BAILEY INTERNATIONAL LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Stoke-on-Trent » ST6 5AP

Company number 00819305
Status Active
Incorporation Date 11 September 1964
Company Type Private Limited Company
Address UNIT 1 TRENT HOUSE, DUNNING, STREET, STOKE ON TRENT, STAFFORDSHIRE, ST6 5AP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BAILEY INTERNATIONAL LIMITED are www.baileyinternational.co.uk, and www.bailey-international.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-one years and one months. Bailey International Limited is a Private Limited Company. The company registration number is 00819305. Bailey International Limited has been working since 11 September 1964. The present status of the company is Active. The registered address of Bailey International Limited is Unit 1 Trent House Dunning Street Stoke On Trent Staffordshire St6 5ap. The company`s financial liabilities are £315.05k. It is £-419.97k against last year. The cash in hand is £7.79k. It is £7.66k against last year. And the total assets are £317.68k, which is £-417.34k against last year. BAILEY, Philip Michael is a Secretary of the company. BAILEY, Adrian John is a Director of the company. BAILEY, David Sinclair is a Director of the company. BAILEY, Philip Michael is a Director of the company. Secretary DICKSON, Sara Louise has been resigned. Secretary OAKDEN, Francis Lionel has been resigned. Director CRICHTON, Ronald James has been resigned. Director HOLDCROFT, Derek Charles has been resigned. The company operates in "Activities of head offices".


bailey international Key Finiance

LIABILITIES £315.05k
-58%
CASH £7.79k
+5589%
TOTAL ASSETS £317.68k
-57%
All Financial Figures

Current Directors

Secretary
BAILEY, Philip Michael
Appointed Date: 10 January 2008

Director
BAILEY, Adrian John

83 years old

Director

Director

Resigned Directors

Secretary
DICKSON, Sara Louise
Resigned: 10 January 2007
Appointed Date: 01 April 1998

Secretary
OAKDEN, Francis Lionel
Resigned: 31 March 1998

Director
CRICHTON, Ronald James
Resigned: 28 February 2000
Appointed Date: 11 October 1994
83 years old

Director
HOLDCROFT, Derek Charles
Resigned: 10 May 1997
83 years old

Persons With Significant Control

Mr Philip Michael Bailey
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

BAILEY INTERNATIONAL LIMITED Events

26 Apr 2017
Total exemption small company accounts made up to 31 July 2016
04 Jan 2017
Confirmation statement made on 28 December 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 79,200

13 Apr 2015
Total exemption full accounts made up to 31 July 2014
...
... and 90 more events
02 Sep 1987
Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares

02 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Aug 1987
Director resigned

08 Jul 1987
Full accounts made up to 5 April 1986
03 Apr 1987
Return made up to 31/12/86; full list of members

BAILEY INTERNATIONAL LIMITED Charges

30 September 1992
Credit agreement
Delivered: 9 October 1992
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All its right title and interest in the insurance.
13 May 1983
Legal charge
Delivered: 14 May 1983
Status: Satisfied on 26 February 1990
Persons entitled: Lloyds Bank PLC
Description: Property on the east side of marsh street north, hanley…
20 June 1974
Legal mortgage
Delivered: 26 June 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H,warehouse, premises & land at 58-64 bucknall old road…
20 June 1974
Legal mortgage
Delivered: 26 June 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H warehouse premises & land at 78, marsh street hanley…
26 March 1965
Legal charge
Delivered: 5 April 1965
Status: Outstanding
Persons entitled: Lloyds Bank LTD.
Description: Land & premises in bucknall old rd, hanley, staffs.
26 March 1965
Legal charge
Delivered: 5 April 1965
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Office premises & land in etrulia rd, henley…