Bayhurst Securities Limited HAYWARDS HEATH


Bayhurst Securities Limited was formally closed on 2021-05-04. Bayhurst Securities was a private limited company that could have been found at Danehill Lodge Tanyard Lane, Danehill, Haywards Heath, RH17 7JW, West Sussex. Its net worth was valued to be approximately 3026733 pounds, and the fixed assets the company owned totalled up to 435975 pounds. This company (formed on 1984-06-18) was run by 1 director and 1 secretary.
Director Simon B. who was appointed on 31 December 1992.
Among the secretaries, we can name: Caroline B. appointed on 24 August 1994.

The company was officially classified as "development of building projects" (41100). According to the Companies House data, there was a name alteration on 1996-01-17, their previous name was Charmtown. The last confirmation statement was filed on 2019-12-31 and last time the annual accounts were filed was on 31 March 2020. 2015-12-31 is the date of the latest annual return.

Bayhurst Securities Limited Address / Contact

Office Address Danehill Lodge Tanyard Lane
Office Address2 Danehill
Town Haywards Heath
Post code RH17 7JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01825367
Date of Incorporation Mon, 18th Jun 1984
Date of Dissolution Tue, 4th May 2021
Industry Development of building projects
End of financial Year 31st March
Company age 37 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Thu, 11th Feb 2021
Last confirmation statement dated Tue, 31st Dec 2019

Company staff

Caroline B.

Position: Secretary

Appointed: 24 August 1994

Simon B.

Position: Director

Appointed: 31 December 1992

Michael B.

Position: Director

Appointed: 31 December 1992

Resigned: 01 December 2007

John S.

Position: Secretary

Appointed: 31 December 1992

Resigned: 24 August 1994

Thomas S.

Position: Director

Appointed: 31 December 1992

Resigned: 24 August 1994

People with significant control

Simon B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Charmtown January 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth3 026 7333 234 6533 587 357 
Balance Sheet
Cash Bank In Hand18 36061 816  
Cash Bank On Hand   45 806
Current Assets2 723 2573 018 8673 019 0173 074 911
Debtors2 704 8972 957 0513 019 0173 028 805
Net Assets Liabilities  3 532 3573 568 432
Tangible Fixed Assets435 975255 487575 000 
Reserves/Capital
Called Up Share Capital100100100 
Profit Loss Account Reserve2 815 9123 129 1923 162 383 
Shareholder Funds3 026 7333 234 6533 587 357 
Other
Accrued Liabilities Deferred Income  6602 600
Additions Other Than Through Business Combinations Investment Property Fair Value Model   6 849
Amounts Owed By Associates  40 000 
Amounts Owed By Group Undertakings  3 050 0843 028 142
Amounts Owed To Group Undertakings  72 00073 129
Average Number Employees During Period  11
Bank Borrowings Overdrafts  4 900 
Corporation Tax Payable  1 100 
Corporation Tax Recoverable  663663
Creditors  78 66076 479
Creditors Due Within One Year132 49939 7016 660 
Investment Property  575 000625 000
Investment Property Fair Value Model  575 000625 000
Net Current Assets Liabilities2 590 7582 979 1663 012 3572 998 432
Number Shares Allotted 100100 
Par Value Share 11 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   300
Profit Loss   36 075
Provisions  55 00055 000
Provisions For Liabilities Balance Sheet Subtotal  55 00055 000
Recoverable Value-added Tax  270 
Revaluation Reserve210 721105 361424 874 
Share Capital Allotted Called Up Paid100100100 
Tangible Fixed Assets Cost Or Valuation435 975255 487575 000 
Tangible Fixed Assets Disposals 180 488  
Tangible Fixed Assets Increase Decrease From Revaluations  319 513 
Total Assets Less Current Liabilities3 026 7333 234 6533 587 3573 623 432
Trade Creditors Trade Payables   750

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2020
filed on: 6th, January 2021
Free Download (7 pages)

Company search

Advertisements