Company NameBailey's Hardware,Limited
DirectorJanet Louth
Company StatusActive
Company Number00292340
CategoryPrivate Limited Company
Incorporation Date22 September 1934(89 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMrs Janet Louth
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(57 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleShopkeeper
Country of ResidenceEngland
Correspondence Address1 Heywood Fold Road
Springhead
Oldham
Lancashire
OL4 4RR
Director NameMrs Florence Buckley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(56 years, 8 months after company formation)
Appointment Duration28 years, 7 months (resigned 31 December 2019)
RoleFancy Goods Retailer
Country of ResidenceEngland
Correspondence Address3 Ash Grove
Springhead
Oldham
Lancashire
OL4 4RP
Director NameMr Gerald Buckley
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(56 years, 8 months after company formation)
Appointment Duration28 years, 7 months (resigned 31 December 2019)
RoleFancy Goods Retailer
Country of ResidenceEngland
Correspondence Address3 Ash Grove
Springhead
Oldham
Lancashire
OL4 4RP
Secretary NameMrs Florence Buckley
NationalityBritish
StatusResigned
Appointed18 May 1991(56 years, 8 months after company formation)
Appointment Duration28 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ash Grove
Springhead
Oldham
Lancashire
OL4 4RP
Director NameAnthony Buckley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1992(57 years, 8 months after company formation)
Appointment Duration27 years, 7 months (resigned 31 December 2019)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address3 Ash Grove
Springhead
Oldham
Lancashire
OL4 4RP
Director NameKeith Louth
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(58 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 May 2004)
RoleShopkeeper
Correspondence Address1 Heywood Fold Road
Springhead
Oldham
OL4 4RR

Contact

Telephone0161 3307857
Telephone regionManchester

Location

Registered AddressSterling House
501 Middleton Road
Chadderton, Oldham
Lancashire
OL9 9LY
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

396 at £1Mrs Janet Louth
5.00%
Ordinary
2.3k at £1Mr Gerald Buckley
28.66%
Ordinary Deferred
2k at £1Mr Gerald Buckley
25.80%
Ordinary
1.7k at £1Mrs Florence Buckley
21.34%
Ordinary Deferred
1.5k at £1Mrs Florence Buckley
19.20%
Ordinary

Financials

Year2014
Net Worth£72,266
Cash£29,460
Current Liabilities£41,631

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Charges

23 August 1993Delivered on: 27 August 1993
Persons entitled: Yorkshire 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.
Outstanding
15 April 1986Delivered on: 25 April 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 & 39 wimpole street, ashton under lyne, tameside, greater manchester. T/n la 156857 & gm 267592 and/or proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
16 April 2020Termination of appointment of Gerald Buckley as a director on 31 December 2019 (1 page)
16 April 2020Termination of appointment of Anthony Buckley as a director on 31 December 2019 (1 page)
16 April 2020Termination of appointment of Florence Buckley as a director on 31 December 2019 (1 page)
16 April 2020Termination of appointment of Florence Buckley as a secretary on 31 December 2019 (1 page)
8 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
5 July 2019Notification of Janet Louth as a person with significant control on 5 July 2019 (2 pages)
5 July 2019Cessation of Gerald Buckley as a person with significant control on 5 July 2019 (1 page)
5 July 2019Cessation of Florence Buckley as a person with significant control on 5 July 2019 (1 page)
8 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 7,920
(8 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 7,920
(8 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 7,920
(8 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 7,920
(8 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 7,920
(8 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 7,920
(8 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 7,920
(8 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 7,920
(8 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
18 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 May 2010Director's details changed for Anthony Buckley on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Janet Louth on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Mr Gerald Buckley on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Anthony Buckley on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Mrs Florence Buckley on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Janet Louth on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Mrs Florence Buckley on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Anthony Buckley on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Janet Louth on 7 May 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
7 May 2010Director's details changed for Mr Gerald Buckley on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Mr Gerald Buckley on 7 May 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
7 May 2010Director's details changed for Mrs Florence Buckley on 7 May 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 May 2009Return made up to 07/05/09; full list of members (5 pages)
7 May 2009Return made up to 07/05/09; full list of members (5 pages)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 August 2008Return made up to 10/05/08; no change of members (8 pages)
13 August 2008Return made up to 10/05/08; no change of members (8 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 May 2007Return made up to 10/05/07; no change of members (8 pages)
25 May 2007Return made up to 10/05/07; no change of members (8 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 May 2006Return made up to 10/05/06; full list of members (8 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 May 2006Return made up to 10/05/06; full list of members (8 pages)
12 May 2005Return made up to 10/05/05; full list of members (8 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 May 2005Return made up to 10/05/05; full list of members (8 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
10 May 2004Return made up to 10/05/04; full list of members (8 pages)
10 May 2004Return made up to 10/05/04; full list of members (8 pages)
10 March 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
10 March 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
11 May 2003Return made up to 10/05/03; full list of members (8 pages)
11 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 May 2003Return made up to 10/05/03; full list of members (8 pages)
16 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 May 2002Return made up to 10/05/02; full list of members (8 pages)
10 May 2002Return made up to 10/05/02; full list of members (8 pages)
29 May 2001Return made up to 10/05/01; full list of members (7 pages)
29 May 2001Return made up to 10/05/01; full list of members (7 pages)
21 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 May 2000Return made up to 10/05/00; full list of members (7 pages)
26 May 2000Return made up to 10/05/00; full list of members (7 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 May 1999Return made up to 10/05/99; full list of members (8 pages)
24 May 1999Return made up to 10/05/99; full list of members (8 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 May 1997Return made up to 10/05/97; no change of members (6 pages)
22 May 1997Return made up to 10/05/97; no change of members (6 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 May 1996Return made up to 10/05/96; full list of members (8 pages)
17 May 1996Return made up to 10/05/96; full list of members (8 pages)
13 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
13 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 May 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)