BAILEY CONSTRUCTION (DERBY) LIMITED

Register to unlock more data on OkredoRegister

BAILEY CONSTRUCTION (DERBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04178519

Incorporation date

13/03/2001

Size

Full

Contacts

Registered address

Registered address

The Homestead, Derby Road, Lower Kilburn, Derby, Derbyshire DE56 0NHCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2001)
dot icon26/03/2026
Full accounts made up to 2025-06-30
dot icon16/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon21/03/2024
Full accounts made up to 2023-06-30
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon17/03/2023
Full accounts made up to 2022-06-30
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon28/03/2022
Register inspection address has been changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to The Homestead Derby Road Lower Kilburn Derby Derbyshire DE56 0NH
dot icon28/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon28/03/2022
Register(s) moved to registered office address The Homestead Derby Road, Lower Kilburn Derby Derbyshire DE56 0NH
dot icon14/03/2022
Full accounts made up to 2021-06-30
dot icon28/05/2021
Full accounts made up to 2020-06-30
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon03/06/2020
Registration of charge 041785190010, created on 2020-05-29
dot icon23/03/2020
Full accounts made up to 2019-06-30
dot icon18/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon11/04/2019
Satisfaction of charge 3 in full
dot icon28/03/2019
Full accounts made up to 2018-06-30
dot icon26/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon21/03/2018
Register(s) moved to registered inspection location 18 st. Christophers Way Pride Park Derby DE24 8JY
dot icon20/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon20/03/2018
Register inspection address has been changed to 18 st. Christophers Way Pride Park Derby DE24 8JY
dot icon28/02/2018
Director's details changed for Miss Jane Dorethy Cogan on 2018-02-28
dot icon20/02/2018
Full accounts made up to 2017-06-30
dot icon23/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon27/02/2017
Full accounts made up to 2016-06-30
dot icon08/08/2016
Previous accounting period extended from 2016-03-31 to 2016-06-30
dot icon21/06/2016
Part of the property or undertaking has been released and no longer forms part of charge 7
dot icon06/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon02/12/2014
Termination of appointment of Jane Dorethy Cogan as a secretary on 2014-09-11
dot icon02/12/2014
Appointment of Jane Dorethy Cogan as a director on 2014-09-11
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/04/2012
Particulars of a mortgage or charge / charge no: 9
dot icon14/04/2012
Particulars of a mortgage or charge / charge no: 8
dot icon11/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 7
dot icon27/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon20/01/2012
Director's details changed for Mr Scott Bailey on 2012-01-20
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon14/04/2010
Director's details changed for Leonard Vincent Bailey on 2009-10-01
dot icon14/04/2010
Director's details changed for Scott Bailey on 2009-10-01
dot icon17/02/2010
Particulars of a mortgage or charge / charge no: 5
dot icon11/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/04/2009
Return made up to 13/03/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 13/03/08; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 13/03/07; full list of members
dot icon21/03/2007
Ad 01/03/07--------- £ si 98@1=98 £ ic 2/100
dot icon21/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/12/2006
Particulars of mortgage/charge
dot icon14/07/2006
New director appointed
dot icon22/03/2006
Return made up to 13/03/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 13/03/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/04/2004
Return made up to 13/03/04; full list of members
dot icon07/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/08/2003
Particulars of mortgage/charge
dot icon12/04/2003
Return made up to 13/03/03; full list of members
dot icon05/03/2003
Certificate of change of name
dot icon18/10/2002
Declaration of satisfaction of mortgage/charge
dot icon08/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon20/07/2002
Declaration of satisfaction of mortgage/charge
dot icon03/04/2002
Return made up to 13/03/02; full list of members
dot icon31/07/2001
Particulars of mortgage/charge
dot icon14/06/2001
Particulars of mortgage/charge
dot icon28/03/2001
New director appointed
dot icon28/03/2001
New secretary appointed
dot icon28/03/2001
Secretary resigned
dot icon28/03/2001
Director resigned
dot icon28/03/2001
Registered office changed on 28/03/01 from: 12-14 saint marys street newport salop TF10 7AB
dot icon13/03/2001
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
13/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
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
32
3.18M
-
20.89M
2.24M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Scott
Director
12/06/2006 - Present
-
Ashburton Registrars Limited
Nominee Secretary
13/03/2001 - 13/03/2001
4896
Ar Nominees Limited
Nominee Director
13/03/2001 - 13/03/2001
4784
Mr Leonard Vincent Bailey
Director
13/03/2001 - Present
10
Miss Jane Dorothy Cogan
Director
11/09/2014 - Present
3

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 CONSTRUCTION (DERBY) LIMITED

BAILEY CONSTRUCTION (DERBY) LIMITED is an(a) Active company incorporated on 13/03/2001 with the registered office located at The Homestead, Derby Road, Lower Kilburn, Derby, Derbyshire DE56 0NH. 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 CONSTRUCTION (DERBY) LIMITED?

toggle

BAILEY CONSTRUCTION (DERBY) LIMITED is currently Active. It was registered on 13/03/2001 .

Where is BAILEY CONSTRUCTION (DERBY) LIMITED located?

toggle

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

What does BAILEY CONSTRUCTION (DERBY) LIMITED do?

toggle

BAILEY CONSTRUCTION (DERBY) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

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

toggle

The latest filing was on 26/03/2026: Full accounts made up to 2025-06-30.