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.
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 |
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 |
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 |