ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bay Design And Print Ltd

Bay Design And Print Ltd is an active company incorporated on 11 May 2011 with the registered office located in Kendal, Cumbria. Bay Design And Print Ltd was registered 14 years ago.
Status
Active
Active since 1 year 6 months ago
Company No
07630715
Private limited company
Age
14 years
Incorporated 11 May 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (6 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Aynam Mills
Little Aynam
Kendal
LA9 7AH
England
Address changed on 7 Nov 2024 (10 months ago)
Previous address was Woodgate Park White Lund Industrial Estate Morecambe LA3 3PS
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Jan 1971
Director • British • Lives in England • Born in Apr 1972
Director • British • Lives in England • Born in Jun 1978
Mr Stuart Michael Holden
PSC • British • Lives in England • Born in Jun 1978
Mr Christopher John Hill
PSC • British • Lives in England • Born in Apr 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stramongate Press Limited
Alan Fawcett, Stuart Michael Holden, and 1 more are mutual people.
Active
Lakes Design And Print Limited
Alan Fawcett, Stuart Michael Holden, and 1 more are mutual people.
Active
Marketing-Plus (Lancaster) Ltd
Alan Fawcett, Stuart Michael Holden, and 1 more are mutual people.
Active
Canal Head Property Limited
Stuart Michael Holden and Christopher John Hill are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
6 Months Ago on 28 Feb 2025
Full Accounts Submitted
6 Months Ago on 12 Feb 2025
Registered Address Changed
10 Months Ago on 7 Nov 2024
Dormant Accounts Submitted
1 Year 6 Months Ago on 29 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 28 Feb 2024
Christopher John Hill (PSC) Appointed
2 Years 9 Months Ago on 30 Nov 2022
Stuart Michael Holden (PSC) Appointed
2 Years 9 Months Ago on 30 Nov 2022
Marianne Clare Turner (PSC) Resigned
2 Years 9 Months Ago on 30 Nov 2022
Howard George Turner (PSC) Resigned
2 Years 9 Months Ago on 30 Nov 2022
Alan Fawcett (PSC) Appointed
2 Years 9 Months Ago on 30 Nov 2022
Get Credit Report
Discover Bay Design And Print Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 February 2025 with no updates
Submitted on 28 Feb 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 12 Feb 2025
Registered office address changed from Woodgate Park White Lund Industrial Estate Morecambe LA3 3PS to Aynam Mills Little Aynam Kendal LA9 7AH on 7 November 2024
Submitted on 7 Nov 2024
Accounts for a dormant company made up to 31 May 2023
Submitted on 29 Feb 2024
Confirmation statement made on 28 February 2024 with updates
Submitted on 28 Feb 2024
Notification of Alan Fawcett as a person with significant control on 30 November 2022
Submitted on 13 Jul 2023
Cessation of Howard George Turner as a person with significant control on 30 November 2022
Submitted on 13 Jul 2023
Cessation of Marianne Clare Turner as a person with significant control on 30 November 2022
Submitted on 13 Jul 2023
Notification of Stuart Michael Holden as a person with significant control on 30 November 2022
Submitted on 13 Jul 2023
Notification of Christopher John Hill as a person with significant control on 30 November 2022
Submitted on 13 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year