Background WavePink WaveYellow Wave

BAYFIELDS Y LIMITED (05636007)

BAYFIELDS Y LIMITED (05636007) is an active UK company. incorporated on 25 November 2005. with registered office in Shipley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). BAYFIELDS Y LIMITED has been registered for 20 years. Current directors include BAYFIELD, Royston Edward, COOK, Charlotte Elizabeth, SHELTON, Mark Adam.

Company Number
05636007
Status
active
Type
ltd
Incorporated
25 November 2005
Age
20 years
Address
The Glasshouse, Unit E The Avenue, Shipley, BD17 7RH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BAYFIELD, Royston Edward, COOK, Charlotte Elizabeth, SHELTON, Mark Adam
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYFIELDS Y LIMITED

BAYFIELDS Y LIMITED is an active company incorporated on 25 November 2005 with the registered office located in Shipley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). BAYFIELDS Y LIMITED was registered 20 years ago.(SIC: 47782)

Status

active

Active since 20 years ago

Company No

05636007

LTD Company

Age

20 Years

Incorporated 25 November 2005

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

BAYFIELDS (HEADINGLEY) LIMITED
From: 12 February 2013To: 17 May 2017
BAYFIELD & BARTLAM OPTICAL LIMITED
From: 25 November 2005To: 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 West Yorkshire LS20 8EB United Kingdom
From: 18 October 2010To: 23 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 November 2005To: 19 March 2010
Timeline

22 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Nov 10
Loan Secured
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Funding Round
Dec 14
Capital Update
Dec 14
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Funding Round
Dec 17
Capital Update
Dec 17
Loan Cleared
Jan 19
Owner Exit
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jan 23
Director Joined
Jan 23
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BAYFIELD, Royston Edward

Active
The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 25 Nov 2005

COOK, Charlotte Elizabeth

Active
The Avenue, ShipleyBD17 7RH
Born February 1982
Director
Appointed 04 Jan 2023

SHELTON, Mark Adam

Active
The Avenue, ShipleyBD17 7RH
Born April 1989
Director
Appointed 04 Jan 2023

BARTLAM, Louise Michelle

Resigned
Double Lock House, DewsburyWF12 9BZ
Secretary
Appointed 25 Nov 2005
Resigned 15 Nov 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 Nov 2005
Resigned 25 Nov 2005

BARTLAM, Louise Michelle

Resigned
Double Lock House, DewsburyWF12 9BZ
Born January 1967
Director
Appointed 25 Nov 2005
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 25 Nov 2005
Resigned 25 Nov 2005

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 75 to 100 percent
Notified 25 Nov 2016
Ceased 25 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

95

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
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 Full
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 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
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Resolution
4 January 2018
RESOLUTIONSResolutions
Legacy
27 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 December 2017
SH19Statement of Capital
Legacy
27 December 2017
CAP-SSCAP-SS
Resolution
27 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
25 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Resolution
17 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 November 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
22 December 2015
AR01AR01
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 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
25 November 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
12 December 2013
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
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 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
29 November 2010
TM01Termination of Director
Termination Secretary Company With Name
29 November 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
2 October 2010
AAAnnual Accounts
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
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
4 August 2009
395Particulars of Mortgage or Charge
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
4 September 2007
225Change of Accounting Reference Date
Legacy
8 January 2007
88(2)R88(2)R
Legacy
8 January 2007
363aAnnual Return
Legacy
14 October 2006
395Particulars of Mortgage or Charge
Legacy
10 January 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Incorporation Company
25 November 2005
NEWINCIncorporation