Background WavePink WaveYellow Wave

BAYFIELDS (WAKEFIELD) DORMANT LIMITED (08264821)

BAYFIELDS (WAKEFIELD) DORMANT LIMITED (08264821) is an active UK company. incorporated on 23 October 2012. with registered office in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BAYFIELDS (WAKEFIELD) DORMANT LIMITED has been registered for 13 years. Current directors include BAYFIELD, Royston Edward.

Company Number
08264821
Status
active
Type
ltd
Incorporated
23 October 2012
Age
13 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 (WAKEFIELD) DORMANT LIMITED

BAYFIELDS (WAKEFIELD) DORMANT LIMITED is an active company incorporated on 23 October 2012 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 (WAKEFIELD) DORMANT LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08264821

LTD Company

Age

13 Years

Incorporated 23 October 2012

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 (WAKEFIELD) LIMITED
From: 23 October 2012To: 13 March 2024
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: 18 July 2013To: 22 May 2023
70 Back Lane Guiseley Leeds West Yorkshire LS20 8EB United Kingdom
From: 23 October 2012To: 18 July 2013
Timeline

9 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Jul 13
Loan Secured
Jan 14
Funding Round
Dec 14
Capital Update
Dec 14
Loan Cleared
Nov 17
Owner Exit
Feb 20
Director Joined
Mar 20
Director Left
Apr 20
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BAYFIELD, Royston Edward

Active
The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 23 Oct 2012

BOYES, Chris

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

Persons with significant control

2

1 Active
1 Ceased
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 Nov 2016

Mr Royston Bayfield

Ceased
The Avenue, ShipleyBD17 7RH
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2016
Ceased 06 Oct 2016
Fundings
Financials
Latest Activities

Filing History

45

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
24 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
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
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 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
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
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
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 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
26 November 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
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
18 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
18 July 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
23 October 2012
NEWINCIncorporation