Background WavePink WaveYellow Wave

BAYFIELDS (HARROGATE) HOLDINGS DORMANT LIMITED (10243648)

BAYFIELDS (HARROGATE) HOLDINGS DORMANT LIMITED (10243648) is an active UK company. incorporated on 21 June 2016. with registered office in Shipley. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. BAYFIELDS (HARROGATE) HOLDINGS DORMANT LIMITED has been registered for 9 years. Current directors include BAYFIELD, Royston Edward.

Company Number
10243648
Status
active
Type
ltd
Incorporated
21 June 2016
Age
9 years
Address
The Glasshouse, Unit E The Avenue, Shipley, BD17 7RH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BAYFIELD, Royston Edward
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYFIELDS (HARROGATE) HOLDINGS DORMANT LIMITED

BAYFIELDS (HARROGATE) HOLDINGS DORMANT LIMITED is an active company incorporated on 21 June 2016 with the registered office located in Shipley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. BAYFIELDS (HARROGATE) HOLDINGS DORMANT LIMITED was registered 9 years ago.(SIC: 64202)

Status

active

Active since 9 years ago

Company No

10243648

LTD Company

Age

9 Years

Incorporated 21 June 2016

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

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

BAYFIELDS (HARROGATE) HOLDINGS LIMITED
From: 24 August 2016To: 13 March 2024
BAYFIELDS (HARROGATE) LIMITED
From: 21 June 2016To: 24 August 2016
Contact
Address

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

Previous Addresses

The Fold Home Farm the Avenue Esholt Shipley West Yorkshire BD17 7RH United Kingdom
From: 21 June 2016To: 22 May 2023
Timeline

7 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Jul 16
New Owner
Jul 18
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Mar 20
Director Left
Apr 20
0
Funding
2
Officers
3
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 21 Jun 2016

BOYES, Chris

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

Persons with significant control

3

1 Active
2 Ceased

Mr Royston Edward Bayfield

Ceased
The Avenue, ShipleyBD17 7RH
Born June 1980

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 15 Jan 2018
Ceased 15 Jan 2018
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 16 Jul 2016
Ceased 16 Jul 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 21 Jun 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
13 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 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
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
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2018
PSC01Notification of Individual PSC
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
27 October 2017
MR02Statement that Part/All of Property Released
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Resolution
24 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2016
MR01Registration of a Charge
Incorporation Company
21 June 2016
NEWINCIncorporation