BAILEY ENERGY LIMITED

Register to unlock more data on OkredoRegister

BAILEY ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02778626

Incorporation date

11/01/1993

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor (Suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds LS11 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1993)
dot icon04/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon25/06/2025
Accounts for a dormant company made up to 2025-02-28
dot icon31/01/2025
Registered office address changed from 7 Brown Lane West Leeds LS12 6EH England to Ground Floor (Suite T), Arlington Business Centre White Rose Park Millshaw Park Lane Leeds LS11 0DL on 2025-01-31
dot icon31/01/2025
Change of details for Ng Bailey It Services Limited as a person with significant control on 2025-01-31
dot icon02/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon24/06/2024
Accounts for a dormant company made up to 2024-03-01
dot icon07/06/2024
Termination of appointment of Rachel Clare Salmon as a secretary on 2024-06-01
dot icon07/06/2024
Appointment of Ms Rosemary Fay Bruce as a secretary on 2024-06-01
dot icon07/06/2024
Appointment of Rachel Clare Salmon as a director on 2024-06-01
dot icon07/06/2024
Termination of appointment of David Stuart Hurcomb as a director on 2024-06-01
dot icon06/10/2023
Accounts for a dormant company made up to 2023-03-03
dot icon19/09/2023
Director's details changed for Mr Jonathan Stockton on 2023-09-08
dot icon07/08/2023
Change of details for Ng Bailey It Services Limited as a person with significant control on 2022-11-30
dot icon07/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon30/11/2022
Registered office address changed from Denton Hall Ilkley West Yorkshire LS29 0HH to 7 Brown Lane West Leeds LS12 6EH on 2022-11-30
dot icon08/09/2022
Accounts for a dormant company made up to 2022-02-25
dot icon09/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon27/10/2021
Accounts for a dormant company made up to 2021-02-26
dot icon29/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon09/11/2020
Accounts for a dormant company made up to 2020-02-28
dot icon07/08/2020
Confirmation statement made on 2020-07-26 with updates
dot icon01/07/2020
Termination of appointment of Michael Porter as a director on 2020-06-30
dot icon01/07/2020
Appointment of Mr Jonathan Stockton as a director on 2020-07-01
dot icon19/08/2019
Accounts for a dormant company made up to 2019-03-01
dot icon31/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon02/10/2018
Appointment of Mrs Rachel Clare Salmon as a secretary on 2018-10-01
dot icon02/10/2018
Termination of appointment of Lisa Michelle Mcdonell as a secretary on 2018-09-30
dot icon14/08/2018
Accounts for a dormant company made up to 2018-03-02
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with updates
dot icon07/03/2018
Satisfaction of charge 1 in full
dot icon07/03/2018
Satisfaction of charge 3 in full
dot icon07/03/2018
Satisfaction of charge 4 in full
dot icon07/03/2018
Satisfaction of charge 5 in full
dot icon07/03/2018
Satisfaction of charge 6 in full
dot icon07/03/2018
Satisfaction of charge 8 in full
dot icon07/03/2018
Satisfaction of charge 7 in full
dot icon29/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon13/07/2017
Accounts for a dormant company made up to 2017-02-24
dot icon29/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon22/08/2016
Accounts for a dormant company made up to 2016-02-26
dot icon04/04/2016
Termination of appointment of Lee Marks as a director on 2015-09-21
dot icon01/12/2015
Appointment of Mr Michael Porter as a director on 2015-09-21
dot icon07/10/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon28/08/2015
Accounts for a dormant company made up to 2015-02-27
dot icon28/07/2015
Appointment of Mr Lee Marks as a director on 2015-07-01
dot icon14/07/2015
Termination of appointment of Daren Robert Harris as a director on 2015-06-30
dot icon17/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2014-02-28
dot icon19/11/2013
Accounts for a dormant company made up to 2013-03-01
dot icon26/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon19/09/2012
Annual return made up to 2012-08-17
dot icon07/09/2012
Accounts for a dormant company made up to 2012-02-24
dot icon11/07/2012
Appointment of Lisa Michelle Mcdonell as a secretary
dot icon11/07/2012
Termination of appointment of Barbara Cowell as a secretary
dot icon19/04/2012
Director's details changed for Daren Harris on 2012-04-12
dot icon16/02/2012
Resolutions
dot icon16/02/2012
Statement of company's objects
dot icon31/10/2011
Termination of appointment of Paul Cogan as a director
dot icon12/09/2011
Appointment of Daren Harris as a director
dot icon31/08/2011
Accounts for a dormant company made up to 2011-02-25
dot icon25/08/2011
Annual return made up to 2011-08-17
dot icon28/04/2011
Director's details changed for Mr David Stuart Hurcomb on 2011-04-19
dot icon07/03/2011
Appointment of Paul Cogan as a director
dot icon07/03/2011
Termination of appointment of Christopher Newton as a director
dot icon12/10/2010
Termination of appointment of Paul Cogan as a director
dot icon06/10/2010
Termination of appointment of Anthony Henderson as a director
dot icon05/10/2010
Appointment of Mr David Stuart Hurcomb as a director
dot icon08/09/2010
Termination of appointment of David Lane as a director
dot icon23/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon20/08/2010
Accounts made up to 2010-02-26
dot icon10/08/2010
Secretary's details changed for Barbara Cowell on 2010-07-28
dot icon10/08/2010
Director's details changed for Christopher John Landsborough Newton on 2010-07-28
dot icon10/08/2010
Director's details changed for David John Lane on 2010-07-28
dot icon10/08/2010
Director's details changed for Anthony David Henderson on 2010-07-28
dot icon04/03/2010
Appointment of Paul Cogan as a director
dot icon04/01/2010
Accounts made up to 2009-02-27
dot icon16/11/2009
Termination of appointment of Mark Andrews as a director
dot icon23/10/2009
Registered office address changed from Heathcote Kings Road Ilkley Leeds West Yorkshire LS29 9AS on 2009-10-23
dot icon28/08/2009
Return made up to 17/08/09; no change of members
dot icon27/08/2008
Return made up to 17/08/08; no change of members
dot icon26/08/2008
Accounts made up to 2008-02-29
dot icon02/07/2008
Certificate of change of name
dot icon07/01/2008
Secretary resigned
dot icon07/01/2008
New secretary appointed
dot icon06/11/2007
Accounts for a dormant company made up to 2007-03-02
dot icon19/10/2007
Director's particulars changed
dot icon19/10/2007
Director resigned
dot icon04/10/2007
Return made up to 17/08/07; full list of members
dot icon04/10/2007
Director's particulars changed
dot icon12/09/2006
Return made up to 17/08/06; full list of members
dot icon31/08/2006
Director resigned
dot icon06/07/2006
Accounts made up to 2006-02-24
dot icon29/03/2006
Director's particulars changed
dot icon10/01/2006
Return made up to 02/01/06; full list of members
dot icon01/07/2005
Accounts made up to 2005-02-25
dot icon22/03/2005
Resolutions
dot icon19/01/2005
Return made up to 02/01/05; full list of members
dot icon18/11/2004
Director resigned
dot icon18/11/2004
Auditor's resignation
dot icon18/11/2004
Accounting reference date extended from 31/10/04 to 28/02/05
dot icon18/11/2004
Registered office changed on 18/11/04 from: 8 lanark square glengall bridge london E14 9RE
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New secretary appointed
dot icon18/11/2004
Secretary resigned
dot icon18/11/2004
Director resigned
dot icon24/05/2004
New director appointed
dot icon04/02/2004
Accounts made up to 2003-10-31
dot icon04/02/2004
Accounts made up to 2003-03-31
dot icon17/01/2004
Return made up to 02/01/04; full list of members
dot icon11/11/2003
Accounting reference date shortened from 31/03/04 to 31/10/03
dot icon30/09/2003
New secretary appointed
dot icon19/09/2003
Secretary resigned
dot icon05/02/2003
Resolutions
dot icon05/02/2003
Resolutions
dot icon05/02/2003
Return made up to 02/01/03; full list of members
dot icon08/10/2002
Director's particulars changed
dot icon23/08/2002
Accounts made up to 2002-03-31
dot icon28/06/2002
Secretary resigned
dot icon14/06/2002
New secretary appointed
dot icon15/01/2002
Registered office changed on 15/01/02 from: 8 lanark square glencall bridge london E14 9RE
dot icon08/01/2002
Return made up to 02/01/02; full list of members
dot icon04/10/2001
Accounts made up to 2001-03-31
dot icon01/10/2001
Secretary's particulars changed
dot icon18/08/2001
Particulars of mortgage/charge
dot icon11/04/2001
Particulars of mortgage/charge
dot icon11/04/2001
Particulars of mortgage/charge
dot icon17/01/2001
Return made up to 02/01/01; full list of members
dot icon22/12/2000
Particulars of mortgage/charge
dot icon22/12/2000
Particulars of mortgage/charge
dot icon23/10/2000
Accounts made up to 2000-03-31
dot icon04/02/2000
Return made up to 02/01/00; full list of members
dot icon02/02/2000
Accounts made up to 1999-03-31
dot icon03/02/1999
Return made up to 02/01/99; no change of members
dot icon14/12/1998
Accounts made up to 1998-03-31
dot icon06/04/1998
New secretary appointed
dot icon06/04/1998
Secretary resigned
dot icon16/02/1998
Registered office changed on 16/02/98 from: 755 fulham road london SW6 5UU
dot icon16/02/1998
Auditor's resignation
dot icon11/02/1998
Particulars of mortgage/charge
dot icon11/01/1998
Return made up to 02/01/98; full list of members
dot icon03/12/1997
Resolutions
dot icon03/12/1997
Resolutions
dot icon22/09/1997
Accounts made up to 1997-03-31
dot icon11/06/1997
New director appointed
dot icon11/06/1997
New director appointed
dot icon20/01/1997
Return made up to 02/01/97; full list of members
dot icon02/12/1996
Director resigned
dot icon26/11/1996
Accounts made up to 1996-03-31
dot icon29/10/1996
Director resigned
dot icon06/10/1996
Accounting reference date shortened from 31/01/97 to 31/03/96
dot icon16/09/1996
Director resigned
dot icon26/06/1996
Registered office changed on 26/06/96 from: 57 london road high wycombe bucks HP11 1BS
dot icon20/06/1996
Declaration of satisfaction of mortgage/charge
dot icon22/03/1996
New secretary appointed
dot icon04/03/1996
Secretary resigned
dot icon22/02/1996
Return made up to 11/01/96; full list of members
dot icon15/02/1996
Director resigned
dot icon08/11/1995
Particulars of mortgage/charge
dot icon02/10/1995
Accounts made up to 1995-01-31
dot icon24/02/1995
Particulars of mortgage/charge
dot icon07/02/1995
Accounting reference date shortened from 31/03 to 31/01
dot icon16/01/1995
Return made up to 11/01/95; full list of members
dot icon16/01/1995
Location of register of members address changed
dot icon16/01/1995
Location of debenture register address changed
dot icon13/01/1995
Accounts for a small company made up to 1994-01-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Accounting reference date extended from 31/01 to 31/03
dot icon31/01/1994
Return made up to 11/01/94; full list of members
dot icon19/02/1993
Registered office changed on 19/02/93 from: 788/790 finchley road london NW11 7UR
dot icon19/02/1993
Director resigned;new director appointed
dot icon19/02/1993
Secretary resigned;new secretary appointed
dot icon12/02/1993
New director appointed
dot icon05/02/1993
Accounting reference date notified as 31/01
dot icon05/02/1993
Ad 20/01/93--------- £ si 2000@1=2000 £ ic 2/2002
dot icon05/02/1993
Nc inc already adjusted 22/01/93
dot icon05/02/1993
Resolutions
dot icon05/02/1993
New director appointed
dot icon05/02/1993
New director appointed
dot icon05/02/1993
Secretary resigned;new secretary appointed
dot icon05/02/1993
Resolutions
dot icon28/01/1993
Certificate of change of name
dot icon11/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marks, Lee
Director
30/06/2015 - 20/09/2015
33
Porter, Michael
Director
20/09/2015 - 29/06/2020
64
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/01/1993 - 21/01/1993
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/01/1993 - 21/01/1993
67500
Patsalides, Photis Michael
Director
21/01/1993 - 30/09/2007
10

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 ENERGY LIMITED

BAILEY ENERGY LIMITED is an(a) Active company incorporated on 11/01/1993 with the registered office located at Ground Floor (Suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds LS11 0DL. 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 ENERGY LIMITED?

toggle

BAILEY ENERGY LIMITED is currently Active. It was registered on 11/01/1993 .

Where is BAILEY ENERGY LIMITED located?

toggle

BAILEY ENERGY LIMITED is registered at Ground Floor (Suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds LS11 0DL.

What does BAILEY ENERGY LIMITED do?

toggle

BAILEY ENERGY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BAILEY ENERGY LIMITED?

toggle

The latest filing was on 04/08/2025: Confirmation statement made on 2025-07-26 with no updates.