Company NameBayston Properties Limited
DirectorsRoy Alfred Brennan and John Edward Williams
Company StatusActive
Company Number02008755
CategoryPrivate Limited Company
Incorporation Date10 April 1986(38 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roy Alfred Brennan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
Secretary NameElizabeth Jane Williams
NationalityBritish
StatusCurrent
Appointed28 December 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
Director NameMr John Edward Williams
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(11 years, 2 months after company formation)
Appointment Duration26 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49 at £1J.e. Williams
49.00%
Ordinary
49 at £1R.a. Brennan
49.00%
Ordinary
2 at £1A.c. Gould
2.00%
Ordinary

Financials

Year2014
Net Worth£11,586
Current Liabilities£9,862

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

28 March 2002Delivered on: 13 April 2002
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £43,000 plus interest and costs due or to become due from the company to the chargee.
Particulars: F/H land k/a 4 deepfield road liverpool merseyside t/no LA275487.
Outstanding
3 December 1997Delivered on: 5 December 1997
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 deepfield road liverpool t/n-LA275487 by way of legal mortgage the property charged as above; the company also charges by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property and also charges by way of floating security all moveable plant machinery implements furniture equipment and stock-in-trade and work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property.
Outstanding
31 December 1987Delivered on: 15 January 1988
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 584 old chester road rock ferry birkenhead merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

16 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
4 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
18 November 2022Registered office address changed from 68 Argyle Street Birkenhead Wirral CH41 6AF England to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page)
10 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
10 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
4 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
29 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
3 January 2020Confirmation statement made on 28 December 2019 with updates (5 pages)
11 February 2019Micro company accounts made up to 30 June 2018 (3 pages)
9 January 2019Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 68 Argyle Street Birkenhead Wirral CH41 6AF on 9 January 2019 (1 page)
9 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
4 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 January 2016Registered office address changed from 68 Argyle Street Birkenhead CH41 6AF to 68 Argyle Street Birkenhead Merseyside CH41 6AF on 8 January 2016 (1 page)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Director's details changed for Mr John Edward Williams on 28 December 2015 (2 pages)
8 January 2016Secretary's details changed for Elizabeth Jane Williams on 28 December 2015 (1 page)
8 January 2016Registered office address changed from 68 Argyle Street Birkenhead CH41 6AF to 68 Argyle Street Birkenhead Merseyside CH41 6AF on 8 January 2016 (1 page)
8 January 2016Director's details changed for Roy Alfred Brennan on 28 December 2015 (2 pages)
8 January 2016Secretary's details changed for Elizabeth Jane Williams on 28 December 2015 (1 page)
8 January 2016Director's details changed for Mr John Edward Williams on 28 December 2015 (2 pages)
8 January 2016Director's details changed for Roy Alfred Brennan on 28 December 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 January 2010Director's details changed for Roy Alfred Brennan on 28 December 2009 (2 pages)
11 January 2010Director's details changed for John Edward Williams on 28 December 2009 (2 pages)
11 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for John Edward Williams on 28 December 2009 (2 pages)
11 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Roy Alfred Brennan on 28 December 2009 (2 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 February 2009Return made up to 28/12/08; full list of members (4 pages)
6 February 2009Return made up to 28/12/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 February 2008Return made up to 28/12/07; full list of members (3 pages)
5 February 2008Return made up to 28/12/07; full list of members (3 pages)
6 February 2007Return made up to 28/12/06; full list of members (3 pages)
6 February 2007Return made up to 28/12/06; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 April 2006Return made up to 28/12/05; full list of members (3 pages)
12 April 2006Return made up to 28/12/05; full list of members (3 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 March 2005Return made up to 28/12/04; full list of members (7 pages)
7 March 2005Return made up to 28/12/04; full list of members (7 pages)
11 March 2004Return made up to 28/12/03; full list of members (7 pages)
11 March 2004Return made up to 28/12/03; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
24 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
31 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
6 February 2002Return made up to 28/12/01; full list of members (6 pages)
6 February 2002Return made up to 28/12/01; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 January 2001Return made up to 28/12/00; full list of members (6 pages)
23 January 2001Return made up to 28/12/00; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
23 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
10 February 2000Return made up to 28/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2000Return made up to 28/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
29 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
15 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
15 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
8 January 1999Return made up to 28/12/98; full list of members (6 pages)
8 January 1999Return made up to 28/12/98; full list of members (6 pages)
13 January 1998Return made up to 28/12/97; full list of members (6 pages)
13 January 1998Return made up to 28/12/97; full list of members (6 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
17 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
17 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
8 January 1997Return made up to 28/12/96; full list of members
  • 363(287) ‐ Registered office changed on 08/01/97
(6 pages)
8 January 1997Return made up to 28/12/96; full list of members
  • 363(287) ‐ Registered office changed on 08/01/97
(6 pages)
6 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
6 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
10 January 1996Return made up to 28/12/95; full list of members (6 pages)
10 January 1996Return made up to 28/12/95; full list of members (6 pages)
21 September 1995Accounts for a small company made up to 30 June 1995 (4 pages)
21 September 1995Accounts for a small company made up to 30 June 1995 (4 pages)
15 January 1988Particulars of mortgage/charge (3 pages)
15 January 1988Particulars of mortgage/charge (3 pages)
10 April 1986Incorporation (6 pages)