Blaydon-On-Tyne
Tyne & Wear
NE21 5TW
Director Name | Normal Bell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Petersen Stainless Rigging Limited Cowen Road Blaydon-On-Tyne Tyne & Wear NE21 5TW |
Director Name | Mr John Edmund Bailey |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Durrant Road Bournemouth BH2 6NE |
Secretary Name | Mrs Angela June Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Durrant Road Bournemouth BH2 6NE |
Director Name | James Anthony Maddocks |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2000) |
Role | Managing Director |
Correspondence Address | 48 Sunnyside Road Parkstone Poole Dorset BH12 2LQ |
Director Name | Sharon June Maddocks |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | 48 Sunnyside Road Parkstone Poole Dorset BH12 2LQ |
Director Name | Mrs Angela June Bailey |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 05 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Durrant Road Bournemouth BH2 6NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.bailey-marine.co.uk |
---|
Registered Address | Petersen Stainless Rigging Limited Cowen Road Blaydon-On-Tyne Tyne & Wear NE21 5TW |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
100 at £1 | Angela June Bailey 50.00% Ordinary |
---|---|
100 at £1 | John Edmund Bailey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,238 |
Cash | £70,226 |
Current Liabilities | £29,604 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
5 February 2018 | Delivered on: 7 February 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
1 December 1997 | Delivered on: 10 December 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
16 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
15 January 2024 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
12 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
12 January 2023 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
7 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
23 September 2022 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
23 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 September 2019 | Cessation of Angela June Bailey as a person with significant control on 5 February 2018 (1 page) |
20 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
20 September 2019 | Notification of Petersen Stainless Rigging Limited as a person with significant control on 5 February 2018 (2 pages) |
20 September 2019 | Cessation of Angela June Bailey as a person with significant control on 5 February 2018 (1 page) |
20 September 2019 | Cessation of John Edmund Bailey as a person with significant control on 5 February 2018 (1 page) |
20 September 2019 | Cessation of John Edmund Bailey as a person with significant control on 5 February 2018 (1 page) |
11 March 2019 | Registered office address changed from Cowen Road Blaydon-on-Tyne Tyne and Wear NE21 5TW United Kingdom to Petersen Stainless Rigging Limited Cowen Road Blaydon-on-Tyne Tyne & Wear NE21 5TW on 11 March 2019 (1 page) |
5 March 2019 | Confirmation statement made on 19 September 2018 with updates (2 pages) |
26 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 February 2018 | Termination of appointment of Angela June Bailey as a secretary on 5 February 2018 (1 page) |
16 February 2018 | Appointment of Normal Bell as a director on 5 February 2018 (2 pages) |
16 February 2018 | Termination of appointment of John Edmund Bailey as a director on 5 February 2018 (1 page) |
16 February 2018 | Appointment of Mr Kevin Bell as a director on 5 February 2018 (2 pages) |
16 February 2018 | Registered office address changed from 3 Durrant Road Bournemouth BH2 6NE to Cowen Road Blaydon-on-Tyne Tyne and Wear NE21 5TW on 16 February 2018 (1 page) |
16 February 2018 | Termination of appointment of Angela June Bailey as a director on 5 February 2018 (1 page) |
13 February 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (3 pages) |
7 February 2018 | Registration of charge 033969900002, created on 5 February 2018 (18 pages) |
2 November 2017 | Satisfaction of charge 1 in full (4 pages) |
2 November 2017 | Satisfaction of charge 1 in full (4 pages) |
24 September 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
24 September 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
21 September 2017 | Notification of Angela June Bailey as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
21 September 2017 | Notification of John Edmund Bailey as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Notification of John Edmund Bailey as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
21 September 2017 | Notification of Angela June Bailey as a person with significant control on 6 April 2016 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
24 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
28 August 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
29 August 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
9 September 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
15 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 July 2010 | Director's details changed for Mr John Edmund Bailey on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr John Edmund Bailey on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Angela June Bailey on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Angela June Bailey on 1 October 2009 (1 page) |
5 July 2010 | Secretary's details changed for Angela June Bailey on 1 October 2009 (1 page) |
5 July 2010 | Director's details changed for Angela June Bailey on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Angela June Bailey on 1 October 2009 (1 page) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Angela June Bailey on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr John Edmund Bailey on 1 October 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
2 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
24 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
19 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
19 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 July 2005 | Return made up to 03/07/05; full list of members (8 pages) |
4 July 2005 | Return made up to 03/07/05; full list of members (8 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
12 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
11 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 03/07/03; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
4 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
4 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
30 November 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
30 November 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
18 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
18 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
5 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
5 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
28 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
6 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
6 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Ad 11/09/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Ad 11/09/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
16 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
16 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
5 June 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
5 June 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
10 December 1997 | Particulars of mortgage/charge (6 pages) |
10 December 1997 | Particulars of mortgage/charge (6 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
3 July 1997 | Incorporation (17 pages) |
3 July 1997 | Incorporation (17 pages) |