Company NameBayfield Capital Limited
DirectorsMarc Joel Duschenes and Jennie Duschenes
Company StatusActive
Company Number05935090
CategoryPrivate Limited Company
Incorporation Date14 September 2006(17 years, 7 months ago)
Previous NamesBayfield Capital Ltd and Bayfield Capital T/A Lumiere Living Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Marc Joel Duschenes
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDowns Court The Downs
Altrincham
WA14 2QD
Secretary NameMrs Jennie Duschenes
StatusCurrent
Appointed21 January 2011(4 years, 4 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressDowns Court The Downs
Altrincham
WA14 2QD
Director NameMrs Jennie Duschenes
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(17 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDowns Court The Downs
Altrincham
WA14 2QD
Secretary NameDeborah Jane Yarrow
NationalityBritish
StatusResigned
Appointed14 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Fonthill Grove
Sale
Cheshire
M33 4FR
Director NameM J Duschenes (Corporation)
StatusResigned
Appointed15 September 2014(8 years after company formation)
Appointment Duration3 years, 8 months (resigned 07 June 2018)
Correspondence AddressStation House Station House
Stamford New Road
Altrincham
Cheshire
WA14 1EP

Location

Registered AddressDowns Court
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

1000 at £1Jennie Duschenes
100.00%
Ordinary

Financials

Year2014
Net Worth£510,496
Current Liabilities£1,311,030

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

21 June 2019Delivered on: 21 June 2019
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: The property known as apartment 310, lumiere building, 38 city road east, manchester, M15 4QL.
Outstanding
15 February 2019Delivered on: 15 February 2019
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: The property known as apartment 710, lumiere building, 38 city road east, manchester, M15 4QN and registered at hm land registry with title number MAN43334.
Outstanding
11 February 2019Delivered on: 13 February 2019
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: The property known as apartment 316, lumiere building, 38 city road east, manchester, M15 4QL and registered at hm land registry with title number MAN37341.
Outstanding
30 June 2014Delivered on: 8 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 13 l/h properties at lumiere building, manchester.
Outstanding
3 March 2014Delivered on: 4 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 June 2009Delivered on: 2 July 2009
Persons entitled: Nottingham Buildingham Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of legal mortgage the property and all of the borrowers respective interests in the property and it proceeds of sale see image for full details.
Outstanding
17 February 2023Delivered on: 21 February 2023
Persons entitled: Quantum Mortgages Limited

Classification: A registered charge
Particulars: Apartment 11, pantiles house, 2 nevill street, tunbridge wells, TN2 5TT (registered at hm land registry with title number TT68150).
Outstanding
17 February 2023Delivered on: 21 February 2023
Persons entitled: Quantum Mortgages Limited

Classification: A registered charge
Particulars: Apartment 14, pantiles house, 2 nevill street, tunbridge wells, TN2 5TT (registered at hm land registry with title number TT68136).
Outstanding
6 September 2019Delivered on: 12 September 2019
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: The property known as apartment 213, lumiere building, 38 city road east, manchester, M15 4QL registered at hm land registry with title number MAN46241.
Outstanding
6 September 2019Delivered on: 12 September 2019
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: The property known as apartment 1, lumiere building, 38 city road east, manchester, M15 4QL registered at hm land registry with title number MAN46232.
Outstanding
6 September 2019Delivered on: 12 September 2019
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: The property known as apartment 113, lumiere building, 38 city road east, manchester, M15 4QL registered at hm land registry with title number MAN46238.
Outstanding
21 June 2019Delivered on: 21 June 2019
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: The property known as apartment 410, lumiere building, 38 city road east, manchester, M15 4QL.
Outstanding
21 June 2019Delivered on: 21 June 2019
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: The property known as apartment 610, lumiere building, 38 city road east, manchester, M15 4QN.
Outstanding
21 June 2019Delivered on: 21 June 2019
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: The property known as apartment 210, lumiere building, 38 city road east, manchester, M15 4QL.
Outstanding
21 June 2019Delivered on: 21 June 2019
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: The property known as apartment 7, lumiere building, 38 city road east, manchester, M15 4QL.
Outstanding
4 July 2011Delivered on: 13 July 2011
Satisfied on: 20 May 2014
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The toffee works crescent road harrogate t/no NYK334041 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
27 June 2011Delivered on: 2 July 2011
Satisfied on: 20 May 2014
Persons entitled: The Co-Operative Bank P.L.C

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Retained unit 6/34 oxford road reading t/no. BK403673 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
10 February 2009Delivered on: 14 February 2009
Satisfied on: 20 May 2014
Persons entitled: Co-Operative Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

25 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
7 August 2023Current accounting period extended from 31 March 2024 to 30 September 2024 (1 page)
21 February 2023Registration of charge 059350900018, created on 17 February 2023 (5 pages)
21 February 2023Registration of charge 059350900017, created on 17 February 2023 (6 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
1 October 2022Confirmation statement made on 23 September 2022 with updates (4 pages)
23 March 2022Statement of capital following an allotment of shares on 15 March 2022
  • GBP 1,300.00
(4 pages)
23 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 March 2022Memorandum and Articles of Association (7 pages)
23 September 2021Notification of Marc Duschenes as a person with significant control on 1 April 2021 (2 pages)
23 September 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
24 July 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
20 July 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
15 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
12 September 2019Registration of charge 059350900016, created on 6 September 2019 (3 pages)
12 September 2019Registration of charge 059350900014, created on 6 September 2019 (3 pages)
12 September 2019Registration of charge 059350900015, created on 6 September 2019 (3 pages)
4 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
21 June 2019Registration of charge 059350900012, created on 21 June 2019 (18 pages)
21 June 2019Registration of charge 059350900009, created on 21 June 2019 (18 pages)
21 June 2019Registration of charge 059350900013, created on 21 June 2019 (18 pages)
21 June 2019Registration of charge 059350900011, created on 21 June 2019 (18 pages)
21 June 2019Registration of charge 059350900010, created on 21 June 2019 (18 pages)
3 June 2019Change of details for Mrs Jennie Duschenes as a person with significant control on 1 June 2019 (2 pages)
3 June 2019Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP to Downs Court the Downs Altrincham WA14 2QD on 3 June 2019 (1 page)
15 February 2019Registration of charge 059350900008, created on 15 February 2019 (18 pages)
13 February 2019Registration of charge 059350900007, created on 11 February 2019 (18 pages)
13 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-12
(3 pages)
11 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
(3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
7 June 2018Confirmation statement made on 7 June 2018 with updates (3 pages)
7 June 2018Termination of appointment of M J Duschenes as a director on 7 June 2018 (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
5 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1,000
(4 pages)
19 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1,000
(4 pages)
25 April 2015Appointment of M J Duschenes as a director on 15 September 2014 (2 pages)
25 April 2015Appointment of M J Duschenes as a director on 15 September 2014 (2 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(4 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(4 pages)
8 July 2014Registration of charge 059350900006, created on 30 June 2014 (10 pages)
8 July 2014Registration of charge 059350900006, created on 30 June 2014 (10 pages)
20 May 2014Satisfaction of charge 4 in full (4 pages)
20 May 2014Satisfaction of charge 1 in full (4 pages)
20 May 2014Satisfaction of charge 3 in full (4 pages)
20 May 2014Satisfaction of charge 4 in full (4 pages)
20 May 2014Satisfaction of charge 3 in full (4 pages)
20 May 2014Satisfaction of charge 1 in full (4 pages)
4 March 2014Registration of charge 059350900005 (5 pages)
4 March 2014Registration of charge 059350900005 (5 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 September 2013Register inspection address has been changed from C/O Marc Duschenes Bankhall Farm Bankhall Lane Hale Altrincham Cheshire WA15 0LG United Kingdom (1 page)
18 September 2013Register(s) moved to registered office address (1 page)
18 September 2013Register(s) moved to registered office address (1 page)
18 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(4 pages)
18 September 2013Register inspection address has been changed from C/O Marc Duschenes Bankhall Farm Bankhall Lane Hale Altrincham Cheshire WA15 0LG United Kingdom (1 page)
18 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(4 pages)
21 June 2013Director's details changed for Mr Marc Joel Duschenes on 20 May 2013 (2 pages)
21 June 2013Director's details changed for Mr Marc Joel Duschenes on 20 May 2013 (2 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 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)
23 September 2011Register(s) moved to registered inspection location (1 page)
23 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
23 September 2011Register(s) moved to registered inspection location (1 page)
22 September 2011Termination of appointment of Deborah Yarrow as a secretary (1 page)
22 September 2011Termination of appointment of Deborah Yarrow as a secretary (1 page)
22 September 2011Register inspection address has been changed (1 page)
22 September 2011Register inspection address has been changed (1 page)
1 September 2011Registered office address changed from Bayfield House 53 Stamford Road Bowdon Altrincham Cheshire WA14 2JW on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Bayfield House 53 Stamford Road Bowdon Altrincham Cheshire WA14 2JW on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Bayfield House 53 Stamford Road Bowdon Altrincham Cheshire WA14 2JW on 1 September 2011 (1 page)
13 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (4 pages)
15 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (4 pages)
21 January 2011Appointment of Mrs Jennie Duschenes as a secretary (1 page)
21 January 2011Appointment of Mrs Jennie Duschenes as a secretary (1 page)
19 January 2011Registered office address changed from Bayfield House 53 Stamford Road Bowdon Altrincham Cheshire WA14 2JN on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from Bayfield House 53 Stamford Road Bowdon Altrincham Cheshire WA14 2JN on 19 January 2011 (2 pages)
18 January 2011Registered office address changed from C/O Kay Johnson Gee, Griffin Court, 201 Chapel Street Manchester Lancashire M3 5EQ on 18 January 2011 (1 page)
18 January 2011Registered office address changed from C/O Kay Johnson Gee, Griffin Court, 201 Chapel Street Manchester Lancashire M3 5EQ on 18 January 2011 (1 page)
8 December 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2010Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Marc Joel Duschenes on 1 October 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 September 2009Return made up to 14/09/09; full list of members (4 pages)
17 September 2009Return made up to 14/09/09; full list of members (4 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 September 2008Return made up to 14/09/08; full list of members (3 pages)
24 September 2008Return made up to 14/09/08; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 May 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
2 May 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
25 September 2007Return made up to 14/09/07; full list of members (3 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Return made up to 14/09/07; full list of members (3 pages)
14 September 2006Incorporation (17 pages)
14 September 2006Incorporation (17 pages)