BAILEY FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

BAILEY FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03288640

Incorporation date

06/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Office No. 47 Basepoint, Aerodrome Road, Gosport PO13 0FQCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1996)
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon17/03/2026
Compulsory strike-off action has been suspended
dot icon09/10/2025
Micro company accounts made up to 2024-09-28
dot icon08/08/2025
Termination of appointment of Pascal Marques Baptista as a director on 2025-08-05
dot icon22/07/2025
Registered office address changed from Unit D17 Heritage Business Park Heritage Way Gosport Hampshire PO12 4BG to Office No. 47 Basepoint Aerodrome Road Gosport PO13 0FQ on 2025-07-22
dot icon27/06/2025
Previous accounting period shortened from 2024-09-29 to 2024-09-28
dot icon05/02/2025
Termination of appointment of Jason Robert Simeon as a director on 2025-01-23
dot icon05/02/2025
Appointment of Mr Pascal Marques Baptista as a director on 2025-01-23
dot icon31/01/2025
Appointment of Mrs Agnes Elizabeth Okon Ephraim as a director on 2025-01-22
dot icon20/01/2025
Termination of appointment of Ashley Miller as a director on 2025-01-17
dot icon20/01/2025
Termination of appointment of Paul Michael Leese as a director on 2025-01-17
dot icon20/01/2025
Termination of appointment of Antonia Carole Read as a director on 2025-01-17
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon27/12/2023
Appointment of Mrs Antonia Carole Read as a director on 2023-12-22
dot icon22/12/2023
Appointment of Mr Paul Michael Leese as a director on 2023-12-22
dot icon22/12/2023
Termination of appointment of Steven Roper as a director on 2023-12-22
dot icon22/12/2023
Termination of appointment of Andrew Martin Gill as a director on 2023-12-22
dot icon22/12/2023
Termination of appointment of Antonia Carole Read as a secretary on 2023-12-22
dot icon13/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon14/11/2023
Appointment of Mrs Antonia Carole Read as a secretary on 2023-09-01
dot icon02/08/2023
Change of share class name or designation
dot icon02/08/2023
Resolutions
dot icon02/08/2023
Memorandum and Articles of Association
dot icon27/07/2023
Registration of charge 032886400003, created on 2023-07-21
dot icon25/07/2023
Appointment of Mr Jason Robert Simeon as a director on 2023-07-21
dot icon25/07/2023
Appointment of Ashley Miller as a director on 2023-07-21
dot icon25/07/2023
Termination of appointment of Heather Bailey as a director on 2023-07-21
dot icon25/07/2023
Termination of appointment of Peter Powell Bailey as a director on 2023-07-21
dot icon25/07/2023
Termination of appointment of Carol Letitia Gill as a director on 2023-07-21
dot icon25/07/2023
Notification of Bailey Fabrication Holdings Limited as a person with significant control on 2023-07-21
dot icon25/07/2023
Cessation of Peter Powell Bailey as a person with significant control on 2023-07-21
dot icon25/07/2023
Cessation of Andrew Martin Gill as a person with significant control on 2023-07-21
dot icon24/07/2023
Registration of charge 032886400002, created on 2023-07-24
dot icon18/05/2023
Notification of Andrew Martin Gill as a person with significant control on 2016-12-06
dot icon17/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/12/2022
Director's details changed for Andrew Martin Gill on 2022-12-06
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon06/12/2022
Satisfaction of charge 1 in full
dot icon15/03/2022
Termination of appointment of Heather Bailey as a secretary on 2022-03-14
dot icon15/03/2022
Appointment of Mrs Heather Bailey as a director on 2022-03-14
dot icon11/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/01/2022
Director's details changed for Mr Peter Powell Bailey on 2022-01-29
dot icon29/01/2022
Director's details changed for Mr Peter Powell Bailey on 2022-01-29
dot icon29/01/2022
Secretary's details changed for Heather Bailey on 2022-01-29
dot icon29/01/2022
Change of details for Mr Peter Powell Bailey as a person with significant control on 2022-01-29
dot icon20/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-12-06
dot icon16/12/2021
Director's details changed for Steven Roper on 2021-12-16
dot icon16/12/2021
Director's details changed for Steven Roper on 2021-12-03
dot icon14/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon01/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon02/05/2017
Appointment of Mrs Carol Letitia Gill as a director on 2017-05-02
dot icon16/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon19/01/2012
Register inspection address has been changed from C/O Compass Accountants Ltd Unit 7C the Tanneries, East Street Titchfield Fareham Hampshire PO14 4AR United Kingdom
dot icon19/01/2012
Register(s) moved to registered office address
dot icon07/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon29/12/2010
Register(s) moved to registered inspection location
dot icon23/12/2010
Register inspection address has been changed
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/11/2010
Resolutions
dot icon26/11/2010
Change of share class name or designation
dot icon26/11/2010
Statement of company's objects
dot icon25/11/2010
Previous accounting period shortened from 2011-03-31 to 2010-09-30
dot icon13/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon13/01/2010
Director's details changed for Steven Roper on 2010-01-13
dot icon13/01/2010
Director's details changed for Andrew Martin Gill on 2010-01-13
dot icon13/01/2010
Director's details changed for Peter Powell Bailey on 2010-01-13
dot icon16/11/2009
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon20/09/2009
Director appointed steven roper
dot icon02/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/02/2009
Return made up to 06/12/08; full list of members
dot icon01/10/2008
Return made up to 06/12/07; full list of members
dot icon17/09/2008
Accounts for a small company made up to 2007-12-31
dot icon24/09/2007
Return made up to 06/12/06; full list of members
dot icon21/09/2007
Director's particulars changed
dot icon03/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/06/2007
Nc inc already adjusted 05/04/07
dot icon18/06/2007
Ad 05/04/07--------- £ si 100@1=100 £ ic 150/250
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon13/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/04/2006
Return made up to 06/12/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/04/2005
Memorandum and Articles of Association
dot icon04/01/2005
Ad 29/04/04--------- £ si 100@1
dot icon04/01/2005
Nc inc already adjusted 29/04/04
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon22/12/2004
Return made up to 06/12/04; full list of members
dot icon04/11/2004
Accounts for a small company made up to 2003-12-31
dot icon07/01/2004
Return made up to 06/12/03; full list of members
dot icon10/08/2003
Accounts for a small company made up to 2002-12-31
dot icon05/03/2003
New director appointed
dot icon06/02/2003
Return made up to 06/12/02; full list of members
dot icon12/11/2002
Accounts for a small company made up to 2001-12-31
dot icon28/12/2001
Amended accounts made up to 2000-12-31
dot icon18/12/2001
Return made up to 06/12/01; full list of members
dot icon03/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon07/04/2001
Particulars of mortgage/charge
dot icon11/01/2001
Return made up to 06/12/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon23/12/1999
Return made up to 06/12/99; full list of members
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon21/01/1999
Return made up to 06/12/98; full list of members
dot icon21/09/1998
Full accounts made up to 1997-12-31
dot icon29/12/1997
Return made up to 06/12/97; full list of members
dot icon29/12/1997
Registered office changed on 29/12/97 from: 4 latimer street romsey hampshire SO51 8DG
dot icon15/07/1997
Registered office changed on 15/07/97 from: 10 nuffield close westmeads bognor regis west sussex PO21 5RA
dot icon12/12/1996
Secretary resigned
dot icon12/12/1996
Director resigned
dot icon12/12/1996
New secretary appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
Registered office changed on 12/12/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon06/12/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

18
2022
change arrow icon+103.40 % *

* during past year

Cash in Bank

£541,246.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
06/12/2025
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
281.63K
-
0.00
266.10K
-
2022
18
760.11K
-
0.00
541.25K
-
2022
18
760.11K
-
0.00
541.25K
-

Employees

2022

Employees

18 Descended-5 % *

Net Assets(GBP)

760.11K £Ascended169.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

541.25K £Ascended103.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
06/12/1996 - 06/12/1996
9756
Graeme, Dorothy May
Nominee Secretary
06/12/1996 - 06/12/1996
3072
Baptista, Pascal Marques
Director
23/01/2025 - 05/08/2025
4
Mr Peter Powell Bailey
Director
06/12/1996 - 21/07/2023
-
Mr Paul Michael Leese
Director
22/12/2023 - 17/01/2025
9

Persons with Significant Control

4
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 FABRICATIONS LIMITED

BAILEY FABRICATIONS LIMITED is an(a) Active company incorporated on 06/12/1996 with the registered office located at Office No. 47 Basepoint, Aerodrome Road, Gosport PO13 0FQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of BAILEY FABRICATIONS LIMITED?

toggle

BAILEY FABRICATIONS LIMITED is currently Active. It was registered on 06/12/1996 .

Where is BAILEY FABRICATIONS LIMITED located?

toggle

BAILEY FABRICATIONS LIMITED is registered at Office No. 47 Basepoint, Aerodrome Road, Gosport PO13 0FQ.

What does BAILEY FABRICATIONS LIMITED do?

toggle

BAILEY FABRICATIONS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does BAILEY FABRICATIONS LIMITED have?

toggle

BAILEY FABRICATIONS LIMITED had 18 employees in 2022.

What is the latest filing for BAILEY FABRICATIONS LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for compulsory strike-off.