Background WavePink WaveYellow Wave

BAYFIELDS AUDIOLOGY DORMANT LIMITED (04544294)

BAYFIELDS AUDIOLOGY DORMANT LIMITED (04544294) is an active UK company. incorporated on 25 September 2002. with registered office in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BAYFIELDS AUDIOLOGY DORMANT LIMITED has been registered for 23 years. Current directors include BAYFIELD, Royston Edward.

Company Number
04544294
Status
active
Type
ltd
Incorporated
25 September 2002
Age
23 years
Address
The Glasshouse The Avenue, Shipley, BD17 7RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAYFIELD, Royston Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYFIELDS AUDIOLOGY DORMANT LIMITED

BAYFIELDS AUDIOLOGY DORMANT LIMITED is an active company incorporated on 25 September 2002 with the registered office located in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BAYFIELDS AUDIOLOGY DORMANT LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04544294

LTD Company

Age

23 Years

Incorporated 25 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

BAYFIELDS AUDIOLOGY LIMITED
From: 8 August 2018To: 13 March 2024
BAYFIELDS (YEADON) LIMITED
From: 12 February 2013To: 8 August 2018
KS OPTICIANS LIMITED
From: 25 September 2002To: 12 February 2013
Contact
Address

The Glasshouse The Avenue Esholt Shipley, BD17 7RH,

Previous Addresses

The Fold Home Farm the Avenue Esholt West Yorkshire BD17 7RH
From: 24 July 2013To: 17 May 2023
70 Back Lane Guiseley Leeds West Yorkshire LS20 8EB United Kingdom
From: 18 October 2010To: 24 July 2013
Suite 2 Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA United Kingdom
From: 19 March 2010To: 18 October 2010
Ornhams Hall Boroughbridge York North Yorkshire YO51 9JH
From: 25 September 2002To: 19 March 2010
Timeline

12 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Nov 10
Loan Secured
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Nov 17
New Owner
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Mar 20
Director Left
Apr 20
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BAYFIELD, Royston Edward

Active
The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 31 Jul 2009

BARTLAM, Louise Michelle

Resigned
Double Lock House, DewsburyWF12 9BZ
Secretary
Appointed 31 Jul 2009
Resigned 15 Nov 2010

STOTT, Barrie

Resigned
Millers Ford, LancasterLA2 7BF
Secretary
Appointed 25 Sept 2002
Resigned 31 Jul 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 Sept 2002
Resigned 25 Sept 2002

BARTLAM, Louise Michelle

Resigned
Double Lock House, DewsburyWF12 9BZ
Born January 1967
Director
Appointed 31 Jul 2009
Resigned 15 Nov 2010

BOYES, Chris

Resigned
New Station Street, LeedsLS1 4DY
Born August 1983
Director
Appointed 09 Mar 2020
Resigned 09 Mar 2020

STOTT, Barrie

Resigned
Millers Ford, LancasterLA2 7BF
Born January 1955
Director
Appointed 01 Feb 2006
Resigned 31 Jul 2009

STOTT, Kathryn

Resigned
Millers Ford, LancasterLA2 7BF
Born August 1955
Director
Appointed 25 Sept 2002
Resigned 31 Jul 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 Sept 2002
Resigned 25 Sept 2002

Persons with significant control

3

1 Active
2 Ceased

Mrs Caroline Lesley Bayfield

Ceased
Home Farm, EsholtBD17 7RH
Born April 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Jan 2020
Ceased 14 Jan 2020

Mr Royston Edward Bayfield

Ceased
The Avenue, ShipleyBD17 7RH
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2016
Ceased 25 Sept 2016
The Avenue, ShipleyBD17 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
13 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
29 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
14 January 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Resolution
8 August 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 February 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Secretary Company With Name
29 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 April 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Legacy
11 August 2009
288bResignation of Director or Secretary
Resolution
11 August 2009
RESOLUTIONSResolutions
Legacy
11 August 2009
287Change of Registered Office
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
288cChange of Particulars
Legacy
15 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
6 February 2008
363sAnnual Return (shuttle)
Legacy
11 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2006
AAAnnual Accounts
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
9 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2004
AAAnnual Accounts
Legacy
8 April 2004
225Change of Accounting Reference Date
Legacy
18 December 2003
225Change of Accounting Reference Date
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
88(2)R88(2)R
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Incorporation Company
25 September 2002
NEWINCIncorporation