BAILEY & MACKEY LIMITED

Register to unlock more data on OkredoRegister

BAILEY & MACKEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02140400

Incorporation date

12/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Baltimore Road, Birmingham, B42 1DECopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1987)
dot icon06/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon23/09/2025
Cessation of Janet Sparks as a person with significant control on 2025-09-11
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with updates
dot icon22/09/2025
Change of details for Trust Fund Re Janet Sparks as a person with significant control on 2025-09-22
dot icon22/09/2025
Notification of The Janet Sparks Discretionary Will Trust as a person with significant control on 2025-09-11
dot icon10/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon05/02/2025
Termination of appointment of Paul Stenton Topham as a secretary on 2024-12-20
dot icon02/10/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon11/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/02/2024
Appointment of Mrs Sarah Pithers as a director on 2024-02-26
dot icon15/02/2024
Termination of appointment of Janet Sparks as a director on 2023-11-30
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon02/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon31/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon14/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/08/2018
Director's details changed for Mr Alan James John Pithers on 2018-07-26
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon14/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/11/2016
Termination of appointment of Francis William Caddy as a director on 2016-11-01
dot icon04/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon06/04/2016
Appointment of Mr Paul Stenton Topham as a secretary on 2016-04-06
dot icon06/04/2016
Termination of appointment of Francis William Caddy as a secretary on 2016-04-05
dot icon12/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon18/08/2015
Termination of appointment of Eric Reginald Sparks as a director on 2014-10-16
dot icon04/03/2015
Satisfaction of charge 3 in full
dot icon26/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/12/2012
Appointment of Mr Alan James John Pithers as a director
dot icon12/12/2012
Appointment of Mr Francis William Caddy as a director
dot icon29/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon29/08/2012
Director's details changed for Mr Eric Reginald Sparks on 2011-09-15
dot icon29/08/2012
Director's details changed for Janet Sparks on 2011-09-15
dot icon03/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon03/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon17/08/2010
Director's details changed for Janet Sparks on 2010-07-17
dot icon17/08/2010
Director's details changed for Mr Eric Reginald Sparks on 2010-07-20
dot icon23/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/07/2009
Return made up to 20/07/09; full list of members
dot icon27/04/2009
Appointment terminated director alan pithers
dot icon02/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/08/2008
Return made up to 20/07/08; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/08/2007
Return made up to 20/07/07; full list of members
dot icon07/08/2007
Resolutions
dot icon06/06/2007
New director appointed
dot icon16/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon07/09/2006
Return made up to 20/07/06; full list of members
dot icon14/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/08/2005
Return made up to 20/07/05; full list of members
dot icon12/07/2005
Accounts for a small company made up to 2004-10-31
dot icon26/07/2004
Return made up to 20/07/04; full list of members
dot icon08/04/2004
Accounts for a medium company made up to 2003-10-31
dot icon09/09/2003
Return made up to 20/07/03; full list of members
dot icon16/04/2003
Accounts for a medium company made up to 2002-10-31
dot icon06/08/2002
Return made up to 20/07/02; full list of members
dot icon02/04/2002
Accounts for a medium company made up to 2001-10-31
dot icon22/08/2001
Return made up to 20/07/01; full list of members
dot icon14/03/2001
Accounts for a medium company made up to 2000-10-31
dot icon08/08/2000
Return made up to 20/07/00; full list of members
dot icon03/07/2000
Accounts for a medium company made up to 1999-10-31
dot icon25/10/1999
New secretary appointed
dot icon25/10/1999
Secretary resigned
dot icon07/10/1999
Return made up to 20/07/99; full list of members
dot icon11/06/1999
Accounts for a medium company made up to 1998-10-31
dot icon07/04/1999
New secretary appointed;new director appointed
dot icon07/04/1999
Secretary resigned
dot icon24/09/1998
£ ic 150000/35000 14/08/98 £ sr 115000@1=115000
dot icon07/09/1998
Resolutions
dot icon28/08/1998
Particulars of mortgage/charge
dot icon06/08/1998
Return made up to 20/07/98; no change of members
dot icon22/07/1998
Particulars of mortgage/charge
dot icon29/04/1998
Accounts for a medium company made up to 1997-10-31
dot icon20/08/1997
Return made up to 20/07/97; no change of members
dot icon16/05/1997
Accounts for a medium company made up to 1996-10-31
dot icon30/08/1996
Return made up to 20/07/96; full list of members
dot icon04/06/1996
Accounts for a medium company made up to 1995-10-31
dot icon15/12/1995
£ sr 1@50000 31/10/95
dot icon29/08/1995
Secretary resigned;new secretary appointed
dot icon18/08/1995
Return made up to 20/07/95; change of members
dot icon04/02/1995
Accounts for a medium company made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
£ ic 300000/250000 31/10/94 £ sr 50000@1=50000
dot icon27/07/1994
Return made up to 20/07/94; change of members
dot icon28/01/1994
Accounts for a small company made up to 1993-10-31
dot icon28/01/1994
£ sr 50000@1 31/10/93
dot icon23/07/1993
Return made up to 20/07/93; full list of members
dot icon08/02/1993
£ ic 350000/300000 29/01/93 £ sr 50000@1=50000
dot icon08/02/1993
Accounts for a small company made up to 1992-10-31
dot icon05/10/1992
Accounts for a small company made up to 1991-10-31
dot icon17/09/1992
Return made up to 07/08/92; change of members
dot icon20/11/1991
£ ic 400000/350000 31/10/91 £ sr 50000@1=50000
dot icon05/08/1991
Return made up to 07/08/91; no change of members
dot icon31/05/1991
Accounts for a small company made up to 1990-10-31
dot icon31/05/1991
Return made up to 09/04/91; full list of members
dot icon05/11/1990
£ ic 550000/500000 31/10/90 £ sr 50000@1=50000
dot icon13/08/1990
Return made up to 07/08/90; full list of members
dot icon06/08/1990
Full accounts made up to 1989-10-31
dot icon27/11/1989
£ ic 500000/450000 31/10/89 £ sr 50000@1=50000
dot icon15/05/1989
Accounts for a small company made up to 1988-10-31
dot icon15/05/1989
Return made up to 18/04/89; full list of members
dot icon14/12/1988
Return made up to 13/04/88; full list of members
dot icon01/12/1988
£ ic 550000/500000 £ sr 50000@1=50000
dot icon18/07/1988
Director's particulars changed
dot icon10/11/1987
Particulars of mortgage/charge
dot icon04/11/1987
Auditor's resignation
dot icon03/11/1987
Certificate of change of name
dot icon18/09/1987
Particulars of mortgage/charge
dot icon07/09/1987
Secretary resigned;new secretary appointed
dot icon07/09/1987
Director resigned;new director appointed
dot icon07/09/1987
Registered office changed on 07/09/87 from: st.philips house st.philips place birmingham B3 2PP
dot icon07/09/1987
Accounting reference date notified as 31/10
dot icon05/08/1987
New director appointed
dot icon05/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/08/1987
Registered office changed on 05/08/87 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon12/06/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

44
2022
change arrow icon-26.05 % *

* during past year

Cash in Bank

£583,779.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
3.87M
-
0.00
789.38K
-
2022
44
4.18M
-
0.00
583.78K
-
2022
44
4.18M
-
0.00
583.78K
-

Employees

2022

Employees

44 Descended-2 % *

Net Assets(GBP)

4.18M £Ascended8.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

583.78K £Descended-26.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sparks, Janet
Secretary
15/03/1999 - 18/10/1999
-
Caddy, Francis William
Secretary
18/10/1999 - 04/04/2016
-
Gough, Malcolm
Secretary
22/08/1995 - 14/03/1999
-
Mrs Janet Sparks
Director
16/03/1999 - 30/11/2023
-
Topham, Paul Stenton
Secretary
06/04/2016 - 20/12/2024
-

Persons with Significant Control

4
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 & MACKEY LIMITED

BAILEY & MACKEY LIMITED is an(a) Active company incorporated on 12/06/1987 with the registered office located at 7 Baltimore Road, Birmingham, B42 1DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of BAILEY & MACKEY LIMITED?

toggle

BAILEY & MACKEY LIMITED is currently Active. It was registered on 12/06/1987 .

Where is BAILEY & MACKEY LIMITED located?

toggle

BAILEY & MACKEY LIMITED is registered at 7 Baltimore Road, Birmingham, B42 1DE.

What does BAILEY & MACKEY LIMITED do?

toggle

BAILEY & MACKEY LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

How many employees does BAILEY & MACKEY LIMITED have?

toggle

BAILEY & MACKEY LIMITED had 44 employees in 2022.

What is the latest filing for BAILEY & MACKEY LIMITED?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-10-31.