Company NameBaydel Limited
Company StatusActive
Company Number01042632
CategoryPrivate Limited Company
Incorporation Date16 February 1972(52 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameJames Henry Bailey
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(19 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Chairman/Computer Engineer
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameJames Henry Bailey
NationalityBritish
StatusCurrent
Appointed20 July 2006(34 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameDr Clare Bailey
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(47 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMs Paula Ruth Haynes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(49 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMs Paula Ruth Bailey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(49 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMrs Jane Victoria Bailey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(19 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 20 July 2006)
RoleSecretary
Correspondence AddressGrey Ladies White Lane
Guildford
Surrey
GU4 8PR
Director NameMr James Anthony Bedingfield
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(19 years, 2 months after company formation)
Appointment Duration19 years, 10 months (resigned 09 March 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMole Farm Homestead Road
Medstead
Alton
Hampshire
GU34 5NA
Director NameMr Geoffrey Wentworth Roughton
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(19 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 20 July 2006)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address10 The Orchard
London
W4 1JX
Secretary NameMrs Jane Victoria Bailey
NationalityBritish
StatusResigned
Appointed04 May 1991(19 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 20 July 2006)
RoleCompany Director
Correspondence AddressGrey Ladies White Lane
Guildford
Surrey
GU4 8PR
Director NameMrs Rachael Bailey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(47 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 2021)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY

Contact

Websitebaydel.com

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £10Mr James Henry Bailey
70.00%
Ordinary
20 at £10Mr James A. Bedingfield
20.00%
Ordinary
10 at £10Mr Geoffrey W. Roughton
10.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Charges

10 October 1983Delivered on: 26 October 1983
Satisfied on: 14 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Baydel house brook way leatherhead surrey title no sy 337097 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 July 1983Delivered on: 5 August 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H perserverance works brook way kingston road, leatherhead surrey title no sy 337097.
Fully Satisfied
29 July 1983Delivered on: 3 August 1983
Satisfied on: 5 September 1995
Persons entitled: Harbro Life Assurance PLC

Classification: Legal charge
Secured details: £170,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H perserverance works brook way, kingston road leatherhead surrey titl e no. Sy 337097.
Fully Satisfied
1 August 1982Delivered on: 3 August 1982
Persons entitled:
J. H. Bailey
J. V. Bailey

Classification: Debenture
Secured details: £17,000.
Particulars: Floating charge on all assets of the company.
Fully Satisfied
10 July 1981Delivered on: 21 July 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
13 October 1983Delivered on: 18 October 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company f/h & l/h property and of the proceeds of sale thereof fixed and floating charge over undertaking and all property and assets present and future including goodwill book debts uncalled capial.
Outstanding

Filing History

27 November 2023Particulars of variation of rights attached to shares (2 pages)
3 July 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sections 3 ,4 and 5 of the articles be deleted 05/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 June 2023Change of share class name or designation (2 pages)
30 June 2023Memorandum and Articles of Association (24 pages)
23 June 2023Statement of company's objects (2 pages)
20 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
19 June 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
24 June 2022Confirmation statement made on 4 May 2022 with updates (5 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
19 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
14 April 2021Appointment of Ms Paula Ruth Haynes as a director on 16 March 2021 (2 pages)
14 April 2021Termination of appointment of Rachael Bailey as a director on 16 March 2021 (1 page)
14 August 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
13 July 2020Confirmation statement made on 4 May 2020 with updates (5 pages)
15 November 2019Director's details changed for Dr Claire Bailey on 15 November 2019 (2 pages)
15 November 2019Appointment of Mrs Rachael Bailey as a director on 28 June 2019 (2 pages)
15 November 2019Appointment of Dr Claire Bailey as a director on 28 June 2019 (2 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
27 June 2019Confirmation statement made on 4 May 2019 with updates (5 pages)
27 June 2019Change of details for James Henry Bailey as a person with significant control on 14 July 2018 (2 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
7 June 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
19 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 19 March 2018 (1 page)
29 June 2017Notification of James Henry Bailey as a person with significant control on 7 April 2016 (2 pages)
29 June 2017Notification of James Henry Bailey as a person with significant control on 7 April 2016 (2 pages)
29 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(4 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(4 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(4 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(4 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
4 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
4 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
29 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 100a High Street Hampton Middlesex TW12 2ST England on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 100a High Street Hampton Middlesex TW12 2ST England on 29 October 2013 (1 page)
29 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 29 October 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
25 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
19 October 2011Director's details changed for James Henry Bailey on 1 January 2011 (2 pages)
19 October 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
19 October 2011Director's details changed for James Henry Bailey on 1 January 2011 (2 pages)
19 October 2011Director's details changed for James Henry Bailey on 1 January 2011 (2 pages)
19 October 2011Secretary's details changed for James Henry Bailey on 1 January 2011 (1 page)
19 October 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
19 October 2011Secretary's details changed for James Henry Bailey on 1 January 2011 (1 page)
19 October 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
19 October 2011Secretary's details changed for James Henry Bailey on 1 January 2011 (1 page)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 March 2011Termination of appointment of James Bedingfield as a director (1 page)
18 March 2011Termination of appointment of James Bedingfield as a director (1 page)
1 January 2011Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
1 January 2011Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
1 January 2011Director's details changed for James Henry Bailey on 31 March 2010 (2 pages)
1 January 2011Director's details changed for James Henry Bailey on 31 March 2010 (2 pages)
1 January 2011Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 September 2009Registered office changed on 03/09/2009 from baydel house brook way leatherhead surrey KT22 7NA (1 page)
3 September 2009Return made up to 04/05/09; full list of members (4 pages)
3 September 2009Registered office changed on 03/09/2009 from baydel house brook way leatherhead surrey KT22 7NA (1 page)
3 September 2009Return made up to 04/05/09; full list of members (4 pages)
14 August 2008Return made up to 04/05/08; full list of members (9 pages)
14 August 2008Return made up to 04/05/08; full list of members (9 pages)
8 August 2008Return made up to 04/05/06; full list of members (9 pages)
8 August 2008Return made up to 04/05/07; full list of members (9 pages)
8 August 2008Return made up to 04/05/07; full list of members (9 pages)
8 August 2008Return made up to 04/05/06; full list of members (9 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 November 2006Director resigned (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006Secretary resigned;director resigned (1 page)
24 November 2006Secretary resigned;director resigned (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006Director resigned (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
30 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
30 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
18 July 2005Return made up to 04/05/05; full list of members (9 pages)
18 July 2005Return made up to 04/05/05; full list of members (9 pages)
20 October 2004Accounts for a small company made up to 30 September 2003 (7 pages)
20 October 2004Accounts for a small company made up to 30 September 2003 (7 pages)
14 September 2004Return made up to 04/05/04; full list of members (9 pages)
14 September 2004Return made up to 04/05/04; full list of members (9 pages)
26 September 2003Return made up to 04/05/03; full list of members (9 pages)
26 September 2003Return made up to 04/05/03; full list of members (9 pages)
4 August 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
4 August 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
3 August 2002Full accounts made up to 30 September 2001 (17 pages)
3 August 2002Full accounts made up to 30 September 2001 (17 pages)
24 June 2002Return made up to 04/05/02; full list of members (9 pages)
24 June 2002Return made up to 04/05/02; full list of members (9 pages)
27 July 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
27 July 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
2 July 2001Return made up to 04/05/01; full list of members (8 pages)
2 July 2001Return made up to 04/05/01; full list of members (8 pages)
12 September 2000Return made up to 04/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 September 2000Return made up to 04/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 July 2000Full accounts made up to 30 September 1999 (18 pages)
31 July 2000Full accounts made up to 30 September 1999 (18 pages)
13 August 1999Return made up to 04/05/99; full list of members (6 pages)
13 August 1999Return made up to 04/05/99; full list of members (6 pages)
1 August 1999Full accounts made up to 30 September 1998 (18 pages)
1 August 1999Full accounts made up to 30 September 1998 (18 pages)
16 July 1998Full accounts made up to 30 September 1997 (19 pages)
16 July 1998Full accounts made up to 30 September 1997 (19 pages)
5 June 1998Return made up to 04/05/98; no change of members (4 pages)
5 June 1998Return made up to 04/05/98; no change of members (4 pages)
2 November 1997Full accounts made up to 30 September 1996 (22 pages)
2 November 1997Full accounts made up to 30 September 1996 (22 pages)
4 June 1997Return made up to 04/05/97; no change of members (4 pages)
4 June 1997Return made up to 04/05/97; no change of members (4 pages)
1 August 1996Full accounts made up to 30 September 1995 (20 pages)
1 August 1996Full accounts made up to 30 September 1995 (20 pages)
1 July 1996Return made up to 04/05/96; full list of members (6 pages)
1 July 1996Return made up to 04/05/96; full list of members (6 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1995Full accounts made up to 30 September 1994 (22 pages)
31 July 1995Full accounts made up to 30 September 1994 (22 pages)
18 May 1995Return made up to 04/05/95; no change of members (4 pages)
18 May 1995Return made up to 04/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 September 1983Accounts made up to 31 August 1982 (8 pages)
1 September 1983Accounts made up to 31 August 1982 (8 pages)
16 February 1972Incorporation (17 pages)
16 February 1972Incorporation (17 pages)