Company NameBayeux Limited
DirectorsTerrence Leonard Hack and Martin George Halfhide
Company StatusActive
Company Number04202815
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTerrence Leonard Hack
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2001(4 months, 2 weeks after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address267 Perrysfield Road
Cheshunt
Hertfordshire
EN8 0TP
Director NameMartin George Halfhide
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2001(4 months, 2 weeks after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bengeo Meadows
Watermill Lane
Hertford
SG14 3HT
Secretary NameMartin George Halfhide
NationalityBritish
StatusCurrent
Appointed15 July 2003(2 years, 2 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bengeo Meadows
Watermill Lane
Hertford
SG14 3HT
Director NamePhilip Robin Bernard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Freeman Court
Chesham
HP5 1AN
Secretary NameStephen Micheal Bendall
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Cottage
Gunville Road
Winterslow Salisbury
Wiltshire
SP5 1PP
Director NameStephen Micheal Bendall
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 2003)
RoleCompany Director
Correspondence AddressHolly Cottage
Gunville Road
Winterslow Salisbury
Wiltshire
SP5 1PP
Director NameRichard Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 College Road
Cheshunt
Herts
EN8 9NS
Director NameStephen Davis
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Essex Way
Benfleet
Essex
SS7 1LP
Director NameLee John Rouse
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address404 St Albans Road
Watford
Hertfordshire
WD24 6PJ
Director NameStephen Vallis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(13 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2021)
RoleLab Manager
Country of ResidenceEngland
Correspondence Address33 Old Wardsdown
Flimwell
Wadhurst
East Sussex
TN5 7NN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.bayeux.co.uk
Email address[email protected]
Telephone020 74361066
Telephone regionLondon

Location

Registered AddressC/O B S G Valentine Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

2.8k at £1Robin Bernard
33.34%
Ordinary
2.8k at £1Martin George Halfhide
33.33%
Ordinary
2.8k at £1Terrence Leonard Hack
33.33%
Ordinary

Financials

Year2014
Net Worth£154,161
Cash£45,940
Current Liabilities£217,679

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month, 1 week from now)

Charges

31 March 2008Delivered on: 17 April 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 December 2006Delivered on: 16 December 2006
Persons entitled: Harry Berry and Jaqueline Berry

Classification: Rent deposit
Secured details: £2,750.00 due or to become due from the company to.
Particulars: The company's interest in the rent deposit monies held pursuant to a lease dated 14TH december 2006. see the mortgage charge document for full details.
Outstanding
10 May 2006Delivered on: 16 May 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 January 2002Delivered on: 10 January 2002
Satisfied on: 7 March 2008
Persons entitled: Philip Robin Bernard, Martin George Halfhide, Terrence Leonard Hack, Lesterjames Eves, Stephen Michael Bendall, Robert Andrew Mills, Richard Carter and Stephen Davis

Classification: Debenture
Secured details: £392,000.00 due or to become due from the company to the chargee.
Particulars: All freehold and leasehold property now vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.
Fully Satisfied

Filing History

22 November 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
23 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
25 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
28 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
26 May 2021Cessation of Philip Robin Bernard as a person with significant control on 1 February 2021 (1 page)
26 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
16 March 2021Cancellation of shares. Statement of capital on 1 February 2021
  • GBP 5,666
(4 pages)
8 February 2021Termination of appointment of Philip Robin Bernard as a director on 1 February 2021 (1 page)
10 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
4 January 2021Termination of appointment of Stephen Vallis as a director on 1 January 2021 (1 page)
13 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
13 May 2020Change of details for Robin Bernard as a person with significant control on 13 May 2020 (2 pages)
13 May 2020Director's details changed for Robin Bernard on 13 May 2020 (2 pages)
6 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
1 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
14 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
9 May 2018Change of details for Robin Bernard as a person with significant control on 30 May 2017 (2 pages)
9 May 2018Director's details changed for Robin Bernard on 30 May 2017 (2 pages)
1 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
1 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
31 May 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 8,500
(7 pages)
6 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 8,500
(7 pages)
21 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 June 2015Director's details changed for Robin Bernard on 1 May 2015 (2 pages)
10 June 2015Secretary's details changed for Martin George Halfhide on 1 May 2015 (1 page)
10 June 2015Director's details changed for Robin Bernard on 1 May 2015 (2 pages)
10 June 2015Secretary's details changed for Martin George Halfhide on 1 May 2015 (1 page)
10 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 8,500
(7 pages)
10 June 2015Director's details changed for Martin George Halfhide on 1 May 2015 (2 pages)
10 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 8,500
(7 pages)
10 June 2015Secretary's details changed for Martin George Halfhide on 1 May 2015 (1 page)
10 June 2015Director's details changed for Martin George Halfhide on 1 May 2015 (2 pages)
10 June 2015Director's details changed for Robin Bernard on 1 May 2015 (2 pages)
10 June 2015Director's details changed for Martin George Halfhide on 1 May 2015 (2 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 June 2014Appointment of Stephen Vallis as a director (2 pages)
23 June 2014Appointment of Stephen Vallis as a director (2 pages)
14 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 8,500
(6 pages)
14 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 8,500
(6 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
11 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
4 April 2013Change of share class name or designation (2 pages)
4 April 2013Change of share class name or designation (2 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 May 2010Director's details changed for Terrence Leonard Hack on 20 April 2010 (2 pages)
17 May 2010Director's details changed for Martin George Halfhide on 20 April 2010 (2 pages)
17 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
17 May 2010Director's details changed for Robin Bernard on 20 April 2010 (2 pages)
17 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
17 May 2010Director's details changed for Terrence Leonard Hack on 20 April 2010 (2 pages)
17 May 2010Director's details changed for Robin Bernard on 20 April 2010 (2 pages)
17 May 2010Director's details changed for Martin George Halfhide on 20 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 November 2009Termination of appointment of Richard Carter as a director (2 pages)
7 November 2009Termination of appointment of Stephen Davis as a director (2 pages)
7 November 2009Termination of appointment of Stephen Davis as a director (2 pages)
7 November 2009Termination of appointment of Richard Carter as a director (2 pages)
7 November 2009Termination of appointment of Lee Rouse as a director (2 pages)
7 November 2009Termination of appointment of Lee Rouse as a director (2 pages)
27 April 2009Return made up to 20/04/09; full list of members (6 pages)
27 April 2009Return made up to 20/04/09; full list of members (6 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 May 2008Return made up to 20/04/08; full list of members (6 pages)
6 May 2008Return made up to 20/04/08; full list of members (6 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
10 May 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
10 May 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
1 May 2007Return made up to 20/04/07; full list of members (4 pages)
1 May 2007Return made up to 20/04/07; full list of members (4 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 May 2006Particulars of mortgage/charge (9 pages)
16 May 2006Particulars of mortgage/charge (9 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Return made up to 20/04/06; full list of members (4 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Return made up to 20/04/06; full list of members (4 pages)
19 April 2006Statement of affairs (22 pages)
19 April 2006Ad 06/04/06--------- £ si 500@1=500 £ ic 8000/8500 (2 pages)
19 April 2006Ad 06/04/06--------- £ si 500@1=500 £ ic 8000/8500 (2 pages)
19 April 2006Statement of affairs (22 pages)
29 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
29 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
24 October 2005New director appointed (1 page)
24 October 2005New director appointed (1 page)
24 October 2005New director appointed (1 page)
24 October 2005New director appointed (1 page)
3 May 2005Return made up to 20/04/05; full list of members (4 pages)
3 May 2005Return made up to 20/04/05; full list of members (4 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
14 May 2004Return made up to 20/04/04; full list of members (8 pages)
14 May 2004Return made up to 20/04/04; full list of members (8 pages)
8 March 2004Nc inc already adjusted 12/02/04 (1 page)
8 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2004Nc inc already adjusted 12/02/04 (1 page)
8 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2004Full accounts made up to 30 April 2003 (12 pages)
4 March 2004Full accounts made up to 30 April 2003 (12 pages)
23 August 2003New secretary appointed (1 page)
23 August 2003New secretary appointed (1 page)
9 August 2003Secretary resigned;director resigned (1 page)
9 August 2003Secretary resigned;director resigned (1 page)
17 July 2003Return made up to 20/04/03; full list of members (8 pages)
17 July 2003Return made up to 20/04/03; full list of members (8 pages)
4 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
4 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
14 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2002£ nc 1000/8000 15/10/01 (1 page)
25 March 2002£ nc 1000/8000 15/10/01 (1 page)
25 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2002Ad 15/10/01--------- £ si 7998@1=7998 £ ic 2/8000 (3 pages)
25 March 2002Ad 15/10/01--------- £ si 7998@1=7998 £ ic 2/8000 (3 pages)
20 February 2002Memorandum and Articles of Association (17 pages)
20 February 2002Memorandum and Articles of Association (17 pages)
10 January 2002Particulars of mortgage/charge (4 pages)
10 January 2002Particulars of mortgage/charge (4 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001New director appointed (2 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001Director resigned (2 pages)
27 April 2001Registered office changed on 27/04/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
27 April 2001Director resigned (2 pages)
27 April 2001Registered office changed on 27/04/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
20 April 2001Incorporation (17 pages)
20 April 2001Incorporation (17 pages)