BAILEYS LEISURE LIMITED
ASHBOURNE

Hellopages » Derbyshire » Derbyshire Dales » DE6 1BW

Company number 03008559
Status Active
Incorporation Date 11 January 1995
Company Type Private Limited Company
Address COMPTON OFFICES, KING EDWARD STREET, ASHBOURNE, DERBYSHIRE, DE6 1BW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Termination of appointment of Paul Wayne Bailey as a director on 23 March 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BAILEYS LEISURE LIMITED are www.baileysleisure.co.uk, and www.baileys-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Baileys Leisure Limited is a Private Limited Company. The company registration number is 03008559. Baileys Leisure Limited has been working since 11 January 1995. The present status of the company is Active. The registered address of Baileys Leisure Limited is Compton Offices King Edward Street Ashbourne Derbyshire De6 1bw. . PARSONS, Mark Gregory is a Secretary of the company. BAILEY, Nicholas James is a Director of the company. Secretary DAY, Richard Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Christina Jane has been resigned. Director BAILEY, Paul Wayne has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PARSONS, Mark Gregory
Appointed Date: 01 January 2004

Director
BAILEY, Nicholas James
Appointed Date: 01 August 2008
44 years old

Resigned Directors

Secretary
DAY, Richard Anthony
Resigned: 01 January 2004
Appointed Date: 11 January 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 January 1995
Appointed Date: 11 January 1995

Director
BAILEY, Christina Jane
Resigned: 01 May 2011
Appointed Date: 01 February 2009
70 years old

Director
BAILEY, Paul Wayne
Resigned: 23 March 2016
Appointed Date: 11 January 1995
72 years old

Persons With Significant Control

Mr Nicholas James Bailey
Notified on: 12 October 2016
42 years old
Nature of control: Has significant influence or control

BAILEYS LEISURE LIMITED Events

12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
12 Oct 2016
Termination of appointment of Paul Wayne Bailey as a director on 23 March 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
11 Jul 1996
Accounts for a dormant company made up to 31 January 1996
11 Jul 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

31 Jan 1996
Return made up to 11/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed

15 Jan 1995
Secretary resigned

11 Jan 1995
Incorporation

BAILEYS LEISURE LIMITED Charges

27 January 2009
Mortgage
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 2 trefusis house 6 trefusis terrace exmouth devon…
27 January 2009
Mortgage
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 92A church street stapleford nottingham t/n NT121316…
25 November 2008
Debenture
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2004
Legal mortgage
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 92A church street stapleford nottinghamshire t/n…
31 March 2004
Debenture
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 2002
Legal charge
Delivered: 23 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 92A church street,stapleford nottingham NE9 8DJ. By way of…