Company NameBayfield Capital Management Limited
DirectorMarc Joel Duschenes
Company StatusActive
Company Number04601169
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 4 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marc Joel Duschenes
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2003(2 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDowns Court 29 The Downs
Altrincham
WA14 2QD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJennie Duschenes
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 December 2005)
RoleCompany Director
Correspondence AddressQuinta
Seddon Road Hale
Altrincham
Cheshire
WA14 2UH
Secretary NameMarc Joel Duschenes
NationalityBritish
StatusResigned
Appointed28 January 2003(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuinta
Seddon Road Hale
Altrincham
Cheshire
WA14 2UH
Secretary NameDeborah Jane Yarrow
NationalityBritish
StatusResigned
Appointed09 December 2005(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressStation House Stamford New Road
Altrincham
WA14 1EP
Director NameMr William Martin Robinson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Heath Road
Hale
Cheshire
WA14 2XP
Director NameMr Jonathan Stewart Murphy
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Heath Road
Hale
Cheshire
WA14 2XP
Director NameMrs Jennie Duschenes
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(15 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDowns Court 29 The Downs
Altrincham
WA14 2QD
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 2006(3 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 2006)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.bayfield-capital.com
Telephone0161 9415871
Telephone regionManchester

Location

Registered AddressDowns Court
29 The Downs
Altrincham
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

185k at £1Bayfield Capital LTD
100.00%
Ordinary B
1 at £1Bayfield Capital LTD
0.00%
Ordinary C
2 at £1Bayfield Capital LTD
0.00%
Ordinary A

Financials

Year2014
Net Worth£185,003
Current Liabilities£831,921

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 October 2023 (5 months, 4 weeks ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

11 October 2006Delivered on: 18 October 2006
Satisfied on: 24 December 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H part basement,part ground floor,part first floor and second floor 1,3AND 5 crescent road and 35,37 and 39 swan road harrogate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

1 December 2023Termination of appointment of Jennie Duschenes as a director on 16 November 2023 (1 page)
22 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
30 July 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
20 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
1 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
9 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
24 July 2021Micro company accounts made up to 31 March 2021 (6 pages)
6 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
13 July 2020Micro company accounts made up to 31 March 2020 (6 pages)
31 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
4 June 2019Registered office address changed from Station House Stamford New Road Altrincham WA14 1EP to Downs Court 29 the Downs Altrincham WA14 2QD on 4 June 2019 (1 page)
3 June 2019Director's details changed for Mr Marc Joel Duschenes on 1 June 2019 (2 pages)
3 June 2019Director's details changed for Mrs Jennie Duschenes on 1 June 2019 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
1 October 2018Confirmation statement made on 1 October 2018 with updates (3 pages)
1 October 2018Appointment of Mrs Jennie Duschenes as a director on 1 October 2018 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 185,003
(4 pages)
6 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 185,003
(4 pages)
8 December 2014Register inspection address has been changed from Bankhall Farm Bankhall Lane Hale Altrincham Cheshire WA15 0LG United Kingdom to Station House Stamford New Road Altrincham Cheshire WA14 1EP (1 page)
8 December 2014Register inspection address has been changed from Bankhall Farm Bankhall Lane Hale Altrincham Cheshire WA15 0LG United Kingdom to Station House Stamford New Road Altrincham Cheshire WA14 1EP (1 page)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 185,003
(4 pages)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 185,003
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2013Register(s) moved to registered office address (1 page)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 185,003
(4 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 185,003
(4 pages)
26 November 2013Register(s) moved to registered office address (1 page)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 June 2013Director's details changed for Mr Marc Joel Duschenes on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Marc Joel Duschenes on 21 June 2013 (2 pages)
29 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
7 December 2011Register(s) moved to registered inspection location (1 page)
7 December 2011Register(s) moved to registered inspection location (1 page)
7 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
6 December 2011Register inspection address has been changed (1 page)
6 December 2011Register inspection address has been changed (1 page)
27 May 2011Termination of appointment of Deborah Yarrow as a secretary (1 page)
27 May 2011Termination of appointment of Deborah Yarrow as a secretary (1 page)
20 April 2011Company name changed heath road investments LIMITED\certificate issued on 20/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
(2 pages)
20 April 2011Change of name notice (2 pages)
20 April 2011Company name changed heath road investments LIMITED\certificate issued on 20/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
(2 pages)
20 April 2011Change of name notice (2 pages)
4 April 2011Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 4 April 2011 (1 page)
31 March 2011Termination of appointment of a secretary (1 page)
31 March 2011Termination of appointment of William Robinson as a director (1 page)
31 March 2011Termination of appointment of William Robinson as a director (1 page)
31 March 2011Termination of appointment of Jonathan Murphy as a director (1 page)
31 March 2011Termination of appointment of a secretary (1 page)
31 March 2011Termination of appointment of Jonathan Murphy as a director (1 page)
9 March 2011Section 519 (1 page)
9 March 2011Section 519 (1 page)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
11 November 2010Full accounts made up to 31 March 2010 (14 pages)
11 November 2010Full accounts made up to 31 March 2010 (14 pages)
10 February 2010Auditor's resignation (1 page)
10 February 2010Auditor's resignation (1 page)
19 January 2010Secretary's details changed for Deborah Jane Yarrow on 1 October 2009 (1 page)
19 January 2010Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Deborah Jane Yarrow on 1 October 2009 (1 page)
19 January 2010Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Deborah Jane Yarrow on 1 October 2009 (1 page)
19 January 2010Director's details changed for Mr William Martin Robinson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
26 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Jonathan Stewart Murphy on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Jonathan Stewart Murphy on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Jonathan Stewart Murphy on 8 October 2009 (2 pages)
23 July 2009Full accounts made up to 31 March 2009 (15 pages)
23 July 2009Full accounts made up to 31 March 2009 (15 pages)
9 December 2008Return made up to 26/11/08; full list of members (4 pages)
9 December 2008Return made up to 26/11/08; full list of members (4 pages)
1 August 2008Full accounts made up to 31 March 2008 (13 pages)
1 August 2008Full accounts made up to 31 March 2008 (13 pages)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
13 December 2007Return made up to 26/11/07; full list of members (3 pages)
13 December 2007Return made up to 26/11/07; full list of members (3 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
12 July 2007Full accounts made up to 31 March 2007 (14 pages)
12 July 2007Full accounts made up to 31 March 2007 (14 pages)
25 January 2007Return made up to 26/11/06; full list of members (3 pages)
25 January 2007Return made up to 26/11/06; full list of members (3 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006Secretary resigned (1 page)
5 November 2006Full accounts made up to 31 March 2006 (16 pages)
5 November 2006Full accounts made up to 31 March 2006 (16 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
2 August 2006New director appointed (3 pages)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (3 pages)
2 August 2006Director resigned (1 page)
14 July 2006Company name changed braemar securities LIMITED\certificate issued on 14/07/06 (2 pages)
14 July 2006Company name changed braemar securities LIMITED\certificate issued on 14/07/06 (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Secretary resigned (1 page)
19 December 2005Registered office changed on 19/12/05 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
19 December 2005Return made up to 26/11/05; full list of members (7 pages)
19 December 2005Return made up to 26/11/05; full list of members (7 pages)
19 December 2005Registered office changed on 19/12/05 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
12 December 2005Company name changed the braemar group LIMITED\certificate issued on 12/12/05 (3 pages)
12 December 2005Company name changed the braemar group LIMITED\certificate issued on 12/12/05 (3 pages)
21 November 2005Nc inc already adjusted 07/11/05 (1 page)
21 November 2005Nc inc already adjusted 07/11/05 (1 page)
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 November 2005Ad 07/11/05--------- £ si 185001@1=185001 £ ic 2/185003 (4 pages)
21 November 2005Ad 07/11/05--------- £ si 185001@1=185001 £ ic 2/185003 (4 pages)
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 November 2004Return made up to 26/11/04; full list of members (7 pages)
23 November 2004Return made up to 26/11/04; full list of members (7 pages)
7 June 2004Director's particulars changed (1 page)
7 June 2004Secretary's particulars changed;director's particulars changed (1 page)
7 June 2004Secretary's particulars changed;director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
16 December 2003Return made up to 26/11/03; full list of members (7 pages)
16 December 2003Return made up to 26/11/03; full list of members (7 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Secretary's particulars changed;director's particulars changed (1 page)
23 September 2003Secretary's particulars changed;director's particulars changed (1 page)
26 February 2003Company name changed rapidcraft designs LIMITED\certificate issued on 25/02/03 (3 pages)
26 February 2003Company name changed rapidcraft designs LIMITED\certificate issued on 25/02/03 (3 pages)
24 February 2003Ad 28/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
24 February 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
24 February 2003Ad 28/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003Registered office changed on 14/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Registered office changed on 14/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 February 2003New secretary appointed (2 pages)
26 November 2002Incorporation (18 pages)
26 November 2002Incorporation (18 pages)