BAYLES AND WYLIE LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG14 6QL

Company number 00240964
Status Active
Incorporation Date 11 July 1929
Company Type Private Limited Company
Address UNITS 2 3 AND 4 CALVERTON BUSINESS PARK HOYLE ROAD, CALVERTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG14 6QL
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Amended total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2016. The most likely internet sites of BAYLES AND WYLIE LIMITED are www.baylesandwylie.co.uk, and www.bayles-and-wylie.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and three months. The distance to to Bulwell Rail Station is 5.6 miles; to Radcliffe (Notts) Rail Station is 6.9 miles; to Bingham Rail Station is 8.3 miles; to Mansfield Woodhouse Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bayles and Wylie Limited is a Private Limited Company. The company registration number is 00240964. Bayles and Wylie Limited has been working since 11 July 1929. The present status of the company is Active. The registered address of Bayles and Wylie Limited is Units 2 3 and 4 Calverton Business Park Hoyle Road Calverton Nottingham Nottinghamshire Ng14 6ql. . BUTLER, Ann is a Secretary of the company. BUTLER, Ann is a Director of the company. BUTLER, Richard is a Director of the company. Secretary ROYCE, Barbara Carol has been resigned. Secretary ROYCE, David John has been resigned. Director ROYCE, Barbara Carol has been resigned. Director ROYCE, Daisy Fox has been resigned. Director ROYCE, David John has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
BUTLER, Ann
Appointed Date: 03 July 2003

Director
BUTLER, Ann
Appointed Date: 29 October 2013
64 years old

Director
BUTLER, Richard

64 years old

Resigned Directors

Secretary
ROYCE, Barbara Carol
Resigned: 03 July 2003
Appointed Date: 20 October 1992

Secretary
ROYCE, David John
Resigned: 20 October 1992

Director
ROYCE, Barbara Carol
Resigned: 03 July 2003
Appointed Date: 20 October 1992
65 years old

Director
ROYCE, Daisy Fox
Resigned: 07 November 1991
114 years old

Director
ROYCE, David John
Resigned: 03 July 2003
91 years old

Persons With Significant Control

Mrs Ann Butler
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Butler
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BAYLES AND WYLIE LIMITED Events

17 Jan 2017
Confirmation statement made on 26 November 2016 with updates
12 Jan 2017
Amended total exemption small company accounts made up to 31 October 2015
03 Jan 2017
Total exemption small company accounts made up to 31 October 2016
12 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 6,750

...
... and 93 more events
25 Mar 1987
Return made up to 05/03/87; full list of members

06 Mar 1987
Full accounts made up to 28 June 1986

23 Oct 1986
Full accounts made up to 30 June 1985

07 Jul 1986
Return made up to 03/07/86; full list of members

11 Jul 1929
Incorporation

BAYLES AND WYLIE LIMITED Charges

4 November 2008
Legal mortgage
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: Richard Andrew Butler Ann Butler and Personal Pension Trustees Limited as Trustees of the Premier Sipp - Richard Andrew Butler and Premier Sipp - Ann Butler
Description: Property k/a units 2 and 3 calverton business park…
3 July 2003
Guarantee and debenture
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: David John Royce
Description: All assest and undertaking of the company including all…
22 May 1998
Debenture
Delivered: 23 May 1998
Status: Satisfied on 15 July 2005
Persons entitled: David John Royce
Description: .. fixed and floating charges over the undertaking and all…
26 March 1997
Mortgage debenture
Delivered: 4 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 November 1982
Legal mortgage
Delivered: 9 December 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H forge hills, bestwood, nottingham (please see doc M88)…
22 September 1976
Legal mortgage
Delivered: 27 September 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12.06 acres land at forge mills bestwood, nottingham…
28 July 1976
Legal mortgage
Delivered: 2 August 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: "The hawthornes" 732 moore road, bestwood, nottingham…
16 March 1938
Letter of deposit
Delivered: 23 March 1938
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Freehold land & premises at sapplewick and hucknall…