Company NameBailoy Products Limited
DirectorsAdam Steven Lovejoy and Franciscus Bernardus Joannes Maria Beks
Company StatusActive
Company Number01196370
CategoryPrivate Limited Company
Incorporation Date14 January 1975(49 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Adam Steven Lovejoy
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2007(32 years, 6 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Iver Lane
Iver
Buckinghamshire
SL0 9LF
Director NameFranciscus Bernardus Joannes Maria Beks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityDutch
StatusCurrent
Appointed20 July 2007(32 years, 6 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh Place Cottage Flanchford Road
Reigate
Surrey
RH2 8RH
Secretary NameMr Adam Steven Lovejoy
NationalityBritish
StatusCurrent
Appointed21 July 2007(32 years, 6 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Iver Lane
Iver
Buckinghamshire
SL0 9LF
Director NameMr Michael Henry Baigent
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(17 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 20 July 2007)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOhm
Ash Green Road Ash
Aldershot
Hants
GU12 6JF
Director NamePeter Hubert Lovejoy
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(17 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 12 March 2007)
RoleMechanical Engineer
Correspondence Address3 Copse Close
West Drayton
Middlesex
UB7 7PG
Secretary NamePeter Hubert Lovejoy
NationalityBritish
StatusResigned
Appointed15 August 1992(17 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 12 March 2007)
RoleCompany Director
Correspondence Address3 Copse Close
West Drayton
Middlesex
UB7 7PG
Secretary NameCarole Lovejoy
NationalityBritish
StatusResigned
Appointed13 March 2007(32 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 July 2007)
RoleCompany Director
Correspondence Address3 Copse Close
West Drayton
Middlesex
UB7 7PG
Director NameBalasubramaniam Balagagenthan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySri Lankan
StatusResigned
Appointed01 November 2008(33 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Charles Street
Uxbridge
Middlesex
UB10 0SY

Contact

Websitewww.bailoy.com
Email address[email protected]
Telephone020 88970125
Telephone regionLondon

Location

Registered AddressThe Old Forge
High Street
Harmondsworth
Middlesex
UB7 0AQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Bailoy Products (Holdings) LTD
30.00%
Ordinary B
300 at £1Bailoy Products (Holdings) LTD
30.00%
Ordinary E
200 at £1Bailoy Products (Holdings) LTD
20.00%
Ordinary C
100 at £1Bailoy Products (Holdings) LTD
10.00%
Ordinary A
100 at £1Bailoy Products (Holdings) LTD
10.00%
Ordinary D

Financials

Year2014
Net Worth£169,917
Cash£55,394
Current Liabilities£61,737

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

19 September 1988Delivered on: 26 September 1988
Satisfied on: 24 December 2008
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.
Fully Satisfied

Filing History

17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
17 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
14 July 2016Director's details changed for Franciscus Bernardus Joannes Maria Beks on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Franciscus Bernardus Joannes Maria Beks on 14 July 2016 (2 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(7 pages)
25 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(7 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(7 pages)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(7 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(7 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(7 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 February 2013Termination of appointment of Balasubramaniam Balagagenthan as a director (1 page)
13 February 2013Termination of appointment of Balasubramaniam Balagagenthan as a director (1 page)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
2 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
18 May 2011Director's details changed for Balasubramaniam Balagagenthan on 9 May 2011 (3 pages)
18 May 2011Director's details changed for Balasubramaniam Balagagenthan on 9 May 2011 (3 pages)
18 May 2011Director's details changed for Balasubramaniam Balagagenthan on 9 May 2011 (3 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (17 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (17 pages)
10 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 November 2009Annual return made up to 15 August 2009 with a full list of shareholders (7 pages)
27 November 2009Annual return made up to 15 August 2009 with a full list of shareholders (7 pages)
20 November 2009Duplicate termination of director (1 page)
20 November 2009Duplicate termination of director (1 page)
17 November 2009Termination of appointment of Peter Lovejoy as a director (2 pages)
17 November 2009Termination of appointment of Peter Lovejoy as a director (2 pages)
24 September 2009Location of register of members (1 page)
24 September 2009Location of register of members (1 page)
9 May 2009Registered office changed on 09/05/2009 from 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page)
9 May 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
9 May 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
9 May 2009Registered office changed on 09/05/2009 from 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page)
7 April 2009Director appointed balasubramaniam balagagenthan (3 pages)
7 April 2009Director appointed balasubramaniam balagagenthan (3 pages)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 August 2008Return made up to 15/08/08; no change of members (3 pages)
29 August 2008Return made up to 15/08/08; no change of members (3 pages)
11 September 2007Return made up to 15/08/07; full list of members (5 pages)
11 September 2007Return made up to 15/08/07; full list of members (5 pages)
6 September 2007Registered office changed on 06/09/07 from: 3 copse close west drayton middx UB7 7PG (1 page)
6 September 2007Registered office changed on 06/09/07 from: 3 copse close west drayton middx UB7 7PG (1 page)
30 August 2007New director appointed (3 pages)
30 August 2007New director appointed (3 pages)
30 August 2007New director appointed (3 pages)
30 August 2007New director appointed (3 pages)
14 August 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfer authoris 23/07/07
(1 page)
14 August 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfer authoris 23/07/07
(1 page)
10 August 2007Director resigned (1 page)
10 August 2007New secretary appointed (3 pages)
10 August 2007Director resigned (1 page)
10 August 2007Secretary resigned;director resigned (1 page)
10 August 2007New secretary appointed (3 pages)
10 August 2007Secretary resigned;director resigned (1 page)
1 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (3 pages)
12 July 2007New secretary appointed (3 pages)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 September 2006Return made up to 15/08/06; full list of members (9 pages)
12 September 2006Return made up to 15/08/06; full list of members (9 pages)
11 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 September 2005Return made up to 15/08/05; full list of members (9 pages)
14 September 2005Return made up to 15/08/05; full list of members (9 pages)
10 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 September 2004Return made up to 15/08/04; full list of members (9 pages)
6 September 2004Return made up to 15/08/04; full list of members (9 pages)
12 December 2003Return made up to 15/08/03; full list of members (8 pages)
12 December 2003Return made up to 15/08/03; full list of members (8 pages)
14 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
14 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 March 2003S-div 25/02/03 (1 page)
13 March 2003Memorandum and Articles of Association (10 pages)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2003Memorandum and Articles of Association (10 pages)
13 March 2003S-div 25/02/03 (1 page)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 August 2002Return made up to 15/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 August 2002Return made up to 15/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 September 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
27 September 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
14 August 2001Return made up to 15/08/01; full list of members (6 pages)
14 August 2001Return made up to 15/08/01; full list of members (6 pages)
7 December 2000Full accounts made up to 30 April 2000 (14 pages)
7 December 2000Full accounts made up to 30 April 2000 (14 pages)
11 September 2000Return made up to 15/08/00; full list of members (5 pages)
11 September 2000Return made up to 15/08/00; full list of members (5 pages)
10 December 1999Full accounts made up to 30 April 1999 (13 pages)
10 December 1999Full accounts made up to 30 April 1999 (13 pages)
7 October 1999Return made up to 15/08/99; full list of members (5 pages)
7 October 1999Return made up to 15/08/99; full list of members (5 pages)
20 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 September 1999Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
20 September 1999Ad 28/06/99--------- £ si 995@1=995 £ ic 5/1000 (2 pages)
20 September 1999£ nc 100/1000 28/06/99 (1 page)
20 September 1999Ad 28/06/99--------- £ si 995@1=995 £ ic 5/1000 (2 pages)
20 September 1999£ nc 100/1000 28/06/99 (1 page)
20 September 1999Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
14 October 1998Full accounts made up to 30 April 1998 (13 pages)
14 October 1998Full accounts made up to 30 April 1998 (13 pages)
5 August 1998Return made up to 15/08/98; full list of members (5 pages)
5 August 1998Return made up to 15/08/98; full list of members (5 pages)
2 December 1997Full accounts made up to 30 April 1997 (14 pages)
2 December 1997Full accounts made up to 30 April 1997 (14 pages)
3 August 1997Return made up to 15/08/97; full list of members (5 pages)
3 August 1997Return made up to 15/08/97; full list of members (5 pages)
31 January 1997Full accounts made up to 30 April 1996 (15 pages)
31 January 1997Full accounts made up to 30 April 1996 (15 pages)
14 August 1996Return made up to 15/08/96; full list of members (5 pages)
14 August 1996Return made up to 15/08/96; full list of members (5 pages)
20 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
20 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
21 August 1995Return made up to 15/08/95; full list of members (12 pages)
21 August 1995Return made up to 15/08/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
8 January 1987Return made up to 16/10/86; full list of members (4 pages)
8 January 1987Return made up to 16/10/86; full list of members (4 pages)
14 January 1975Incorporation (14 pages)
14 January 1975Incorporation (14 pages)