This company is commonly known as Gough Bailey Wright Limited. The company was founded 67 years ago and was given the registration number 00570951. The firm's registered office is in BROMSGROVE. You can find them at St Johns House, 16 Church Street, Bromsgrove, Worcestershire. This company's SIC code is 73110 - Advertising agencies.
Name | : | GOUGH BAILEY WRIGHT LIMITED |
---|---|---|
Company Number | : | 00570951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 1956 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Johns House, 16 Church Street, Bromsgrove, Worcestershire, England, B61 8DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Basepoint Centres Limited, Isidore Road, Bromsgrove Enterprise Park, Bromsgrove, England, B60 3ET | Secretary | 13 April 2007 | Active |
18 Basepoint Centres Limited, Isidore Road, Bromsgrove Enterprise Park, Bromsgrove, England, B60 3ET | Director | 12 August 2003 | Active |
18 Basepoint Centres Limited, Isidore Road, Bromsgrove Enterprise Park, Bromsgrove, England, B60 3ET | Director | 28 September 2023 | Active |
18 Basepoint Centres Limited, Isidore Road, Bromsgrove Enterprise Park, Bromsgrove, England, B60 3ET | Director | 12 August 2003 | Active |
Brookfield Cottage, Lowe Lane, Kidderminster, DY11 5QP | Secretary | - | Active |
2 Palmyra Road, The Oakhalls, Bromsgrove, B60 2RH | Secretary | 01 November 1993 | Active |
Brookfield Cottage Lowe Lane, Wolverley, Kidderminster, DY11 5QP | Director | - | Active |
Brookfield Cottage, Lowe Lane, Kidderminster, DY11 5QP | Director | - | Active |
212 Quinton Road West, Birmingham, B32 2RL | Director | - | Active |
212 Quinton Road West, Birmingham, B32 2RL | Director | - | Active |
2 Palmyra Road, The Oakhalls, Bromsgrove, B60 2RH | Director | 01 October 1999 | Active |
Hill Cottage Farm Street, Harbury, Leamington Spa, CV33 9LS | Director | 06 April 2002 | Active |
School Green Cottage Morrey Lane, Yoxall, Burton-On-Trent, DE13 8ND | Director | 01 March 1992 | Active |
The Winter Stockhouse Gatacre Hall, Gatacre Claverley, Wolverhampton, WV5 7AW | Director | - | Active |
Mr Bruce William Hutton | ||
Notified on | : | 28 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 Basepoint Centres Limited, Isidore Road, Bromsgrove, England, B60 3ET |
Nature of control | : |
|
Mrs. Susan Bailey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 Basepoint Centres Limited, Isidore Road, Bromsgrove, England, B60 3ET |
Nature of control | : |
|
Mrs Michelle Ann Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 Basepoint Centres Limited, Isidore Road, Bromsgrove, England, B60 3ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-17 | Change of name | Certificate change of name company. | Download |
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-10-31 | Officers | Change person secretary company with change date. | Download |
2023-10-11 | Resolution | Resolution. | Download |
2023-10-11 | Incorporation | Memorandum articles. | Download |
2023-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Incorporation | Memorandum articles. | Download |
2022-03-10 | Resolution | Resolution. | Download |
2022-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-26 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.