BAY FREIGHT LIMITED
STALYBRIDGE

Hellopages » Greater Manchester » Tameside » SK15 1ST

Company number 01506710
Status Active
Incorporation Date 8 July 1980
Company Type Private Limited Company
Address TAMESIDE FREIGHT TERMINAL, PREMIER HOUSE TAME STREET, STALYBRIDGE, CHESHIRE, SK15 1ST
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Registration of charge 015067100011, created on 2 February 2017; Confirmation statement made on 15 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BAY FREIGHT LIMITED are www.bayfreight.co.uk, and www.bay-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Guide Bridge Rail Station is 1.8 miles; to Belle Vue Rail Station is 4.7 miles; to Greenfield Rail Station is 4.7 miles; to Burnage Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bay Freight Limited is a Private Limited Company. The company registration number is 01506710. Bay Freight Limited has been working since 08 July 1980. The present status of the company is Active. The registered address of Bay Freight Limited is Tameside Freight Terminal Premier House Tame Street Stalybridge Cheshire Sk15 1st. . BAILEY, Daniel Ernest is a Director of the company. FIELDS, Peter Richard is a Director of the company. NORFOLK, Graham Richard is a Director of the company. Secretary BAILEY, Susan Joyce has been resigned. Director BAILEY, Daniel Ernest has been resigned. Director BAILEY, Ernest has been resigned. Director BAILEY, Graham Robert has been resigned. Director BAILEY, Susan Joyce has been resigned. Director MOORE, Harry Charles has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
BAILEY, Daniel Ernest
Appointed Date: 23 December 2011
70 years old

Director
FIELDS, Peter Richard
Appointed Date: 28 December 2011
65 years old

Director
NORFOLK, Graham Richard
Appointed Date: 23 December 2011
63 years old

Resigned Directors

Secretary
BAILEY, Susan Joyce
Resigned: 23 December 2011

Director
BAILEY, Daniel Ernest
Resigned: 23 December 2011
70 years old

Director
BAILEY, Ernest
Resigned: 23 December 2011
96 years old

Director
BAILEY, Graham Robert
Resigned: 19 October 2006
Appointed Date: 04 February 1999
68 years old

Director
BAILEY, Susan Joyce
Resigned: 23 December 2011
96 years old

Director
MOORE, Harry Charles
Resigned: 15 February 1999
102 years old

Persons With Significant Control

Kinaxia Transport & Warehousing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAY FREIGHT LIMITED Events

08 Feb 2017
Registration of charge 015067100011, created on 2 February 2017
19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
26 Sep 2016
Full accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 50,000

16 Jul 2015
Accounts for a medium company made up to 31 December 2014
...
... and 105 more events
03 Mar 1988
Full accounts made up to 31 July 1986

03 Mar 1988
Return made up to 31/07/86; full list of members
10 Jun 1987
Full accounts made up to 31 July 1985

10 Jun 1987
Return made up to 31/07/85; full list of members
08 Jul 1980
Incorporation

BAY FREIGHT LIMITED Charges

2 February 2017
Charge code 0150 6710 0011
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited
Description: Leasehold with address tameside freight terminal, tame…
11 March 2015
Charge code 0150 6710 0010
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited as the Security Agent
Description: Bay freight limited, leasehold with address tameside…
23 December 2011
Guarantee & debenture
Delivered: 10 January 2012
Status: Satisfied on 3 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2011
Fixed & floating charge
Delivered: 7 January 2012
Status: Satisfied on 3 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 November 2006
Mortgage
Delivered: 15 November 2006
Status: Satisfied on 14 September 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land & buildings at premier house, tame…
18 March 1998
Fixed charge on receivables and related rights
Delivered: 21 March 1998
Status: Satisfied on 9 January 2012
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge: all receivables (as defined in the…
7 December 1992
A credit agreement entitled "prompt credit application"
Delivered: 11 December 1992
Status: Satisfied on 2 June 1995
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…
30 March 1992
Charge
Delivered: 2 April 1992
Status: Satisfied on 9 January 2012
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
6 March 1992
Legal charge
Delivered: 9 March 1992
Status: Satisfied on 9 January 2012
Persons entitled: Midland Bank PLC
Description: Land at tame street stalybridge tameside greater manchester…
6 February 1985
Legal charge
Delivered: 19 February 1985
Status: Satisfied on 9 January 2012
Persons entitled: Midland Bank PLC
Description: Land and buildings on the s/w side of tame street…
29 May 1984
Charge
Delivered: 5 June 1984
Status: Satisfied on 9 January 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…