BAILEY & WADE ENGINEERING CO LIMITED
COVENTRY

Hellopages » Warwickshire » Nuneaton and Bedworth » CV7 9EL

Company number 01200891
Status Active
Incorporation Date 19 February 1975
Company Type Private Limited Company
Address 11 BAYTON ROAD, EXHALL, COVENTRY, CV7 9EL
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BAILEY & WADE ENGINEERING CO LIMITED are www.baileywadeengineeringco.co.uk, and www.bailey-wade-engineering-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. Bailey Wade Engineering Co Limited is a Private Limited Company. The company registration number is 01200891. Bailey Wade Engineering Co Limited has been working since 19 February 1975. The present status of the company is Active. The registered address of Bailey Wade Engineering Co Limited is 11 Bayton Road Exhall Coventry Cv7 9el. . WADE, Julia Elisabeth is a Secretary of the company. WADE, Austin Steven Charles, Dr is a Director of the company. WADE, Ernest Victor is a Director of the company. Director BUTLAND, Helen Paula has been resigned. Director BUTLAND, Ian Andrew has been resigned. Director WADE, Ernest Victor has been resigned. Director WADE, Julia Elisabeth has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors


Director
WADE, Austin Steven Charles, Dr
Appointed Date: 01 July 2006
54 years old

Director
WADE, Ernest Victor
Appointed Date: 01 July 2006
83 years old

Resigned Directors

Director
BUTLAND, Helen Paula
Resigned: 30 June 2006
Appointed Date: 22 December 1993
57 years old

Director
BUTLAND, Ian Andrew
Resigned: 30 June 2006
Appointed Date: 19 September 2003
53 years old

Director
WADE, Ernest Victor
Resigned: 31 October 2002
83 years old

Director
WADE, Julia Elisabeth
Resigned: 20 May 2003
82 years old

Persons With Significant Control

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

BAILEY & WADE ENGINEERING CO LIMITED Events

10 Mar 2017
Confirmation statement made on 5 March 2017 with updates
16 Jan 2017
Total exemption small company accounts made up to 31 August 2016
23 May 2016
Total exemption small company accounts made up to 31 August 2015
31 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 25,100

12 Oct 2015
Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA
...
... and 91 more events
10 Jul 1986
Return made up to 31/01/86; full list of members

29 May 1986
Return made up to 31/01/85; full list of members

29 May 1986
Return made up to 31/01/85; full list of members

29 May 1986
Return made up to 14/02/84; full list of members

29 May 1986
Return made up to 14/02/84; full list of members

BAILEY & WADE ENGINEERING CO LIMITED Charges

16 August 2010
Debenture
Delivered: 18 August 2010
Status: Outstanding
Persons entitled: Austin Steven Charles Wade, Ernest Victor Wade and Julia Elisabeth Wade
Description: Fixed and floating charge over the undertaking and all…
14 October 2003
Debenture
Delivered: 18 October 2003
Status: Outstanding
Persons entitled: Ernest Victor Wade and Julia Elisabeth Wade
Description: Fixed and floating charges over the undertaking and all…
5 June 1991
Mortgage
Delivered: 14 June 1991
Status: Satisfied on 22 July 2010
Persons entitled: Legal and General Assurance Society Limited
Description: 11, bayton road industrial estate, exhall, coventry, west…
6 July 1983
Legal charge
Delivered: 15 July 1983
Status: Satisfied on 22 July 2010
Persons entitled: Barclays Bank PLC
Description: F/H 11 bayton road exhall, coventry west midlands. Title…
14 June 1983
Debenture
Delivered: 28 June 1983
Status: Satisfied on 22 July 2010
Persons entitled: Barclays Bank PLC
Description: (See doc. M21). fixed and floating charges over the…