W & A.BAILEY LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW4 8EE

Company number 00302457
Status Active
Incorporation Date 1 July 1935
Company Type Private Limited Company
Address CRANAGE MILLS, HOLMES CHAPEL, CREWE, CHESHIRE, CW4 8EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of W & A.BAILEY LIMITED are www.wabailey.co.uk, and www.w-a-bailey.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and three months. W A Bailey Limited is a Private Limited Company. The company registration number is 00302457. W A Bailey Limited has been working since 01 July 1935. The present status of the company is Active. The registered address of W A Bailey Limited is Cranage Mills Holmes Chapel Crewe Cheshire Cw4 8ee. . MASSEY, Barbara Megan Hilary is a Secretary of the company. MASSEY, Richard Thomas is a Director of the company. Director BURGESS, Christopher David Timmis has been resigned. Director GRILLS, David Edmund has been resigned. The company operates in "Non-trading company".


w & a.bailey Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director

Resigned Directors

Director
BURGESS, Christopher David Timmis
Resigned: 30 August 1999
91 years old

Director
GRILLS, David Edmund
Resigned: 12 October 2009
88 years old

Persons With Significant Control

Mr Richard Thomas Massey
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Massey Bros (Feeds) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W & A.BAILEY LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Oct 2016
Confirmation statement made on 12 October 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5,000

30 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 71 more events
21 Nov 1988
Return made up to 20/10/88; full list of members

03 Dec 1987
Accounts for a small company made up to 30 June 1987

03 Dec 1987
Return made up to 29/10/87; full list of members

18 Mar 1987
Accounts for a medium company made up to 30 June 1986

18 Mar 1987
Return made up to 07/10/86; full list of members

W & A.BAILEY LIMITED Charges

2 June 1989
Single debenture
Delivered: 8 June 1989
Status: Satisfied on 22 December 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 January 1974
Debenture
Delivered: 11 January 1974
Status: Satisfied on 22 December 1995
Persons entitled: Lloyds Bank PLC
Description: Undertaking and goodwill all property and assets present…
11 January 1964
Single debenture
Delivered: 28 January 1964
Status: Satisfied on 22 December 1995
Persons entitled: Lloyds Bank PLC
Description: Undertaking and goodwill all property and assets present…
21 October 1958
Legal charge
Delivered: 3 November 1958
Status: Satisfied on 27 March 2012
Persons entitled: Lloyds Bank PLC
Description: Brookfield house, lower plover, near knutsford, chester.
21 March 1951
Mortgage
Delivered: 29 March 1951
Status: Satisfied on 27 March 2012
Persons entitled: Lloyds Bank PLC
Description: Brookfield house, lower plover, near knutsford, chester.