A.& E.BAINES LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 1NJ
Company number 00502384
Status Active
Incorporation Date 15 December 1951
Company Type Private Limited Company
Address CROWN CHAMBERS, PRINCES STREET, HARROGATE, NORTH YORKSHIRE, HG1 1NJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 33,000 . The most likely internet sites of A.& E.BAINES LIMITED are www.aebaines.co.uk, and www.a-e-baines.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and two months. A E Baines Limited is a Private Limited Company. The company registration number is 00502384. A E Baines Limited has been working since 15 December 1951. The present status of the company is Active. The registered address of A E Baines Limited is Crown Chambers Princes Street Harrogate North Yorkshire Hg1 1nj. . BAINES, Linda Christine is a Secretary of the company. BAINES, Colin is a Director of the company. BAINES, Derek Alfred is a Director of the company. BAINES, Linda Christine is a Director of the company. BAINES, Steven Malcolm is a Director of the company. FIRTH, Gerald Charles is a Director of the company. LOFTHOUSE, Ann Patricia is a Director of the company. O'BOYLE, Jill is a Director of the company. Director BAINES, Alfred Elsdon has been resigned. Director BAINES, Elizabeth Craig Davidson has been resigned. Director MORIARTY, Enid Dorothy has been resigned. Director RICHOMME, Doreen has been resigned. The company operates in "Development of building projects".


Current Directors


Director
BAINES, Colin

102 years old

Director
BAINES, Derek Alfred
Appointed Date: 11 April 1994
73 years old

Director
BAINES, Linda Christine
Appointed Date: 10 February 2006
76 years old

Director

Director

Director
LOFTHOUSE, Ann Patricia
Appointed Date: 08 March 2010
74 years old

Director
O'BOYLE, Jill

82 years old

Resigned Directors

Director
BAINES, Alfred Elsdon
Resigned: 11 April 1994
100 years old

Director
BAINES, Elizabeth Craig Davidson
Resigned: 04 August 2004
105 years old

Director
MORIARTY, Enid Dorothy
Resigned: 08 March 2010
104 years old

Director
RICHOMME, Doreen
Resigned: 25 March 2011
105 years old

A.& E.BAINES LIMITED Events

19 Apr 2017
Confirmation statement made on 19 April 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 33,000

19 Apr 2016
Director's details changed for Mr Colin Baines on 1 April 2016
16 Mar 2016
Director's details changed for Mr Steven Malcolm Baines on 24 February 2016
...
... and 97 more events
16 Jul 1987
Return made up to 22/05/87; full list of members

30 Apr 1987
Registered office changed on 30/04/87 from: 7 baines house station parade harrogate north yorkshire HG1 1UE

23 Sep 1986
Registered office changed on 23/09/86 from: back tewit well road harrogate north yorkshire HG2 8JF

29 May 1986
Accounts for a small company made up to 31 December 1985

29 May 1986
Return made up to 12/05/86; full list of members

A.& E.BAINES LIMITED Charges

27 October 2010
Legal mortgage
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Back tewit well road harrogate by way of fixed charge all…
27 October 2010
Mortgage debenture
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
27 October 2010
Legal mortgage
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15 leeds road harrogate by way of fixed charge all plant…
27 October 2010
Legal mortgage
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Baines house 17-23 station parade harrogate by way of fixed…
30 July 2009
Legal mortgage
Delivered: 6 August 2009
Status: Satisfied on 22 December 2010
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Baines house 17-23 station parade harrogate north yorkshire…
2 June 2006
Legal mortgage
Delivered: 14 June 2006
Status: Satisfied on 22 December 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Back tewitt well road harrogate north yorkshire. Assigns…
2 June 2006
Legal mortgage
Delivered: 14 June 2006
Status: Satisfied on 22 December 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 15 leeds road harrogate north yorkshire. Assigns the…
1 June 2006
Debenture
Delivered: 2 June 2006
Status: Satisfied on 22 December 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
20 May 2005
Legal mortgage
Delivered: 3 June 2005
Status: Satisfied on 22 December 2010
Persons entitled: Clydesdale Bank PLC
Description: 169 the avenue harrogate north yorkshire (plot 7 the…
4 June 1999
Legal mortgage
Delivered: 18 June 1999
Status: Satisfied on 22 December 2010
Persons entitled: Yorkshire Bank PLC
Description: 15 leconfield garth folly foot nr harrogate. Assigns the…