Goose Green
Wigan
WN3 6PH
Director Name | Mr John Anthony Woodward |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1995(12 years, 1 month after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dee Baylis Limited, Stephens Way Goose Green Wigan WN3 6PH |
Secretary Name | Mrs Louise Amanda Roscoe |
---|---|
Status | Current |
Appointed | 26 February 2013(30 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Hide Building Dryden Street Bradford West Yorkshire BD1 5ND |
Secretary Name | Mrs Louise Amanda Pickford |
---|---|
Status | Current |
Appointed | 26 February 2013(30 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Hide Building Dryden Street Bradford West Yorkshire BD1 5ND |
Director Name | Barbara Elizabeth Baylis |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 February 1995) |
Role | Hide Merchant |
Correspondence Address | 802 Liverpool Road Southport Merseyside PR8 3QF |
Director Name | David John Baylis |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 February 1995) |
Role | Hide Merchant |
Correspondence Address | 21 Waldorf Close Winstanley Wigan Lancashire WN3 6HJ |
Director Name | Derek John Baylis |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 February 1995) |
Role | Hide Merchant |
Correspondence Address | 802 Liverpool Road Southport Merseyside PR8 3QF |
Secretary Name | Barbara Elizabeth Baylis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 February 1995) |
Role | Company Director |
Correspondence Address | 802 Liverpool Road Southport Merseyside PR8 3QF |
Director Name | Mr Gerard Joseph Woodward |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(12 years, 1 month after company formation) |
Appointment Duration | 15 years, 12 months (resigned 12 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dee Baylis Limited, Stephens Way Goose Green Wigan WN3 6PH |
Secretary Name | Mr Harold John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(12 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dee Baylis Limited, Stephens Way Goose Green Wigan WN3 6PH |
Website | dbaylis.co.uk |
---|
Registered Address | Dee Baylis Limited, Stephens Way Goose Green Wigan WN3 6PH |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Worsley Mesnes |
Built Up Area | Wigan |
76.5k at £0.2 | Bradford Hide Company LTD 76.50% Ordinary |
---|---|
23.5k at £0.2 | Joanne Elizabeth Platt 23.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,401,853 |
Gross Profit | £1,143,365 |
Net Worth | £3,618,587 |
Cash | £43,542 |
Current Liabilities | £2,764,611 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
21 February 1995 | Delivered on: 14 March 1995 Satisfied on: 23 October 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south east side of stephens way, goose green, wigan, greater manchester t/no.GM406744. Fully Satisfied |
---|---|
21 February 1995 | Delivered on: 6 March 1995 Satisfied on: 7 January 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of stephens way goose green wigan greater manchester t/no GM127180. Fully Satisfied |
21 February 1995 | Delivered on: 6 March 1995 Satisfied on: 23 October 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the south side of stephens way wigan greater manchester t/no GM305769. Fully Satisfied |
21 February 1995 | Delivered on: 6 March 1995 Satisfied on: 23 October 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Security depot stephens way warrington road industrial estate wigan greater manchester t/no GM486416. Fully Satisfied |
21 January 1988 | Delivered on: 9 February 1988 Satisfied on: 23 March 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north side of stephens way, grove green industrial estate, wigan title no gm 127180 together with the goodwill of the business floating charge over all movable plant machinery implements utensils furniture good and equipment. Fully Satisfied |
1 April 1986 | Delivered on: 2 April 1986 Satisfied on: 23 March 1995 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a warehouse premises at stephens way goose green industrial estate warrington road wigan. Fully Satisfied |
17 March 1983 | Delivered on: 23 March 1983 Satisfied on: 23 March 1995 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 charge undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. With all buildings, fixtures fixed plant and machinery. Fully Satisfied |
21 February 1995 | Delivered on: 8 March 1995 Persons entitled: Barclays 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 |
9 January 2024 | Secretary's details changed for Mrs Louise Amanda Roscoe on 19 October 2023 (1 page) |
---|---|
21 November 2023 | Full accounts made up to 31 March 2023 (25 pages) |
27 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
1 October 2022 | Full accounts made up to 31 March 2022 (24 pages) |
28 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
12 September 2021 | Full accounts made up to 31 March 2021 (23 pages) |
20 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
30 December 2020 | Full accounts made up to 31 March 2020 (24 pages) |
4 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
23 October 2019 | Full accounts made up to 31 March 2019 (23 pages) |
1 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
13 November 2018 | Full accounts made up to 31 March 2018 (23 pages) |
5 September 2018 | Satisfaction of charge 7 in full (1 page) |
19 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
16 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
16 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 March 2016 (24 pages) |
28 September 2016 | Full accounts made up to 31 March 2016 (24 pages) |
16 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
2 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
2 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
20 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
9 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
22 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
23 September 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
23 September 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
13 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Termination of appointment of Harold Clarke as a secretary (1 page) |
26 February 2013 | Appointment of Mrs Louise Amanda Roscoe as a secretary (2 pages) |
26 February 2013 | Termination of appointment of Harold Clarke as a secretary (1 page) |
26 February 2013 | Appointment of Mrs Louise Amanda Roscoe as a secretary (2 pages) |
27 November 2012 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
27 November 2012 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
18 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
4 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Termination of appointment of Gerard Woodward as a director (1 page) |
22 February 2011 | Termination of appointment of Gerard Woodward as a director (1 page) |
5 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
21 April 2010 | Director's details changed for Joanne Elizabeth Platt on 16 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Harold John Clarke on 16 April 2010 (1 page) |
21 April 2010 | Director's details changed for Mr John Anthony Woodward on 16 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Mr Gerard Joseph Woodward on 16 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Joanne Elizabeth Platt on 16 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Gerard Joseph Woodward on 16 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Harold John Clarke on 16 April 2010 (1 page) |
21 April 2010 | Director's details changed for Mr John Anthony Woodward on 16 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr John Anthony Woodward on 16 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr John Anthony Woodward on 16 April 2010 (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
12 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
11 May 2009 | Director's change of particulars / gerard woodward / 26/02/2009 (1 page) |
11 May 2009 | Director's change of particulars / gerard woodward / 26/02/2009 (1 page) |
7 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
7 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
15 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
14 May 2008 | Auditor's resignation (1 page) |
14 May 2008 | Auditor's resignation (1 page) |
28 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
9 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: stephens way goose green wigan WN3 6PN (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: stephens way goose green wigan WN3 6PN (1 page) |
27 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (21 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (21 pages) |
18 April 2005 | Return made up to 17/04/05; full list of members (3 pages) |
18 April 2005 | Return made up to 17/04/05; full list of members (3 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (20 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (20 pages) |
26 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
8 March 2004 | Secretary's particulars changed (1 page) |
8 March 2004 | Secretary's particulars changed (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
30 October 2003 | Secretary's particulars changed (1 page) |
30 October 2003 | Secretary's particulars changed (1 page) |
12 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
12 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
1 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
20 April 2001 | Return made up to 17/04/01; full list of members (7 pages) |
20 April 2001 | Return made up to 17/04/01; full list of members (7 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
2 May 2000 | Return made up to 17/04/00; full list of members
|
2 May 2000 | Return made up to 17/04/00; full list of members
|
28 April 2000 | Director's particulars changed (1 page) |
28 April 2000 | Director's particulars changed (1 page) |
17 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
12 October 1999 | Director's particulars changed (1 page) |
12 October 1999 | Director's particulars changed (1 page) |
2 May 1999 | Return made up to 17/04/99; full list of members
|
2 May 1999 | Return made up to 17/04/99; full list of members
|
1 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
30 April 1998 | Return made up to 17/04/98; no change of members (4 pages) |
30 April 1998 | Return made up to 17/04/98; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
12 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
12 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
10 May 1996 | Return made up to 17/04/96; full list of members
|
10 May 1996 | Return made up to 17/04/96; full list of members
|
3 May 1995 | Return made up to 17/04/95; full list of members
|
3 May 1995 | Return made up to 17/04/95; full list of members
|
23 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
8 March 1995 | Particulars of mortgage/charge (8 pages) |
8 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
8 June 1984 | Memorandum and Articles of Association (18 pages) |
8 June 1984 | Memorandum and Articles of Association (18 pages) |
9 February 1983 | Company name changed\certificate issued on 09/02/83 (2 pages) |
9 February 1983 | Company name changed\certificate issued on 09/02/83 (2 pages) |
11 January 1983 | Certificate of incorporation (1 page) |
11 January 1983 | Certificate of incorporation (1 page) |