Background WavePink WaveYellow Wave

BAYFIELDS (UNIVISION) DORMANT LIMITED (04983316)

BAYFIELDS (UNIVISION) DORMANT LIMITED (04983316) is an active UK company. incorporated on 3 December 2003. with registered office in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BAYFIELDS (UNIVISION) DORMANT LIMITED has been registered for 22 years. Current directors include BAYFIELD, Royston Edward.

Company Number
04983316
Status
active
Type
ltd
Incorporated
3 December 2003
Age
22 years
Address
The Glasshouse, Unit E 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 (UNIVISION) DORMANT LIMITED

BAYFIELDS (UNIVISION) DORMANT LIMITED is an active company incorporated on 3 December 2003 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 (UNIVISION) DORMANT LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04983316

LTD Company

Age

22 Years

Incorporated 3 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

BAYFIELDS (UNIVISION) LIMITED
From: 12 February 2013To: 13 March 2024
BAYFIELD & BARTLAM LIMITED
From: 3 December 2003To: 12 February 2013
Contact
Address

The Glasshouse, Unit E The Avenue Esholt Shipley, BD17 7RH,

Previous Addresses

The Fold Home Farm the Avenue Esholt West Yorkshire BD17 7RH
From: 23 July 2013To: 22 May 2023
70 Back Lane Guiseley Leeds LS20 8EB United Kingdom
From: 18 October 2010To: 23 July 2013
Suite 2 Firecrest House Lingerfield Business Park Market Flat Lane Scotton Knaresborough HG5 9JA
From: 25 March 2010To: 18 October 2010
Ornhams Hall, Boroughbridge York North Yorkshire YO51 9JH
From: 3 December 2003To: 25 March 2010
Timeline

11 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Dec 10
Loan Secured
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Funding Round
Dec 14
Capital Update
Dec 14
Loan Cleared
Nov 17
Owner Exit
Jan 20
Director Joined
Mar 20
Director Left
Apr 20
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BAYFIELD, Royston Edward

Active
The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 03 Dec 2003

BARTLAM, Louise Michelle

Resigned
Double Lock House, DewsburyWF12 9BZ
Secretary
Appointed 03 Dec 2003
Resigned 15 Nov 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Dec 2003
Resigned 03 Dec 2003

BARTLAM, Louise Michelle

Resigned
Double Lock House, DewsburyWF12 9BZ
Born January 1967
Director
Appointed 03 Dec 2003
Resigned 15 Nov 2010

BOYES, Chris

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

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Dec 2003
Resigned 03 Dec 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Royston Edward Bayfield

Ceased
The Avenue, ShipleyBD17 7RH
Born June 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 03 Nov 2016
Ceased 03 Nov 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

86

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
13 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
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
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Resolution
12 January 2015
RESOLUTIONSResolutions
Legacy
24 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 December 2014
SH19Statement of Capital
Legacy
24 December 2014
CAP-SSCAP-SS
Resolution
24 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 December 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
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 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
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Secretary Company With Name
2 December 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
10 August 2009
403aParticulars of Charge Subject to s859A
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Legacy
17 March 2006
395Particulars of Mortgage or Charge
Legacy
23 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
30 November 2004
88(2)R88(2)R
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Memorandum Articles
27 April 2004
MEM/ARTSMEM/ARTS
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Incorporation Company
3 December 2003
NEWINCIncorporation