Company NameBay Defender Limited
DirectorsPatrick Doherty and Robert James Fleming
Company StatusActive
Company Number02812116
CategoryPrivate Limited Company
Incorporation Date23 April 1993(30 years, 11 months ago)
Previous NameElectro Automation (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick Doherty
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed23 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Victoria Lane
Rathgar
Dublin
6
Irish
Secretary NameMr Patrick Doherty
NationalityIrish
StatusCurrent
Appointed23 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Victoria Lane
Rathgar
Dublin
6
Irish
Director NameMr Robert James Fleming
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2011(17 years, 10 months after company formation)
Appointment Duration13 years
RoleSales And Marketing Director
Country of ResidenceNorthern Ireland
Correspondence Address20-21 Bookham Industrial Estate
Bookham
Leatherhead
Surrey
KT23 3EU
Director NameMr John Walsh
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Kilwogan Manor
Celbridge
County Kildare
Irish
Director NameMr Leslie Stewart Murray
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1993(5 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 February 2000)
RoleCompany Director
Correspondence Address64 Runnells Lane
Thornton
Liverpool
Merseyside
L23 1TR
Director NameEvelyn Kelly
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed12 December 1996(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 14 December 1999)
RoleCompany Director
Correspondence Address3 Castlefield Green
Templeogue
Dublin 16
Irish
Director NameMr Robert Leslie Munday
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 December 1999)
RoleManaging Director
Correspondence Address72 Orchard Close
Fetcham
Leatherhead
Surrey
KT22 9JB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20-21 Bookham Industrial Estate
Bookham
Leatherhead
Surrey
KT23 3EU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London

Shareholders

150k at £1Electro Automation LTD
60.00%
Preference
95k at £1Electro Automation LTD
38.00%
Redeemable Ordinary
5k at £1Electro Automation Group Uk LTD
2.00%
Ordinary

Financials

Year2014
Net Worth-£98,044
Cash£134
Current Liabilities£280,835

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Charges

27 April 2015Delivered on: 6 May 2015
Persons entitled:
Bank of Ireland (UK) PLC
The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
20 April 1994Delivered on: 4 May 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a land and buildings on the west side of limekiln lane liverpool merseyside t/no ms 343653. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
4 August 1993Delivered on: 1 September 1993
Persons entitled: The Governor and Company of the Bank of Ireland,

Classification: Debenture.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All freehold and leasehold property of the company and all buildings and structures, fixtures and fittings, all present and future goodwill and connection of all businesses carried on by or on behalf of the company ,any patents , trade marks, trade names , copyright, registered designs, etc...all book and other debts, etc...... please see doc for further details,.
Outstanding

Filing History

7 August 2023Accounts for a small company made up to 31 October 2022 (17 pages)
24 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
27 July 2022Accounts for a small company made up to 31 October 2021 (18 pages)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
28 July 2021Accounts for a small company made up to 31 October 2020 (18 pages)
28 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
14 October 2020Accounts for a small company made up to 31 October 2019 (18 pages)
5 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
1 August 2019Accounts for a small company made up to 31 October 2018 (18 pages)
3 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
7 August 2018Accounts for a small company made up to 31 October 2017 (16 pages)
3 May 2018Cessation of John Walsh as a person with significant control on 13 December 2017 (1 page)
3 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
3 May 2018Termination of appointment of John Walsh as a director on 13 December 2017 (1 page)
8 August 2017Full accounts made up to 31 October 2016 (16 pages)
8 August 2017Full accounts made up to 31 October 2016 (16 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
4 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
4 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 250,000
(7 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 250,000
(7 pages)
5 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
5 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 250,000
(7 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 250,000
(7 pages)
6 May 2015Registration of charge 028121160003, created on 27 April 2015 (29 pages)
6 May 2015Registration of charge 028121160003, created on 27 April 2015 (29 pages)
6 August 2014Accounts for a small company made up to 31 October 2013 (7 pages)
6 August 2014Accounts for a small company made up to 31 October 2013 (7 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 250,000
(7 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 250,000
(7 pages)
26 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
26 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
17 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
24 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
24 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
15 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
26 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
26 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
18 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
8 April 2011Appointment of Robert James Fleming as a director (3 pages)
8 April 2011Appointment of Robert James Fleming as a director (3 pages)
10 March 2011Company name changed electro automation (U.K.) LIMITED\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 March 2011Company name changed electro automation (U.K.) LIMITED\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-09
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
18 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
21 July 2009Accounts for a small company made up to 31 October 2008 (6 pages)
21 July 2009Accounts for a small company made up to 31 October 2008 (6 pages)
15 May 2009Return made up to 23/04/09; full list of members (4 pages)
15 May 2009Return made up to 23/04/09; full list of members (4 pages)
25 July 2008Accounts for a small company made up to 31 October 2007 (6 pages)
25 July 2008Accounts for a small company made up to 31 October 2007 (6 pages)
16 May 2008Registered office changed on 16/05/2008 from 44-45 bookham industrial estate bookham leatherhead surrey KT23 3EU (1 page)
16 May 2008Return made up to 23/04/08; full list of members (4 pages)
16 May 2008Registered office changed on 16/05/2008 from 44-45 bookham industrial estate bookham leatherhead surrey KT23 3EU (1 page)
16 May 2008Return made up to 23/04/08; full list of members (4 pages)
11 June 2007Accounts for a small company made up to 31 October 2006 (9 pages)
11 June 2007Accounts for a small company made up to 31 October 2006 (9 pages)
16 May 2007Return made up to 23/04/07; no change of members (7 pages)
16 May 2007Return made up to 23/04/07; no change of members (7 pages)
14 July 2006Accounts for a small company made up to 31 October 2005 (9 pages)
14 July 2006Accounts for a small company made up to 31 October 2005 (9 pages)
19 May 2006Return made up to 23/04/06; full list of members (7 pages)
19 May 2006Return made up to 23/04/06; full list of members (7 pages)
18 July 2005Accounts for a small company made up to 31 October 2004 (9 pages)
18 July 2005Accounts for a small company made up to 31 October 2004 (9 pages)
17 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
20 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
19 May 2004Return made up to 23/04/04; full list of members (7 pages)
19 May 2004Return made up to 23/04/04; full list of members (7 pages)
20 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
20 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
12 May 2003Return made up to 23/04/03; full list of members (7 pages)
12 May 2003Return made up to 23/04/03; full list of members (7 pages)
29 June 2002Accounts for a small company made up to 31 October 2001 (8 pages)
29 June 2002Accounts for a small company made up to 31 October 2001 (8 pages)
27 May 2002Return made up to 23/04/02; full list of members (7 pages)
27 May 2002Return made up to 23/04/02; full list of members (7 pages)
25 June 2001Accounts for a small company made up to 31 October 2000 (9 pages)
25 June 2001Accounts for a small company made up to 31 October 2000 (9 pages)
23 May 2001Return made up to 23/04/01; full list of members (6 pages)
23 May 2001Return made up to 23/04/01; full list of members (6 pages)
7 August 2000Accounts for a small company made up to 31 October 1999 (9 pages)
7 August 2000Accounts for a small company made up to 31 October 1999 (9 pages)
25 July 2000Registered office changed on 25/07/00 from: unit 2 gillmoss industrial estate gillmoss liverpool L11 0EE (1 page)
25 July 2000Registered office changed on 25/07/00 from: unit 2 gillmoss industrial estate gillmoss liverpool L11 0EE (1 page)
3 July 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 July 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
24 March 2000Ad 21/10/99--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
24 March 2000Ad 21/10/99--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
1 July 1999Accounts for a small company made up to 31 October 1998 (8 pages)
1 July 1999Accounts for a small company made up to 31 October 1998 (8 pages)
14 May 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 May 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 June 1998Accounts for a small company made up to 31 October 1997 (8 pages)
23 June 1998Accounts for a small company made up to 31 October 1997 (8 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
21 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
21 May 1997Return made up to 23/04/97; full list of members (6 pages)
21 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
21 May 1997Return made up to 23/04/97; full list of members (6 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
12 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
12 May 1996Return made up to 23/04/96; no change of members (4 pages)
12 May 1996Return made up to 23/04/96; no change of members (4 pages)
12 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
14 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
14 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
14 June 1995Return made up to 23/04/95; no change of members (4 pages)
14 June 1995Return made up to 23/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)