BAILCAST LIMITED
LANCS

Hellopages » Lancashire » Chorley » PR6 7BX
Company number 01526605
Status Active
Incorporation Date 5 November 1980
Company Type Private Limited Company
Address CHORLEY NORTH INDUSTRIAL PARK, CHORLEY, LANCS, PR6 7BX
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Appointment of Mr Martin Peter Calley as a director on 15 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BAILCAST LIMITED are www.bailcast.co.uk, and www.bailcast.co.uk. The predicted number of employees is 60 to 70. The company’s age is forty-five years and four months. Bailcast Limited is a Private Limited Company. The company registration number is 01526605. Bailcast Limited has been working since 05 November 1980. The present status of the company is Active. The registered address of Bailcast Limited is Chorley North Industrial Park Chorley Lancs Pr6 7bx. The company`s financial liabilities are £1704.73k. It is £48.35k against last year. And the total assets are £1996.12k, which is £52.74k against last year. ALTY, Lorraine is a Secretary of the company. ALTY, Lorraine is a Director of the company. CALLEY, Martin Peter is a Director of the company. HARTLEY, David is a Director of the company. HAYWARD, Philip Fields is a Director of the company. Secretary HAYWARD, Philip Fields has been resigned. Director BAINES, Yvonne Karen has been resigned. Director MAGILL, John Dermot has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


bailcast Key Finiance

LIABILITIES £1704.73k
+2%
CASH n/a
TOTAL ASSETS £1996.12k
+2%
All Financial Figures

Current Directors

Secretary
ALTY, Lorraine
Appointed Date: 01 August 1994

Director
ALTY, Lorraine
Appointed Date: 15 December 1997
63 years old

Director
CALLEY, Martin Peter
Appointed Date: 15 August 2016
56 years old

Director
HARTLEY, David
Appointed Date: 01 May 2004
63 years old

Director

Resigned Directors

Secretary
HAYWARD, Philip Fields
Resigned: 01 August 1994

Director
BAINES, Yvonne Karen
Resigned: 30 May 2008
Appointed Date: 30 November 1994
59 years old

Director
MAGILL, John Dermot
Resigned: 31 March 1998
88 years old

Persons With Significant Control

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

BAILCAST LIMITED Events

07 Mar 2017
Confirmation statement made on 23 February 2017 with updates
07 Mar 2017
Appointment of Mr Martin Peter Calley as a director on 15 August 2016
03 May 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000

23 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 82 more events
20 Nov 1987
Director resigned

02 Jun 1987
Accounts for a small company made up to 31 December 1986

02 Jun 1987
Return made up to 04/02/87; full list of members

04 Jul 1986
Accounts for a small company made up to 31 December 1985

31 May 1986
Return made up to 16/05/86; full list of members

BAILCAST LIMITED Charges

22 November 2005
Debenture
Delivered: 26 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 1994
Legal charge
Delivered: 25 June 1994
Status: Satisfied on 28 March 1995
Persons entitled: Sandy's Discount Warehouse Limited
Description: Unit 21 chorley north industrial park, chorley t/no:…
18 December 1987
Legal charge
Delivered: 30 December 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land containing approx O.951 acres situate at and k/a…