ANSELL & BAILEY LIMITED

Register to unlock more data on OkredoRegister

ANSELL & BAILEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07197850

Incorporation date

22/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

99-101 Farringdon Road, Clerkenwell, London EC1R 3BNCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2010)
dot icon28/04/2026
Confirmation statement made on 2026-04-27 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon03/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with updates
dot icon11/04/2024
Termination of appointment of Mark Nevard Herbert as a director on 2024-03-31
dot icon27/03/2024
Change of details for Ms Maria Belen Francos-Taylor as a person with significant control on 2024-03-27
dot icon27/03/2024
Director's details changed for Ms Maria Belen Francos-Taylor on 2024-03-27
dot icon27/03/2024
Director's details changed for Ms Hilda Kaluba Mukwasa on 2024-03-27
dot icon29/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-04-27 with updates
dot icon04/05/2022
Resolutions
dot icon04/05/2022
Change of share class name or designation
dot icon25/03/2022
Change of details for Ms Maria Belen Francos-Taylor as a person with significant control on 2016-04-06
dot icon27/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-04-27 with updates
dot icon29/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon28/04/2021
Change of details for Ms Maria Belen Francos-Taylor as a person with significant control on 2021-04-20
dot icon28/04/2021
Cessation of Mark Nevard Herbert as a person with significant control on 2021-04-20
dot icon07/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon13/02/2020
Registered office address changed from 17 Bowling Green Lane London EC1R 0QB England to 99-101 Farringdon Road Clerkenwell London EC1R 3BN on 2020-02-13
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/05/2019
Previous accounting period shortened from 2019-04-30 to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon15/04/2019
Appointment of Ms Hilda Kaluba Mukwasa as a director on 2019-04-09
dot icon15/04/2019
Statement of capital following an allotment of shares on 2019-04-08
dot icon25/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon06/05/2018
Resolutions
dot icon01/05/2018
Termination of appointment of Brian Hal Jones as a director on 2018-04-30
dot icon19/04/2018
Confirmation statement made on 2018-03-22 with updates
dot icon17/04/2018
Termination of appointment of Brian Hal Jones as a director on 2017-12-30
dot icon16/04/2018
Appointment of Mr Brian Hal Jones as a director on 2017-12-31
dot icon16/04/2018
Appointment of Mr Brian Hal Jones as a director on 2017-12-30
dot icon30/01/2018
Termination of appointment of Brian Hal Jones as a director on 2017-12-31
dot icon30/01/2018
Termination of appointment of Ian Butterfield as a director on 2017-04-30
dot icon21/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon26/06/2017
Registered office address changed from 24-32 Stephenson Way London NW1 2HD to 17 Bowling Green Lane London EC1R 0QB on 2017-06-26
dot icon23/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon22/03/2017
Director's details changed for Mr Mark Nevard Herbert on 2016-04-06
dot icon07/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon05/04/2016
Statement of capital following an allotment of shares on 2015-05-01
dot icon05/04/2016
Statement of capital following an allotment of shares on 2015-05-01
dot icon05/04/2016
Statement of capital following an allotment of shares on 2015-05-01
dot icon05/04/2016
Statement of capital following an allotment of shares on 2015-05-01
dot icon05/04/2016
Statement of capital following an allotment of shares on 2015-05-01
dot icon19/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/06/2015
Termination of appointment of Christopher Russell Alan Demain as a director on 2015-04-30
dot icon01/06/2015
Termination of appointment of Charles Christopher Maitland Shorland as a director on 2015-04-30
dot icon29/05/2015
Appointment of Mr Brian Hal Jones as a director on 2015-05-01
dot icon26/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/06/2013
Appointment of Ms Maria Belen Francos-Taylor as a director
dot icon31/05/2013
Termination of appointment of Graham High as a director
dot icon16/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/04/2011
Current accounting period extended from 2011-03-31 to 2011-04-30
dot icon22/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon25/06/2010
Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England on 2010-06-25
dot icon22/03/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
597.16K
-
0.00
463.11K
-
2022
11
745.17K
-
0.00
726.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Nevard Herbert
Director
22/03/2010 - 31/03/2024
1
Francos-Taylor, Maria Belen
Director
01/05/2013 - Present
2
High, Graham Trevor
Director
22/03/2010 - 30/04/2013
1
Shorland, Charles Christopher Maitland
Director
22/03/2010 - 30/04/2015
1
Mukwasa, Hilda Kaluba
Director
09/04/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANSELL & BAILEY LIMITED

ANSELL & BAILEY LIMITED is an(a) Active company incorporated on 22/03/2010 with the registered office located at 99-101 Farringdon Road, Clerkenwell, London EC1R 3BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANSELL & BAILEY LIMITED?

toggle

ANSELL & BAILEY LIMITED is currently Active. It was registered on 22/03/2010 .

Where is ANSELL & BAILEY LIMITED located?

toggle

ANSELL & BAILEY LIMITED is registered at 99-101 Farringdon Road, Clerkenwell, London EC1R 3BN.

What does ANSELL & BAILEY LIMITED do?

toggle

ANSELL & BAILEY LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for ANSELL & BAILEY LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-27 with no updates.