DEE BAYLIS LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN3 6PH

Company number 01690288
Status Active
Incorporation Date 11 January 1983
Company Type Private Limited Company
Address DEE BAYLIS LIMITED, STEPHENS WAY, GOOSE GREEN, WIGAN, WN3 6PH
Home Country United Kingdom
Nature of Business 46240 - Wholesale of hides, skins and leather
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 25,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of DEE BAYLIS LIMITED are www.deebaylis.co.uk, and www.dee-baylis.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Dee Baylis Limited is a Private Limited Company. The company registration number is 01690288. Dee Baylis Limited has been working since 11 January 1983. The present status of the company is Active. The registered address of Dee Baylis Limited is Dee Baylis Limited Stephens Way Goose Green Wigan Wn3 6ph. . ROSCOE, Louise Amanda is a Secretary of the company. PLATT, Joanne Elizabeth is a Director of the company. WOODWARD, John Anthony is a Director of the company. Secretary BAYLIS, Barbara Elizabeth has been resigned. Secretary CLARKE, Harold John has been resigned. Director BAYLIS, Barbara Elizabeth has been resigned. Director BAYLIS, David John has been resigned. Director BAYLIS, Derek John has been resigned. Director WOODWARD, Gerard Joseph has been resigned. The company operates in "Wholesale of hides, skins and leather".


Current Directors

Secretary
ROSCOE, Louise Amanda
Appointed Date: 26 February 2013

Director

Director
WOODWARD, John Anthony
Appointed Date: 21 February 1995
61 years old

Resigned Directors

Secretary
BAYLIS, Barbara Elizabeth
Resigned: 21 February 1995

Secretary
CLARKE, Harold John
Resigned: 26 February 2013
Appointed Date: 21 February 1995

Director
BAYLIS, Barbara Elizabeth
Resigned: 21 February 1995
91 years old

Director
BAYLIS, David John
Resigned: 21 February 1995
67 years old

Director
BAYLIS, Derek John
Resigned: 21 February 1995
93 years old

Director
WOODWARD, Gerard Joseph
Resigned: 12 February 2011
Appointed Date: 21 February 1995
91 years old

DEE BAYLIS LIMITED Events

28 Sep 2016
Full accounts made up to 31 March 2016
16 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 25,000

02 Oct 2015
Full accounts made up to 31 March 2015
20 May 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 25,000

09 Jan 2015
Full accounts made up to 31 March 2014
...
... and 92 more events
24 Jul 1986
Accounts for a small company made up to 30 November 1985

24 Jul 1986
Return made up to 17/06/86; full list of members

08 Jun 1984
Memorandum and Articles of Association
09 Feb 1983
Company name changed\certificate issued on 09/02/83
11 Jan 1983
Certificate of incorporation

DEE BAYLIS LIMITED Charges

21 February 1995
Legal charge
Delivered: 14 March 1995
Status: Satisfied on 23 October 2008
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south east side of stephens way…
21 February 1995
Debenture
Delivered: 8 March 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 1995
Legal charge
Delivered: 6 March 1995
Status: Satisfied on 7 January 2009
Persons entitled: Barclays Bank PLC
Description: Land on the north side of stephens way goose green wigan…
21 February 1995
Legal charge
Delivered: 6 March 1995
Status: Satisfied on 23 October 2008
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the south side of stephens way wigan…
21 February 1995
Legal charge
Delivered: 6 March 1995
Status: Satisfied on 23 October 2008
Persons entitled: Barclays Bank PLC
Description: Security depot stephens way warrington road industrial…
21 January 1988
Mortgage
Delivered: 9 February 1988
Status: Satisfied on 23 March 1995
Persons entitled: Lloyds Bank PLC
Description: Land to the north side of stephens way, grove green…
1 April 1986
Legal charge
Delivered: 2 April 1986
Status: Satisfied on 23 March 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a warehouse premises at stephens way goose…
17 March 1983
Debenture
Delivered: 23 March 1983
Status: Satisfied on 23 March 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge undertaking and all property and…