George Baylis Court Limited

DataGardener
live
Micro

George Baylis Court Limited

06934522Private Limited With Share Capital

Unit 1 George Baylis Court, George Baylis Road, Droitwich, WR99RB
Incorporated

15/06/2009

Company Age

16 years

Directors

3

Employees

2

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

George Baylis Court Limited (06934522) is a private limited with share capital incorporated on 15/06/2009 (16 years old) and registered in droitwich, WR99RB. The company operates under SIC code 82990 - other business support service activities n.e.c..

Westwood cylinder liners manufacture and distribute a wide range of engine cylinder liners. we supply liners for the following types of engines;vintage, historic, classic and modern car and motorcycle racing enginescar, commercial and marine enginessteam, compressor and tractor enginesplus many many...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 15/06/2009
WR99RB
2 employees

Financial Overview

Total Assets

£179.4K

Liabilities

£39.1K

Net Assets

£140.3K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£7.3K

Key Metrics

2

Employees

3

Directors

6

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

71
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2023
Capital Return Purchase Own Shares
Category:Capital
Date:24-11-2022
Memorandum Articles
Category:Incorporation
Date:22-11-2022
Resolution
Category:Resolution
Date:22-11-2022
Capital Cancellation Shares
Category:Capital
Date:22-11-2022
Capital Allotment Shares
Category:Capital
Date:22-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2022
Resolution
Category:Resolution
Date:03-02-2022
Memorandum Articles
Category:Incorporation
Date:02-02-2022
Capital Name Of Class Of Shares
Category:Capital
Date:02-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2022
Capital Allotment Shares
Category:Capital
Date:31-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:10-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-02-2011
Legacy
Category:Mortgage
Date:18-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2010
Termination Director Company With Name
Category:Officers
Date:04-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-11-2009
Capital Allotment Shares
Category:Capital
Date:28-10-2009
Legacy
Category:Officers
Date:25-08-2009
Legacy
Category:Officers
Date:06-08-2009
Legacy
Category:Officers
Date:29-07-2009
Legacy
Category:Capital
Date:29-07-2009
Legacy
Category:Officers
Date:29-07-2009
Legacy
Category:Officers
Date:29-07-2009
Legacy
Category:Address
Date:29-07-2009
Incorporation Company
Category:Incorporation
Date:15-06-2009

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date29/03/2027
Filing Date03/09/2025
Latest Accounts29/06/2025

Trading Addresses

Unit 1, George Baylis Court, George Baylis Road, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR99RBRegistered

Contact

01905799470
info@westwoodcylinderliners.co.uksales@westwoodcylinderliners.co.uk
georgebayliss.com
Unit 1 George Baylis Court, George Baylis Road, Droitwich, WR99RB