Company NameBayes Printing Limited
DirectorDavid James Parfitt
Company StatusActive - Proposal to Strike off
Company Number03735587
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)
Previous NameGTT 26 Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr David James Parfitt
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1999(2 months after company formation)
Appointment Duration24 years, 11 months
RolePrint
Country of ResidenceEngland
Correspondence Address77 Southfields Road
West Kingsdown
Sevenoaks
TN15 6LA
Secretary NameMr David James Parfitt
NationalityBritish
StatusCurrent
Appointed24 May 1999(2 months after company formation)
Appointment Duration24 years, 11 months
RolePrint
Country of ResidenceEngland
Correspondence Address77 Southfields Road
West Kingsdown
Sevenoaks
TN15 6LA
Director NameMr Bruce Rylands
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleSolicitor
Correspondence AddressOveracre Ulcombe Road
Langley
Maidstone
Kent
ME17 3JE
Secretary NameMr Michael John Trigg
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Lombardy Drive
Maidstone
Kent
ME14 5TB
Director NameMr Mark Parfitt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(2 months after company formation)
Appointment Duration20 years, 4 months (resigned 30 September 2019)
RolePrint
Country of ResidenceEngland
Correspondence Address45 Baywell
Leybourne
West Malling
Kent
ME19 5QQ

Contact

Telephone020 88588088
Telephone regionLondon

Location

Registered AddressC/O Reynolds Ground Floor Windmill House
127-128 Windmill Street
Gravesend
Kent
DA12 1BL
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1David James Parfitt
50.00%
Ordinary
5k at £1Mark Parfitt
50.00%
Ordinary

Financials

Year2014
Net Worth£24,433
Cash£6,590
Current Liabilities£32,357

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 March 2022 (2 years, 1 month ago)
Next Return Due1 April 2023 (overdue)

Charges

9 July 2002Delivered on: 10 July 2002
Persons entitled: Kierbeck Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Rent deposit of £4,045.00.
Outstanding
4 June 1999Delivered on: 15 June 1999
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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

10 November 2022Voluntary strike-off action has been suspended (1 page)
25 October 2022First Gazette notice for voluntary strike-off (1 page)
18 October 2022Application to strike the company off the register (1 page)
24 August 2022Micro company accounts made up to 31 May 2022 (4 pages)
18 July 2022Previous accounting period shortened from 31 July 2022 to 31 May 2022 (1 page)
21 May 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
25 April 2022Registered office address changed from Unit 8 Anchorage Point Industrial Estate Anchor and Hope Lane London Se7 to C/O Reynolds Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 25 April 2022 (1 page)
30 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
22 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
31 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
4 October 2019Termination of appointment of Mark Parfitt as a director on 30 September 2019 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
20 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
17 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
1 February 2017Secretary's details changed for Mr David James Parfitt on 1 February 2017 (1 page)
1 February 2017Director's details changed for Mr David James Parfitt on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Mr David James Parfitt on 1 February 2017 (2 pages)
1 February 2017Secretary's details changed for Mr David James Parfitt on 1 February 2017 (1 page)
29 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,000
(5 pages)
29 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,000
(5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(5 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(5 pages)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 April 2010Secretary's details changed for David James Parfitt on 8 April 2010 (1 page)
8 April 2010Director's details changed for Mr David James Parfitt on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for David James Parfitt on 8 April 2010 (1 page)
8 April 2010Director's details changed for Mark Parfitt on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr David James Parfitt on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr David James Parfitt on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mark Parfitt on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mark Parfitt on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for David James Parfitt on 8 April 2010 (1 page)
8 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 April 2009Return made up to 18/03/09; full list of members (4 pages)
21 April 2009Return made up to 18/03/09; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 April 2008Return made up to 18/03/08; full list of members (4 pages)
14 April 2008Return made up to 18/03/08; full list of members (4 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 April 2007Return made up to 18/03/07; full list of members (7 pages)
23 April 2007Return made up to 18/03/07; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 April 2006Return made up to 18/03/06; full list of members (7 pages)
21 April 2006Return made up to 18/03/06; full list of members (7 pages)
5 April 2005Return made up to 18/03/05; full list of members (7 pages)
5 April 2005Return made up to 18/03/05; full list of members (7 pages)
4 April 2005Registered office changed on 04/04/05 from: unit 8 marshgate business centre stratford london E15 2NH (1 page)
4 April 2005Registered office changed on 04/04/05 from: unit 8 marshgate business centre stratford london E15 2NH (1 page)
8 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 March 2004Return made up to 18/03/04; full list of members (7 pages)
29 March 2004Return made up to 18/03/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
25 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
25 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
26 March 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
16 April 2002Return made up to 18/03/02; full list of members (6 pages)
16 April 2002Return made up to 18/03/02; full list of members (6 pages)
8 May 2001Return made up to 18/03/01; full list of members (6 pages)
8 May 2001Return made up to 18/03/01; full list of members (6 pages)
21 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
21 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
29 December 2000Registered office changed on 29/12/00 from: 56-62 church road london E12 6AF (1 page)
29 December 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
29 December 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
29 December 2000Registered office changed on 29/12/00 from: 56-62 church road london E12 6AF (1 page)
31 May 2000Return made up to 18/03/00; full list of members (6 pages)
31 May 2000Return made up to 18/03/00; full list of members (6 pages)
18 August 1999Company name changed gtt 26 LIMITED\certificate issued on 19/08/99 (2 pages)
18 August 1999Company name changed gtt 26 LIMITED\certificate issued on 19/08/99 (2 pages)
17 August 1999Ad 30/07/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
17 August 1999Ad 30/07/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
1 June 1999Registered office changed on 01/06/99 from: fifth floor colman house king street maidstone kent ME14 1JE (1 page)
1 June 1999New secretary appointed;new director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 June 1999Registered office changed on 01/06/99 from: fifth floor colman house king street maidstone kent ME14 1JE (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 June 1999New secretary appointed;new director appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
18 March 1999Incorporation (15 pages)
18 March 1999Incorporation (15 pages)