BAILEY & WADE ENGINEERING CO LIMITED

Register to unlock more data on OkredoRegister

BAILEY & WADE ENGINEERING CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01200891

Incorporation date

19/02/1975

Size

Small

Contacts

Registered address

Registered address

Luckmans, 1110 Elliott Court Business Park, Herald Avenue, Coventry, West Midlands CV5 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1986)
dot icon30/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon28/05/2025
Accounts for a small company made up to 2024-08-31
dot icon14/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon08/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon02/03/2023
Registration of charge 012008910006, created on 2023-02-28
dot icon11/04/2022
Registered office address changed from 11 Bayton Road Exhall Coventry CV7 9EL to Luckmans, 1110 Elliott Court Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2022-04-11
dot icon11/04/2022
Appointment of Mrs Louise Fisher as a director on 2022-04-07
dot icon11/04/2022
Appointment of Mr Stuart Eric James Whitehouse as a director on 2022-04-07
dot icon11/04/2022
Termination of appointment of Julia Elisabeth Wade as a secretary on 2022-04-07
dot icon11/04/2022
Termination of appointment of Austin Steven Charles Wade as a director on 2022-04-07
dot icon08/04/2022
Satisfaction of charge 5 in full
dot icon08/04/2022
Satisfaction of charge 4 in full
dot icon09/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon22/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon04/05/2020
Termination of appointment of Ernest Victor Wade as a director on 2020-04-18
dot icon16/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon06/03/2018
Register inspection address has been changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ
dot icon10/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon31/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon12/10/2015
Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA
dot icon06/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon06/03/2015
Director's details changed for Ernest Victor Wade on 2015-03-05
dot icon06/03/2015
Secretary's details changed for Julia Elisabeth Wade on 2015-03-05
dot icon12/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/01/2014
Director's details changed for Dr Austin Steven Charles Wade on 2014-01-22
dot icon26/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon08/03/2013
Director's details changed for Ernest Victor Wade on 2013-02-01
dot icon08/03/2013
Director's details changed for Dr Austin Steven Charles Wade on 2013-02-01
dot icon17/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/03/2012
Register inspection address has been changed
dot icon30/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon22/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon22/03/2011
Director's details changed for Dr Austin Steven Charles Wade on 2011-03-04
dot icon10/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon08/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/03/2009
Return made up to 05/03/09; full list of members
dot icon01/04/2008
Return made up to 05/03/08; full list of members
dot icon07/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon29/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon13/03/2007
Return made up to 05/03/07; full list of members
dot icon20/12/2006
Ad 30/11/06--------- £ si 500@1=500 £ ic 24600/25100
dot icon25/09/2006
Resolutions
dot icon25/09/2006
Nc inc already adjusted 14/08/06
dot icon06/09/2006
Ad 14/08/06--------- £ si 100@1=100 £ ic 24500/24600
dot icon25/08/2006
Director resigned
dot icon25/08/2006
Director resigned
dot icon25/08/2006
New director appointed
dot icon25/08/2006
New director appointed
dot icon13/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon11/05/2006
Return made up to 05/03/06; full list of members
dot icon11/05/2006
Director's particulars changed
dot icon22/04/2005
Return made up to 05/03/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon04/12/2004
Declaration of mortgage charge released/ceased
dot icon26/10/2004
Resolutions
dot icon19/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon25/03/2004
Return made up to 05/03/04; full list of members
dot icon18/10/2003
Particulars of mortgage/charge
dot icon03/10/2003
New director appointed
dot icon26/08/2003
Director resigned
dot icon11/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon14/03/2003
Return made up to 05/03/03; full list of members
dot icon24/12/2002
Director resigned
dot icon02/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon01/03/2002
Return made up to 05/03/02; full list of members
dot icon12/06/2001
Accounts for a small company made up to 2000-08-31
dot icon27/04/2001
Return made up to 05/03/01; full list of members
dot icon04/04/2001
Resolutions
dot icon13/03/2000
Accounts for a small company made up to 1999-08-31
dot icon08/03/2000
Return made up to 05/03/00; full list of members
dot icon07/04/1999
Return made up to 05/03/99; no change of members
dot icon12/02/1999
Accounts for a small company made up to 1998-08-31
dot icon18/08/1998
Director's particulars changed
dot icon29/06/1998
Accounts for a small company made up to 1997-08-31
dot icon01/04/1998
Return made up to 05/03/98; full list of members
dot icon23/02/1998
Director's particulars changed
dot icon28/10/1997
Director's particulars changed
dot icon05/06/1997
Accounts for a small company made up to 1996-08-31
dot icon13/05/1997
Return made up to 05/03/97; full list of members
dot icon29/05/1996
Accounts for a small company made up to 1995-08-31
dot icon19/04/1996
Return made up to 05/03/96; no change of members
dot icon03/07/1995
Accounts for a small company made up to 1994-08-31
dot icon12/04/1995
Return made up to 05/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/03/1994
Accounts for a small company made up to 1993-08-31
dot icon29/03/1994
Return made up to 05/03/94; full list of members
dot icon09/02/1994
New director appointed
dot icon17/05/1993
Accounts for a small company made up to 1992-08-31
dot icon26/04/1993
Return made up to 05/03/93; no change of members
dot icon14/07/1992
Accounts for a small company made up to 1991-08-31
dot icon15/04/1992
Return made up to 05/03/92; no change of members
dot icon14/06/1991
Particulars of mortgage/charge
dot icon27/03/1991
Accounts for a small company made up to 1990-08-31
dot icon27/03/1991
Return made up to 05/03/91; full list of members
dot icon13/09/1990
Accounts for a small company made up to 1989-08-31
dot icon13/09/1990
Return made up to 10/07/90; full list of members
dot icon10/10/1989
Accounts for a small company made up to 1988-08-31
dot icon10/10/1989
Return made up to 27/09/89; full list of members
dot icon30/06/1988
Return made up to 13/02/88; full list of members
dot icon16/06/1988
Accounts for a small company made up to 1987-08-31
dot icon20/10/1987
Accounts for a small company made up to 1986-08-31
dot icon15/05/1987
Return made up to 13/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Accounts for a small company made up to 1985-08-31
dot icon10/07/1986
Return made up to 31/01/86; full list of members
dot icon29/05/1986
Return made up to 31/01/85; full list of members
dot icon29/05/1986
Return made up to 14/02/84; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

19
2023
change arrow icon+39.78 % *

* during past year

Cash in Bank

£66,940.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
340.87K
-
0.00
59.49K
-
2022
17
412.39K
-
0.00
47.89K
-
2023
19
347.13K
-
0.00
66.94K
-
2023
19
347.13K
-
0.00
66.94K
-

Employees

2023

Employees

19 Ascended12 % *

Net Assets(GBP)

347.13K £Descended-15.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.94K £Ascended39.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehouse, Stuart Eric James
Director
07/04/2022 - Present
16
Butland, Helen Paula
Director
22/12/1993 - 30/06/2006
4
Wade, Austin Steven Charles, Dr
Director
01/07/2006 - 07/04/2022
8
Butland, Ian Andrew
Director
19/09/2003 - 30/06/2006
6
Fisher, Louise
Director
07/04/2022 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BAILEY & WADE ENGINEERING CO LIMITED

BAILEY & WADE ENGINEERING CO LIMITED is an(a) Active company incorporated on 19/02/1975 with the registered office located at Luckmans, 1110 Elliott Court Business Park, Herald Avenue, Coventry, West Midlands CV5 6UB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BAILEY & WADE ENGINEERING CO LIMITED?

toggle

BAILEY & WADE ENGINEERING CO LIMITED is currently Active. It was registered on 19/02/1975 .

Where is BAILEY & WADE ENGINEERING CO LIMITED located?

toggle

BAILEY & WADE ENGINEERING CO LIMITED is registered at Luckmans, 1110 Elliott Court Business Park, Herald Avenue, Coventry, West Midlands CV5 6UB.

What does BAILEY & WADE ENGINEERING CO LIMITED do?

toggle

BAILEY & WADE ENGINEERING CO LIMITED operates in the Manufacture of wire products chain and springs (25.93 - SIC 2007) sector.

How many employees does BAILEY & WADE ENGINEERING CO LIMITED have?

toggle

BAILEY & WADE ENGINEERING CO LIMITED had 19 employees in 2023.

What is the latest filing for BAILEY & WADE ENGINEERING CO LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-05 with no updates.