BAY BIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBAY BIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15442392
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BAY BIDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is BAY BIDCO LIMITED located?

    Registered Office Address
    The Second Floor, Rosemount House
    Huddersfield Road
    HX5 0EE Elland
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BAY BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    HC 1359 LIMITEDJan 25, 2024Jan 25, 2024

    What are the latest accounts for BAY BIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for BAY BIDCO LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2027
    Next Confirmation Statement DueFeb 07, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2026
    OverdueNo

    What are the latest filings for BAY BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 24, 2026 with no updates

    3 pagesCS01

    Termination of appointment of John Warwick Lewthwaite as a director on Jan 01, 2026

    1 pagesTM01

    Appointment of Mr Simon Edward Finnie as a director on Jan 01, 2026

    2 pagesAP01

    Change of details for Bay Midco Limited as a person with significant control on Jan 25, 2024

    2 pagesPSC05

    Full accounts made up to Sep 30, 2024

    26 pagesAA

    Change of details for Hc 1358 Limited as a person with significant control on Feb 28, 2024

    2 pagesPSC05

    Confirmation statement made on Jan 24, 2025 with updates

    4 pagesCS01

    Director's details changed for Miss Sophie Robyn Earnshaw on Sep 24, 2024

    2 pagesCH01

    Statement of capital following an allotment of shares on Mar 22, 2024

    • Capital: GBP 166,035.58
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Registered office address changed from C/O Harrison Clark Rickerbys 62 Cornhill London EC3V 3NH United Kingdom to The Second Floor, Rosemount House Huddersfield Road Elland HX5 0EE on Apr 03, 2024

    1 pagesAD01

    Appointment of Mr Jonathan Geoffrey Marsh as a director on Mar 22, 2024

    2 pagesAP01

    Termination of appointment of Simon James May as a director on Mar 22, 2024

    1 pagesTM01

    Appointment of Mr. Gavin James Slattery as a director on Mar 22, 2024

    2 pagesAP01

    Appointment of Mr. David Paul Woffendin as a director on Mar 22, 2024

    2 pagesAP01

    Appointment of Mr. Haydn Jonathan Mursell as a director on Mar 22, 2024

    2 pagesAP01

    Appointment of Miss Sophie Robyn Earnshaw as a director on Mar 22, 2024

    2 pagesAP01

    Appointment of Mr. John Warwick Lewthwaite as a director on Mar 22, 2024

    2 pagesAP01

    Registration of charge 154423920001, created on Mar 01, 2024

    55 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name 27/02/2024
    RES13

    Certificate of change of name

    Company name changed hc 1359 LIMITED\certificate issued on 28/02/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 28, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 27, 2024

    RES15

    Termination of appointment of Richard Geraint Wilkey as a director on Feb 27, 2024

    1 pagesTM01

    Current accounting period shortened from Jan 31, 2025 to Sep 30, 2024

    1 pagesAA01

    Appointment of Mr Simon James May as a director on Feb 27, 2024

    2 pagesAP01

    Incorporation

    21 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2024

    Statement of capital on Jan 25, 2024

    • Capital: GBP .01
    SH01

    Who are the officers of BAY BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALVERLEY, Sophie Robyn
    Huddersfield Road
    HX5 0EE Elland
    The Second Floor, Rosemount House
    England
    Director
    Huddersfield Road
    HX5 0EE Elland
    The Second Floor, Rosemount House
    England
    EnglandBritish283234360002
    FINNIE, Simon Edward
    Huddersfield Road
    HX5 0EE Elland
    The Second Floor, Rosemount House
    England
    Director
    Huddersfield Road
    HX5 0EE Elland
    The Second Floor, Rosemount House
    England
    EnglandBritish192239710001
    MARSH, Jonathan Geoffrey
    Huddersfield Road
    HX5 0EE Elland
    The Second Floor, Rosemount House
    England
    Director
    Huddersfield Road
    HX5 0EE Elland
    The Second Floor, Rosemount House
    England
    EnglandBritish321319530001
    MURSELL, Haydn Jonathan
    Huddersfield Road
    HX5 0EE Elland
    The Second Floor, Rosemount House
    England
    Director
    Huddersfield Road
    HX5 0EE Elland
    The Second Floor, Rosemount House
    England
    EnglandBritish270787640001
    SLATTERY, Gavin James, Mr.
    Huddersfield Road
    HX5 0EE Elland
    The Second Floor, Rosemount House
    England
    Director
    Huddersfield Road
    HX5 0EE Elland
    The Second Floor, Rosemount House
    England
    EnglandBritish269490100001
    WOFFENDIN, David Paul, Mr.
    Huddersfield Road
    HX5 0EE Elland
    The Second Floor, Rosemount House
    England
    Director
    Huddersfield Road
    HX5 0EE Elland
    The Second Floor, Rosemount House
    England
    EnglandBritish172567180002
    LEWTHWAITE, John Warwick
    Huddersfield Road
    HX5 0EE Elland
    The Second Floor, Rosemount House
    England
    Director
    Huddersfield Road
    HX5 0EE Elland
    The Second Floor, Rosemount House
    England
    EnglandBritish155391160001
    MAY, Simon James
    62 Cornhill
    EC3V 3NH London
    C/O Harrison Clark Rickerbys
    United Kingdom
    Director
    62 Cornhill
    EC3V 3NH London
    C/O Harrison Clark Rickerbys
    United Kingdom
    EnglandBritish319925970001
    WILKEY, Richard Geraint
    62 Cornhill
    EC3V 3NH London
    C/O Harrison Clark Rickerbys
    United Kingdom
    Director
    62 Cornhill
    EC3V 3NH London
    C/O Harrison Clark Rickerbys
    United Kingdom
    United KingdomBritish222826730001

    Who are the persons with significant control of BAY BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    62 Cornhill
    EC3V 3NH London
    C/O Harrison Clark Rickerbys
    Jan 25, 2024
    62 Cornhill
    EC3V 3NH London
    C/O Harrison Clark Rickerbys
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number15442116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0