BAILEY ESTATES LIMITED

Register to unlock more data on OkredoRegister

BAILEY ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03066503

Incorporation date

09/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Whiston Grove, Rotherham S60 2TXCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1995)
dot icon10/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon10/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-06-09 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon04/03/2022
Registered office address changed from C/O Advantage Accountancy Ltd 109 Royal Arch Wharfside Street Birmingham B1 1RG England to 24 Whiston Grove Rotherham S60 2TX on 2022-03-04
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon25/10/2020
Micro company accounts made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon28/12/2017
Registered office address changed from C/O Advantage Business Agency 39 Ludgate Hill Birmingham B3 1EH to C/O Advantage Accountancy Ltd 109 Royal Arch Wharfside Street Birmingham B1 1RG on 2017-12-28
dot icon14/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-09 with no updates
dot icon04/07/2017
Notification of Graham Bailey as a person with significant control on 2016-04-06
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon14/10/2013
Satisfaction of charge 1 in full
dot icon14/10/2013
Satisfaction of charge 3 in full
dot icon14/10/2013
Satisfaction of charge 2 in full
dot icon14/10/2013
Satisfaction of charge 4 in full
dot icon14/10/2013
Satisfaction of charge 7 in full
dot icon14/10/2013
Satisfaction of charge 8 in full
dot icon14/10/2013
Satisfaction of charge 6 in full
dot icon14/10/2013
Satisfaction of charge 10 in full
dot icon14/10/2013
Satisfaction of charge 11 in full
dot icon14/10/2013
Satisfaction of charge 9 in full
dot icon14/10/2013
Satisfaction of charge 13 in full
dot icon14/10/2013
Satisfaction of charge 14 in full
dot icon14/10/2013
Satisfaction of charge 12 in full
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon23/06/2013
Previous accounting period extended from 2012-09-30 to 2012-12-31
dot icon20/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon20/07/2012
Registered office address changed from C/O C/O Advantage Business Agency Number Three Siskin Drive Middlemarch Business Park Coventry CV3 4FJ United Kingdom on 2012-07-20
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
dot icon23/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
dot icon23/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
dot icon23/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8
dot icon23/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon23/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon23/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9
dot icon23/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10
dot icon23/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
dot icon23/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14
dot icon23/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11
dot icon23/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12
dot icon23/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13
dot icon16/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 15
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 16
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 19
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 20
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 21
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 22
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 23
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 24
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 25
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 26
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 17
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 18
dot icon20/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/05/2011
Registered office address changed from Breslins, Innovation Centre Binley Business Park Coventry CV3 2TX on 2011-05-13
dot icon21/03/2011
Memorandum and Articles of Association
dot icon21/03/2011
Resolutions
dot icon27/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/12/2009
Termination of appointment of Violet Morley as a secretary
dot icon28/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/08/2009
Return made up to 09/06/09; full list of members
dot icon09/12/2008
Return made up to 09/06/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/07/2007
Return made up to 09/06/07; full list of members
dot icon27/03/2007
Particulars of mortgage/charge
dot icon14/02/2007
Particulars of mortgage/charge
dot icon08/02/2007
Particulars of mortgage/charge
dot icon20/01/2007
Particulars of mortgage/charge
dot icon04/01/2007
Particulars of mortgage/charge
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/06/2006
Return made up to 09/06/06; full list of members
dot icon19/04/2006
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon23/12/2005
Particulars of mortgage/charge
dot icon30/11/2005
Particulars of mortgage/charge
dot icon27/09/2005
Secretary's particulars changed
dot icon27/09/2005
Director's particulars changed
dot icon16/06/2005
Return made up to 09/06/05; full list of members
dot icon26/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon09/04/2005
Registered office changed on 09/04/05 from: gethin house 36 bond street nuneaton warwickshire CV11 4DA
dot icon05/03/2005
Particulars of mortgage/charge
dot icon23/12/2004
Particulars of mortgage/charge
dot icon25/08/2004
Particulars of mortgage/charge
dot icon25/08/2004
Particulars of mortgage/charge
dot icon25/08/2004
Particulars of mortgage/charge
dot icon25/08/2004
Particulars of mortgage/charge
dot icon25/08/2004
Particulars of mortgage/charge
dot icon24/06/2004
Return made up to 09/06/04; full list of members
dot icon14/06/2004
Accounts for a dormant company made up to 2003-06-30
dot icon23/06/2003
Return made up to 09/06/03; full list of members
dot icon30/08/2002
Total exemption small company accounts made up to 2002-06-30
dot icon14/06/2002
Return made up to 09/06/02; full list of members
dot icon29/10/2001
Accounts for a dormant company made up to 2001-06-30
dot icon21/06/2001
Return made up to 09/06/01; full list of members
dot icon12/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon21/06/2000
Return made up to 09/06/00; full list of members
dot icon25/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon09/06/1999
Return made up to 09/06/99; full list of members
dot icon16/04/1999
Accounts for a dormant company made up to 1998-06-30
dot icon16/06/1998
Return made up to 09/06/98; no change of members
dot icon29/04/1998
Accounts for a dormant company made up to 1997-06-30
dot icon04/08/1997
Return made up to 09/06/97; no change of members
dot icon15/04/1997
Registered office changed on 15/04/97 from: 35/37 newarke street leicester LE1 5SP
dot icon20/03/1997
Accounts for a dormant company made up to 1996-06-30
dot icon20/03/1997
Resolutions
dot icon16/08/1996
Return made up to 09/06/96; full list of members
dot icon20/03/1996
New secretary appointed
dot icon14/06/1995
Secretary resigned
dot icon09/06/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/06/2026
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
0
766.28K
-
0.00
344.04K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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 Graham Bailey
Director
09/06/1995 - Present
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/06/1995 - 09/06/1995
99600
Morley, Violet Peggy
Secretary
06/03/1996 - 01/09/2009
1
Buswell, Judith Cathrine
Secretary
09/06/1995 - 03/06/1996
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAILEY ESTATES LIMITED

BAILEY ESTATES LIMITED is an(a) Active company incorporated on 09/06/1995 with the registered office located at 24 Whiston Grove, Rotherham S60 2TX. There is currently 1 active director 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 ESTATES LIMITED?

toggle

BAILEY ESTATES LIMITED is currently Active. It was registered on 09/06/1995 .

Where is BAILEY ESTATES LIMITED located?

toggle

BAILEY ESTATES LIMITED is registered at 24 Whiston Grove, Rotherham S60 2TX.

What does BAILEY ESTATES LIMITED do?

toggle

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

What is the latest filing for BAILEY ESTATES LIMITED?

toggle

The latest filing was on 10/06/2025: Confirmation statement made on 2025-06-09 with no updates.