BAILES & KIDLEY LIMITED

Register to unlock more data on OkredoRegister

BAILES & KIDLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01168390

Incorporation date

29/04/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

260 Reede Road, Dagenham, Essex RM10 8EHCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon14/03/2026
Memorandum and Articles of Association
dot icon14/03/2026
Resolutions
dot icon05/03/2026
Statement of capital following an allotment of shares on 2026-03-04
dot icon05/03/2026
Change of details for Mr Paul Frederick Kidley as a person with significant control on 2026-03-04
dot icon05/03/2026
Cessation of Lynn Rosemary Wood as a person with significant control on 2026-03-04
dot icon26/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon23/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon17/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon01/12/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon17/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon24/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon19/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon19/11/2021
Change of details for Mrs Lynn Rosemary White as a person with significant control on 2021-10-01
dot icon15/11/2021
Secretary's details changed for Mrs Lynn Rosemary White on 2021-10-01
dot icon13/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon19/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon10/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon15/12/2017
Confirmation statement made on 2017-11-12 with updates
dot icon03/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon18/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon25/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon01/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon03/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon29/11/2013
Termination of appointment of Jean Kidley as a director
dot icon12/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/05/2013
Termination of appointment of Frederick Kidley as a director
dot icon09/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon23/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon23/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon07/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon12/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mr Paul Frederick Kidley on 2009-11-12
dot icon12/11/2009
Secretary's details changed for Lynn Rosemary White on 2009-11-12
dot icon12/11/2009
Director's details changed for Mrs Jean May Kidley on 2009-11-12
dot icon12/11/2009
Director's details changed for Mr Frederick Henry Kidley on 2009-11-12
dot icon18/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon21/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon19/11/2008
Return made up to 12/11/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon13/11/2007
Return made up to 12/11/07; full list of members
dot icon13/11/2007
Director's particulars changed
dot icon25/06/2007
Total exemption small company accounts made up to 2007-04-30
dot icon13/11/2006
Return made up to 12/11/06; full list of members
dot icon26/06/2006
Total exemption small company accounts made up to 2006-04-30
dot icon22/11/2005
Return made up to 12/11/05; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon22/11/2004
Return made up to 12/11/04; full list of members
dot icon28/06/2004
Total exemption small company accounts made up to 2004-04-30
dot icon20/11/2003
Return made up to 12/11/03; full list of members
dot icon21/06/2003
Accounts for a small company made up to 2003-04-30
dot icon15/11/2002
Return made up to 12/11/02; full list of members
dot icon01/07/2002
Accounts for a small company made up to 2002-04-30
dot icon19/11/2001
Return made up to 12/11/01; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2001-04-30
dot icon16/11/2000
Return made up to 12/11/00; full list of members
dot icon21/07/2000
Resolutions
dot icon29/06/2000
Accounts for a small company made up to 2000-04-30
dot icon23/11/1999
Return made up to 12/11/99; full list of members
dot icon27/07/1999
New secretary appointed
dot icon27/07/1999
Secretary resigned
dot icon06/07/1999
Accounts for a small company made up to 1999-04-30
dot icon17/11/1998
Return made up to 12/11/98; full list of members
dot icon25/06/1998
Accounts for a small company made up to 1998-04-30
dot icon18/11/1997
Return made up to 12/11/97; no change of members
dot icon29/06/1997
Accounts for a small company made up to 1997-04-30
dot icon10/12/1996
Particulars of mortgage/charge
dot icon19/11/1996
Return made up to 12/11/96; no change of members
dot icon03/09/1996
Accounts for a small company made up to 1996-04-30
dot icon21/06/1996
Director resigned
dot icon21/06/1996
Director resigned
dot icon17/11/1995
Return made up to 12/11/95; full list of members
dot icon06/11/1995
Accounts for a small company made up to 1995-04-30
dot icon16/01/1995
Return made up to 12/11/94; full list of members
dot icon13/09/1994
Accounts for a small company made up to 1994-04-30
dot icon29/11/1993
Return made up to 12/11/93; no change of members
dot icon24/11/1993
Particulars of mortgage/charge
dot icon25/10/1993
Accounts for a small company made up to 1993-04-30
dot icon18/11/1992
Resolutions
dot icon18/11/1992
Resolutions
dot icon18/11/1992
Resolutions
dot icon18/11/1992
Return made up to 12/11/92; no change of members
dot icon05/10/1992
Accounts for a small company made up to 1992-04-30
dot icon18/12/1991
Accounts for a small company made up to 1991-04-30
dot icon18/12/1991
Return made up to 12/11/91; full list of members
dot icon21/11/1990
Accounts for a small company made up to 1990-04-30
dot icon21/11/1990
Return made up to 12/11/90; full list of members
dot icon20/12/1989
Accounts for a small company made up to 1989-04-30
dot icon20/12/1989
Return made up to 14/12/89; full list of members
dot icon07/12/1988
Accounts for a small company made up to 1988-04-30
dot icon07/12/1988
Registered office changed on 07/12/88 from: 15 lincoln cross hornchurch essex RM11 3HD
dot icon07/12/1988
Return made up to 23/11/88; full list of members
dot icon14/11/1988
Particulars of mortgage/charge
dot icon05/11/1988
Particulars of mortgage/charge
dot icon11/03/1988
New director appointed
dot icon02/10/1987
Accounts for a small company made up to 1987-04-30
dot icon02/10/1987
Return made up to 22/09/87; full list of members
dot icon19/01/1987
Accounts for a small company made up to 1986-04-30
dot icon19/01/1987
Return made up to 05/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon+160.49 % *

* during past year

Cash in Bank

£194,845.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
146.73K
-
0.00
301.29K
-
2022
12
34.65K
-
0.00
74.80K
-
2023
12
92.74K
-
0.00
194.85K
-
2023
12
92.74K
-
0.00
194.85K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

92.74K £Ascended167.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

194.85K £Ascended160.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Lynn Rosemary
Secretary
16/07/1999 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BAILES & KIDLEY LIMITED

BAILES & KIDLEY LIMITED is an(a) Active company incorporated on 29/04/1974 with the registered office located at 260 Reede Road, Dagenham, Essex RM10 8EH. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BAILES & KIDLEY LIMITED?

toggle

BAILES & KIDLEY LIMITED is currently Active. It was registered on 29/04/1974 .

Where is BAILES & KIDLEY LIMITED located?

toggle

BAILES & KIDLEY LIMITED is registered at 260 Reede Road, Dagenham, Essex RM10 8EH.

What does BAILES & KIDLEY LIMITED do?

toggle

BAILES & KIDLEY LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does BAILES & KIDLEY LIMITED have?

toggle

BAILES & KIDLEY LIMITED had 12 employees in 2023.

What is the latest filing for BAILES & KIDLEY LIMITED?

toggle

The latest filing was on 14/03/2026: Memorandum and Articles of Association.