BAILEY BROS. (BUILDERS) LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX4 9AB

Company number 01089200
Status Active
Incorporation Date 1 January 1973
Company Type Private Limited Company
Address 5 BROOKLANDS CLOSE, HOLYWELL GREEN, HALIFAX, WEST YORKSHIRE, ENGLAND, HX4 9AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 December 2016 with updates; Director's details changed for Mr Mark George Bailey on 28 December 2016. The most likely internet sites of BAILEY BROS. (BUILDERS) LIMITED are www.baileybrosbuilders.co.uk, and www.bailey-bros-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. Bailey Bros Builders Limited is a Private Limited Company. The company registration number is 01089200. Bailey Bros Builders Limited has been working since 01 January 1973. The present status of the company is Active. The registered address of Bailey Bros Builders Limited is 5 Brooklands Close Holywell Green Halifax West Yorkshire England Hx4 9ab. . BAILEY, Mark George is a Secretary of the company. WOODHEAD, Penelope Ann is a Secretary of the company. BAILEY, Mark George is a Director of the company. Secretary BAILEY, Elizabeth Ann has been resigned. Director BAILEY, Elizabeth Ann has been resigned. Director BAILEY, George has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BAILEY, Mark George
Appointed Date: 13 July 1995

Secretary
WOODHEAD, Penelope Ann
Appointed Date: 22 January 1999

Director
BAILEY, Mark George

55 years old

Resigned Directors

Secretary
BAILEY, Elizabeth Ann
Resigned: 08 January 1998

Director
BAILEY, Elizabeth Ann
Resigned: 08 January 1998
78 years old

Director
BAILEY, George
Resigned: 09 March 1998
81 years old

Persons With Significant Control

Mr Mark George Bailey
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Penelope Ann Woodhead
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BAILEY BROS. (BUILDERS) LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Dec 2016
Confirmation statement made on 14 December 2016 with updates
28 Dec 2016
Director's details changed for Mr Mark George Bailey on 28 December 2016
17 May 2016
Secretary's details changed for Mr Mark George Bailey on 16 May 2016
17 May 2016
Director's details changed for Mr Mark George Bailey on 16 May 2016
...
... and 121 more events
23 Jul 1987
Annual account delivery extended by 00 weeks

26 Mar 1987
Return made up to 31/12/86; full list of members

19 Sep 1986
Particulars of mortgage/charge

23 Jul 1986
Full accounts made up to 31 March 1985

07 May 1986
Return made up to 31/12/85; full list of members

BAILEY BROS. (BUILDERS) LIMITED Charges

15 November 2012
Legal charge
Delivered: 23 November 2012
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: All that property k/a 59-60 st stephen's street halifax…
7 February 1994
Legal charge
Delivered: 18 February 1994
Status: Satisfied on 23 November 2012
Persons entitled: Barclays Bank PLC
Description: Land and buildings north west of wharf st. Sowerby bridge…
19 November 1993
Legal charge
Delivered: 1 December 1993
Status: Satisfied on 23 November 2012
Persons entitled: Barclays Bank PLC
Description: 335 huddersfield road halifax west yorkshire t/n wyk 439506.
28 September 1993
Legal charge
Delivered: 14 October 1993
Status: Satisfied on 23 November 2012
Persons entitled: Barclays Bank PLC
Description: No 18 ovenden green ovenden halifax west yorkshire.
28 September 1993
Legal charge
Delivered: 14 October 1993
Status: Satisfied on 23 November 2012
Persons entitled: Barclays Bank PLC
Description: 6/6A silver street halifax west yorkshire.
28 July 1993
Debenture
Delivered: 5 August 1993
Status: Satisfied on 23 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 1993
Legal charge
Delivered: 8 June 1993
Status: Satisfied on 23 November 2012
Persons entitled: Barclays Bank PLC
Description: Land at the rear of hollin hall farm denholm west yorkshire.
14 December 1992
Debenture
Delivered: 17 December 1992
Status: Satisfied on 4 June 1996
Persons entitled: Courage Limited
Description: 11,13,15,17,Silver street halifax. Fixed and floating…
11 December 1992
Legal charge
Delivered: 30 December 1992
Status: Satisfied on 23 November 2012
Persons entitled: Barclays Bank PLC
Description: 67 park lane sidall halifax W. yorks.t/n wyk 238505.
30 November 1992
Legal charge
Delivered: 7 December 1992
Status: Satisfied on 23 November 2012
Persons entitled: Barclays Bank PLC
Description: 1 peabody street lea mount halifax west yorkshire t/n wyk…
20 November 1992
Legal charge.
Delivered: 27 November 1992
Status: Satisfied on 23 November 2012
Persons entitled: Barclays Bank PLC,
Description: 16, melrose street, lea mount, halifax, west yorkshire…
20 November 1992
Legal charge.
Delivered: 27 November 1992
Status: Satisfied on 23 November 2012
Persons entitled: Barclays Bank PLC,
Description: 29 concrete street. Lea mount, halifax, west yorkshire…
8 May 1992
Legal charge
Delivered: 18 May 1992
Status: Satisfied on 23 November 2012
Persons entitled: Barclays Bank PLC
Description: 8 regents parade sowerby bridge W.yorks.
25 October 1990
Fixed and floating charge
Delivered: 30 October 1990
Status: Satisfied on 4 June 1996
Persons entitled: Samuel Webster and Wilsons LTD.
Description: F/H property situate at and k/a cat's bar, T.c's and…
9 July 1990
Legal charge
Delivered: 14 July 1990
Status: Satisfied on 23 November 2012
Persons entitled: Barclays Bank PLC
Description: Cats bar, T.C.'s and bailey's cafe bar halifax west…
21 September 1989
Fixed and floating charge
Delivered: 2 October 1989
Status: Satisfied on 4 June 1996
Persons entitled: Samuel Webster & Wilson Limited
Description: F/H k/a cat's bar T.c's and bailey's cafe bar 11, 13, 15…
24 September 1987
Debenture
Delivered: 25 September 1987
Status: Satisfied on 4 June 1996
Persons entitled: Samuel Webster and Wilsons Limited
Description: F/H property situate and k/a cat's bar tc's and tc's at 11…
12 July 1985
Legal charge
Delivered: 13 July 1985
Status: Satisfied on 4 June 1996
Persons entitled: Samuel Webster and Sons Limited.
Description: F/Hold property k/a rose & crown, stainland, halifax, west…
24 January 1985
Legal charge
Delivered: 1 February 1985
Status: Satisfied on 4 June 1996
Persons entitled: Barclays Bank PLC
Description: The rose and crown, stainland, halifax west yorkshire…
11 June 1984
Debenture
Delivered: 14 June 1984
Status: Satisfied on 4 June 1996
Persons entitled: Samuel Webster & Sons Limited
Description: All those l/h premises known as mr. D's,13/15 silver…
12 October 1983
Legal charge
Delivered: 20 October 1983
Status: Satisfied on 4 June 1996
Persons entitled: Barclays Bank PLC
Description: "Second best," king cross, halifax, west yorkshire.
31 August 1983
Legal charge
Delivered: 2 September 1983
Status: Satisfied on 4 June 1996
Persons entitled: Samuel Webster and Sons Limited
Description: F/H the allan fold hotel, warley road, halifax, west…
25 July 1983
Legal charge
Delivered: 3 August 1983
Status: Satisfied on 4 June 1996
Persons entitled: Whitbread and Company PLC.
Description: Druids arms 2 and 4 spring lane greetland, west yorkshire…
27 May 1983
Legal charge
Delivered: 16 June 1983
Status: Satisfied on 4 June 1996
Persons entitled: Barclays Bank PLC
Description: F/H the druids arms 2/4 spring lane. Greetland, halifax W…
16 May 1983
Legal charge
Delivered: 3 June 1983
Status: Satisfied on 4 June 1996
Persons entitled: Bass Holdings Limited
Description: F/H property known as the sportsman inn rochdale road…
16 May 1983
Further charge
Delivered: 25 May 1983
Status: Satisfied on 4 June 1996
Persons entitled: Daniel Thwaites Public Limited Company
Description: F/H public house known as the sportsmans inn rochdale road…
29 October 1981
Second legal charge
Delivered: 11 November 1981
Status: Satisfied on 4 June 1996
Persons entitled: Scottish and Newcastle Breweries Limited.
Description: F/H property known as the sportsman's inn, rochdale upper…
15 August 1980
Legal charge
Delivered: 20 August 1980
Status: Satisfied on 4 June 1996
Persons entitled: Daniel Thwaites & Company Limited
Description: F/H sportsman inn. Rochdale road, upper greatland nr…
3 January 1979
Legal charge
Delivered: 4 January 1979
Status: Satisfied on 4 June 1996
Persons entitled: Scottish & Newcastle Breweries Limited
Description: The sportsman inn upper greetland nr. Halifax W. yorks…
25 September 1978
Legal charge
Delivered: 2 October 1978
Status: Satisfied on 4 June 1996
Persons entitled: Barclays Bank PLC
Description: F/Hold the sportsman inn, greetland, halifax, west…
25 September 1978
Legal charge
Delivered: 2 October 1978
Status: Satisfied on 4 June 1996
Persons entitled: Barclays Bank PLC
Description: F/Hold the sportsman inn greetland, halifax, west…
8 October 1974
Charge
Delivered: 11 October 1974
Status: Satisfied on 4 June 1996
Persons entitled: Barclays Bank PLC
Description: Freehold property at hunsworth lane hunsworth west…