Company NameBailoy Products (Holdings) Limited
DirectorsFranciscus Bernardus Joannes Maria Beks and Adam Steven Lovejoy
Company StatusActive
Company Number05973181
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Previous NameBailoy Electronics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameFranciscus Bernardus Joannes Maria Beks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityDutch
StatusCurrent
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh Place Cottage Flanchford Road
Reigate
Surrey
RH2 8RH
Director NameMr Adam Steven Lovejoy
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2007(6 months, 2 weeks after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Iver Lane
Iver
Buckinghamshire
SL0 9LF
Secretary NameMr Adam Steven Lovejoy
NationalityBritish
StatusCurrent
Appointed04 May 2007(6 months, 2 weeks after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Iver Lane
Iver
Buckinghamshire
SL0 9LF
Director NameBernardos Franciscus Paulaus Maria Beks
Date of BirthMay 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBlauwe Hof 58-20
6602xc
Wychen
Netherlands
Secretary NameFranciscus Bernardus Joannes Maria Beks
NationalityDutch
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Rowley Farm House London Road
Lowfield Heath
Crawley
Sussex
RH10 2SL
Director NameBalasubramaniam Balagagenthan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySri Lankan
StatusResigned
Appointed01 November 2008(2 years after company formation)
Appointment Duration5 years (resigned 04 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Charles Street
Uxbridge
Middlesex
UB10 0SY

Contact

Websitebailoy.com

Location

Registered AddressThe Old Forge
High Street
Harmondsworth
Middlesex
UB7 0AQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

19.5k at £1Mr Adam Steven Lovejoy
48.75%
Ordinary A
19.5k at £1Mr Franciscus Bernadus Beks
48.75%
Ordinary B
1000 at £1Mr Philip James Chadwick
2.50%
Ordinary E

Financials

Year2014
Net Worth£67,733
Current Liabilities£231,577

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Filing History

14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
15 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
22 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
14 July 2016Director's details changed for Franciscus Bernardus Joannes Maria Beks on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Franciscus Bernardus Joannes Maria Beks on 14 July 2016 (2 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 40,000
(6 pages)
4 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 40,000
(6 pages)
14 October 2015Director's details changed for Franciscus Bernardus Joannes Maria Beks on 21 August 2015 (2 pages)
14 October 2015Director's details changed for Franciscus Bernardus Joannes Maria Beks on 21 August 2015 (2 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 January 2015Purchase of own shares. (3 pages)
2 January 2015Purchase of own shares. (3 pages)
16 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 40,000
(5 pages)
16 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 40,000
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 January 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Acceptance of dirs resignation 04/11/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 January 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Acceptance of dirs resignation 04/11/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 January 2014Termination of appointment of Balasubramaniam Balagagenthan as a director (1 page)
21 January 2014Termination of appointment of Balasubramaniam Balagagenthan as a director (1 page)
20 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 56,000
(7 pages)
20 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 56,000
(7 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 June 2013Statement of capital following an allotment of shares on 29 October 2012
  • GBP 56,000
(5 pages)
5 June 2013Statement of capital following an allotment of shares on 29 October 2012
  • GBP 56,000
(5 pages)
18 February 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 February 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
18 May 2011Director's details changed for Balasubramaniam Balagagenthan on 9 May 2011 (3 pages)
18 May 2011Director's details changed for Balasubramaniam Balagagenthan on 9 May 2011 (3 pages)
18 May 2011Director's details changed for Balasubramaniam Balagagenthan on 9 May 2011 (3 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
16 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (15 pages)
16 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (15 pages)
4 August 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase share cap, create 10500 ord c shars £1EA 27/05/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase share cap, create 10500 ord c shars £1EA 27/05/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 51,500
(4 pages)
4 August 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 51,500
(4 pages)
4 August 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 51,500
(4 pages)
10 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (15 pages)
14 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (15 pages)
4 August 2009Gbp ic 41800/41000\31/05/09\gbp sr 800@1=800\ (1 page)
4 August 2009Gbp ic 41800/41000\31/05/09\gbp sr 800@1=800\ (1 page)
4 August 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 August 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 May 2009Registered office changed on 09/05/2009 from 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page)
9 May 2009Registered office changed on 09/05/2009 from 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page)
8 May 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
8 May 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
8 April 2009Director appointed balasubramaniam balagagenthan (3 pages)
8 April 2009Director appointed balasubramaniam balagagenthan (3 pages)
26 November 2008Return made up to 20/10/08; full list of members (7 pages)
26 November 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
26 November 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
26 November 2008Return made up to 20/10/08; full list of members (7 pages)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 November 2007Return made up to 20/10/07; full list of members (5 pages)
19 November 2007Return made up to 20/10/07; full list of members (5 pages)
12 November 2007Memorandum and Articles of Association (15 pages)
12 November 2007Memorandum and Articles of Association (15 pages)
5 November 2007Company name changed bailoy electronics LIMITED\certificate issued on 05/11/07 (2 pages)
5 November 2007Company name changed bailoy electronics LIMITED\certificate issued on 05/11/07 (2 pages)
18 October 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
18 October 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
20 September 2007Particulars of contract relating to shares (4 pages)
20 September 2007Ad 31/08/07--------- £ si 38400@1=38400 £ ic 3400/41800 (2 pages)
20 September 2007Ad 31/08/07--------- £ si 38400@1=38400 £ ic 3400/41800 (2 pages)
20 September 2007Resolutions
  • RES13 ‐ Acquire share cap 31/08/07
(1 page)
20 September 2007Resolutions
  • RES13 ‐ Acquire share cap 31/08/07
(1 page)
20 September 2007Particulars of contract relating to shares (4 pages)
14 August 2007Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
14 August 2007Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Registered office changed on 20/07/07 from: flat 1 rowleys farm house london road lowfield heath, crawley west sussex RH10 2SL (1 page)
20 July 2007Ad 04/05/07--------- £ si 3300@1=3300 £ ic 100/3400 (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New secretary appointed;new director appointed (3 pages)
20 July 2007Registered office changed on 20/07/07 from: flat 1 rowleys farm house london road lowfield heath, crawley west sussex RH10 2SL (1 page)
20 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007Ad 04/05/07--------- £ si 3300@1=3300 £ ic 100/3400 (2 pages)
20 July 2007Location of register of members (1 page)
20 July 2007Location of register of members (1 page)
20 July 2007Nc inc already adjusted 04/05/07 (1 page)
20 July 2007Nc inc already adjusted 04/05/07 (1 page)
20 July 2007New secretary appointed;new director appointed (3 pages)
20 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 October 2006Incorporation (20 pages)
20 October 2006Incorporation (20 pages)