BAILEY CONSTRUCTION (DERBY) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BAILEY CONSTRUCTION (DERBY) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09801065

Incorporation date

30/09/2015

Size

Group

Contacts

Registered address

Registered address

The Homestead Derby Road, Lower Kilburn, Belper, Derbyshire DE56 0NHCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2015)
dot icon17/04/2026
Change of share class name or designation
dot icon17/04/2026
Memorandum and Articles of Association
dot icon17/04/2026
Resolutions
dot icon15/04/2026
Statement of company's objects
dot icon31/03/2026
Change of details for Mr Scott Vincent Bailey as a person with significant control on 2026-03-31
dot icon26/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon30/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon28/04/2025
Particulars of variation of rights attached to shares
dot icon28/04/2025
Memorandum and Articles of Association
dot icon28/04/2025
Change of share class name or designation
dot icon28/04/2025
Resolutions
dot icon01/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon21/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon06/10/2023
Register inspection address has been changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to Prospect House 1 Prospect Place Millennium Way Pride Park, Derby DE24 8HG
dot icon05/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon23/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon07/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon14/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon28/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon28/05/2021
Group of companies' accounts made up to 2020-06-30
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon23/03/2020
Group of companies' accounts made up to 2019-06-30
dot icon26/11/2019
Appointment of Mr Leonard Vincent Bailey as a director on 2019-06-12
dot icon02/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon13/06/2019
Termination of appointment of Leonard Vincent Bailey as a director on 2019-06-12
dot icon28/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon02/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon20/02/2018
Group of companies' accounts made up to 2017-06-30
dot icon05/10/2017
Register(s) moved to registered inspection location 18 st. Christophers Way Pride Park Derby DE24 8JY
dot icon05/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon05/10/2017
Director's details changed for Mr Scott Vincent Bailey on 2017-09-29
dot icon05/10/2017
Change of details for Mr Scott Vincent Bailey as a person with significant control on 2017-09-29
dot icon05/10/2017
Register inspection address has been changed to 18 st. Christophers Way Pride Park Derby DE24 8JY
dot icon28/02/2017
Group of companies' accounts made up to 2016-06-30
dot icon17/11/2016
Previous accounting period shortened from 2016-09-30 to 2016-06-30
dot icon04/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon20/05/2016
Statement by Directors
dot icon20/05/2016
Statement of capital on 2016-05-20
dot icon20/05/2016
Solvency Statement dated 19/05/16
dot icon20/05/2016
Resolutions
dot icon17/03/2016
Statement of capital following an allotment of shares on 2016-02-26
dot icon17/03/2016
Resolutions
dot icon13/03/2016
Certificate of change of name
dot icon13/03/2016
Change of name notice
dot icon02/03/2016
Appointment of Mr Scott Vincent Bailey as a director on 2016-02-25
dot icon02/03/2016
Termination of appointment of David Arye Kaplan as a director on 2016-02-25
dot icon02/03/2016
Appointment of Mr Leonard Vincent Bailey as a director on 2016-02-25
dot icon22/02/2016
Registered office address changed from Pennine House Stanford Street Nottingham NG1 7BQ United Kingdom to The Homestead Derby Road Lower Kilburn Belper Derbyshire DE56 0NH on 2016-02-22
dot icon30/09/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
9.03M
-
0.00
2.89M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Mr Leonard Vincent Bailey
Director
25/02/2016 - 12/06/2019
8
Mr Leonard Vincent Bailey
Director
12/06/2019 - Present
8
Bailey, Scott Vincent
Director
25/02/2016 - Present
10
Kaplan, David Arye
Director
30/09/2015 - 25/02/2016
29

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+
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 CONSTRUCTION (DERBY) HOLDINGS LIMITED

BAILEY CONSTRUCTION (DERBY) HOLDINGS LIMITED is an(a) Active company incorporated on 30/09/2015 with the registered office located at The Homestead Derby Road, Lower Kilburn, Belper, Derbyshire DE56 0NH. There are currently 2 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 CONSTRUCTION (DERBY) HOLDINGS LIMITED?

toggle

BAILEY CONSTRUCTION (DERBY) HOLDINGS LIMITED is currently Active. It was registered on 30/09/2015 .

Where is BAILEY CONSTRUCTION (DERBY) HOLDINGS LIMITED located?

toggle

BAILEY CONSTRUCTION (DERBY) HOLDINGS LIMITED is registered at The Homestead Derby Road, Lower Kilburn, Belper, Derbyshire DE56 0NH.

What does BAILEY CONSTRUCTION (DERBY) HOLDINGS LIMITED do?

toggle

BAILEY CONSTRUCTION (DERBY) HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for BAILEY CONSTRUCTION (DERBY) HOLDINGS LIMITED?

toggle

The latest filing was on 17/04/2026: Change of share class name or designation.