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.
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 |
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 |
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 |