BAILEY NEWSPAPER GROUP LIMITED

BAILEY NEWSPAPER GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBAILEY NEWSPAPER GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00913599
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BAILEY NEWSPAPER GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BAILEY NEWSPAPER GROUP LIMITED located?

    Registered Office Address
    Loudwater Mill
    Station Road
    HP10 9TY High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BAILEY NEWSPAPER GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    F. BAILEY & SON (HOLDINGS) LIMITEDDec 31, 1980Dec 31, 1980
    F. BAILEY AND SON DURSLEY (HOLDINGS) LIMITEDAug 21, 1967Aug 21, 1967

    What are the latest accounts for BAILEY NEWSPAPER GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 25, 2016

    What are the latest filings for BAILEY NEWSPAPER GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Mar 29, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 25, 2016

    6 pagesAA

    Confirmation statement made on Sep 08, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 27, 2015

    6 pagesAA

    Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015

    2 pagesCH01

    Annual return made up to Sep 08, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2015

    Statement of capital on Sep 08, 2015

    • Capital: GBP 1,149
    SH01

    Accounts for a dormant company made up to Dec 28, 2014

    7 pagesAA

    Director's details changed for Henry Kennedy Faure Walker on Jan 13, 2015

    2 pagesCH01

    Secretary's details changed for Mr Neil Edward Carpenter on Jan 13, 2015

    1 pagesCH03

    Secretary's details changed for Simon Alton Westrop on Jan 13, 2015

    1 pagesCH03

    Director's details changed for Mr Paul Anthony Hunter on Jan 13, 2015

    2 pagesCH01

    Register(s) moved to registered inspection location 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS

    1 pagesAD03

    Register inspection address has been changed to 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS

    1 pagesAD02

    Registered office address changed from 58 Church Street Weybridge Surrey KT13 8DP to Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY on Dec 11, 2014

    1 pagesAD01

    Termination of appointment of Paul Davidson as a director on Nov 11, 2014

    1 pagesTM01

    Annual return made up to Sep 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 1,149
    SH01

    Appointment of Henry Kennedy Faure Walker as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 29, 2013

    7 pagesAA

    Annual return made up to Sep 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 1,149
    SH01

    Who are the officers of BAILEY NEWSPAPER GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Neil Edward
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    Secretary
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    British90209080001
    WESTROP, Simon Alton
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Secretary
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    British109662340001
    FAURE WALKER, Henry Kennedy
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Director187012370001
    HUNTER, Paul Anthony
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandEnglishFinancial Director69320190004
    BAILEY, Michael Frederick
    38 Champions Court
    Henlow Drive
    GL11 4BE Dursley
    Gloucestershire
    Secretary
    38 Champions Court
    Henlow Drive
    GL11 4BE Dursley
    Gloucestershire
    British16554690002
    HEDGER, Simon Christopher
    21 Brook Avenue North
    BH25 5HE New Milton
    Hampshire
    Secretary
    21 Brook Avenue North
    BH25 5HE New Milton
    Hampshire
    British1808600002
    HUNTER, Paul Anthony
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    Secretary
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    British69320190002
    WOOLDRIDGE, Malcolm John
    1 Tollgate Close
    Oakley
    RG23 7BH Basingstoke
    Hampshire
    Secretary
    1 Tollgate Close
    Oakley
    RG23 7BH Basingstoke
    Hampshire
    British49675610001
    BAILEY, Michael Frederick
    38 Champions Court
    Henlow Drive
    GL11 4BE Dursley
    Gloucestershire
    Director
    38 Champions Court
    Henlow Drive
    GL11 4BE Dursley
    Gloucestershire
    Great BritainBritishNewspaper Proprietor16554690002
    BAILEY, Peter David
    The Glen 11 Twinberrow Lane
    Woodmancote
    GL11 4AP Dursley
    Gloucestershire
    Director
    The Glen 11 Twinberrow Lane
    Woodmancote
    GL11 4AP Dursley
    Gloucestershire
    EnglandBritishMaster16554700001
    BAILEY, Rachel Margaret
    Tudor House
    Oaksey
    SN16 9TD Malmesbury
    Wiltshire
    Director
    Tudor House
    Oaksey
    SN16 9TD Malmesbury
    Wiltshire
    BritishResearch Assistant56001150001
    BROWN, James Thomson
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    Director
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    BritishNewspaper Chief Executive4154210013
    CROOK, Anthony Russell
    The Old Vicarage The Plain
    Whiteshill
    GL6 6AA Stroud
    Gloucestershire
    Director
    The Old Vicarage The Plain
    Whiteshill
    GL6 6AA Stroud
    Gloucestershire
    BritishManaging Director60115620001
    DAVIDSON, Paul
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    Director
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    United KingdomBritishNewspaper Publisher46356560004
    HARRIS, Anthony Beauchamp
    1 Norland Road
    Clifton
    BS8 3LP Bristol
    Avon
    Director
    1 Norland Road
    Clifton
    BS8 3LP Bristol
    Avon
    United KingdomBritishChartered Accountant10913260001
    JONES, Alan
    Welling House
    Skippetts Lane East
    RG21 3AT Basingstoke
    Hampshire
    Director
    Welling House
    Skippetts Lane East
    RG21 3AT Basingstoke
    Hampshire
    BritishCompany Director18218140002
    PFEIL, John Christopher
    148 High Street
    ME19 6NE West Malling
    Kent
    Director
    148 High Street
    ME19 6NE West Malling
    Kent
    EnglandBritishFinancial Director93412530001
    PRIEST, Nicholas
    Ashmead House
    Ashmead Green
    GL11 5EN Dursley
    Gloucestershire
    Director
    Ashmead House
    Ashmead Green
    GL11 5EN Dursley
    Gloucestershire
    EnglandBritishFinance Director28134790006
    PRIEST, Sarah Elisabeth
    Ashmead House Ashmead Green
    Cam
    GL11 5EN Dursley
    Gloucestershire
    Director
    Ashmead House Ashmead Green
    Cam
    GL11 5EN Dursley
    Gloucestershire
    EnglandBritishChartered Accountant30824790003
    ROWLEY, Colin
    Meadow Spring Undershore Road
    Walhampton
    SO41 5SB Lymington
    Hampshire
    Director
    Meadow Spring Undershore Road
    Walhampton
    SO41 5SB Lymington
    Hampshire
    BritishCompany Director9681300002
    WILLIAMS, Martyn Courtney Bailey
    9 Chadlington Road
    OX2 6SY Oxford
    Director
    9 Chadlington Road
    OX2 6SY Oxford
    EnglandBritishCommercial Director37614850003
    SECRETARIAL CO (1996) LIMITED
    Newspaper House
    Test Lane Redbridge
    SO16 9JX Southampton
    Hampshire
    Director
    Newspaper House
    Test Lane Redbridge
    SO16 9JX Southampton
    Hampshire
    48416440001

    Who are the persons with significant control of BAILEY NEWSPAPER GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newsquest Media (Southern) Limited
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    England
    Apr 06, 2016
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England & Wales
    Registration Number00001350
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BAILEY NEWSPAPER GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Credit agreement
    Created On Jul 15, 1993
    Delivered On Jul 23, 1993
    Satisfied
    Amount secured
    £72,146.63 due from the company to the chargee under the terms of the charge
    Short particulars
    All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jul 23, 1993Registration of a charge (395)
    • Nov 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 11, 1991
    Delivered On Mar 19, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 19, 1991Registration of a charge
    • Jul 03, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 24, 1990
    Delivered On Jun 04, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Reliance house, long street dursley, gloucestershire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 04, 1990Registration of a charge
    • Jul 03, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 06, 1987
    Delivered On Apr 23, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees under the terms of an agreement dated 6/4/87
    Short particulars
    F/H property situate at and k/a no 6 lansdowne, stroud gloucestershire.
    Persons Entitled
    • Barbara Lynette Moizer
    • Masson Mcpherson
    • John Llewelyn
    Transactions
    • Apr 23, 1987Registration of a charge
    • Nov 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 06, 1987
    Delivered On Apr 23, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees under the terms of an agreement dated 6/4/87
    Short particulars
    F/H land and premises k/a chapel house fronting on to digbeth street, stow-on-the-wold, gloucestershire.
    Persons Entitled
    • Masson Mcpherson
    • Barbara Lynette Moizer
    • John Llewelyn
    Transactions
    • Apr 23, 1987Registration of a charge
    • Nov 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 12, 1985
    Delivered On Aug 20, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H reliance house and adjoining land at long street dursley gloucester and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 20, 1985Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0