BEN BAILEY LIMITED
CHESTERFIELD BEN BAILEY CONSTRUCTION PUBLIC LIMITED COMPANY

Hellopages » Derbyshire » Bolsover » S43 4WP
Company number 00405045
Status Active
Incorporation Date 26 February 1946
Company Type Private Limited Company
Address AVANT HOUSE 6 AND 9 TALLYS END, BARLBOROUGH, CHESTERFIELD, UNITED KINGDOM, S43 4WP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 8 July 2016 with updates; Auditor's resignation. The most likely internet sites of BEN BAILEY LIMITED are www.benbailey.co.uk, and www.ben-bailey.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and twelve months. Ben Bailey Limited is a Private Limited Company. The company registration number is 00405045. Ben Bailey Limited has been working since 26 February 1946. The present status of the company is Active. The registered address of Ben Bailey Limited is Avant House 6 and 9 Tallys End Barlborough Chesterfield United Kingdom S43 4wp. . MASSEY, Joanne Elizabeth is a Secretary of the company. HIRST, Stephen Jeremy is a Director of the company. LEWIS, Colin Edward is a Director of the company. SHARP, Giles Henry is a Director of the company. Secretary GANDHI, Devendra has been resigned. Secretary GODFREY, Nicholas Joseph has been resigned. Secretary JOHNSON, Robin Simon has been resigned. Secretary NORTH, Stephen William has been resigned. Secretary ROBINSON, Ian has been resigned. Secretary RUSSELL, Paul Anthony has been resigned. Secretary WILSON, Mark William has been resigned. Director BAILEY, Benjamin Richard has been resigned. Director CATCHPOLE, Elizabeth Margaret has been resigned. Director DIPRE, John Vivian has been resigned. Director DIPRE, Remo has been resigned. Director FITZSIMMONS, Neil has been resigned. Director GAFFNEY, David has been resigned. Director GANDHI, Devendra has been resigned. Director GODFREY, Nicholas Joseph has been resigned. Director HOLLIDAY, Peter David has been resigned. Director LAVELLE, Dominic Joseph has been resigned. Director LEESING, Brian has been resigned. Director MCDOWELL, Charles Malcolm has been resigned. Director MITCHELL, Mark Stephen has been resigned. Director MORTIMORE, Jon William has been resigned. Director NORTH, Stephen William has been resigned. Director PEACOCK, Alan Maurice has been resigned. Director ROBINSON, Ian has been resigned. Director RUSSELL, Paul Anthony has been resigned. Director TEARE, Richard Maxwell has been resigned. Director WAINWRIGHT, Robert Walter has been resigned. Director WILSON, Mark William has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MASSEY, Joanne Elizabeth
Appointed Date: 17 December 2009

Director
HIRST, Stephen Jeremy
Appointed Date: 01 September 2010
60 years old

Director
LEWIS, Colin Edward
Appointed Date: 01 June 2010
69 years old

Director
SHARP, Giles Henry
Appointed Date: 23 January 2015
55 years old

Resigned Directors

Secretary
GANDHI, Devendra
Resigned: 09 March 2009
Appointed Date: 14 August 2007

Secretary
GODFREY, Nicholas Joseph
Resigned: 30 November 2007
Appointed Date: 16 August 2006

Secretary
JOHNSON, Robin Simon
Resigned: 17 December 2009
Appointed Date: 24 March 2009

Secretary
NORTH, Stephen William
Resigned: 16 August 2006
Appointed Date: 15 December 1998

Secretary
ROBINSON, Ian
Resigned: 30 April 1998
Appointed Date: 12 May 1997

Secretary
RUSSELL, Paul Anthony
Resigned: 10 April 1995

Secretary
WILSON, Mark William
Resigned: 07 February 1997
Appointed Date: 10 April 1995

Director
BAILEY, Benjamin Richard
Resigned: 13 August 2007
80 years old

Director
CATCHPOLE, Elizabeth Margaret
Resigned: 15 November 2013
Appointed Date: 20 June 2012
60 years old

Director
DIPRE, John Vivian
Resigned: 09 March 2009
Appointed Date: 14 August 2007
65 years old

Director
DIPRE, Remo
Resigned: 09 March 2009
Appointed Date: 14 August 2007
91 years old

Director
FITZSIMMONS, Neil
Resigned: 12 December 2014
Appointed Date: 01 June 2010
67 years old

Director
GAFFNEY, David
Resigned: 15 July 2010
Appointed Date: 14 August 2007
58 years old

Director
GANDHI, Devendra
Resigned: 09 March 2009
Appointed Date: 14 August 2007
66 years old

Director
GODFREY, Nicholas Joseph
Resigned: 30 November 2007
Appointed Date: 21 August 2006
68 years old

Director
HOLLIDAY, Peter David
Resigned: 28 April 2000
Appointed Date: 06 June 1997
78 years old

Director
LAVELLE, Dominic Joseph
Resigned: 17 December 2009
Appointed Date: 17 July 2009
63 years old

Director
LEESING, Brian
Resigned: 29 September 2006
90 years old

Director
MCDOWELL, Charles Malcolm
Resigned: 13 August 2007
Appointed Date: 03 July 2006
77 years old

Director
MITCHELL, Mark Stephen
Resigned: 20 November 2011
Appointed Date: 01 September 2010
45 years old

Director
MORTIMORE, Jon William
Resigned: 31 March 2015
Appointed Date: 14 October 2013
58 years old

Director
NORTH, Stephen William
Resigned: 11 August 2006
Appointed Date: 15 December 1998
74 years old

Director
PEACOCK, Alan Maurice
Resigned: 13 August 2007
Appointed Date: 06 January 1998
78 years old

Director
ROBINSON, Ian
Resigned: 30 April 1998
Appointed Date: 12 May 1997
61 years old

Director
RUSSELL, Paul Anthony
Resigned: 19 October 2007
Appointed Date: 26 May 1995
69 years old

Director
TEARE, Richard Maxwell
Resigned: 13 August 2007
Appointed Date: 28 February 2003
80 years old

Director
WAINWRIGHT, Robert Walter
Resigned: 30 November 1996
88 years old

Director
WILSON, Mark William
Resigned: 07 February 1997
Appointed Date: 26 May 1995
62 years old

Persons With Significant Control

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

BEN BAILEY LIMITED Events

13 Dec 2016
Full accounts made up to 30 April 2016
13 Jul 2016
Confirmation statement made on 8 July 2016 with updates
22 Jan 2016
Auditor's resignation
11 Dec 2015
Current accounting period extended from 31 December 2015 to 30 April 2016
27 Oct 2015
Director's details changed for Mr Colin Edward Lewis on 22 October 2015
...
... and 240 more events
25 Oct 1986
Director resigned

24 Feb 1978
Accounts made up to 30 June 1977
02 Feb 1977
Accounts made up to 30 June 1976
23 Jun 1976
Accounts made up to 30 June 1975
26 Feb 1946
Incorporation

BEN BAILEY LIMITED Charges

1 September 2009
Security agreement
Delivered: 14 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
1 September 2009
A bond and floating charge
Delivered: 14 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: The charged assets see image for full details.
30 December 2008
Debenture
Delivered: 9 January 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
20 August 2007
Debenture
Delivered: 25 August 2007
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 September 1994
Legal mortgage
Delivered: 4 October 1994
Status: Satisfied on 6 January 2009
Persons entitled: National Westminster Bank PLC
Description: F/H-elizabeth house cliff street mexborough doncaster south…
12 January 1993
Legal mortgage
Delivered: 18 January 1993
Status: Satisfied on 6 January 2009
Persons entitled: National Westminster Bank PLC
Description: 93 main street north anston rotherham south yorkshire t/n…
27 July 1992
Legal mortgage
Delivered: 17 August 1992
Status: Satisfied on 13 December 1994
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at henry street wakefield west…
1 July 1991
Legal mortgage
Delivered: 15 July 1991
Status: Satisfied on 9 November 1993
Persons entitled: National Westminster Bank PLC
Description: F/H land fronting moorgate road rotherham south yorkshire…
30 January 1989
Legal mortgage
Delivered: 6 February 1989
Status: Satisfied on 6 January 2009
Persons entitled: National Westminster Bank PLC
Description: Land at pastures road mexborough south yorkshire and/or the…
7 April 1986
Mortgage debenture
Delivered: 10 April 1986
Status: Satisfied on 6 January 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold and l/hold…
14 January 1985
Legal mortgage
Delivered: 23 March 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold land fronting upper wortley road thorpe hesley…
14 January 1985
Legal mortgage
Delivered: 1 February 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land fronting as land fronting…
17 October 1983
Legal mortgage
Delivered: 25 October 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land in welland crescent, hemingfield barnsley south…
17 October 1983
Legal mortgage
Delivered: 25 October 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold low farm hemingfield barnsley south yorkshire and/or…
11 August 1981
Legal mortgage
Delivered: 19 August 1981
Status: Satisfied on 6 January 2009
Persons entitled: National Westminster Bank PLC
Description: F/Hold property land situate between first lane and second…
23 June 1981
Mortgage
Delivered: 2 July 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of wharf road, crowle, boothferry…
14 August 1980
Mortgage
Delivered: 19 August 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land on north west side of minsthorpe lane, pontefract…
16 January 1979
Legal mortgage
Delivered: 26 January 1979
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land at flanderwell lane, bramley, near rotherham south…
16 January 1979
Legal mortgage
Delivered: 26 January 1979
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land at wentworth road, swinton, near mexborough, south…
28 April 1978
Legal mortgage
Delivered: 4 May 1978
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Manor vale estate malborough south yorks title no syk…
28 April 1978
Legal mortgage
Delivered: 4 May 1978
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of common lane tickhill south yorks…
6 March 1975
Memo of deposit of title deeds
Delivered: 19 March 1975
Status: Satisfied on 25 October 1991
Persons entitled: Lombard North Central LTD
Description: 21 acres of land situate at bramley rotherham, south…