Bayham Holdings Limited BASINGSTOKE


Founded in 1996, Bayham Holdings, classified under reg no. 03164823 is an active company. Currently registered at Rutherford Road RG24 8PG, Basingstoke the company has been in the business for thirty years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 2 directors, namely Frederick R., Christopher B.. Of them, Christopher B. has been with the company the longest, being appointed on 21 September 1999 and Frederick R. has been with the company for the least time - from 17 June 2025. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bayham Holdings Limited Address / Contact

Office Address Rutherford Road
Office Address2 Danes Hill West
Town Basingstoke
Post code RG24 8PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03164823
Date of Incorporation Tue, 27th Feb 1996
Industry Activities of head offices
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (713 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Frederick R.

Position: Director

Appointed: 17 June 2025

Christopher B.

Position: Director

Appointed: 21 September 1999

Sheila C.

Position: Secretary

Appointed: 01 December 2006

Resigned: 31 December 2022

Colin M.

Position: Director

Appointed: 04 April 2000

Resigned: 31 May 2005

John B.

Position: Director

Appointed: 27 February 1996

Resigned: 16 August 2000

Hilda R.

Position: Director

Appointed: 27 February 1996

Resigned: 24 January 2000

Eric S.

Position: Director

Appointed: 27 February 1996

Resigned: 30 April 2000

Alan M.

Position: Secretary

Appointed: 27 February 1996

Resigned: 01 December 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 February 1996

Resigned: 27 February 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 1996

Resigned: 27 February 1996

Alan M.

Position: Director

Appointed: 27 February 1996

Resigned: 28 February 2003

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Christopher B. The abovementioned PSC. The second entity in the PSC register is David R. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

David R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-04-302024-04-30
Balance Sheet
Cash Bank On Hand1 241 1381 779 496
Other
Accrued Liabilities2 3812 400
Amounts Owed To Group Undertakings1 303 1331 819 729
Average Number Employees During Period11
Corporation Tax Payable3794 131
Creditors1 305 8931 826 260
Investments Fixed Assets51 00051 000
Net Current Assets Liabilities-64 755-46 764
Number Shares Issued Fully Paid 200 000
Par Value Share 25
Total Assets Less Current Liabilities-13 7554 236

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to Tue, 30th Apr 2024
filed on: 30th, September 2024
Free Download (8 pages)

Company search

Advertisements