BAILEY CARAVANS LIMITED

Register to unlock more data on OkredoRegister

BAILEY CARAVANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00354363

Incorporation date

26/06/1939

Size

Full

Contacts

Registered address

Registered address

22-24 South Liberty Lane, Bristol BS3 2SSCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1939)
dot icon21/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon30/09/2025
Termination of appointment of Martyn Cutter as a director on 2025-09-30
dot icon18/09/2025
Full accounts made up to 2024-12-27
dot icon05/11/2024
Appointment of Daniel John Clay as a director on 2024-10-10
dot icon09/10/2024
Director's details changed for Mr Jonathan Robert Aisbitt on 2024-10-08
dot icon08/10/2024
Director's details changed for Nicola Claire Kirkwood on 2024-10-08
dot icon08/10/2024
Director's details changed for Mr Martyn Cutter on 2024-10-08
dot icon08/10/2024
Director's details changed for Claire Woods on 2024-10-08
dot icon08/10/2024
Director's details changed for Mr Steven Paul Trossell on 2024-10-08
dot icon08/10/2024
Director's details changed for Ian Matthew Rawlings on 2024-10-08
dot icon08/10/2024
Director's details changed for Mr Simon Richard Howard on 2024-10-08
dot icon08/10/2024
Registered office address changed from Bailey Caravans Ltd South Liberty Lane Bristol Avon BS3 2SS to 22-24 South Liberty Lane Bristol BS3 2SS on 2024-10-08
dot icon08/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon08/10/2024
Director's details changed for Nicholas George Howard on 2024-10-08
dot icon07/10/2024
Registration of charge 003543630007, created on 2024-10-03
dot icon28/05/2024
Termination of appointment of Stephen John Bruce as a director on 2024-05-03
dot icon24/05/2024
Full accounts made up to 2023-12-29
dot icon31/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon31/10/2023
Director's details changed for Ian Matthew Rawlings on 2023-10-31
dot icon27/04/2023
Full accounts made up to 2022-12-30
dot icon03/01/2023
Appointment of Mr Stephen Bruce as a director on 2023-01-01
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon03/10/2022
Second filing of Confirmation Statement dated 2021-10-05
dot icon10/06/2022
Appointment of Nicola Claire Kirkwood as a director on 2022-04-01
dot icon05/05/2022
Full accounts made up to 2021-12-31
dot icon21/03/2022
Termination of appointment of Nicholas Peter Hall as a director on 2022-02-27
dot icon06/01/2022
Satisfaction of charge 003543630003 in full
dot icon06/01/2022
Satisfaction of charge 003543630004 in full
dot icon06/01/2022
Satisfaction of charge 003543630005 in full
dot icon15/10/2021
Termination of appointment of Michael Richard Coley as a director on 2021-10-06
dot icon15/10/2021
Appointment of Mr Martyn Cutter as a director on 2021-10-06
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon27/09/2021
Director's details changed for Ian Matthew Rawlings on 2021-09-27
dot icon27/09/2021
Director's details changed for Mr Simon Richard Howard on 2021-09-27
dot icon03/09/2021
Registration of charge 003543630006, created on 2021-08-31
dot icon22/07/2021
Appointment of Nicholas Peter Hall as a director on 2021-07-15
dot icon07/06/2021
Termination of appointment of Andrew Feliks Piatek as a director on 2021-06-07
dot icon16/04/2021
Full accounts made up to 2021-01-01
dot icon01/03/2021
Appointment of Claire Woods as a director on 2021-03-01
dot icon18/01/2021
Memorandum and Articles of Association
dot icon18/01/2021
Resolutions
dot icon04/01/2021
Statement of capital following an allotment of shares on 2021-01-01
dot icon01/12/2020
Termination of appointment of Stephen Paul Howard as a director on 2020-12-01
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon28/09/2020
Director's details changed for Mr Stephen Paul Howard on 2020-09-28
dot icon28/09/2020
Director's details changed for Mr Steven Paul Trossell on 2020-09-28
dot icon28/09/2020
Director's details changed for Nicholas George Howard on 2020-09-28
dot icon02/09/2020
Full accounts made up to 2020-01-03
dot icon17/01/2020
Termination of appointment of Andrew John Rowles as a director on 2019-12-31
dot icon17/01/2020
Termination of appointment of John Alexander Tanner as a director on 2019-12-31
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon27/09/2019
Full accounts made up to 2018-12-28
dot icon01/04/2019
Appointment of Mr Michael Richard Coley as a director on 2019-04-01
dot icon01/04/2019
Appointment of Mr Andrew Feliks Piatek as a director on 2019-04-01
dot icon11/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon24/08/2018
Full accounts made up to 2017-12-31
dot icon19/07/2018
Termination of appointment of Christopher Charles Harvey as a secretary on 2018-06-15
dot icon19/07/2018
Termination of appointment of Christopher Charles Harvey as a director on 2018-06-15
dot icon21/12/2017
Full accounts made up to 2016-12-31
dot icon07/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon03/10/2017
Director's details changed for John Alexander Tanner on 2017-10-01
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon07/08/2017
Appointment of Mr Jonathan Robert Aisbitt as a director on 2017-04-20
dot icon01/03/2017
Director's details changed for Simon Richard Howard on 2016-07-01
dot icon09/02/2017
Registration of charge 003543630005, created on 2017-02-09
dot icon11/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon26/08/2016
Director's details changed for John Alexander Tanner on 2016-08-26
dot icon26/08/2016
Director's details changed for Andrew John Rowles on 2016-08-26
dot icon26/08/2016
Director's details changed for Simon Richard Howard on 2016-08-26
dot icon26/08/2016
Secretary's details changed for Christopher Charles Harvey on 2016-08-26
dot icon26/08/2016
Director's details changed for Christopher Charles Harvey on 2016-08-26
dot icon26/08/2016
Director's details changed for Mr Stephen Paul Howard on 2016-08-26
dot icon26/08/2016
Director's details changed for Nicholas George Howard on 2016-08-26
dot icon05/07/2016
Appointment of Mr Steven Paul Trossell as a director on 2016-06-21
dot icon14/03/2016
Termination of appointment of Andrew Grant Linklater as a director on 2015-05-22
dot icon13/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon02/09/2015
Full accounts made up to 2014-12-31
dot icon30/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-10-05
dot icon13/10/2014
Appointment of Ian Matthew Rawlings as a director on 2014-03-25
dot icon13/10/2014
Secretary's details changed for Christopher Charles Harvey on 2013-07-27
dot icon13/10/2014
Termination of appointment of John Stanley Parker as a director on 2014-03-31
dot icon13/10/2014
Director's details changed for Simon Richard Howard on 2012-10-10
dot icon13/10/2014
Director's details changed for Christopher Charles Harvey on 2013-07-27
dot icon10/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon07/10/2014
Termination of appointment of Patrick Nigel Howard as a director on 2014-07-01
dot icon17/09/2014
Full accounts made up to 2013-12-31
dot icon30/05/2014
Registration of charge 003543630003
dot icon30/05/2014
Registration of charge 003543630004
dot icon07/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon15/04/2013
Full accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon17/05/2012
Full accounts made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon17/10/2011
Director's details changed for Patrick Nigel Howard on 2010-10-03
dot icon27/04/2011
Full accounts made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon30/04/2010
Termination of appointment of Patricia Howard as a director
dot icon22/04/2010
Full accounts made up to 2009-12-31
dot icon29/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon17/04/2009
Full accounts made up to 2008-12-31
dot icon30/10/2008
Return made up to 05/10/08; full list of members
dot icon08/07/2008
Director appointed andrew grant linklater
dot icon01/07/2008
Appointment terminated director michael davies
dot icon01/07/2008
Appointment terminated director nigel mattfield
dot icon21/04/2008
Full accounts made up to 2007-12-31
dot icon09/10/2007
Return made up to 05/10/07; full list of members
dot icon08/10/2007
Director's particulars changed
dot icon01/08/2007
New director appointed
dot icon26/04/2007
Full accounts made up to 2006-12-31
dot icon14/11/2006
Director's particulars changed
dot icon06/10/2006
Return made up to 05/10/06; full list of members
dot icon29/09/2006
Resolutions
dot icon29/09/2006
Memorandum and Articles of Association
dot icon28/09/2006
Director's particulars changed
dot icon28/09/2006
Director's particulars changed
dot icon19/06/2006
New director appointed
dot icon18/04/2006
Full accounts made up to 2005-12-31
dot icon17/10/2005
Return made up to 05/10/05; full list of members
dot icon15/03/2005
Full accounts made up to 2004-12-31
dot icon12/10/2004
Return made up to 05/10/04; full list of members
dot icon02/09/2004
Director's particulars changed
dot icon14/06/2004
Secretary resigned
dot icon14/06/2004
New secretary appointed;new director appointed
dot icon25/03/2004
Full accounts made up to 2003-12-31
dot icon04/11/2003
Return made up to 05/10/03; full list of members
dot icon14/03/2003
Full accounts made up to 2002-12-31
dot icon17/10/2002
Return made up to 05/10/02; full list of members
dot icon16/05/2002
New secretary appointed
dot icon15/05/2002
Secretary resigned;director resigned
dot icon05/05/2002
Full accounts made up to 2001-12-31
dot icon31/10/2001
Return made up to 05/10/01; full list of members
dot icon31/07/2001
New director appointed
dot icon25/04/2001
Full accounts made up to 2000-12-31
dot icon25/10/2000
Return made up to 05/10/00; full list of members
dot icon11/07/2000
Full accounts made up to 1999-12-31
dot icon16/03/2000
Registered office changed on 16/03/00 from: 22/24 south liberty lane, bristol, BS3 2SS
dot icon26/10/1999
Return made up to 05/10/99; full list of members
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon02/02/1999
New director appointed
dot icon28/10/1998
Return made up to 05/10/98; no change of members
dot icon25/09/1998
Declaration of satisfaction of mortgage/charge
dot icon09/07/1998
Full accounts made up to 1997-12-31
dot icon29/10/1997
Return made up to 05/10/97; no change of members
dot icon16/09/1997
New director appointed
dot icon06/05/1997
Full accounts made up to 1996-12-31
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon29/10/1996
Return made up to 05/10/96; full list of members
dot icon29/09/1996
New director appointed
dot icon24/10/1995
Return made up to 05/10/95; no change of members
dot icon29/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon30/10/1994
Return made up to 05/10/94; no change of members
dot icon01/11/1993
Return made up to 05/10/93; full list of members
dot icon31/10/1993
Full accounts made up to 1992-12-31
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon02/11/1992
Return made up to 05/10/92; no change of members
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon05/11/1991
Return made up to 05/10/91; no change of members
dot icon05/11/1991
Registered office changed on 05/11/91
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon01/11/1990
Return made up to 05/10/90; full list of members
dot icon05/06/1990
Declaration of satisfaction of mortgage/charge
dot icon05/06/1990
Declaration of satisfaction of mortgage/charge
dot icon08/11/1989
Return made up to 06/10/89; full list of members
dot icon25/10/1989
Full accounts made up to 1988-12-31
dot icon07/02/1989
New director appointed
dot icon07/11/1988
Return made up to 26/08/88; no change of members
dot icon07/11/1988
Full accounts made up to 1987-12-31
dot icon20/01/1988
Declaration of satisfaction of mortgage/charge
dot icon15/08/1987
Return made up to 27/05/87; no change of members
dot icon14/07/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/07/1959
Certificate of change of name
dot icon26/06/1939
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon58 *

* during past year

Number of employees

505
2022
change arrow icon+1,886.36 % *

* during past year

Cash in Bank

£1,017,928.00

Confirmation

dot iconLast made up date
27/12/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
27/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/12/2024
dot iconNext account date
30/12/2025
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
447
3.13M
-
0.00
51.25K
-
2022
505
6.22M
-
130.99M
1.02M
-
2022
505
6.22M
-
130.99M
1.02M
-

Employees

2022

Employees

505 Ascended13 % *

Net Assets(GBP)

6.22M £Ascended98.99 % *

Total Assets(GBP)

-

Turnover(GBP)

130.99M £Ascended- *

Cash in Bank(GBP)

1.02M £Ascended1.89K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aisbitt, Jonathan Robert
Director
20/04/2017 - Present
16
Tanner, John Alexander
Director
24/07/2007 - 31/12/2019
2
Harvey, Christopher Charles
Director
25/05/2004 - 15/06/2018
3
Howard, Simon Richard
Director
17/07/2001 - Present
3
Kirkwood, Nicola Claire
Director
01/04/2022 - Present
2

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

4
ENGLISH PROVENDER COMPANY LIMITEDCunard Building, Liverpool, L3 1EL
Active

Category:

Manufacture of condiments and seasonings

Comp. code:

02593588

Reg. date:

20/03/1991

Turnover:

-

No. of employees:

585
CREW CLOTHING CO. LIMITEDThe Drapery, Kingston Hall Road, Kingston Upon Thames KT1 2BQ
Active

Category:

Retail sale of clothing in specialised stores

Comp. code:

03265824

Reg. date:

18/10/1996

Turnover:

-

No. of employees:

962
FRESHLINC LIMITEDWool Hall Farm Cross Gate, Wykeham, Spalding, Lincolnshire PE12 6HW
Active

Category:

Freight transport by road

Comp. code:

04100636

Reg. date:

02/11/2000

Turnover:

-

No. of employees:

746
BOOTS HEARINGCARE LIMITED21 Trinity Square, Llandudno LL30 2RH
Active

Category:

Other human health activities

Comp. code:

00823009

Reg. date:

14/10/1964

Turnover:

-

No. of employees:

751

Description

copy info iconCopy

About BAILEY CARAVANS LIMITED

BAILEY CARAVANS LIMITED is an(a) Active company incorporated on 26/06/1939 with the registered office located at 22-24 South Liberty Lane, Bristol BS3 2SS. There are currently 8 active directors according to the latest confirmation statement. Number of employees 505 according to last financial statements.

Frequently Asked Questions

What is the current status of BAILEY CARAVANS LIMITED?

toggle

BAILEY CARAVANS LIMITED is currently Active. It was registered on 26/06/1939 .

Where is BAILEY CARAVANS LIMITED located?

toggle

BAILEY CARAVANS LIMITED is registered at 22-24 South Liberty Lane, Bristol BS3 2SS.

What does BAILEY CARAVANS LIMITED do?

toggle

BAILEY CARAVANS LIMITED operates in the Manufacture of caravans (29.20/3 - SIC 2007) sector.

How many employees does BAILEY CARAVANS LIMITED have?

toggle

BAILEY CARAVANS LIMITED had 505 employees in 2022.

What is the latest filing for BAILEY CARAVANS LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-05 with updates.