COOKE BAILEY LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 1DU

Company number 00309934
Status Active
Incorporation Date 1 February 1936
Company Type Private Limited Company
Address 6 MARSH PARADE, NEWCASTLE-UNDER-LYME, STAFFORDSHIRE, ST5 1DU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1,400 . The most likely internet sites of COOKE BAILEY LIMITED are www.cookebailey.co.uk, and www.cooke-bailey.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and eight months. Cooke Bailey Limited is a Private Limited Company. The company registration number is 00309934. Cooke Bailey Limited has been working since 01 February 1936. The present status of the company is Active. The registered address of Cooke Bailey Limited is 6 Marsh Parade Newcastle Under Lyme Staffordshire St5 1du. . NESTER SMITH, Alison Clare Gillian is a Director of the company. Secretary BAILEY, Cynthia Irene Ann has been resigned. Secretary NESTER SMITH, Alison Clare Gillian has been resigned. Secretary NESTER SMITH, Thomas Alexander has been resigned. Director BAILEY, Cynthia Irene Ann has been resigned. Director BAILEY, John has been resigned. Director PADFIELD, Fiona Mary Cynthia has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
NESTER SMITH, Alison Clare Gillian
Appointed Date: 05 May 1993
51 years old

Resigned Directors

Secretary
BAILEY, Cynthia Irene Ann
Resigned: 28 January 1998

Secretary
NESTER SMITH, Alison Clare Gillian
Resigned: 30 November 2005
Appointed Date: 28 January 1998

Secretary
NESTER SMITH, Thomas Alexander
Resigned: 26 September 2013
Appointed Date: 30 November 2005

Director
BAILEY, Cynthia Irene Ann
Resigned: 28 January 1998
76 years old

Director
BAILEY, John
Resigned: 18 April 1993
79 years old

Director
PADFIELD, Fiona Mary Cynthia
Resigned: 30 November 2005
Appointed Date: 05 May 1993
53 years old

Persons With Significant Control

Mrs Alison Clare Gillian Nester Smith
Notified on: 26 November 2016
51 years old
Nature of control: Ownership of shares – 75% or more

COOKE BAILEY LIMITED Events

30 Nov 2016
Confirmation statement made on 26 November 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,400

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
02 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,400

...
... and 82 more events
16 Jul 1986
Full accounts made up to 31 December 1982

16 Jul 1986
Return made up to 30/06/83; full list of members

16 Jul 1986
Return made up to 30/06/83; full list of members

16 Jul 1986
Return made up to 30/06/84; full list of members

16 Jul 1986
Return made up to 30/06/84; full list of members

COOKE BAILEY LIMITED Charges

30 November 1978
Mortgage
Delivered: 6 December 1978
Status: Satisfied on 4 November 1997
Persons entitled: Midland Bank PLC
Description: Land on the south west side of chemical lane, longbridge…
7 March 1939
Mortgage
Delivered: 10 March 1939
Status: Satisfied on 4 November 1997
Persons entitled: Midland Bank PLC
Description: Land & premises in morley st & clough st stoke-on-trent…