BAYLISS RECOVERY LIMITED
NEWPORT

Hellopages » Newport » Newport » NP10 8FY

Company number 04342879
Status Active
Incorporation Date 19 December 2001
Company Type Private Limited Company
Address KILSBY & WILLIAMS, CEDAR HOUSE, HAZELL DRIVE, NEWPORT, GWENT, NP10 8FY
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Appointment of Mr Andrew David Bayliss as a director on 17 October 2016; Appointment of Mr David Allan Bayliss as a director on 17 October 2016. The most likely internet sites of BAYLISS RECOVERY LIMITED are www.baylissrecovery.co.uk, and www.bayliss-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Cathays Rail Station is 7.5 miles; to Cardiff Queen Street Rail Station is 7.6 miles; to Cardiff Central Rail Station is 8.1 miles; to Grangetown (Cardiff) Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bayliss Recovery Limited is a Private Limited Company. The company registration number is 04342879. Bayliss Recovery Limited has been working since 19 December 2001. The present status of the company is Active. The registered address of Bayliss Recovery Limited is Kilsby Williams Cedar House Hazell Drive Newport Gwent Np10 8fy. . BAYLISS, David Allan is a Secretary of the company. BAYLISS, Andrew David is a Director of the company. BAYLISS, David Allan is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director BAYLISS, Howard John has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
BAYLISS, David Allan
Appointed Date: 20 December 2001

Director
BAYLISS, Andrew David
Appointed Date: 17 October 2016
46 years old

Director
BAYLISS, David Allan
Appointed Date: 17 October 2016
44 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 20 December 2001
Appointed Date: 19 December 2001

Director
BAYLISS, Howard John
Resigned: 17 October 2016
Appointed Date: 20 December 2001
73 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 20 December 2001
Appointed Date: 19 December 2001

Persons With Significant Control

Bayliss Recovery (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAYLISS RECOVERY LIMITED Events

18 Jan 2017
Confirmation statement made on 19 December 2016 with updates
18 Jan 2017
Appointment of Mr Andrew David Bayliss as a director on 17 October 2016
29 Nov 2016
Appointment of Mr David Allan Bayliss as a director on 17 October 2016
29 Nov 2016
Termination of appointment of Howard John Bayliss as a director on 17 October 2016
26 Sep 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 41 more events
14 Jan 2002
New secretary appointed
14 Jan 2002
Secretary resigned
14 Jan 2002
Director resigned
14 Jan 2002
Registered office changed on 14/01/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
19 Dec 2001
Incorporation

BAYLISS RECOVERY LIMITED Charges

6 June 2016
Charge code 0434 2879 0005
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
1 August 2014
Charge code 0434 2879 0004
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Site 1C tremorfa industrial estate, martin road, tremorfa…
14 July 2011
Legal charge
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot G2 princes way, bridgend industrial estate, bridgend…
20 March 2008
Legal charge
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 4A penllwyngwent industrial estate saville road by way…
8 July 2002
Debenture
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…