Company NameBayercastle Limited
Company StatusActive
Company Number02475606
CategoryPrivate Limited Company
Incorporation Date28 February 1990(34 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Ian Denville Harrison
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(2 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleProgramme Director
Country of ResidenceEngland
Correspondence Address23 Grosvenor Road
Twickenham
Middlesex
TW1 4AD
Secretary NameDr Ian Denville Harrison
NationalityBritish
StatusCurrent
Appointed31 March 1992(2 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Grosvenor Road
Twickenham
Middlesex
TW1 4AD
Director NameMs Karen Owena Davies
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2001(11 years, 1 month after company formation)
Appointment Duration23 years
RoleMuseum Educator
Country of ResidenceEngland
Correspondence Address23 Grosvenor Road
Twickenham
Middlesex
TW1 4AD
Director NameMr William Gordon Kelleher
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(28 years, 2 months after company formation)
Appointment Duration6 years
RoleJournalist
Country of ResidenceEngland
Correspondence Address23 Grosvenor Road
Twickenham
Middlesex
TW1 4AD
Director NameRoger Maitland Charles
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(1 year, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 August 2000)
RoleAccountant
Correspondence Address23a Grosvenor Road
Twickenham
Middlesex
TW1 4AD
Director NameGillian Maria Faulkner
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 23 August 1994)
RoleTV Production
Correspondence Address23b Grosvenor Road
Twickenham
Middlesex
TW1 4AD
Director NameDaloni Anne Carlisle
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 February 1998)
RoleJournalist
Correspondence Address23b Grosvenor Road
Twickenham
Middlesex
TW1 4AD
Director NameAlison Jill Carlisle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2001)
RoleScientific Technician
Correspondence Address23b Grosvenor Road
Twickenham
Middlesex
TW1 4AD
Director NameMr Michael Charles Carrington
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(10 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 February 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23a Grosvenor Road
Twickenham
Middlesex
TW1 4AD
Director NameMr Paolo Nieddu
Date of BirthMarch 1980 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed04 February 2011(20 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 June 2014)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address23 Grosvenor Road
Twickenham
Middlesex
TW1 4AD
Director NameMs Emma Megan Kelleher
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(24 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 April 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address23 Grosvenor Road
Twickenham
Middlesex
TW1 4AD

Location

Registered Address23 Grosvenor Road
Twickenham
Middlesex
TW1 4AD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Shareholders

1 at £1Emma Megan Kelleher & William Gordon Kelleher
33.33%
Ordinary
1 at £1Ian Denville Harrison
33.33%
Ordinary
1 at £1Karen Davies
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

1 May 2023Accounts for a dormant company made up to 31 March 2023 (1 page)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 June 2022Accounts for a dormant company made up to 31 March 2022 (1 page)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
8 August 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
6 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
16 November 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
13 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
12 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
11 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
4 April 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
1 May 2018Termination of appointment of Emma Megan Kelleher as a director on 27 April 2018 (1 page)
1 May 2018Notification of William Gordon Kelleher as a person with significant control on 27 April 2018 (2 pages)
1 May 2018Appointment of Mr William Gordon Kelleher as a director on 27 April 2018 (2 pages)
1 May 2018Cessation of Emma Megan Kelleher as a person with significant control on 27 April 2018 (1 page)
11 April 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
25 April 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
25 April 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
13 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
19 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
19 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3
(4 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3
(4 pages)
17 August 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
17 August 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(5 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(5 pages)
14 July 2014Appointment of Miss Emma Megan Kelleher as a director on 27 June 2014 (2 pages)
14 July 2014Termination of appointment of Paolo Nieddu as a director on 27 June 2014 (1 page)
14 July 2014Appointment of Miss Emma Megan Kelleher as a director on 27 June 2014 (2 pages)
14 July 2014Termination of appointment of Paolo Nieddu as a director on 27 June 2014 (1 page)
14 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
14 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
6 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 3
(4 pages)
6 April 2014Director's details changed for Dr Ian Denville Harrison on 1 September 2013 (2 pages)
6 April 2014Director's details changed for Dr Ian Denville Harrison on 1 September 2013 (2 pages)
6 April 2014Director's details changed for Dr Ian Denville Harrison on 1 September 2013 (2 pages)
6 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 3
(4 pages)
7 May 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
7 May 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
10 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
10 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
12 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
12 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
3 May 2011Director's details changed for Dr Ian Denville Harrison on 30 April 2011 (2 pages)
3 May 2011Director's details changed for Dr Ian Denville Harrison on 30 April 2011 (2 pages)
2 May 2011Secretary's details changed for Ian Denville Harrison on 30 April 2011 (1 page)
2 May 2011Secretary's details changed for Ian Denville Harrison on 30 April 2011 (1 page)
1 May 2011Appointment of Mr Paolo Nieddu as a director (2 pages)
1 May 2011Director's details changed for Karen Davies on 30 April 2011 (2 pages)
1 May 2011Director's details changed for Karen Davies on 30 April 2011 (2 pages)
1 May 2011Appointment of Mr Paolo Nieddu as a director (2 pages)
27 April 2011Termination of appointment of Michael Carrington as a director (1 page)
27 April 2011Termination of appointment of Michael Carrington as a director (1 page)
17 August 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
17 August 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 May 2010Director's details changed for Karen Davies on 31 March 2010 (2 pages)
1 May 2010Director's details changed for Karen Davies on 31 March 2010 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
6 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
1 May 2008Return made up to 31/03/08; full list of members (4 pages)
1 May 2008Return made up to 31/03/08; full list of members (4 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 April 2007Return made up to 31/03/07; full list of members (3 pages)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Return made up to 31/03/07; full list of members (3 pages)
15 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 May 2006Return made up to 31/03/06; full list of members (7 pages)
15 May 2006Return made up to 31/03/06; full list of members (7 pages)
15 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
4 May 2005Return made up to 31/03/05; full list of members (7 pages)
4 May 2005Return made up to 31/03/05; full list of members (7 pages)
4 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 May 2004Return made up to 31/03/04; full list of members (7 pages)
10 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 May 2004Return made up to 31/03/04; full list of members (7 pages)
4 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 May 2003Return made up to 31/03/03; full list of members (7 pages)
21 May 2003Return made up to 31/03/03; full list of members (7 pages)
14 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
14 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
14 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 May 2001New director appointed (4 pages)
3 May 2001Return made up to 31/03/01; full list of members (7 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Return made up to 31/03/01; full list of members (7 pages)
3 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 May 2001New director appointed (4 pages)
4 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
4 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
8 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
3 June 1999Return made up to 31/03/99; no change of members (4 pages)
3 June 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
3 June 1999Return made up to 31/03/99; no change of members (4 pages)
14 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 May 1998Return made up to 31/03/98; full list of members (6 pages)
14 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 May 1998Return made up to 31/03/98; full list of members (6 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
21 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
21 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
21 April 1997Return made up to 31/03/97; no change of members (4 pages)
21 April 1997Return made up to 31/03/97; no change of members (4 pages)
29 April 1996Return made up to 31/03/96; full list of members (6 pages)
29 April 1996Return made up to 31/03/96; full list of members (6 pages)
29 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
29 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
11 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)