BAILEY INTERIORS LIMITED
ILKLEY BAILEY JOHNSON LIMITED JOHNSON BROTHERS(CONTRACTORS)LIMITED

Hellopages » North Yorkshire » Harrogate » LS29 0HH

Company number 00849944
Status Active - Proposal to Strike off
Incorporation Date 24 May 1965
Company Type Private Limited Company
Address DENTON HALL, ILKLEY, WEST YORKSHIRE, LS29 0HH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Accounts for a dormant company made up to 28 February 2016; Confirmation statement made on 17 August 2016 with updates; Full accounts made up to 27 February 2015. The most likely internet sites of BAILEY INTERIORS LIMITED are www.baileyinteriors.co.uk, and www.bailey-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and five months. The distance to to Crossflatts Rail Station is 6 miles; to Bingley Rail Station is 6.5 miles; to Bradford Forster Square Rail Station is 9.6 miles; to Bradford Interchange Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bailey Interiors Limited is a Private Limited Company. The company registration number is 00849944. Bailey Interiors Limited has been working since 24 May 1965. The present status of the company is Active - Proposal to Strike off. The registered address of Bailey Interiors Limited is Denton Hall Ilkley West Yorkshire Ls29 0hh. . MCDONELL, Lisa Michelle is a Secretary of the company. HURCOMB, David Stuart is a Director of the company. MARKS, Lee is a Director of the company. Secretary ASHMAN, Linda Margaret has been resigned. Secretary COWELL, Barbara has been resigned. Secretary JOHNSON, Margaret has been resigned. Secretary PATEL, Pramila has been resigned. Director ANDREWS, Mark has been resigned. Director BAILEY, Martin Richard has been resigned. Director COGAN, Paul Murray has been resigned. Director HALLSWORTH, Dennis has been resigned. Director HARRIS, Daren Robert has been resigned. Director JOHNSON, Margaret has been resigned. Director NEWTON, Christopher John Landsborough has been resigned. Director PATEL, Pramila has been resigned. Director TONKS, Christopher has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCDONELL, Lisa Michelle
Appointed Date: 02 July 2012

Director
HURCOMB, David Stuart
Appointed Date: 24 September 2010
61 years old

Director
MARKS, Lee
Appointed Date: 01 July 2015
53 years old

Resigned Directors

Secretary
ASHMAN, Linda Margaret
Resigned: 21 December 2007
Appointed Date: 29 July 2005

Secretary
COWELL, Barbara
Resigned: 29 June 2012
Appointed Date: 21 December 2007

Secretary
JOHNSON, Margaret
Resigned: 06 June 2002

Secretary
PATEL, Pramila
Resigned: 29 July 2005
Appointed Date: 06 June 2002

Director
ANDREWS, Mark
Resigned: 30 October 2009
Appointed Date: 29 July 2005
65 years old

Director
BAILEY, Martin Richard
Resigned: 09 February 2010
Appointed Date: 29 July 2005
66 years old

Director
COGAN, Paul Murray
Resigned: 30 September 2011
Appointed Date: 29 July 2005
56 years old

Director
HALLSWORTH, Dennis
Resigned: 06 June 2002
93 years old

Director
HARRIS, Daren Robert
Resigned: 30 June 2015
Appointed Date: 30 August 2011
60 years old

Director
JOHNSON, Margaret
Resigned: 06 June 2002
96 years old

Director
NEWTON, Christopher John Landsborough
Resigned: 25 February 2011
Appointed Date: 29 July 2005
69 years old

Director
PATEL, Pramila
Resigned: 29 July 2005
Appointed Date: 06 June 2002
54 years old

Director
TONKS, Christopher
Resigned: 29 July 2005
Appointed Date: 06 June 2002
63 years old

Persons With Significant Control

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

BAILEY INTERIORS LIMITED Events

02 Nov 2016
Accounts for a dormant company made up to 28 February 2016
29 Sep 2016
Confirmation statement made on 17 August 2016 with updates
03 Dec 2015
Full accounts made up to 27 February 2015
07 Oct 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4,452

02 Sep 2015
Voluntary strike-off action has been suspended
...
... and 121 more events
07 Nov 1986
Return made up to 14/08/86; full list of members

15 Jul 1977
Accounts made up to 5 July 1977
01 Jul 1976
Accounts made up to 17 June 1976
24 May 1965
Incorporation
24 May 1965
Certificate of incorporation

BAILEY INTERIORS LIMITED Charges

15 December 2003
Debenture
Delivered: 18 December 2003
Status: Satisfied on 9 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 June 2002
Assignment of life policy
Delivered: 14 June 2002
Status: Satisfied on 16 December 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Policy no. L0192890812 with scottish equitable protect for…
6 June 2002
Debenture
Delivered: 12 June 2002
Status: Satisfied on 16 December 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 1981
Debenture
Delivered: 10 October 1981
Status: Satisfied on 9 April 2002
Persons entitled: Yorkshire Bank LTD.
Description: Undertaking and all property and assets present and future…
18 February 1977
Legal charge
Delivered: 10 March 1977
Status: Satisfied on 9 April 2002
Persons entitled: Yorkshire Bank LTD.
Description: F/H and l/h land and buildings wyther lane kirkstall leeds.
19 June 1969
Debenture
Delivered: 4 July 1969
Status: Satisfied on 9 April 2002
Persons entitled: Yorkshire Bank LTD.
Description: Undertaking and goodwill all property and assets present…