Bayley-edge Limited

General information

Name:

Bayley-edge Ltd

Office Address:

Trimble House 9 Bold Street WA1 1DN Warrington

Number: 01485428

Incorporation date: 1980-03-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bayley-edge Limited could be gotten hold of in Trimble House, 9 Bold Street in Warrington. Its post code is WA1 1DN. Bayley-edge has been on the market since the company was set up in 1980. Its Companies House Reg No. is 01485428. This firm's registered with SIC code 32990 meaning Other manufacturing n.e.c.. Bayley-edge Ltd released its account information for the period that ended on 2022/03/31. The company's most recent confirmation statement was filed on 2023/07/31.

The trademark number of Bayley-edge is UK00003037985. It was submitted for registration in January, 2014 and it appeared in the journal number 2014-006.

We have a solitary managing director this particular moment controlling the following limited company, namely Belinda B. who's been executing the director's tasks for 44 years. The limited company had been managed by Jerzy B. up until 2023.

Trade marks

Trademark UK00003037985
Trademark image:Trademark UK00003037985 image
Status:Application Published
Filing date:2014-01-15
Owner name:Bayley-Edge Ltd
Owner address:E A B Associates, 3 Craven Court, Craven Road, Broadheath, ALTRINCHAM, United Kingdom, WA14 5DY

Financial data based on annual reports

Company staff

Belinda B.

Role: Director

Appointed: 15 August 1991

Latest update: 9 February 2024

People with significant control

Executives who control the firm include: Belinda B. has substantial control or influence over the company and has 1/2 or less of voting rights. Jerzy B. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Belinda B.
Notified on 31 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
Jerzy B.
Notified on 31 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 November 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 August 2015
Annual Accounts 13 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Free Download
Accounting period ending changed to 2023-03-31 (was 2023-09-30). (AA01)
filed on: 30th, November 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

3 Craven Court Craven Road

Post code:

WA14 5DY

City / Town:

Altrincham

HQ address,
2015

Address:

3 Craven Court Craven Road

Post code:

WA14 5DY

City / Town:

Altrincham

HQ address,
2016

Address:

3 Craven Court Craven Road

Post code:

WA14 5DY

City / Town:

Altrincham

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
  • 20590 : Manufacture of other chemical products n.e.c.
  • 20301 : Manufacture of paints, varnishes and similar coatings, mastics and sealants
  • 46750 : Wholesale of chemical products
44
Company Age

Closest Companies - by postcode