BAILEY FARMS LIMITED
BEDALE

Hellopages » North Yorkshire » Hambleton » DL8 1AQ

Company number 03337540
Status Active
Incorporation Date 21 March 1997
Company Type Private Limited Company
Address OAK HOUSE, MARKET PLACE, BEDALE, NORTH YORKSHIRE, ENGLAND, DL8 1AQ
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to Oak House Market Place Bedale North Yorkshire DL8 1AQ on 30 June 2016. The most likely internet sites of BAILEY FARMS LIMITED are www.baileyfarms.co.uk, and www.bailey-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Bailey Farms Limited is a Private Limited Company. The company registration number is 03337540. Bailey Farms Limited has been working since 21 March 1997. The present status of the company is Active. The registered address of Bailey Farms Limited is Oak House Market Place Bedale North Yorkshire England Dl8 1aq. . BAILEY, Andrew Vernon is a Director of the company. Secretary BAILEY, Doreen has been resigned. Secretary BAILEY, Emma has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SCOGGINS, Ian Maxwell has been resigned. The company operates in "Raising of dairy cattle".


Current Directors

Director
BAILEY, Andrew Vernon
Appointed Date: 21 March 1997
67 years old

Resigned Directors

Secretary
BAILEY, Doreen
Resigned: 16 May 2012
Appointed Date: 08 August 1998

Secretary
BAILEY, Emma
Resigned: 30 July 1998
Appointed Date: 21 March 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 March 1997
Appointed Date: 21 March 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 21 March 1997
Appointed Date: 21 March 1997

Director
SCOGGINS, Ian Maxwell
Resigned: 26 June 1998
Appointed Date: 17 April 1997
89 years old

Persons With Significant Control

Mr Andrew Vernon Bailey
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

BAILEY FARMS LIMITED Events

16 Mar 2017
Confirmation statement made on 10 March 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
30 Jun 2016
Registered office address changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to Oak House Market Place Bedale North Yorkshire DL8 1AQ on 30 June 2016
18 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

18 Apr 2016
Director's details changed for Mr Andrew Vernon Bailey on 10 March 2016
...
... and 58 more events
27 Mar 1997
New director appointed
26 Mar 1997
New secretary appointed
26 Mar 1997
Director resigned
26 Mar 1997
Secretary resigned
21 Mar 1997
Incorporation

BAILEY FARMS LIMITED Charges

8 May 2015
Charge code 0333 7540 0006
Delivered: 22 May 2015
Status: Satisfied on 2 July 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 July 2013
Charge code 0333 7540 0005
Delivered: 30 July 2013
Status: Satisfied on 2 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings at cornfield house farm eldroth road…
28 September 2012
Legal charge
Delivered: 3 October 2012
Status: Satisfied on 7 August 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at cornfield house eldroth austwick…
27 April 2005
Legal charge
Delivered: 30 April 2005
Status: Satisfied on 5 October 2012
Persons entitled: Barclays Bank PLC
Description: F/H crook o lune farm howgill kendal cumbria.
4 July 2003
Legal mortgage
Delivered: 5 July 2003
Status: Satisfied on 13 June 2012
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as crook o'lune farm sedbergh. With…
7 May 1997
Debenture
Delivered: 24 May 1997
Status: Satisfied on 13 June 2012
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…