BAILEY BUSINESS PARK LTD.

Register to unlock more data on OkredoRegister

BAILEY BUSINESS PARK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02537295

Incorporation date

05/09/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bailey Business Park Grimshaw Lane, Bollington, Macclesfield SK10 5NYCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1990)
dot icon10/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon09/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon23/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/02/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon09/01/2020
Cessation of Andrew Robert Bailey as a person with significant control on 2018-10-10
dot icon08/01/2020
Notification of Bailey Business Park (Stockport) Limited as a person with significant control on 2018-10-10
dot icon08/01/2020
Cessation of Ian James Bailey as a person with significant control on 2018-10-10
dot icon11/11/2019
Registered office address changed from Adlington Business Park Adlington Macclesfield Cheshire SK1O 4NL United Kingdom to Bailey Business Park Grimshaw Lane Bollington Macclesfield SK10 5NY on 2019-11-11
dot icon20/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/07/2019
Appointment of Ms Sheila Molyneux as a secretary on 2019-07-03
dot icon17/07/2019
Termination of appointment of Ian James Bailey as a director on 2019-07-03
dot icon17/07/2019
Termination of appointment of Ian James Bailey as a secretary on 2019-07-03
dot icon02/10/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-05 with updates
dot icon02/10/2017
Registered office address changed from Unit 1 to 3 Bailey Business Park Grimshaw Lane Bollington Macclesfield Cheshire SK1O 5NY to Adlington Business Park Adlington Macclesfield Cheshire SK1O 4NL on 2017-10-02
dot icon21/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon19/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon25/11/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon25/11/2010
Director's details changed for Mr Ian James Bailey on 2009-10-01
dot icon25/11/2010
Director's details changed for Mr Andrew Robert Bailey on 2009-10-01
dot icon25/11/2010
Secretary's details changed for Mr Ian James Bailey on 2009-10-01
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/09/2009
Return made up to 05/09/09; full list of members
dot icon16/01/2009
Return made up to 05/09/08; full list of members
dot icon16/01/2009
Director's change of particulars / andrew bailey / 12/09/2008
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon19/12/2007
Return made up to 05/09/07; full list of members
dot icon19/12/2007
Secretary's particulars changed;director's particulars changed
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/10/2006
Return made up to 05/09/06; full list of members
dot icon06/04/2006
Return made up to 05/09/05; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon16/09/2004
Return made up to 05/09/04; full list of members
dot icon19/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/10/2003
Return made up to 05/09/03; full list of members
dot icon15/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/10/2002
Return made up to 05/09/02; full list of members
dot icon14/11/2001
Return made up to 05/09/01; full list of members
dot icon19/06/2001
Accounts for a small company made up to 2000-12-31
dot icon12/10/2000
Return made up to 05/09/00; full list of members
dot icon10/05/2000
Accounts for a small company made up to 1999-12-31
dot icon01/10/1999
Return made up to 05/09/99; no change of members
dot icon01/10/1999
Director's particulars changed
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon28/06/1999
Secretary resigned
dot icon28/06/1999
New secretary appointed
dot icon21/11/1998
Particulars of mortgage/charge
dot icon13/10/1998
Return made up to 05/09/98; full list of members
dot icon21/07/1998
Full accounts made up to 1997-12-31
dot icon22/12/1997
Return made up to 05/09/97; no change of members
dot icon26/10/1997
Accounts for a small company made up to 1996-12-31
dot icon18/10/1996
Accounts for a small company made up to 1995-12-31
dot icon18/10/1996
Return made up to 05/09/96; full list of members
dot icon24/05/1995
Certificate of change of name
dot icon24/05/1995
New director appointed
dot icon10/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/10/1994
Accounts for a small company made up to 1993-12-31
dot icon28/09/1994
Return made up to 05/09/94; no change of members
dot icon12/11/1993
Certificate of change of name
dot icon02/11/1993
Accounts for a small company made up to 1992-12-31
dot icon30/09/1993
Return made up to 05/09/93; full list of members
dot icon25/02/1993
Return made up to 05/09/92; no change of members
dot icon15/08/1992
Particulars of mortgage/charge
dot icon08/08/1992
Particulars of mortgage/charge
dot icon24/03/1992
Full accounts made up to 1991-12-31
dot icon04/03/1992
Certificate of change of name
dot icon24/09/1991
Return made up to 05/09/91; full list of members
dot icon17/04/1991
New director appointed
dot icon17/04/1991
Secretary resigned;new secretary appointed
dot icon17/04/1991
Ad 14/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon17/04/1991
Accounting reference date notified as 31/12
dot icon21/09/1990
Certificate of change of name
dot icon17/09/1990
Memorandum and Articles of Association
dot icon17/09/1990
Resolutions
dot icon17/09/1990
Registered office changed on 17/09/90 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon17/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/09/1990
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 icon-86.41 % *

* during past year

Cash in Bank

£17,568.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
948.26K
-
0.00
129.25K
-
2022
2
994.15K
-
0.00
17.57K
-
2022
2
994.15K
-
0.00
17.57K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

994.15K £Ascended4.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.57K £Descended-86.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Ian James
Director
10/05/1995 - 03/07/2019
22
Bailey, Ian James
Secretary
14/06/1999 - 03/07/2019
3
Molyneux, Sheila
Secretary
03/07/2019 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAILEY BUSINESS PARK LTD.

BAILEY BUSINESS PARK LTD. is an(a) Active company incorporated on 05/09/1990 with the registered office located at Bailey Business Park Grimshaw Lane, Bollington, Macclesfield SK10 5NY. 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 BUSINESS PARK LTD.?

toggle

BAILEY BUSINESS PARK LTD. is currently Active. It was registered on 05/09/1990 .

Where is BAILEY BUSINESS PARK LTD. located?

toggle

BAILEY BUSINESS PARK LTD. is registered at Bailey Business Park Grimshaw Lane, Bollington, Macclesfield SK10 5NY.

What does BAILEY BUSINESS PARK LTD. do?

toggle

BAILEY BUSINESS PARK LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BAILEY BUSINESS PARK LTD. have?

toggle

BAILEY BUSINESS PARK LTD. had 2 employees in 2022.

What is the latest filing for BAILEY BUSINESS PARK LTD.?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-04 with no updates.