BAILEY BROS. (BUILDERS) LIMITED

Register to unlock more data on OkredoRegister

BAILEY BROS. (BUILDERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01089200

Incorporation date

01/01/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

72 Lingards Road, Slaithwaite, Huddersfield HD7 5HYCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon23/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon24/09/2025
Cessation of Mark George Bailey as a person with significant control on 2025-05-04
dot icon24/09/2025
Registered office address changed from 5 Brooklands Close Holywell Green Halifax West Yorkshire HX4 9AB England to 72 Lingards Road Slaithwaite Huddersfield HD7 5HY on 2025-09-24
dot icon23/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/05/2025
Termination of appointment of Mark George Bailey as a secretary on 2025-05-04
dot icon16/05/2025
Appointment of Mrs Penelope Ann Woodhead as a director on 2025-05-16
dot icon16/05/2025
Termination of appointment of Mark George Bailey as a director on 2025-05-04
dot icon20/01/2025
Confirmation statement made on 2024-12-14 with no updates
dot icon18/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2023
Total exemption full accounts made up to 2021-03-31
dot icon13/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/02/2023
Confirmation statement made on 2021-12-14 with no updates
dot icon13/02/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon20/09/2022
Appointment of Mr Laurence Spencer James as a director on 2022-09-19
dot icon19/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/01/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/02/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon09/06/2018
Satisfaction of charge 32 in full
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon28/12/2016
Director's details changed for Mr Mark George Bailey on 2016-12-28
dot icon17/05/2016
Secretary's details changed for Mr Mark George Bailey on 2016-05-16
dot icon17/05/2016
Director's details changed for Mr Mark George Bailey on 2016-05-16
dot icon17/05/2016
Secretary's details changed for Mr Mark George Bailey on 2016-05-16
dot icon17/05/2016
Registered office address changed from 10 Willow Terrace Sowerby Bridge Halifax HX6 2JN to 5 Brooklands Close Holywell Green Halifax West Yorkshire HX4 9AB on 2016-05-17
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon31/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon08/01/2013
Secretary's details changed for Penelope Ann James on 2012-12-01
dot icon07/01/2013
Director's details changed for Mr Mark George Bailey on 2012-12-01
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 32
dot icon13/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Secretary's details changed for Mark George Bailey on 2011-04-01
dot icon05/04/2011
Registered office address changed from North Dean Cottage Dean End Greetland Halifax West Yorkshire HX4 8AN England on 2011-04-05
dot icon15/03/2011
Registered office address changed from Shears Yard 21 Wharf Street the Calls Leeds West Yorkshire LS2 7EQ on 2011-03-15
dot icon19/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mark George Bailey on 2010-01-08
dot icon08/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/01/2009
Return made up to 14/12/08; full list of members
dot icon01/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/01/2008
Return made up to 14/12/07; full list of members
dot icon07/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/01/2007
Return made up to 14/12/06; full list of members
dot icon14/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/12/2005
Return made up to 14/12/05; full list of members
dot icon19/01/2005
Return made up to 14/12/04; full list of members
dot icon17/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon12/01/2004
Return made up to 14/12/03; full list of members
dot icon14/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/03/2003
Registered office changed on 28/03/03 from: provincial house 26 albion street leeds LS1 6HX
dot icon10/01/2003
Return made up to 14/12/02; full list of members
dot icon24/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/01/2002
Return made up to 14/12/01; full list of members
dot icon01/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/01/2001
Return made up to 14/12/00; full list of members
dot icon06/12/2000
Full accounts made up to 2000-03-31
dot icon20/03/2000
Accounts for a small company made up to 1999-03-31
dot icon21/01/2000
Return made up to 14/12/99; full list of members
dot icon05/02/1999
New secretary appointed
dot icon03/02/1999
Return made up to 14/12/98; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon02/04/1998
Director resigned
dot icon26/01/1998
Return made up to 14/12/97; change of members
dot icon26/01/1998
Secretary resigned;director resigned
dot icon27/08/1997
Full accounts made up to 1997-03-31
dot icon19/01/1997
Full accounts made up to 1996-03-31
dot icon07/01/1997
Return made up to 14/12/96; no change of members
dot icon04/06/1996
Declaration of satisfaction of mortgage/charge
dot icon04/06/1996
Declaration of satisfaction of mortgage/charge
dot icon04/06/1996
Declaration of satisfaction of mortgage/charge
dot icon04/06/1996
Declaration of satisfaction of mortgage/charge
dot icon04/06/1996
Declaration of satisfaction of mortgage/charge
dot icon04/06/1996
Declaration of satisfaction of mortgage/charge
dot icon04/06/1996
Declaration of satisfaction of mortgage/charge
dot icon04/06/1996
Declaration of satisfaction of mortgage/charge
dot icon04/06/1996
Declaration of satisfaction of mortgage/charge
dot icon04/06/1996
Declaration of satisfaction of mortgage/charge
dot icon04/06/1996
Declaration of satisfaction of mortgage/charge
dot icon04/06/1996
Declaration of satisfaction of mortgage/charge
dot icon04/06/1996
Declaration of satisfaction of mortgage/charge
dot icon04/06/1996
Declaration of satisfaction of mortgage/charge
dot icon04/06/1996
Declaration of satisfaction of mortgage/charge
dot icon04/06/1996
Declaration of satisfaction of mortgage/charge
dot icon04/06/1996
Declaration of satisfaction of mortgage/charge
dot icon04/06/1996
Declaration of satisfaction of mortgage/charge
dot icon15/12/1995
Return made up to 14/12/95; full list of members
dot icon26/09/1995
Full accounts made up to 1995-03-31
dot icon26/09/1995
New secretary appointed
dot icon22/01/1995
Full accounts made up to 1994-03-31
dot icon17/01/1995
Return made up to 14/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/02/1994
Particulars of mortgage/charge
dot icon25/01/1994
Return made up to 14/12/93; no change of members
dot icon01/12/1993
Particulars of mortgage/charge
dot icon14/10/1993
Particulars of mortgage/charge
dot icon14/10/1993
Particulars of mortgage/charge
dot icon05/08/1993
Particulars of mortgage/charge
dot icon29/07/1993
Full accounts made up to 1993-03-31
dot icon08/06/1993
Particulars of mortgage/charge
dot icon03/02/1993
Return made up to 14/12/92; no change of members
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon30/12/1992
Particulars of mortgage/charge
dot icon17/12/1992
Particulars of mortgage/charge
dot icon07/12/1992
Particulars of mortgage/charge
dot icon27/11/1992
Particulars of mortgage/charge
dot icon27/11/1992
Particulars of mortgage/charge
dot icon18/05/1992
Particulars of mortgage/charge
dot icon27/01/1992
Full accounts made up to 1991-03-31
dot icon06/01/1992
Return made up to 14/12/91; full list of members
dot icon06/04/1991
Return made up to 26/12/90; full list of members
dot icon13/02/1991
Full accounts made up to 1990-03-31
dot icon30/10/1990
Particulars of mortgage/charge
dot icon08/08/1990
Registered office changed on 08/08/90 from: clifford house 288 manningham lane bradford west yorkshire BD8 7BA
dot icon14/07/1990
Particulars of mortgage/charge
dot icon27/03/1990
Accounts for a small company made up to 1989-03-31
dot icon27/03/1990
Return made up to 14/12/89; full list of members
dot icon02/10/1989
Particulars of mortgage/charge
dot icon28/02/1989
Return made up to 19/12/88; full list of members
dot icon28/02/1989
Full accounts made up to 1988-03-31
dot icon28/02/1989
New director appointed
dot icon22/02/1988
Return made up to 09/11/87; full list of members
dot icon03/11/1987
Full accounts made up to 1987-03-31
dot icon03/11/1987
Full accounts made up to 1986-03-31
dot icon25/09/1987
Particulars of mortgage/charge
dot icon23/07/1987
Annual account delivery extended by 00 weeks
dot icon26/03/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/09/1986
Particulars of mortgage/charge
dot icon23/07/1986
Full accounts made up to 1985-03-31
dot icon07/05/1986
Return made up to 31/12/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/12/2026
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
1
1.69M
-
0.00
100.02K
-
2022
1
1.70M
-
0.00
106.44K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
James, Laurence Spencer
Director
19/09/2022 - Present
-
Woodhead, Penelope Ann
Director
16/05/2025 - Present
-
Bailey, Mark George
Secretary
13/07/1995 - 04/05/2025
1
Woodhead, Penelope Ann
Secretary
22/01/1999 - Present
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAILEY BROS. (BUILDERS) LIMITED

BAILEY BROS. (BUILDERS) LIMITED is an(a) Active company incorporated on 01/01/1973 with the registered office located at 72 Lingards Road, Slaithwaite, Huddersfield HD7 5HY. There are currently 3 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 BROS. (BUILDERS) LIMITED?

toggle

BAILEY BROS. (BUILDERS) LIMITED is currently Active. It was registered on 01/01/1973 .

Where is BAILEY BROS. (BUILDERS) LIMITED located?

toggle

BAILEY BROS. (BUILDERS) LIMITED is registered at 72 Lingards Road, Slaithwaite, Huddersfield HD7 5HY.

What does BAILEY BROS. (BUILDERS) LIMITED do?

toggle

BAILEY BROS. (BUILDERS) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BAILEY BROS. (BUILDERS) LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-14 with no updates.