Background WavePink WaveYellow Wave

BAYFIELDS GROUP LIMITED (08355043)

BAYFIELDS GROUP LIMITED (08355043) is an active UK company. incorporated on 10 January 2013. with registered office in Shipley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BAYFIELDS GROUP LIMITED has been registered for 13 years. Current directors include BAYFIELD, Royston Edward, MEADE, Geraldine, NOWAKOWSKI, Stefan William Morris and 3 others.

Company Number
08355043
Status
active
Type
ltd
Incorporated
10 January 2013
Age
13 years
Address
The Glasshouse, Unit E The Avenue, Shipley, BD17 7RH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAYFIELD, Royston Edward, MEADE, Geraldine, NOWAKOWSKI, Stefan William Morris, SEIGAL, Jeremy Paul, TROBRIDGE, Simon John, WIGGINS, Angela Claire
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYFIELDS GROUP LIMITED

BAYFIELDS GROUP LIMITED is an active company incorporated on 10 January 2013 with the registered office located in Shipley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BAYFIELDS GROUP LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08355043

LTD Company

Age

13 Years

Incorporated 10 January 2013

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

BAY 123 LIMITED
From: 10 January 2013To: 17 May 2017
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: 10 January 2013To: 22 May 2023
Timeline

17 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Jul 13
Loan Secured
Jan 14
Loan Secured
Oct 17
Loan Cleared
Jan 19
New Owner
Mar 19
Director Joined
Mar 20
Share Issue
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Loan Secured
Jul 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

BAYFIELD, Caroline

Active
The Avenue, ShipleyBD17 7RH
Secretary
Appointed 03 May 2017

BAYFIELD, Royston Edward

Active
The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 10 Jan 2013

MEADE, Geraldine

Active
The Avenue, ShipleyBD17 7RH
Born April 1972
Director
Appointed 16 Jan 2026

NOWAKOWSKI, Stefan William Morris

Active
The Avenue, ShipleyBD17 7RH
Born February 1988
Director
Appointed 19 Feb 2026

SEIGAL, Jeremy Paul

Active
The Avenue, ShipleyBD17 7RH
Born June 1960
Director
Appointed 01 Jul 2020

TROBRIDGE, Simon John

Active
The Avenue, ShipleyBD17 7RH
Born April 1969
Director
Appointed 01 Jul 2020

WIGGINS, Angela Claire

Active
The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 01 Jul 2020

GARDNER BOYES, Christopher Edward

Resigned
New Station Street, LeedsLS1 4DY
Born August 1983
Director
Appointed 09 Mar 2020
Resigned 19 Feb 2026

MEADE, Geraldine

Resigned
The Avenue, ShipleyBD17 7RH
Born April 1972
Director
Appointed 01 Jul 2020
Resigned 16 Jan 2026

Persons with significant control

3

York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Mar 2020

Mrs Caroline Lesley Bayfield

Active
The Avenue, ShipleyBD17 7RH
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2019

Mr Royston Edward Bayfield

Active
The Avenue, ShipleyBD17 7RH
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2017
Fundings
Financials
Latest Activities

Filing History

69

Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 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
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
15 June 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
12 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Memorandum Articles
19 October 2020
MAMA
Resolution
19 October 2020
RESOLUTIONSResolutions
Memorandum Articles
21 September 2020
MAMA
Capital Name Of Class Of Shares
21 September 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
21 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Resolution
24 April 2020
RESOLUTIONSResolutions
Memorandum Articles
24 April 2020
MAMA
Capital Name Of Class Of Shares
15 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 April 2020
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
30 March 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 March 2020
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
20 March 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
19 March 2020
RESOLUTIONSResolutions
Resolution
19 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 March 2019
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Resolution
17 May 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
16 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 January 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
22 October 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
18 July 2013
RESOLUTIONSResolutions
Incorporation Company
10 January 2013
NEWINCIncorporation