BAYBRIDGE PRESS TOOLS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B26 1LP

Company number 01367225
Status Active
Incorporation Date 9 May 1978
Company Type Private Limited Company
Address 49 SAXONDALE AVENUE, YARDLEY, BIRMINGHAM, WEST MIDLANDS, B26 1LP
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Previous accounting period extended from 30 October 2016 to 31 October 2016; Confirmation statement made on 6 November 2016 with updates; Micro company accounts made up to 30 October 2015. The most likely internet sites of BAYBRIDGE PRESS TOOLS LIMITED are www.baybridgepresstools.co.uk, and www.baybridge-press-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. Baybridge Press Tools Limited is a Private Limited Company. The company registration number is 01367225. Baybridge Press Tools Limited has been working since 09 May 1978. The present status of the company is Active. The registered address of Baybridge Press Tools Limited is 49 Saxondale Avenue Yardley Birmingham West Midlands B26 1lp. . BAYLISS, Alan William is a Director of the company. BRIDGEWATER, Barry John is a Director of the company. BRIDGEWATER, Mark James is a Director of the company. Secretary BAYLISS, Marilyn has been resigned. Director BAYLISS, Roger has been resigned. Director BRIDEWATER, Barry has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Director
BAYLISS, Alan William
Appointed Date: 01 December 1997
58 years old

Director
BRIDGEWATER, Barry John
Appointed Date: 01 December 1997
55 years old

Director
BRIDGEWATER, Mark James
Appointed Date: 01 January 1998
51 years old

Resigned Directors

Secretary
BAYLISS, Marilyn
Resigned: 23 April 2012

Director
BAYLISS, Roger
Resigned: 04 December 1997
87 years old

Director
BRIDEWATER, Barry
Resigned: 04 December 1997
79 years old

Persons With Significant Control

Mr Roger Bayliss
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barry John Bridgewater
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BAYBRIDGE PRESS TOOLS LIMITED Events

10 Mar 2017
Previous accounting period extended from 30 October 2016 to 31 October 2016
08 Nov 2016
Confirmation statement made on 6 November 2016 with updates
29 Jul 2016
Micro company accounts made up to 30 October 2015
24 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 14,150

27 Jul 2015
Total exemption small company accounts made up to 30 October 2014
...
... and 71 more events
11 Dec 1987
Return made up to 17/08/87; full list of members

27 Nov 1987
Accounts for a small company made up to 30 April 1987

09 Sep 1987
Company name changed baybridge jigs & pressings limit ed\certificate issued on 10/09/87

20 Dec 1986
Return made up to 22/09/86; full list of members

23 Oct 1986
Accounts for a small company made up to 30 April 1986

BAYBRIDGE PRESS TOOLS LIMITED Charges

14 August 2009
Legal charge
Delivered: 15 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 151 charles henry street birmingham west midlands.
6 November 2006
Legal charge
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 151 charles henry street birmingham…
7 April 1988
Debenture
Delivered: 20 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 1988
Legal charge
Delivered: 4 March 1988
Status: Satisfied on 25 August 2006
Persons entitled: Barry Bridgewater Roger Bayliss
Description: 151 charles henry street birmingham west midlands t/no wm…
10 October 1980
Fixed and floating charge
Delivered: 15 October 1980
Status: Satisfied on 21 June 1988
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book and other debts. Floating…