Company NameBayley-Edge Limited
DirectorsBelinda Mary Basiurska and Jerzy Ryszard Basiurski
Company StatusActive
Company Number01485428
CategoryPrivate Limited Company
Incorporation Date14 March 1980(44 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMrs Belinda Mary Basiurska
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleClerk
Country of ResidenceEngland
Correspondence Address3 Craven Court
Craven Road
Altrincham
Cheshire
WA14 5DY
Director NameMr Jerzy Ryszard Basiurski
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address3 Craven Court
Craven Road
Altrincham
Cheshire
WA14 5DY
Secretary NameMr Jerzy Ryszard Basiurski
NationalityBritish
StatusCurrent
Appointed15 August 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Craven Court
Craven Road
Altrincham
Cheshire
WA14 5DY

Contact

Websitewww.eabassoc.co.uk/
Telephone0161 9268616
Telephone regionManchester

Location

Registered AddressTrimble House
9 Bold Street
Warrington
WA1 1DN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Belinda Basiurska
50.00%
Ordinary
50 at £1Jerzy Basiurski
50.00%
Ordinary

Financials

Year2014
Net Worth£498,171
Cash£10,908
Current Liabilities£118,296

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

5 August 2014Delivered on: 7 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings k/a 236 to 240 (even) manchester road, warrington cheshire.
Outstanding
29 December 1982Delivered on: 4 January 1983
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitbale charge over all F.H. & L.H. properties and/or the proceeds of sale thereof fixed and floating charge over undertaking and all property and assets present and future including goodwill & book debts.
Outstanding
29 May 2002Delivered on: 6 June 2002
Satisfied on: 2 March 2013
Persons entitled: National Westminster 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: The f/h property k/a 236-240 (even) manchester road warrington cheshire t/no CH249790. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 July 1992Delivered on: 6 August 1992
Satisfied on: 2 March 2013
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: L/H property k/a unit 3 craven court blue chip business park, atlantic street, altrincham and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
27 July 2023Registered office address changed from 3 Craven Court Craven Road Altrincham Cheshire WA14 5DY United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 27 July 2023 (1 page)
27 July 2023Termination of appointment of Jerzy Ryszard Basiurski as a secretary on 5 May 2023 (1 page)
27 July 2023Termination of appointment of Jerzy Ryszard Basiurski as a director on 5 May 2023 (1 page)
31 July 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
3 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 November 2021Satisfaction of charge 014854280004 in full (1 page)
1 November 2021All of the property or undertaking has been released and no longer forms part of charge 014854280004 (1 page)
31 July 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
2 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
29 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
26 January 2016Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to 3 Craven Court Craven Road Altrincham Cheshire WA14 5DY on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to 3 Craven Court Craven Road Altrincham Cheshire WA14 5DY on 26 January 2016 (1 page)
25 January 2016Registered office address changed from 3 Craven Court Craven Road Altrincham Cheshire WA14 5DY to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 3 Craven Court Craven Road Altrincham Cheshire WA14 5DY to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 August 2014Registration of charge 014854280004, created on 5 August 2014 (9 pages)
7 August 2014Registration of charge 014854280004, created on 5 August 2014 (9 pages)
7 August 2014Registration of charge 014854280004, created on 5 August 2014 (9 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Belinda Mary Basiurska on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Jerzy Basiurski on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Jerzy Basiurski on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Jerzy Basiurski on 25 November 2009 (1 page)
25 November 2009Secretary's details changed for Jerzy Basiurski on 25 November 2009 (1 page)
25 November 2009Director's details changed for Belinda Mary Basiurska on 25 November 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 August 2009Return made up to 31/07/09; full list of members (4 pages)
13 August 2009Return made up to 31/07/09; full list of members (4 pages)
9 September 2008Return made up to 31/07/08; full list of members (4 pages)
9 September 2008Return made up to 31/07/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 August 2007Return made up to 31/07/07; full list of members (3 pages)
13 August 2007Return made up to 31/07/07; full list of members (3 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 August 2006Return made up to 31/07/06; full list of members (3 pages)
18 August 2006Return made up to 31/07/06; full list of members (3 pages)
21 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
21 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
23 August 2005Return made up to 31/07/05; full list of members (3 pages)
23 August 2005Return made up to 31/07/05; full list of members (3 pages)
8 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 August 2003Return made up to 31/07/03; full list of members (7 pages)
11 August 2003Return made up to 31/07/03; full list of members (7 pages)
30 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 August 2002Return made up to 31/07/02; full list of members (7 pages)
8 August 2002Return made up to 31/07/02; full list of members (7 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
20 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
20 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
26 July 2001Return made up to 31/07/01; full list of members (6 pages)
26 July 2001Return made up to 31/07/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 August 2000Return made up to 31/07/00; full list of members (6 pages)
3 August 2000Return made up to 31/07/00; full list of members (6 pages)
6 August 1999Return made up to 31/07/99; no change of members (4 pages)
6 August 1999Return made up to 31/07/99; no change of members (4 pages)
30 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 August 1998Return made up to 31/07/98; no change of members (4 pages)
14 August 1998Return made up to 31/07/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
1 August 1997Return made up to 31/07/97; full list of members (6 pages)
1 August 1997Return made up to 31/07/97; full list of members (6 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 August 1996Return made up to 31/07/96; no change of members (4 pages)
13 August 1996Return made up to 31/07/96; no change of members (4 pages)
17 August 1995Return made up to 31/07/95; no change of members (4 pages)
17 August 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
29 July 1987Resolutions
  • RES ‐
(1 page)