Company NameS.M. Bayne & Company Limited
Company StatusActive
Company NumberSC030423
CategoryPrivate Limited Company
Incorporation Date29 November 1954(69 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameStanley M Bayne
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1989(34 years, 9 months after company formation)
Appointment Duration34 years, 7 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGospetry Farm
Milnathort
Kinross-Shire
Director NameLinda May Bayne
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1989(34 years, 9 months after company formation)
Appointment Duration34 years, 7 months
RoleCS
Country of ResidenceScotland
Correspondence AddressGospetry Farm Gospetry Farm
Mawcarse
Milnathort
Kinross Shire
KY8 7SW
Scotland
Secretary NameLinda May Bayne
NationalityBritish
StatusCurrent
Appointed02 November 1994(39 years, 11 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGospetry Farm Gospetry Farm
Mawcarse
Milnathort
Kinross Shire
KY8 7SW
Scotland
Director NameMr John Simon Bayne
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(50 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressButterwell View Mawcarse
Kinross
KY13 9SW
Scotland
Director NameAngus Donald Bayne
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2006(51 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGospetry Farm Gospetry Farm
Milnathort
Kinross
KY13 7SW
Scotland
Director NameEvelyn Marie Bayne
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(34 years, 9 months after company formation)
Appointment Duration16 years (resigned 12 September 2005)
RoleCompany Director
Correspondence AddressGospetry Farm Mancarse
Milnathort
Kinross
KY13 9SW
Scotland
Secretary NameEvelyn Marie Bayne
NationalityBritish
StatusResigned
Appointed14 September 1989(34 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 November 1994)
RoleCompany Director
Correspondence Address12 Old Perth Road
Milnathort
Kinross
Fife
KY13 7YA
Scotland
Director NameJohn Victor Murray
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(36 years after company formation)
Appointment Duration14 years, 3 months (resigned 02 April 2005)
RoleGeneral Manager
Correspondence Address1 Hayfield
Leslie Road Scotlandwell
Kinross
Tayside
KY13 9JE
Scotland
Director NameArchibald Love
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(51 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 2007)
RoleSales Director
Correspondence Address9 Linn Place
Kirkcaldy
Fife
KY2 6JA
Scotland

Contact

Websitebaynesthefamilybakers.co.uk
Telephone01592 860235
Telephone regionKirkcaldy

Location

Registered AddressOrwell Bakery Loanhead Avenue
Lochore
Fife
KY5 8DD
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardThe Lochs
Address Matches2 other UK companies use this postal address

Shareholders

8.5k at £1Stanley M. Bayne
50.15%
Ordinary
4.2k at £1Angus Donald Bayne
24.92%
Ordinary
4.2k at £1John Simon Bayne
24.92%
Ordinary

Financials

Year2014
Turnover£15,603,054
Gross Profit£11,645,819
Net Worth£14,814,784
Cash£3,250,208
Current Liabilities£1,564,920

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

1 November 2018Delivered on: 7 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
23 December 2008Delivered on: 6 January 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 December 2008Delivered on: 24 December 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lands and others lying partly in the parish of strathmiglo and county of fife and others-see form for full details.
Outstanding
8 July 2008Delivered on: 17 July 2008
Persons entitled: The Fife Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7153.57 square metres of ground to northeast of loanhead avenue, lochore, fife.
Outstanding
12 March 1996Delivered on: 21 March 1996
Satisfied on: 16 January 2007
Persons entitled: Scottish Enterprise Fife Limited

Classification: Floating charge
Secured details: £128,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 November 1971Delivered on: 7 December 1971
Satisfied on: 24 December 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
23 December 2019Full accounts made up to 31 March 2019 (32 pages)
12 December 2019Satisfaction of charge 4 in full (6 pages)
30 January 2019Satisfaction of charge 5 in full (1 page)
31 December 2018Full accounts made up to 31 March 2018 (29 pages)
27 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
7 November 2018Registration of charge SC0304230006, created on 1 November 2018 (18 pages)
28 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
14 December 2017Full accounts made up to 31 March 2017 (29 pages)
14 December 2017Full accounts made up to 31 March 2017 (29 pages)
20 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
9 December 2016Full accounts made up to 31 March 2016 (28 pages)
9 December 2016Full accounts made up to 31 March 2016 (28 pages)
14 January 2016Director's details changed for Mr John Simon Bayne on 8 June 2015 (2 pages)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 16,855
(7 pages)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 16,855
(7 pages)
14 January 2016Director's details changed for Mr John Simon Bayne on 8 June 2015 (2 pages)
9 December 2015Full accounts made up to 31 March 2015 (25 pages)
9 December 2015Full accounts made up to 31 March 2015 (25 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 16,855
(7 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 16,855
(7 pages)
8 December 2014Full accounts made up to 31 March 2014 (25 pages)
8 December 2014Full accounts made up to 31 March 2014 (25 pages)
27 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 16,855
(7 pages)
27 December 2013Director's details changed for Mr John Simon Bayne on 17 December 2013 (2 pages)
27 December 2013Director's details changed for Mr John Simon Bayne on 17 December 2013 (2 pages)
27 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 16,855
(7 pages)
19 December 2013Full accounts made up to 31 March 2013 (27 pages)
19 December 2013Full accounts made up to 31 March 2013 (27 pages)
27 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
27 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
29 November 2012Full accounts made up to 31 March 2012 (25 pages)
29 November 2012Full accounts made up to 31 March 2012 (25 pages)
5 January 2012Director's details changed for Mr John Simon Bayne on 2 October 2009 (2 pages)
5 January 2012Director's details changed for Mr John Simon Bayne on 2 October 2009 (2 pages)
5 January 2012Director's details changed for Mr John Simon Bayne on 2 October 2009 (2 pages)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
23 November 2011Full accounts made up to 31 March 2011 (25 pages)
23 November 2011Full accounts made up to 31 March 2011 (25 pages)
4 March 2011Director's details changed for Stanley M Bayne on 17 December 2010 (2 pages)
4 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
4 March 2011Director's details changed for Stanley M Bayne on 17 December 2010 (2 pages)
20 December 2010Full accounts made up to 31 March 2010 (26 pages)
20 December 2010Full accounts made up to 31 March 2010 (26 pages)
14 May 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Angus Donald Bayne on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Angus Donald Bayne on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Angus Donald Bayne on 5 February 2010 (2 pages)
11 February 2010Director's details changed for John Simon Bayne on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Linda May Bayne on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Linda May Bayne on 5 February 2010 (2 pages)
11 February 2010Director's details changed for John Simon Bayne on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Linda May Bayne on 5 February 2010 (2 pages)
11 February 2010Director's details changed for John Simon Bayne on 5 February 2010 (2 pages)
15 January 2010Full accounts made up to 31 March 2009 (25 pages)
15 January 2010Full accounts made up to 31 March 2009 (25 pages)
3 February 2009Return made up to 17/12/08; full list of members (4 pages)
3 February 2009Return made up to 17/12/08; full list of members (4 pages)
2 February 2009Registered office changed on 02/02/2009 from loanhead avenue lochore fife KY5 8DD (1 page)
2 February 2009Registered office changed on 02/02/2009 from loanhead avenue lochore fife KY5 8DD (1 page)
21 January 2009Full accounts made up to 31 March 2008 (23 pages)
21 January 2009Full accounts made up to 31 March 2008 (23 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 January 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
24 January 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
16 January 2008Return made up to 17/12/07; full list of members (3 pages)
16 January 2008Director resigned (1 page)
16 January 2008Return made up to 17/12/07; full list of members (3 pages)
16 January 2008Director resigned (1 page)
16 January 2007Dec mort/charge * (2 pages)
16 January 2007Dec mort/charge * (2 pages)
15 January 2007Return made up to 17/12/06; full list of members (9 pages)
15 January 2007Return made up to 17/12/06; full list of members (9 pages)
5 December 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
5 December 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
7 November 2006New director appointed (1 page)
7 November 2006New director appointed (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
4 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 November 2005Accounts for a medium company made up to 31 March 2005 (19 pages)
14 November 2005Accounts for a medium company made up to 31 March 2005 (19 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
21 December 2004Full accounts made up to 31 March 2004 (19 pages)
21 December 2004Full accounts made up to 31 March 2004 (19 pages)
20 December 2004Return made up to 17/12/04; full list of members (9 pages)
20 December 2004Return made up to 17/12/04; full list of members (9 pages)
29 December 2003Full accounts made up to 31 March 2003 (22 pages)
29 December 2003Full accounts made up to 31 March 2003 (22 pages)
19 December 2003Return made up to 17/12/03; full list of members (9 pages)
19 December 2003Return made up to 17/12/03; full list of members (9 pages)
13 January 2003Accounts for a medium company made up to 31 March 2002 (19 pages)
13 January 2003Accounts for a medium company made up to 31 March 2002 (19 pages)
16 December 2002Return made up to 17/12/02; full list of members (9 pages)
16 December 2002Return made up to 17/12/02; full list of members (9 pages)
29 January 2002Full accounts made up to 31 March 2001 (19 pages)
29 January 2002Full accounts made up to 31 March 2001 (19 pages)
31 December 2001Return made up to 17/12/01; full list of members (8 pages)
31 December 2001Return made up to 17/12/01; full list of members (8 pages)
16 January 2001Full accounts made up to 31 March 2000 (19 pages)
16 January 2001Full accounts made up to 31 March 2000 (19 pages)
15 December 2000Return made up to 17/12/00; full list of members (8 pages)
15 December 2000Return made up to 17/12/00; full list of members (8 pages)
7 January 2000Return made up to 17/12/99; full list of members (8 pages)
7 January 2000Return made up to 17/12/99; full list of members (8 pages)
15 December 1999Full accounts made up to 31 March 1999 (19 pages)
15 December 1999Full accounts made up to 31 March 1999 (19 pages)
19 January 1999Full accounts made up to 31 March 1998 (18 pages)
19 January 1999Full accounts made up to 31 March 1998 (18 pages)
21 December 1998Return made up to 17/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 December 1998Return made up to 17/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1998Return made up to 17/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Return made up to 17/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1998Full accounts made up to 31 March 1997 (19 pages)
8 January 1998Full accounts made up to 31 March 1997 (19 pages)
6 August 1997£ ic 22000/16905 30/07/97 £ sr 5095@1=5095 (1 page)
6 August 1997£ ic 22000/16905 30/07/97 £ sr 5095@1=5095 (1 page)
1 August 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
1 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
1 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1996Return made up to 17/12/96; no change of members (4 pages)
22 December 1996Return made up to 17/12/96; no change of members (4 pages)
6 December 1996Full accounts made up to 31 March 1996 (19 pages)
6 December 1996Full accounts made up to 31 March 1996 (19 pages)
21 March 1996Partic of mort/charge * (8 pages)
21 March 1996Partic of mort/charge * (8 pages)
8 March 1996Alterations to a floating charge (9 pages)
8 March 1996Alterations to a floating charge (9 pages)
11 January 1996Accounts for a medium company made up to 31 March 1995 (18 pages)
11 January 1996Accounts for a medium company made up to 31 March 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (2 pages)
29 November 1954Incorporation (13 pages)
29 November 1954Incorporation (13 pages)