S R BAILEY LIMITED
BIRMINGHAM S.R. BAILEY (PHARMACY) LIMITED

Hellopages » West Midlands » Birmingham » B32 1RJ

Company number 02803757
Status Active
Incorporation Date 25 March 1993
Company Type Private Limited Company
Address 5 DWELLINGS LANE, QUINTON, BIRMINGHAM, B32 1RJ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Audited abridged accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 2 . The most likely internet sites of S R BAILEY LIMITED are www.srbailey.co.uk, and www.s-r-bailey.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. S R Bailey Limited is a Private Limited Company. The company registration number is 02803757. S R Bailey Limited has been working since 25 March 1993. The present status of the company is Active. The registered address of S R Bailey Limited is 5 Dwellings Lane Quinton Birmingham B32 1rj. . RAJJA, Kapil is a Director of the company. STREET, Roger Anthony is a Director of the company. Secretary PLENTY, William Joseph has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Sarah Rosemary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
RAJJA, Kapil
Appointed Date: 01 May 2014
66 years old

Director
STREET, Roger Anthony
Appointed Date: 01 May 2014
73 years old

Resigned Directors

Secretary
PLENTY, William Joseph
Resigned: 01 May 2014
Appointed Date: 14 April 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 April 1993
Appointed Date: 25 March 1993

Director
BAILEY, Sarah Rosemary
Resigned: 01 May 2014
Appointed Date: 14 April 1993
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 April 1993
Appointed Date: 25 March 1993

Persons With Significant Control

Rajja Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S R BAILEY LIMITED Events

28 Mar 2017
Confirmation statement made on 25 March 2017 with updates
05 Jan 2017
Audited abridged accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2

03 Mar 2016
Registration of charge 028037570021, created on 1 March 2016
03 Mar 2016
Registration of charge 028037570020, created on 1 March 2016
...
... and 93 more events
01 Jun 1993
Company name changed urgentraise LIMITED\certificate issued on 02/06/93

19 May 1993
Registered office changed on 19/05/93 from: 2 baches street, london, N1 6UB

19 May 1993
Director resigned;new director appointed

19 May 1993
Secretary resigned;new secretary appointed

25 Mar 1993
Incorporation

S R BAILEY LIMITED Charges

1 March 2016
Charge code 0280 3757 0021
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 March 2016
Charge code 0280 3757 0020
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 May 2014
Charge code 0280 3757 0019
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 May 2014
Charge code 0280 3757 0018
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Station road, cymmer. 7 south park road, splott, cardiff. 8…
1 June 2007
Legal charge
Delivered: 9 June 2007
Status: Satisfied on 16 April 2014
Persons entitled: Barclays Bank PLC
Description: 52 splott road splott cardiff.
1 November 2004
Legal charge
Delivered: 3 November 2004
Status: Satisfied on 16 April 2014
Persons entitled: Barclays Bank PLC
Description: L/H property at 50 norton street bridgend.
1 July 2004
Legal charge
Delivered: 8 July 2004
Status: Satisfied on 16 April 2014
Persons entitled: Barclays Bank PLC
Description: F/H 2 splott road splott cardiff t/no WA313076.
1 March 2001
Legal charge
Delivered: 6 March 2001
Status: Satisfied on 16 April 2014
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 223 and 225 cathedral road pontcanna…
1 August 2000
Legal charge
Delivered: 3 August 2000
Status: Satisfied on 16 April 2014
Persons entitled: Barclays Bank PLC
Description: F/H 71 whitchurch road cardiff - WA24717.
1 August 2000
Legal charge
Delivered: 3 August 2000
Status: Satisfied on 16 April 2014
Persons entitled: Barclays Bank PLC
Description: F/H 69 whitchurch road cardiff - WA150400.
15 December 1998
Debenture
Delivered: 21 December 1998
Status: Satisfied on 29 January 2011
Persons entitled: Aah Pharmaceuticals Limited
Description: Fixed and floating charges over the undertaking and all…
8 October 1998
Legal charge
Delivered: 19 October 1998
Status: Satisfied on 16 April 2014
Persons entitled: Barclays Bank PLC
Description: 8 barry road cadoxton barry vale of glamorgan-WA471403.
8 October 1998
Legal charge
Delivered: 16 October 1998
Status: Satisfied on 16 April 2014
Persons entitled: Barclays Bank PLC
Description: 9 and 9A vere street cadoxton barry vale of glamorgan t/n's…
2 January 1997
Legal charge
Delivered: 9 January 1997
Status: Satisfied on 16 April 2014
Persons entitled: Barclays Bank PLC
Description: The pharmacy station road cymmer neath port talbot t/n:…
2 January 1997
Legal charge
Delivered: 9 January 1997
Status: Satisfied on 16 April 2014
Persons entitled: Barclays Bank PLC
Description: 53 jersey road blaengwynfi neath port talbot t/n: wa 286768.
2 November 1995
Legal charge
Delivered: 7 November 1995
Status: Satisfied on 16 April 2014
Persons entitled: Barclays Bank PLC
Description: 17 glanaman rd,cwmaman,mid-glamorgan; wa 393735.
2 November 1995
Legal charge
Delivered: 7 November 1995
Status: Satisfied on 16 April 2014
Persons entitled: Barclays Bank PLC
Description: 7 alexandra terrace,cwmaman,mid-glamorgan.
1 June 1994
Legal charge
Delivered: 20 June 1994
Status: Satisfied on 16 April 2014
Persons entitled: Barclays Bank PLC
Description: The pharmacy king street laugherne dyfed.
17 June 1993
Debenture
Delivered: 25 June 1993
Status: Satisfied on 16 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 1993
Legal charge
Delivered: 25 June 1993
Status: Satisfied on 16 April 2014
Persons entitled: Barclays Bank PLC
Description: 58 church road,seven sisters,neath,west…
17 June 1993
Legal charge
Delivered: 25 June 1993
Status: Satisfied on 16 April 2014
Persons entitled: Barclays Bank PLC
Description: 9 station road,crynant,neath,west glamorgan.t/no.WA207044.