Company number 01978152
Status Active
Incorporation Date 16 January 1986
Company Type Private Limited Company
Address PRIDE PARK WAY, SLEAFORD ENTERPRISE PARK, SLEAFORD, LINCOLNSHIRE, NG34 8GL
Home Country United Kingdom
Nature of Business 28302 - Manufacture of agricultural and forestry machinery other than tractors
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Director's details changed for Richard Bailey on 27 October 2016; Accounts for a medium company made up to 30 November 2015. The most likely internet sites of BAILEY TRAILERS LIMITED are www.baileytrailers.co.uk, and www.bailey-trailers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Ruskington Rail Station is 2.3 miles; to Heckington Rail Station is 4.9 miles; to Ancaster Rail Station is 5.9 miles; to Metheringham Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bailey Trailers Limited is a Private Limited Company.
The company registration number is 01978152. Bailey Trailers Limited has been working since 16 January 1986.
The present status of the company is Active. The registered address of Bailey Trailers Limited is Pride Park Way Sleaford Enterprise Park Sleaford Lincolnshire Ng34 8gl. . CHESSUM, Michelle is a Secretary of the company. BAILEY, Barnham Thomas is a Director of the company. BAILEY, Michael Tom is a Director of the company. BAILEY, Richard is a Director of the company. HOYES, David Robert is a Director of the company. Secretary BAILEY, Linda Jeannette has been resigned. Director BAILEY, Michael Tom has been resigned. The company operates in "Manufacture of agricultural and forestry machinery other than tractors".
Current Directors
Resigned Directors
Persons With Significant Control
Barnham Thomas Bailey
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control
BAILEY TRAILERS LIMITED Events
19 Dec 2016
Confirmation statement made on 3 December 2016 with updates
28 Nov 2016
Director's details changed for Richard Bailey on 27 October 2016
31 Aug 2016
Accounts for a medium company made up to 30 November 2015
17 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
17 Dec 2015
Director's details changed for Barnham Thomas Bailey on 15 December 2015
...
... and 84 more events
02 Feb 1988
Full accounts made up to 31 January 1987
13 Jul 1987
Return made up to 31/01/87; full list of members
18 Jul 1986
Accounting reference date notified as 31/01
16 Jan 1986
Incorporation
16 Jan 1986
Certificate of incorporation
30 November 2009
Deed of charge
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: Ingenious Resources Limited
Description: The shares being 600B ordinary shares in auburn…
22 August 2003
Legal charge
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1A meadowbrook ancaster grantham lincolnshire. By way of…
8 September 1989
Mortgage debenture
Delivered: 13 September 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…