BAILEY MORRIS LIMITED
EATON SOCON

Hellopages » Cambridgeshire » Huntingdonshire » PE19 8GE
Company number 01345726
Status Active
Incorporation Date 23 December 1977
Company Type Private Limited Company
Address 8 LITTLE END ROAD, EATON SOCON, CAMBRIDGESHIRE, PE19 8GE
Home Country United Kingdom
Nature of Business 28150 - Manufacture of bearings, gears, gearing and driving elements, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Full accounts made up to 31 December 2016; Appointment of Mr James Reginald Harding as a director on 30 August 2016. The most likely internet sites of BAILEY MORRIS LIMITED are www.baileymorris.co.uk, and www.bailey-morris.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. The distance to to Sandy Rail Station is 6.1 miles; to Biggleswade Rail Station is 8.9 miles; to Huntingdon Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bailey Morris Limited is a Private Limited Company. The company registration number is 01345726. Bailey Morris Limited has been working since 23 December 1977. The present status of the company is Active. The registered address of Bailey Morris Limited is 8 Little End Road Eaton Socon Cambridgeshire Pe19 8ge. . HARDING, James Reginald is a Secretary of the company. HARDING, James Reginald is a Director of the company. HEAD, Kevin John is a Director of the company. HJALMARSON, Claes Harald Hjalmar is a Director of the company. ROWLANDS, Peter Ian is a Director of the company. SMITH, Richard Kevin is a Director of the company. Secretary HEAD, Kevin John has been resigned. Secretary MOLYNEUX, Peter has been resigned. Director COCKS, Clive has been resigned. Director HOLZAPFEL, Elmar Otto, Herr has been resigned. Director KLEIN, Manfred has been resigned. Director MOLYNEUX, Peter has been resigned. Director MORRIS, John Evan has been resigned. Director PAULSSON, Knut Olov has been resigned. The company operates in "Manufacture of bearings, gears, gearing and driving elements".


Current Directors

Secretary
HARDING, James Reginald
Appointed Date: 29 January 2016

Director
HARDING, James Reginald
Appointed Date: 30 August 2016
43 years old

Director
HEAD, Kevin John
Appointed Date: 15 March 1993
70 years old

Director
HJALMARSON, Claes Harald Hjalmar
Appointed Date: 15 August 2014
71 years old

Director
ROWLANDS, Peter Ian
Appointed Date: 15 August 2014
57 years old

Director
SMITH, Richard Kevin
Appointed Date: 29 January 2016
46 years old

Resigned Directors

Secretary
HEAD, Kevin John
Resigned: 29 January 2016
Appointed Date: 21 August 2015

Secretary
MOLYNEUX, Peter
Resigned: 21 August 2015

Director
COCKS, Clive
Resigned: 31 January 2016
Appointed Date: 31 March 1991
71 years old

Director
HOLZAPFEL, Elmar Otto, Herr
Resigned: 01 August 2016
Appointed Date: 31 July 1998
83 years old

Director
KLEIN, Manfred
Resigned: 01 August 2016
Appointed Date: 31 July 1998
75 years old

Director
MOLYNEUX, Peter
Resigned: 01 February 2016
88 years old

Director
MORRIS, John Evan
Resigned: 31 July 1998
83 years old

Director
PAULSSON, Knut Olov
Resigned: 29 January 2016
Appointed Date: 15 August 2014
76 years old

BAILEY MORRIS LIMITED Events

17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
01 Mar 2017
Full accounts made up to 31 December 2016
30 Aug 2016
Appointment of Mr James Reginald Harding as a director on 30 August 2016
01 Aug 2016
Termination of appointment of Elmar Otto Holzapfel as a director on 1 August 2016
01 Aug 2016
Termination of appointment of Manfred Klein as a director on 1 August 2016
...
... and 101 more events
23 Jun 1987
Declaration of satisfaction of mortgage/charge

07 May 1987
Declaration of satisfaction of mortgage/charge

18 Mar 1987
Full accounts made up to 31 December 1985

18 Mar 1987
Return made up to 31/12/86; full list of members

08 Dec 1986
Particulars of mortgage/charge

BAILEY MORRIS LIMITED Charges

17 March 1995
Legal charge
Delivered: 23 March 1995
Status: Satisfied on 2 October 2004
Persons entitled: Barclays Bank PLC
Description: 8 little end road eaton socon st neots cambridgeshire.
25 August 1994
Legal charge
Delivered: 2 September 1994
Status: Satisfied on 2 October 2004
Persons entitled: Barclays Bank PLC
Description: 8 little end road eaton socon st neots huntingdon…
28 November 1986
Further guarantee & debenture
Delivered: 8 December 1986
Status: Satisfied on 2 October 2004
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
30 April 1986
Legal charge
Delivered: 7 May 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Unit 2, 17B little end road, eaton socon, st neots…
25 April 1986
Guarantee & debenture
Delivered: 14 May 1986
Status: Satisfied on 2 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1983
Single debenture
Delivered: 29 November 1983
Status: Satisfied on 2 October 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 1983
Legal charge
Delivered: 1 September 1983
Status: Satisfied on 2 October 2004
Persons entitled: Lloyds Bank PLC
Description: Unit 2 little end road eaton socon huntingdonshire.