About

Registered Number: 02140400
Date of Incorporation: 12/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: 7 Baltimore Road, Birmingham, B42 1DE

 

Having been setup in 1987, Bailey & Mackey Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are 11 directors listed as Topham, Paul Stenton, Pithers, Alan James John, Gough, Malcolm, Sparks, Janet, Bache, Eunice Anne, Bache, William Kenneth, Caddy, Francis William, Cooke, Michael John, Oakley, Robert William, Pithers, Alan James John, Sparks, Eric Reginald for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITHERS, Alan James John 01 November 2012 - 1
BACHE, Eunice Anne N/A 14 August 1999 1
BACHE, William Kenneth N/A 14 August 1999 1
CADDY, Francis William 01 November 2012 01 November 2016 1
COOKE, Michael John N/A 14 August 1999 1
OAKLEY, Robert William N/A 14 August 1999 1
PITHERS, Alan James John 26 April 2007 31 January 2009 1
SPARKS, Eric Reginald N/A 16 October 2014 1
Secretary Name Appointed Resigned Total Appointments
TOPHAM, Paul Stenton 06 April 2016 - 1
GOUGH, Malcolm 23 August 1995 15 March 1999 1
SPARKS, Janet 16 March 1999 19 October 1999 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 14 June 2019
CH01 - Change of particulars for director 10 August 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 28 June 2017
TM01 - Termination of appointment of director 04 November 2016
CS01 - N/A 04 August 2016
AP03 - Appointment of secretary 06 April 2016
TM02 - Termination of appointment of secretary 06 April 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
MR04 - N/A 04 March 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 04 July 2013
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 29 August 2012
CH01 - Change of particulars for director 29 August 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 21 July 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 21 August 2007
RESOLUTIONS - N/A 07 August 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 08 August 2000
AA - Annual Accounts 03 July 2000
288a - Notice of appointment of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
363s - Annual Return 07 October 1999
AA - Annual Accounts 11 June 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
169 - Return by a company purchasing its own shares 24 September 1998
RESOLUTIONS - N/A 07 September 1998
395 - Particulars of a mortgage or charge 28 August 1998
363s - Annual Return 06 August 1998
395 - Particulars of a mortgage or charge 22 July 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 16 May 1997
363s - Annual Return 30 August 1996
AA - Annual Accounts 04 June 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 December 1995
288 - N/A 29 August 1995
363s - Annual Return 18 August 1995
AA - Annual Accounts 04 February 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 November 1994
363s - Annual Return 27 July 1994
AA - Annual Accounts 28 January 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 January 1994
363s - Annual Return 23 July 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 February 1993
AA - Annual Accounts 08 February 1993
AA - Annual Accounts 05 October 1992
363s - Annual Return 17 September 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 November 1991
363b - Annual Return 05 August 1991
AA - Annual Accounts 31 May 1991
363a - Annual Return 31 May 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 November 1990
363 - Annual Return 13 August 1990
AA - Annual Accounts 06 August 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 November 1989
AA - Annual Accounts 15 May 1989
363 - Annual Return 15 May 1989
363 - Annual Return 14 December 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 December 1988
288 - N/A 18 July 1988
395 - Particulars of a mortgage or charge 10 November 1987
AUD - Auditor's letter of resignation 04 November 1987
CERTNM - Change of name certificate 03 November 1987
395 - Particulars of a mortgage or charge 18 September 1987
288 - N/A 07 September 1987
288 - N/A 07 September 1987
287 - Change in situation or address of Registered Office 07 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1987
288 - N/A 05 August 1987
288 - N/A 05 August 1987
287 - Change in situation or address of Registered Office 05 August 1987
NEWINC - New incorporation documents 12 June 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 1998 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 16 July 1998 Fully Satisfied

N/A

Legal charge 31 October 1987 Outstanding

N/A

Fixed and floating charge 14 September 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.