Company NameBayard Packaging Limited
DirectorPaul Robert Fox
Company StatusActive
Company Number01691991
CategoryPrivate Limited Company
Incorporation Date18 January 1983(41 years, 3 months ago)
Previous NameAlron Plastics Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Paul Robert Fox
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1999(16 years, 6 months after company formation)
Appointment Duration24 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 46 Silverwing Industrial Estate
Imperial Way
Croydon
Surrey
CR0 4RR
Director NameRonald Cyril Fox
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(8 years, 7 months after company formation)
Appointment Duration20 years, 2 months (resigned 05 November 2011)
RoleSalesman
Correspondence Address93 Sparrow Farm Road
Stoneleigh
Epsom
Surrey
KT17 2LP
Director NameAlbert Thomas Perksins
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 April 1996)
RoleEngineer
Correspondence Address17 Southview Close
Bexley
Kent
DA5 1EG
Secretary NameDoreen Mary Fox
NationalityBritish
StatusResigned
Appointed31 August 1991(8 years, 7 months after company formation)
Appointment Duration22 years, 4 months (resigned 09 January 2014)
RoleCompany Director
Correspondence AddressBayard Packaging Limited Unit 46 Silverwing Indust
Imperial Way
Croydon
Surrey
CR0 4RR
Director NameDr Peter Roy Crawley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(13 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 February 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWest Barn
Burchetts Green Road
Littlewick Green
Berkshire
SL6 6RR
Director NameDoreen Mary Fox
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(17 years, 8 months after company formation)
Appointment Duration2 years (resigned 03 October 2002)
RoleMachine Operator
Correspondence Address93 Sparrow Farm Road
Stoneleigh
Epsom
Surrey
KT17 2LP

Contact

Websitewww.polythene-envelopes.com/
Telephone020 86887778
Telephone regionLondon

Location

Registered AddressNightinagle House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Paul Robert Fox
100.00%
Ordinary

Financials

Year2014
Net Worth£113,807
Cash£43,898
Current Liabilities£112,119

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

9 May 2014Delivered on: 14 May 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Outstanding
30 September 2009Delivered on: 14 October 2009
Persons entitled: Shell Pensions Trust Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £7,362.50 see image for full details.
Outstanding
30 March 1983Delivered on: 7 April 1983
Satisfied on: 7 March 2014
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: L/H unit 16 blackhouse road, deptford, london SE8.
Fully Satisfied
30 March 1983Delivered on: 7 April 1983
Satisfied on: 7 March 2014
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 charge over all book debts & other debts. Floating charge over (see doc M6). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

31 August 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
6 January 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
31 August 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
24 January 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
31 August 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
4 March 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
31 August 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
4 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
2 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
13 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
20 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
16 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
14 May 2014Registration of charge 016919910004 (32 pages)
14 May 2014Registration of charge 016919910004 (32 pages)
7 March 2014Satisfaction of charge 2 in full (4 pages)
7 March 2014Satisfaction of charge 1 in full (4 pages)
7 March 2014Satisfaction of charge 1 in full (4 pages)
7 March 2014Satisfaction of charge 2 in full (4 pages)
9 January 2014Termination of appointment of Doreen Fox as a secretary (1 page)
9 January 2014Termination of appointment of Doreen Fox as a secretary (1 page)
7 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
7 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
15 August 2013Secretary's details changed for Doreen Mary Fox on 1 August 2013 (2 pages)
15 August 2013Secretary's details changed for Doreen Mary Fox on 1 August 2013 (2 pages)
15 August 2013Secretary's details changed for Doreen Mary Fox on 1 August 2013 (2 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
31 August 2012Director's details changed for Mr Paul Robert Fox on 31 July 2012 (2 pages)
31 August 2012Director's details changed for Mr Paul Robert Fox on 31 July 2012 (2 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 February 2012Termination of appointment of Ronald Fox as a director (1 page)
16 February 2012Termination of appointment of Ronald Fox as a director (1 page)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
2 November 2009Registered office address changed from 17 Church Street Epsom Surrey KT17 4PF on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 17 Church Street Epsom Surrey KT17 4PF on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 17 Church Street Epsom Surrey KT17 4PF on 2 November 2009 (1 page)
14 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 September 2009Return made up to 31/08/09; full list of members (4 pages)
7 September 2009Return made up to 31/08/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 September 2008Return made up to 31/08/08; full list of members (4 pages)
8 September 2008Return made up to 31/08/08; full list of members (4 pages)
5 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 September 2007Return made up to 31/08/07; full list of members (2 pages)
3 September 2007Return made up to 31/08/07; full list of members (2 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
4 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 September 2006Return made up to 31/08/06; full list of members (3 pages)
1 September 2006Return made up to 31/08/06; full list of members (3 pages)
7 September 2005Return made up to 31/08/05; full list of members (8 pages)
7 September 2005Return made up to 31/08/05; full list of members (8 pages)
6 September 2005Company name changed alron plastics LIMITED\certificate issued on 06/09/05 (2 pages)
6 September 2005Company name changed alron plastics LIMITED\certificate issued on 06/09/05 (2 pages)
25 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 August 2005Registered office changed on 16/08/05 from: 69 princess victoria street clifton bristol BS8 4DD (1 page)
16 August 2005Registered office changed on 16/08/05 from: 69 princess victoria street clifton bristol BS8 4DD (1 page)
15 March 2005Director's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
25 January 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
25 January 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
23 September 2004Return made up to 31/08/04; full list of members (8 pages)
23 September 2004Return made up to 31/08/04; full list of members (8 pages)
29 June 2004Registered office changed on 29/06/04 from: 11 cotham road south cotham bristol avon BS6 5TZ (1 page)
29 June 2004Registered office changed on 29/06/04 from: 11 cotham road south cotham bristol avon BS6 5TZ (1 page)
8 October 2003Return made up to 31/08/03; full list of members (8 pages)
8 October 2003Return made up to 31/08/03; full list of members (8 pages)
27 September 2003Total exemption full accounts made up to 31 May 2003 (13 pages)
27 September 2003Total exemption full accounts made up to 31 May 2003 (13 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
20 November 2002Total exemption full accounts made up to 31 May 2002 (13 pages)
20 November 2002Total exemption full accounts made up to 31 May 2002 (13 pages)
25 September 2002Return made up to 31/08/02; full list of members (8 pages)
25 September 2002Return made up to 31/08/02; full list of members (8 pages)
15 October 2001Total exemption full accounts made up to 31 May 2001 (13 pages)
15 October 2001Total exemption full accounts made up to 31 May 2001 (13 pages)
18 September 2001Return made up to 31/08/01; full list of members (7 pages)
18 September 2001Return made up to 31/08/01; full list of members (7 pages)
6 October 2000Full accounts made up to 31 May 2000 (13 pages)
6 October 2000Full accounts made up to 31 May 2000 (13 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
14 September 2000Return made up to 31/08/00; full list of members (7 pages)
14 September 2000Return made up to 31/08/00; full list of members (7 pages)
15 September 1999Return made up to 31/08/99; full list of members (6 pages)
15 September 1999Return made up to 31/08/99; full list of members (6 pages)
13 August 1999Full accounts made up to 31 May 1999 (13 pages)
13 August 1999Full accounts made up to 31 May 1999 (13 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
11 November 1998Full accounts made up to 31 May 1998 (13 pages)
11 November 1998Full accounts made up to 31 May 1998 (13 pages)
26 October 1998Return made up to 31/08/98; no change of members (4 pages)
26 October 1998Return made up to 31/08/98; no change of members (4 pages)
21 January 1998Return made up to 31/08/97; no change of members (4 pages)
21 January 1998Return made up to 31/08/97; no change of members (4 pages)
31 December 1997Full accounts made up to 31 May 1997 (15 pages)
31 December 1997Full accounts made up to 31 May 1997 (15 pages)
15 July 1997Registered office changed on 15/07/97 from: 11 cotham road south cotham bristol BS6 5T2 (1 page)
15 July 1997Registered office changed on 15/07/97 from: 11 cotham road south cotham bristol BS6 5T2 (1 page)
21 February 1997Registered office changed on 21/02/97 from: 132 burnt ash road lee london SE12 8PU (1 page)
21 February 1997Registered office changed on 21/02/97 from: 132 burnt ash road lee london SE12 8PU (1 page)
17 February 1997Full accounts made up to 31 May 1996 (11 pages)
17 February 1997Full accounts made up to 31 May 1996 (11 pages)
21 October 1996Return made up to 31/08/96; full list of members (6 pages)
21 October 1996Return made up to 31/08/96; full list of members (6 pages)
28 May 1996New director appointed (2 pages)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
28 May 1996New director appointed (2 pages)
5 October 1995Full accounts made up to 31 May 1995 (11 pages)
5 October 1995Full accounts made up to 31 May 1995 (11 pages)
4 September 1995Return made up to 31/08/95; no change of members (4 pages)
4 September 1995Return made up to 31/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 January 1983Incorporation (15 pages)
18 January 1983Incorporation (15 pages)