Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAILEY,STAMP & SONS LIMITED
Company Information for

BAILEY,STAMP & SONS LIMITED

COOPERS HOUSE 65 WINGLETYE LANE, HORNCHURCH, ESSEX, RM11 3AT,
Company Registration Number
00486434
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bailey,stamp & Sons Ltd
BAILEY,STAMP & SONS LIMITED was founded on 1950-09-18 and has its registered office in Essex. The organisation's status is listed as "Active - Proposal to Strike off". Bailey,stamp & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BAILEY,STAMP & SONS LIMITED
 
Legal Registered Office
COOPERS HOUSE 65 WINGLETYE LANE
HORNCHURCH
ESSEX
RM11 3AT
Other companies in RM11
 
Filing Information
Company Number 00486434
Company ID Number 00486434
Date formed 1950-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-05 05:35:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAILEY,STAMP & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAILEY,STAMP & SONS LIMITED

Current Directors
Officer Role Date Appointed
MARK WILLIAM PERKINS
Company Secretary 2002-09-23
GARY PERKINS
Director 2002-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE JEAN PARSONS
Company Secretary 1998-04-03 2002-09-23
PETER ROBERT PARSONS
Director 1998-04-03 2002-09-23
PAMELA ANN BAILEY
Company Secretary 1992-07-19 1998-04-03
PAMELA ANN BAILEY
Director 1992-07-19 1998-04-03
JOHN THOMAS STAMP
Director 1992-07-19 1998-04-03
PETER EDWARD STENT
Director 1992-07-19 1998-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM PERKINS STEP PROPERTY GROUP LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Active
MARK WILLIAM PERKINS HEATHROW VALET PARKING SERVICE LIMITED Company Secretary 2002-09-23 CURRENT 1994-08-18 Active - Proposal to Strike off
MARK WILLIAM PERKINS STEP PROPERTY LIMITED Company Secretary 1992-11-10 CURRENT 1992-10-30 Active
MARK WILLIAM PERKINS H.& G.CAR PARKS LIMITED Company Secretary 1992-05-10 CURRENT 1971-04-30 Active
GARY PERKINS STEP PROPERTY GROUP LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active
GARY PERKINS HEATHROW VALET PARKING SERVICE LIMITED Director 2002-09-23 CURRENT 1994-08-18 Active - Proposal to Strike off
GARY PERKINS J.R.PARSONS LIMITED Director 2002-09-23 CURRENT 1941-10-11 Active - Proposal to Strike off
GARY PERKINS HORTON LEISURE LIMITED Director 2001-12-04 CURRENT 2001-12-04 Active
GARY PERKINS H.& G.CAR PARKS LIMITED Director 2000-02-28 CURRENT 1971-04-30 Active
GARY PERKINS STEP PROPERTY LIMITED Director 1992-11-10 CURRENT 1992-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-10-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-08-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-08-06DS01Application to strike the company off the register
2018-04-23AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 50400
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 50400
2015-08-14AR0119/07/15 ANNUAL RETURN FULL LIST
2015-06-01AUDAUDITOR'S RESIGNATION
2015-05-12AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 50400
2014-08-19AR0119/07/14 ANNUAL RETURN FULL LIST
2014-05-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AR0119/07/13 ANNUAL RETURN FULL LIST
2013-05-03AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-10AR0119/07/12 ANNUAL RETURN FULL LIST
2012-04-26AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-26AR0119/07/11 ANNUAL RETURN FULL LIST
2011-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10
2010-08-27AR0119/07/10 ANNUAL RETURN FULL LIST
2009-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/09
2009-08-07363aReturn made up to 19/07/09; full list of members
2009-04-08AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-04363sReturn made up to 19/07/08; no change of members
2007-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/07
2007-07-26363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-26363sRETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-07-27363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2005-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-09-16363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-09-14363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-07-31363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-12-02363sRETURN MADE UP TO 19/07/02; CHANGE OF MEMBERS
2002-09-30288bDIRECTOR RESIGNED
2002-09-30288bSECRETARY RESIGNED
2002-09-30287REGISTERED OFFICE CHANGED ON 30/09/02 FROM: UNIVERSALWORKS WALLINGFORD ROAD UXBRIDGE INDUSTRIAL ESTATE UXBRIDGE MIDDLESEX UB8 2ST
2002-09-30288aNEW SECRETARY APPOINTED
2002-09-30288aNEW DIRECTOR APPOINTED
2001-09-04ELRESS366A DISP HOLDING AGM 10/08/01
2001-08-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-08-20363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-09-19363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-05-17363sRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1999-09-16AUDAUDITOR'S RESIGNATION
1999-05-05AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-10-23395PARTICULARS OF MORTGAGE/CHARGE
1998-07-24363(287)REGISTERED OFFICE CHANGED ON 24/07/98
1998-07-24363sRETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS
1998-07-15287REGISTERED OFFICE CHANGED ON 15/07/98 FROM: 2/10 BRIDGE STREET READING BERKSHIRE RG1 2LU
1998-05-16395PARTICULARS OF MORTGAGE/CHARGE
1998-04-21395PARTICULARS OF MORTGAGE/CHARGE
1998-04-21395PARTICULARS OF MORTGAGE/CHARGE
1998-04-21225ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/07/98
1998-04-20288aNEW DIRECTOR APPOINTED
1998-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-04-20288bDIRECTOR RESIGNED
1998-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-04-11287REGISTERED OFFICE CHANGED ON 11/04/98 FROM: 3 ROCKINGHAM WHARF ROCKINGHAM ROAD UXBRIDGE MIDDLESEX UB8 2UH
1998-04-11SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/04/98
1998-04-11288bDIRECTOR RESIGNED
1998-04-11288aNEW SECRETARY APPOINTED
1998-04-11SRES13CONVERSION SHARES 03/04/98
1998-04-11SRES01ADOPT MEM AND ARTS 03/04/98
1998-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-08-06363aRETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS
1997-06-11363aRETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to BAILEY,STAMP & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAILEY,STAMP & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 1998-10-23 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1998-05-16 Outstanding BARCLAYS COMMERCIAL SERVICES LIMITED
FIXED CHARGE SUPPLEMENTAL TO A GUARANTEE AND DEBENTURE DATED 3RD APRIL 1998 ISSUED BY THE COMPANY AND OTHERS 1998-04-21 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1998-04-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1980-03-25 Satisfied BARCLAYS BANK LTD
MORTGAGE 1979-09-28 Satisfied EAGLESTAR INSURANCE COMPANY LIMITED
DEBENTURE 1976-03-11 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2005-07-31
Annual Accounts
2004-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAILEY,STAMP & SONS LIMITED

Intangible Assets
Patents
We have not found any records of BAILEY,STAMP & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAILEY,STAMP & SONS LIMITED
Trademarks
We have not found any records of BAILEY,STAMP & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAILEY,STAMP & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as BAILEY,STAMP & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAILEY,STAMP & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAILEY,STAMP & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAILEY,STAMP & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.