Company NameBainfield Limited
DirectorWendy Halstead
Company StatusActive
Company Number06435462
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMs Wendy Halstead
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(3 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressTynepark 13 Lauder Place
East Linton
East Lothian
EH40 3DG
Scotland
Director NameDavid William Sutherland Wright
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Burnside
Haddington
East Lothian
EH41 4ER
Scotland
Secretary NameWendy Halstead
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 Lauder Place
East Linton
East Lothian
EH40 3DG
Scotland
Director NameMs Wendy Halstead
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 February 2010)
RoleBusness Management
Country of ResidenceUnited Kingdom
Correspondence Address13 Lauder Place
East Linton
East Lothian
EH40 3DG
Scotland
Secretary NameMr David Wright
StatusResigned
Appointed12 January 2011(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 October 2013)
RoleCompany Director
Correspondence Address7 Burnside
Haddington
East Lothian
EH41 4ER
Scotland

Location

Registered Address20-22 Wenlock Road London Britain Companies House
20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

100 at £1Wendy Halstead
100.00%
Ordinary

Financials

Year2014
Net Worth£18,933
Cash£4,237
Current Liabilities£395,639

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

20 February 2023Delivered on: 1 March 2023
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
12 May 2017Delivered on: 19 May 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 122 ferry road edinburgh t/n MID115968.
Outstanding
8 May 2017Delivered on: 11 May 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Property known as 122 ferry road edinburgh t/n MID115968.
Outstanding
6 March 2008Delivered on: 20 March 2008
Persons entitled: Commercial First Business Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects known as no 122 ferry road edinburgh; MID66240; see image for full details.
Outstanding

Filing History

26 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 May 2017Registration of charge 064354620003, created on 12 May 2017 (12 pages)
19 May 2017Registration of charge 064354620003, created on 12 May 2017 (12 pages)
19 May 2017Satisfaction of charge 1 in full (4 pages)
19 May 2017Satisfaction of charge 1 in full (4 pages)
11 May 2017Registration of charge 064354620002, created on 8 May 2017 (21 pages)
11 May 2017Registration of charge 064354620002, created on 8 May 2017 (21 pages)
24 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
15 September 2016Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London Britain Companies House 20-22 Wenlock Road London England N1 7GU on 15 September 2016 (1 page)
15 September 2016Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London Britain Companies House 20-22 Wenlock Road London England N1 7GU on 15 September 2016 (1 page)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
4 February 2014Termination of appointment of David Wright as a director (1 page)
4 February 2014Termination of appointment of David Wright as a director (1 page)
4 February 2014Termination of appointment of David Wright as a secretary (1 page)
4 February 2014Termination of appointment of David Wright as a secretary (1 page)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2010 (3 pages)
1 May 2012Annual return made up to 23 November 2010 with a full list of shareholders (11 pages)
1 May 2012Administrative restoration application (3 pages)
1 May 2012Annual return made up to 23 November 2011 with a full list of shareholders (14 pages)
1 May 2012Administrative restoration application (3 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2010 (3 pages)
1 May 2012Annual return made up to 23 November 2011 with a full list of shareholders (14 pages)
1 May 2012Annual return made up to 23 November 2010 with a full list of shareholders (11 pages)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
13 January 2011Termination of appointment of Wendy Halstead as a secretary (1 page)
13 January 2011Appointment of Mr David Wright as a secretary (2 pages)
13 January 2011Appointment of Mr David Wright as a secretary (2 pages)
13 January 2011Director's details changed for David William Sutherland Wright on 12 January 2011 (2 pages)
13 January 2011Termination of appointment of Wendy Halstead as a secretary (1 page)
13 January 2011Director's details changed for David William Sutherland Wright on 12 January 2011 (2 pages)
12 January 2011Appointment of Ms Wendy Halstead as a director (2 pages)
12 January 2011Statement of capital following an allotment of shares on 12 January 2011
  • GBP 100
(3 pages)
12 January 2011Statement of capital following an allotment of shares on 12 January 2011
  • GBP 100
(3 pages)
12 January 2011Appointment of Ms Wendy Halstead as a director (2 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 August 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
12 August 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
1 March 2010Termination of appointment of Wendy Halstead as a director (1 page)
1 March 2010Termination of appointment of Wendy Halstead as a director (1 page)
17 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
17 February 2010Appointment of Ms Wendy Halstead as a director (2 pages)
17 February 2010Appointment of Ms Wendy Halstead as a director (2 pages)
16 February 2010Statement of capital following an allotment of shares on 23 November 2009
  • GBP 1
(2 pages)
16 February 2010Statement of capital following an allotment of shares on 23 November 2009
  • GBP 1
(2 pages)
16 February 2010Director's details changed for David William Sutherland Wright on 23 November 2009 (2 pages)
16 February 2010Secretary's details changed for Wendy Halstead on 23 November 2009 (1 page)
16 February 2010Secretary's details changed for Wendy Halstead on 23 November 2009 (1 page)
16 February 2010Director's details changed for David William Sutherland Wright on 23 November 2009 (2 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
15 January 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 January 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
13 February 2009Return made up to 23/11/08; full list of members (3 pages)
13 February 2009Return made up to 23/11/08; full list of members (3 pages)
20 March 2008Particulars of a mortgage or charge/398 / charge no: 1 (4 pages)
20 March 2008Particulars of a mortgage or charge/398 / charge no: 1 (4 pages)
23 November 2007Incorporation (15 pages)
23 November 2007Incorporation (15 pages)