BAILEY BUILDERS LIMITED

Register to unlock more data on OkredoRegister

BAILEY BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03543375

Incorporation date

08/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Mays Road, Pinfold Industrial Estate, Bourne, Lincolnshire PE10 9HTCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1998)
dot icon30/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon17/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-04-30
dot icon14/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon16/05/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon15/02/2024
Micro company accounts made up to 2023-04-30
dot icon12/05/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon26/01/2023
Micro company accounts made up to 2022-04-30
dot icon07/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-04-30
dot icon05/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon21/09/2020
Micro company accounts made up to 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon12/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon13/01/2020
Micro company accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/04/2018
Change of details for Mr Robert Spencer Bailey as a person with significant control on 2018-04-12
dot icon23/04/2018
Termination of appointment of Lorraine Susan Bailey as a secretary on 2018-04-12
dot icon23/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon23/04/2018
Director's details changed for Mr Robert Spencer Bailey on 2018-04-12
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon16/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/04/2010
Director's details changed for Robert Spencer Bailey on 2010-04-01
dot icon28/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon16/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/05/2009
Return made up to 08/04/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon15/05/2008
Return made up to 08/04/08; full list of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/08/2007
Return made up to 08/04/07; full list of members
dot icon03/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/07/2006
Return made up to 08/04/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon23/05/2005
Return made up to 08/04/05; full list of members
dot icon29/01/2005
Director's particulars changed
dot icon29/01/2005
Director resigned
dot icon29/01/2005
Secretary's particulars changed
dot icon29/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon06/01/2005
Return made up to 08/04/04; full list of members
dot icon03/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon12/05/2003
Return made up to 08/04/03; full list of members
dot icon18/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon30/05/2002
Return made up to 08/04/02; full list of members
dot icon11/10/2001
Particulars of mortgage/charge
dot icon27/09/2001
Total exemption full accounts made up to 2001-04-30
dot icon27/09/2001
Director resigned
dot icon10/05/2001
New secretary appointed
dot icon09/05/2001
Certificate of change of name
dot icon30/04/2001
Secretary resigned
dot icon30/04/2001
Registered office changed on 30/04/01 from: 24 cannon street wisbech cambridgeshire PE13 2QW
dot icon27/04/2001
Return made up to 08/04/01; full list of members
dot icon20/03/2001
Full accounts made up to 2000-04-30
dot icon12/03/2001
Director's particulars changed
dot icon09/03/2001
Particulars of mortgage/charge
dot icon09/02/2001
Particulars of mortgage/charge
dot icon13/06/2000
New director appointed
dot icon11/05/2000
Return made up to 08/04/00; full list of members
dot icon22/11/1999
Full accounts made up to 1999-04-30
dot icon14/10/1999
Ad 01/10/99--------- £ si 98@1=98 £ ic 2/100
dot icon28/09/1999
New director appointed
dot icon11/05/1999
Return made up to 08/04/99; full list of members
dot icon15/07/1998
Director resigned
dot icon15/07/1998
Secretary resigned
dot icon15/07/1998
New secretary appointed
dot icon15/07/1998
New director appointed
dot icon15/07/1998
Registered office changed on 15/07/98 from: donington house fatpastures market stainton market rasen lincolnshire LN8 5LJ
dot icon08/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
240.71K
-
0.00
-
-
2022
2
266.46K
-
0.00
-
-
2022
2
266.46K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

266.46K £Ascended10.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brason, David John
Director
08/04/1998 - 27/06/1998
138
Bailey, Darrell John
Director
01/06/2000 - 30/11/2004
1
Bailey, Robert Spencer
Director
27/06/1998 - Present
3
Alecock, Christopher Edward
Secretary
27/06/1998 - 23/03/2001
36
Bailey, Robert Noel
Director
20/09/1999 - 31/07/2001
-

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 BUILDERS LIMITED

BAILEY BUILDERS LIMITED is an(a) Active company incorporated on 08/04/1998 with the registered office located at Unit 3 Mays Road, Pinfold Industrial Estate, Bourne, Lincolnshire PE10 9HT. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BAILEY BUILDERS LIMITED?

toggle

BAILEY BUILDERS LIMITED is currently Active. It was registered on 08/04/1998 .

Where is BAILEY BUILDERS LIMITED located?

toggle

BAILEY BUILDERS LIMITED is registered at Unit 3 Mays Road, Pinfold Industrial Estate, Bourne, Lincolnshire PE10 9HT.

What does BAILEY BUILDERS LIMITED do?

toggle

BAILEY BUILDERS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does BAILEY BUILDERS LIMITED have?

toggle

BAILEY BUILDERS LIMITED had 2 employees in 2022.

What is the latest filing for BAILEY BUILDERS LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-04-30.