About

Registered Number: 01345726
Date of Incorporation: 23/12/1977 (47 years and 3 months ago)
Company Status: Active
Registered Address: 8 Little End Road, Eaton Socon, Cambridgeshire, PE19 8GE

 

Bailey Morris Ltd was registered on 23 December 1977 with its registered office in Eaton Socon in Cambridgeshire, it's status is listed as "Active". The current directors of Bailey Morris Ltd are Smith, Richard Kevin, Harding, James Reginald, Head, Kevin John, Cocks, Clive, Head, Kevin John, Holzapfel, Elmar Otto, Herr, Klein, Manfred, Molyneux, Peter, Morris, John Evan, Paulsson, Knut Olov. The business currently employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Richard Kevin 29 January 2016 - 1
COCKS, Clive 31 March 1991 31 January 2016 1
HEAD, Kevin John 15 March 1993 30 April 2018 1
HOLZAPFEL, Elmar Otto, Herr 31 July 1998 01 August 2016 1
KLEIN, Manfred 31 July 1998 01 August 2016 1
MOLYNEUX, Peter N/A 01 February 2016 1
MORRIS, John Evan N/A 31 July 1998 1
PAULSSON, Knut Olov 15 August 2014 29 January 2016 1
Secretary Name Appointed Resigned Total Appointments
HARDING, James Reginald 29 January 2016 15 September 2020 1
HEAD, Kevin John 21 August 2015 29 January 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 September 2020
TM02 - Termination of appointment of secretary 17 September 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 19 March 2020
CS01 - N/A 18 March 2019
AA - Annual Accounts 26 February 2019
TM01 - Termination of appointment of director 17 August 2018
AA - Annual Accounts 25 July 2018
TM01 - Termination of appointment of director 02 May 2018
CS01 - N/A 14 March 2018
CS01 - N/A 17 March 2017
AA - Annual Accounts 01 March 2017
AP01 - Appointment of director 30 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 23 March 2016
TM01 - Termination of appointment of director 22 February 2016
RESOLUTIONS - N/A 05 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 01 February 2016
AP03 - Appointment of secretary 01 February 2016
TM02 - Termination of appointment of secretary 01 February 2016
AP01 - Appointment of director 29 January 2016
AA - Annual Accounts 03 October 2015
TM02 - Termination of appointment of secretary 21 August 2015
AP03 - Appointment of secretary 21 August 2015
AR01 - Annual Return 05 May 2015
AP01 - Appointment of director 29 August 2014
AP01 - Appointment of director 29 August 2014
AP01 - Appointment of director 29 August 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 08 May 2012
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 13 May 2011
AA - Annual Accounts 21 April 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
363a - Annual Return 20 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
AA - Annual Accounts 24 March 2009
363s - Annual Return 09 July 2008
AA - Annual Accounts 08 April 2008
AA - Annual Accounts 13 April 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 11 April 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 23 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 26 June 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 02 April 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 08 April 1999
RESOLUTIONS - N/A 04 August 1998
RESOLUTIONS - N/A 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
AA - Annual Accounts 04 August 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 14 May 1996
287 - Change in situation or address of Registered Office 05 April 1995
363s - Annual Return 05 April 1995
AA - Annual Accounts 28 March 1995
395 - Particulars of a mortgage or charge 23 March 1995
287 - Change in situation or address of Registered Office 09 February 1995
395 - Particulars of a mortgage or charge 02 September 1994
363s - Annual Return 11 April 1994
AA - Annual Accounts 25 March 1994
AA - Annual Accounts 01 April 1993
288 - N/A 01 April 1993
363s - Annual Return 01 April 1993
AA - Annual Accounts 15 May 1992
363s - Annual Return 15 May 1992
288 - N/A 01 May 1991
AA - Annual Accounts 26 April 1991
363a - Annual Return 26 April 1991
363a - Annual Return 12 December 1990
AA - Annual Accounts 22 October 1990
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
363 - Annual Return 28 March 1989
RESOLUTIONS - N/A 20 February 1989
RESOLUTIONS - N/A 20 February 1989
123 - Notice of increase in nominal capital 20 February 1989
AA - Annual Accounts 17 February 1989
288 - N/A 24 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 February 1988
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1987
AA - Annual Accounts 18 March 1987
363 - Annual Return 18 March 1987
395 - Particulars of a mortgage or charge 08 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 March 1995 Fully Satisfied

N/A

Legal charge 25 August 1994 Fully Satisfied

N/A

Further guarantee & debenture 28 November 1986 Fully Satisfied

N/A

Legal charge 30 April 1986 Fully Satisfied

N/A

Guarantee & debenture 25 April 1986 Fully Satisfied

N/A

Single debenture 22 November 1983 Fully Satisfied

N/A

Legal charge 20 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.