Bayham Limited BASINGSTOKE


Founded in 1945, Bayham, classified under reg no. 00397890 is an active company. Currently registered at Rutherford Road RG24 8PG, Basingstoke the company has been in the business for 80 years. Its financial year was closed on Wednesday 30th April and its latest financial statement was filed on 30th April 2022.

The firm has one director. Christopher B., appointed on 1 August 1996. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alan M. who worked with the the firm until 1 December 2006.

Bayham Limited Address / Contact

Office Address Rutherford Road
Office Address2 Daneshill Industrial Estate
Town Basingstoke
Post code RG24 8PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00397890
Date of Incorporation Sat, 18th Aug 1945
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 30th April
Company age 80 years old
Account next due date Wed, 31st Jan 2024 (686 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

Christopher B.

Position: Director

Appointed: 01 August 1996

Alan M.

Position: Secretary

Resigned: 01 December 2006

Sheila C.

Position: Secretary

Appointed: 01 December 2006

Resigned: 31 December 2022

Colin M.

Position: Director

Appointed: 28 February 2003

Resigned: 31 May 2005

Eric S.

Position: Director

Appointed: 31 October 1991

Resigned: 30 April 2000

Wallace G.

Position: Director

Appointed: 31 October 1991

Resigned: 19 January 1993

Ronald L.

Position: Director

Appointed: 31 October 1991

Resigned: 17 May 1993

Alan M.

Position: Director

Appointed: 31 October 1991

Resigned: 28 February 2003

John B.

Position: Director

Appointed: 31 October 1991

Resigned: 30 April 2000

Hilda R.

Position: Director

Appointed: 31 October 1991

Resigned: 24 January 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we found, there is Christopher B. This PSC.

Christopher B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-04-302024-04-30
Balance Sheet
Cash Bank On Hand81 55168 062
Current Assets2 078 3622 490 398
Debtors803 9501 240 486
Net Assets Liabilities2 064 8912 451 549
Other Debtors52 86145 837
Property Plant Equipment100 821102 058
Total Inventories1 192 8611 181 850
Other
Accumulated Depreciation Impairment Property Plant Equipment216 722225 851
Amounts Owed By Group Undertakings602 8301 084 434
Average Number Employees During Period1515
Creditors105 339131 954
Increase From Depreciation Charge For Year Property Plant Equipment 9 129
Net Current Assets Liabilities1 973 0232 358 444
Number Shares Issued Fully Paid 200 000
Other Creditors4 3623 987
Other Taxation Social Security Payable13 01745 418
Par Value Share 25
Property Plant Equipment Gross Cost317 543327 909
Provisions8 9538 953
Provisions For Liabilities Balance Sheet Subtotal8 9538 953
Total Additions Including From Business Combinations Property Plant Equipment 10 366
Total Assets Less Current Liabilities2 073 8442 460 502
Trade Creditors Trade Payables87 96082 549
Trade Debtors Trade Receivables148 259110 215

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 30th April 2024
filed on: 26th, September 2024
Free Download (10 pages)

Company search

Advertisements