BAILEY WEB LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 9TY
Company number 00203773
Status Active
Incorporation Date 12 February 1925
Company Type Private Limited Company
Address LOUDWATER MILL, STATION ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9TY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Statement by Directors; Statement of capital on 28 March 2017 GBP 1 ; Solvency Statement dated 09/03/17. The most likely internet sites of BAILEY WEB LIMITED are www.baileyweb.co.uk, and www.bailey-web.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and twelve months. The distance to to Taplow Rail Station is 5.9 miles; to Maidenhead Rail Station is 6.3 miles; to Burnham (Berks) Rail Station is 6.3 miles; to Slough Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bailey Web Limited is a Private Limited Company. The company registration number is 00203773. Bailey Web Limited has been working since 12 February 1925. The present status of the company is Active. The registered address of Bailey Web Limited is Loudwater Mill Station Road High Wycombe Buckinghamshire Hp10 9ty. . CARPENTER, Neil Edward is a Secretary of the company. WESTROP, Simon Alton is a Secretary of the company. FAURE WALKER, Henry Kennedy is a Director of the company. HUNTER, Paul Anthony is a Director of the company. Secretary BAILEY, Robina Clark has been resigned. Secretary HUNTER, Paul Anthony has been resigned. Secretary WOOLDRIDGE, Malcolm John has been resigned. Director BAILEY, Michael Frederick has been resigned. Director BAILEY, Peter David has been resigned. Director BROWN, James Thomson has been resigned. Director DAVIDSON, Paul has been resigned. Director HATCH, David Frederick has been resigned. Director PFEIL, John Christopher has been resigned. Director WOOLDRIDGE, Malcolm John has been resigned. Director SECRETARIAL CO (1996) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CARPENTER, Neil Edward
Appointed Date: 02 June 2003

Secretary
WESTROP, Simon Alton
Appointed Date: 24 November 2005

Director
FAURE WALKER, Henry Kennedy
Appointed Date: 01 April 2014
53 years old

Director
HUNTER, Paul Anthony
Appointed Date: 02 July 2001
62 years old

Resigned Directors

Secretary
BAILEY, Robina Clark
Resigned: 29 December 1997

Secretary
HUNTER, Paul Anthony
Resigned: 02 June 2003
Appointed Date: 28 June 2000

Secretary
WOOLDRIDGE, Malcolm John
Resigned: 28 June 2000
Appointed Date: 29 December 1997

Director
BAILEY, Michael Frederick
Resigned: 29 December 1997
100 years old

Director
BAILEY, Peter David
Resigned: 29 December 1997
96 years old

Director
BROWN, James Thomson
Resigned: 31 July 2003
Appointed Date: 28 June 2000
90 years old

Director
DAVIDSON, Paul
Resigned: 11 November 2014
Appointed Date: 28 June 2000
71 years old

Director
HATCH, David Frederick
Resigned: 10 May 1996
87 years old

Director
PFEIL, John Christopher
Resigned: 02 July 2001
Appointed Date: 28 June 2000
67 years old

Director
WOOLDRIDGE, Malcolm John
Resigned: 19 February 1999
Appointed Date: 29 December 1997
71 years old

Director
SECRETARIAL CO (1996) LIMITED
Resigned: 28 June 2000
Appointed Date: 29 December 1997

Persons With Significant Control

Bailey Newspaper Group Limited
Notified on: 8 April 2016
Nature of control: Ownership of shares – 75% or more

BAILEY WEB LIMITED Events

28 Mar 2017
Statement by Directors
28 Mar 2017
Statement of capital on 28 March 2017
  • GBP 1

28 Mar 2017
Solvency Statement dated 09/03/17
28 Mar 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

09 Mar 2017
Accounts for a dormant company made up to 25 December 2016
...
... and 109 more events
09 Sep 1987
Company name changed F.bailey & son LIMITED\certificate issued on 10/09/87

10 Aug 1987
Director resigned

03 Nov 1986
Full accounts made up to 28 December 1985

03 Nov 1986
Return made up to 11/11/86; full list of members

12 Feb 1925
Incorporation

BAILEY WEB LIMITED Charges

29 December 1967
Legal charge and further charge
Delivered: 17 January 1968
Status: Satisfied on 17 May 1997
Persons entitled: Trustees of the Gloucester & West England Holloway Society
Description: Properties mentioned in deeds specified in col.2 And 66…
8 November 1960
Legal charge
Delivered: 18 November 1960
Status: Outstanding
Persons entitled: The Stroud B.S.
Description: 5, summerclayes crescent cam, gloucestershire.
16 June 1959
Legal charge
Delivered: 19 June 1959
Status: Outstanding
Persons entitled: Stroud Building Society
Description: No. 4. valley view summerhayes estate, nr. Dursley. Glouces.
9 March 1959
Mortgage and general charge.
Delivered: 17 March 1959
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: Undertaking and goodwill & all property and assets present…