Check the

BAILEYS SKIP HIRE AND RECYCLING LTD

Company
BAILEYS SKIP HIRE AND RECYCLING LTD (05949441)

BAILEYS SKIP HIRE AND RECYCLING

Phone: 01536 743 030
B⁺ rating

ABOUT BAILEYS SKIP HIRE AND RECYCLING LTD

Friendly family-run business

When you hire a skip from Bailey's Skip Hire and Recycling, you will always enjoy the personal service you would expect from a local family-run business. With over 20 years of experience in skip hire and waste management services, you can count on us for friendly advice, utmost professionalism and prompt delivery. You will never be left waiting around when you use Bailey's!

KEY FINANCES

Year
2016
Assets
£659.14k ▲ £76.03k (13.04 %)
Cash
£226.17k ▲ £106.35k (88.76 %)
Liabilities
£867.04k ▲ £124.69k (16.80 %)
Net Worth
£-207.9k ▲ £-48.66k (30.56 %)

REGISTRATION INFO

Company name
BAILEYS SKIP HIRE AND RECYCLING LTD
Company number
05949441
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Sep 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.baileysskiphire.co.uk
Phones
01536 743 030
Registered Address
GRANGE FARM, MAIN STREET,
LITTLE OAKLEY,
CORBY,
NORTHAMPTONSHIRE,
NN18 8HA

ECONOMIC ACTIVITIES

38110
Collection of non-hazardous waste
38210
Treatment and disposal of non-hazardous waste
38320
Recovery of sorted materials

LAST EVENTS

24 Apr 2017
Total exemption full accounts made up to 31 December 2016
28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

26 February 2015
Status
Outstanding
Delivered
27 February 2015
Persons entitled
Rbs Invoice Finance LTD
Description
Contains fixed charge…

20 August 2013
Status
Outstanding
Delivered
21 August 2013
Persons entitled
National Westminster Bank PLC
Description
Notification of addition to or amendment of charge…

See Also


Last update 2018

BAILEYS SKIP HIRE AND RECYCLING LTD DIRECTORS

Lorraine Bailey

  Acting
Appointed
12 February 2008
Role
Secretary
Address
Grange Farm, Little Oakley, Kettering, Northants, NN18 8HA
Name
BAILEY, Lorraine

Nathan David Bailey

  Acting PSC
Appointed
28 September 2006
Occupation
Director
Role
Director
Age
48
Nationality
English
Address
Grange Farm, Little Oakley, Corby, Northants, NN18 8HA
Country Of Residence
England
Name
BAILEY, Nathan David
Notified On
28 September 2016
Nature Of Control
Ownership of shares – 75% or more

Patrick John Tyler

  Acting
Appointed
26 August 2015
Occupation
Management Consultant
Role
Director
Age
82
Nationality
British
Address
Grange Farm, Main Street, Little Oakley, Corby, Northamptonshire, NN18 8HA
Country Of Residence
England
Name
TYLER, Patrick John

Kevin Richard Bailey

  Resigned
Appointed
28 September 2006
Resigned
12 February 2008
Role
Secretary
Address
7 St Pauls Gardens, Thrapston, Northamptonshire, NN14 4FE
Name
BAILEY, Kevin Richard

ARGUS NOMINEE SECRETARIES LIMITED

  Resigned
Appointed
28 September 2006
Resigned
28 September 2006
Role
Secretary
Address
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, Derbyshire, DE1 3RA
Name
ARGUS NOMINEE SECRETARIES LIMITED

Kevin Richard Bailey

  Resigned
Appointed
28 September 2006
Resigned
06 September 2013
Occupation
Director
Role
Director
Age
45
Nationality
British
Address
7 St Pauls Gardens, Thrapston, Northamptonshire, NN14 4FE
Country Of Residence
England
Name
BAILEY, Kevin Richard

ARGUS NOMINEE DIRECTORS LIMITED

  Resigned
Appointed
28 September 2006
Resigned
28 September 2006
Role
Director
Address
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, Derbyshire, DE1 3RA
Name
ARGUS NOMINEE DIRECTORS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.