ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bay Bidco Limited

Bay Bidco Limited is an active company incorporated on 25 January 2024 with the registered office located in Elland, West Yorkshire. Bay Bidco Limited was registered 1 year 9 months ago.
Status
Active
Active since incorporation
Company No
15442392
Private limited company
Age
1 year 9 months
Incorporated 25 January 2024
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 January 2025 (9 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 25 Jan30 Sep 2024 (8 months)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
The Second Floor, Rosemount House
Huddersfield Road
Elland
HX5 0EE
England
Address changed on 3 Apr 2024 (1 year 7 months ago)
Previous address was C/O Harrison Clark Rickerbys 62 Cornhill London EC3V 3NH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Ceo • British • Lives in England • Born in Jun 1965
Director • British • Lives in England • Born in May 1991
Director • British • Lives in England • Born in Feb 1971
Director • Coo • British • Lives in England • Born in Apr 1971
Director • British • Lives in England • Born in Apr 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Checkmate Fire Solutions Limited
Sophie Robyn Calverley, Mr. David Paul Woffendin, and 3 more are mutual people.
Active
Bay Topco Limited
Haydn Jonathan Mursell, Sophie Robyn Calverley, and 2 more are mutual people.
Active
Rosse Systems Limited
Sophie Robyn Calverley, Jonathan Geoffrey Marsh, and 1 more are mutual people.
Active
Checkmate Holdings Group Limited
Sophie Robyn Calverley, Jonathan Geoffrey Marsh, and 1 more are mutual people.
Active
Checkmate Fire Compliance Limited
Sophie Robyn Calverley and Mr John Warwick Lewthwaite are mutual people.
Active
Checkmate Holdings Ltd
Sophie Robyn Calverley and Mr John Warwick Lewthwaite are mutual people.
Active
Bay Holdco Limited
Sophie Robyn Calverley and Mr John Warwick Lewthwaite are mutual people.
Active
Bay Midco Limited
Sophie Robyn Calverley and Mr John Warwick Lewthwaite are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Sep 2024
For period 30 Jan30 Sep 2024
Traded for 8 months
Cash in Bank
Unreported
Turnover
£243K
Employees
6
Total Assets
£36.29M
Total Liabilities
-£19.11M
Net Assets
£17.18M
Debt Ratio (%)
53%
Latest Activity
Full Accounts Submitted
6 Months Ago on 6 May 2025
Confirmation Submitted
8 Months Ago on 4 Mar 2025
Miss Sophie Robyn Earnshaw Details Changed
1 Year 1 Month Ago on 24 Sep 2024
Registered Address Changed
1 Year 7 Months Ago on 3 Apr 2024
Mr Jonathan Geoffrey Marsh Appointed
1 Year 7 Months Ago on 22 Mar 2024
Mr. Gavin James Slattery Appointed
1 Year 7 Months Ago on 22 Mar 2024
Mr. John Warwick Lewthwaite Appointed
1 Year 7 Months Ago on 22 Mar 2024
Mr. David Paul Woffendin Appointed
1 Year 7 Months Ago on 22 Mar 2024
Hc 1358 Limited (PSC) Details Changed
1 Year 8 Months Ago on 28 Feb 2024
Bay Midco Limited (PSC) Details Changed
1 Year 9 Months Ago on 25 Jan 2024
Get Credit Report
Discover Bay Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Bay Midco Limited as a person with significant control on 25 January 2024
Submitted on 11 Jul 2025
Full accounts made up to 30 September 2024
Submitted on 6 May 2025
Confirmation statement made on 24 January 2025 with updates
Submitted on 4 Mar 2025
Change of details for Hc 1358 Limited as a person with significant control on 28 February 2024
Submitted on 4 Mar 2025
Director's details changed for Miss Sophie Robyn Earnshaw on 24 September 2024
Submitted on 3 Oct 2024
Statement of capital following an allotment of shares on 22 March 2024
Submitted on 22 Apr 2024
Resolutions
Submitted on 7 Apr 2024
Registered office address changed from C/O Harrison Clark Rickerbys 62 Cornhill London EC3V 3NH United Kingdom to The Second Floor, Rosemount House Huddersfield Road Elland HX5 0EE on 3 April 2024
Submitted on 3 Apr 2024
Appointment of Mr Jonathan Geoffrey Marsh as a director on 22 March 2024
Submitted on 3 Apr 2024
Termination of appointment of Simon James May as a director on 22 March 2024
Submitted on 27 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year