BAILEY & GARRETT (CHEMISTS) LIMITED

Register to unlock more data on OkredoRegister

BAILEY & GARRETT (CHEMISTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00486075

Incorporation date

06/09/1950

Size

Dormant

Contacts

Registered address

Registered address

Unit 5 Crown Point South Industrial Park, King Street, Denton, Manchester M34 6PFCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1973)
dot icon27/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon27/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon01/12/2024
Accounts for a dormant company made up to 2024-09-30
dot icon08/02/2024
Accounts for a dormant company made up to 2023-09-30
dot icon18/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon30/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon02/02/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon30/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon21/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon30/09/2021
Director's details changed for Mr Vivake Bhatia on 2021-09-30
dot icon15/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon26/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon18/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon13/03/2020
Confirmation statement made on 2020-01-13 with updates
dot icon11/03/2020
Registered office address changed from St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW England to Unit 5 Crown Point South Industrial Park King Street Denton Manchester M34 6PF on 2020-03-11
dot icon26/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon03/04/2019
Director's details changed for Mr Vivake Bhatia on 2019-04-03
dot icon25/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon17/01/2019
Change of details for Garrett Holdings Limited as a person with significant control on 2018-06-12
dot icon12/06/2018
Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU England to St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW on 2018-06-12
dot icon12/06/2018
Registered office address changed from C/O Cassons Rational House 64 Bridge Street Manchester M3 3BN to Ship Canal House 98 King Street Manchester M2 4WU on 2018-06-12
dot icon14/02/2018
Confirmation statement made on 2018-01-13 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/03/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon16/05/2014
Appointment of Mr Vivake Bhatia as a director
dot icon16/05/2014
Appointment of Mr Erez Haim Bar-Ilan as a director
dot icon16/05/2014
Registered office address changed from 22 Rosegrove Lane Burnley BB12 6HX on 2014-05-16
dot icon16/05/2014
Termination of appointment of Kenneth Garrett as a director
dot icon16/05/2014
Termination of appointment of John Garrett as a director
dot icon16/05/2014
Termination of appointment of Catherine Garrett as a director
dot icon16/05/2014
Termination of appointment of Catherine Garrett as a director
dot icon16/05/2014
Termination of appointment of Catherine Garrett as a secretary
dot icon03/03/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon12/02/2013
Director's details changed for Kenneth Garrett on 2012-12-01
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon23/03/2010
Director's details changed for Catherine Garrett on 2010-02-10
dot icon23/03/2010
Director's details changed for Kenneth Garrett on 2010-02-10
dot icon23/03/2010
Director's details changed for John Garrett on 2010-02-10
dot icon23/03/2010
Director's details changed for Catherine Garrett on 2010-02-10
dot icon08/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/01/2009
Return made up to 13/01/09; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/01/2008
Return made up to 14/01/08; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/02/2007
Return made up to 05/02/07; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/03/2006
Return made up to 05/02/06; full list of members
dot icon24/03/2006
Director's particulars changed
dot icon24/03/2006
Director's particulars changed
dot icon24/03/2006
Director's particulars changed
dot icon18/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon17/03/2005
Return made up to 05/02/05; full list of members
dot icon10/06/2004
Accounts for a small company made up to 2003-09-30
dot icon17/04/2004
Return made up to 05/02/04; full list of members
dot icon28/05/2003
Accounts for a small company made up to 2002-09-30
dot icon28/04/2003
Return made up to 05/02/03; full list of members
dot icon30/04/2002
Accounts for a small company made up to 2001-09-30
dot icon19/04/2002
Return made up to 05/02/02; full list of members
dot icon26/03/2001
Accounts for a small company made up to 2000-09-30
dot icon14/03/2001
Return made up to 05/02/01; full list of members
dot icon15/05/2000
Accounts for a small company made up to 1999-09-30
dot icon10/04/2000
Director resigned
dot icon06/04/2000
Return made up to 05/02/00; full list of members
dot icon20/05/1999
Accounts for a small company made up to 1998-09-30
dot icon10/03/1999
Return made up to 05/02/99; no change of members
dot icon09/06/1998
Accounts for a small company made up to 1997-09-30
dot icon05/03/1998
Return made up to 05/02/98; full list of members
dot icon17/03/1997
Return made up to 05/02/97; full list of members
dot icon17/03/1997
Full accounts made up to 1996-09-30
dot icon17/03/1997
Secretary resigned
dot icon17/03/1997
New secretary appointed
dot icon31/03/1996
Full accounts made up to 1995-09-30
dot icon15/02/1996
Return made up to 05/02/96; full list of members
dot icon12/05/1995
Full accounts made up to 1994-09-30
dot icon15/02/1995
Return made up to 05/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
New director appointed
dot icon28/03/1994
Full accounts made up to 1993-09-30
dot icon25/02/1994
Return made up to 05/02/94; no change of members
dot icon19/03/1993
Full accounts made up to 1992-09-30
dot icon14/02/1993
Return made up to 05/02/93; full list of members
dot icon12/03/1992
Full accounts made up to 1991-09-30
dot icon19/02/1992
Return made up to 13/02/92; no change of members
dot icon24/02/1991
Full accounts made up to 1990-09-30
dot icon24/02/1991
Return made up to 13/02/91; no change of members
dot icon24/02/1991
New director appointed
dot icon23/02/1990
Full accounts made up to 1989-09-30
dot icon23/02/1990
Return made up to 13/02/90; full list of members
dot icon02/03/1989
Full accounts made up to 1988-09-30
dot icon02/03/1989
Return made up to 21/02/89; full list of members
dot icon07/03/1988
Full accounts made up to 1987-09-30
dot icon07/03/1988
Return made up to 23/02/88; full list of members
dot icon07/03/1988
Director resigned
dot icon10/03/1987
Full accounts made up to 1986-09-30
dot icon10/03/1987
Return made up to 09/03/87; full list of members
dot icon25/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Director resigned
dot icon09/11/1973
Memorandum and Articles of Association
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
271.44K
-
0.00
-
-
2022
0
271.44K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garrett, Catherine
Director
25/06/1994 - 09/05/2014
-
Bhatia, Vivake
Director
09/05/2014 - Present
27
Bar Ilan, Erez Haim
Director
09/05/2014 - Present
23
Garrett, Catherine
Secretary
11/03/1997 - 09/05/2014
-

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

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 BAILEY & GARRETT (CHEMISTS) LIMITED

BAILEY & GARRETT (CHEMISTS) LIMITED is an(a) Active company incorporated on 06/09/1950 with the registered office located at Unit 5 Crown Point South Industrial Park, King Street, Denton, Manchester M34 6PF. 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 BAILEY & GARRETT (CHEMISTS) LIMITED?

toggle

BAILEY & GARRETT (CHEMISTS) LIMITED is currently Active. It was registered on 06/09/1950 .

Where is BAILEY & GARRETT (CHEMISTS) LIMITED located?

toggle

BAILEY & GARRETT (CHEMISTS) LIMITED is registered at Unit 5 Crown Point South Industrial Park, King Street, Denton, Manchester M34 6PF.

What does BAILEY & GARRETT (CHEMISTS) LIMITED do?

toggle

BAILEY & GARRETT (CHEMISTS) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BAILEY & GARRETT (CHEMISTS) LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-13 with no updates.