BAILEY FAMILY INVESTMENTS PLC

Register to unlock more data on OkredoRegister

BAILEY FAMILY INVESTMENTS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04313694

Incorporation date

30/10/2001

Size

Group

Contacts

Registered address

Registered address

Euro Centre, Neath Abbey Business Park, Neath Abbey SA10 7DRCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2001)
dot icon07/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon04/06/2025
Group of companies' accounts made up to 2024-11-30
dot icon01/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon05/09/2024
Group of companies' accounts made up to 2023-11-30
dot icon29/08/2024
Satisfaction of charge 043136940014 in full
dot icon10/05/2024
Director's details changed for Mr Mark Thomas Raymond Bailey on 2024-04-05
dot icon10/05/2024
Director's details changed for Mrs Rhianon Jayne Bailey on 2024-04-05
dot icon06/12/2023
Termination of appointment of Andrew Charles Wildy as a director on 2023-11-24
dot icon01/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon10/06/2023
Group of companies' accounts made up to 2022-11-30
dot icon09/01/2023
Registration of charge 043136940022, created on 2022-12-23
dot icon28/12/2022
Registration of charge 043136940021, created on 2022-12-23
dot icon10/11/2022
Director's details changed for Mr Mark Thomas Raymond Bailey on 2022-10-01
dot icon10/11/2022
Director's details changed for Mrs Rhianon Jayne Bailey on 2022-10-01
dot icon10/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon05/10/2022
Appointment of Mr Steven George Smith as a secretary on 2022-10-01
dot icon05/10/2022
Termination of appointment of Timothy James Carr as a secretary on 2022-10-01
dot icon14/09/2022
Termination of appointment of Timothy James Carr as a director on 2022-09-09
dot icon08/06/2022
Group of companies' accounts made up to 2021-11-30
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon08/09/2021
Group of companies' accounts made up to 2020-11-30
dot icon23/07/2021
Registration of charge 043136940020, created on 2021-07-20
dot icon08/07/2021
Satisfaction of charge 5 in full
dot icon09/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon03/09/2020
Group of companies' accounts made up to 2019-11-30
dot icon26/06/2020
Termination of appointment of Stephen Richards as a director on 2020-06-26
dot icon20/12/2019
Registration of charge 043136940019, created on 2019-12-18
dot icon13/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon19/06/2019
Statement of capital following an allotment of shares on 2019-06-06
dot icon17/06/2019
Re-registration of Memorandum and Articles
dot icon17/06/2019
Balance Sheet
dot icon17/06/2019
Auditor's report
dot icon17/06/2019
Auditor's statement
dot icon17/06/2019
Certificate of re-registration from Private to Public Limited Company
dot icon17/06/2019
Resolutions
dot icon17/06/2019
Re-registration from a private company to a public company
dot icon17/06/2019
Director's details changed for Mr Timothy James Carr on 2019-06-01
dot icon17/06/2019
Director's details changed for Mr Andrew Charles Wildy on 2019-06-10
dot icon24/04/2019
Group of companies' accounts made up to 2018-11-30
dot icon21/11/2018
Appointment of Mrs Rhianon Jayne Bailey as a director on 2018-11-21
dot icon15/11/2018
Appointment of Mr Andrew Charles Wildy as a director on 2018-11-13
dot icon14/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon14/11/2018
Termination of appointment of Andrew Paul Coulthurst as a director on 2018-11-13
dot icon14/11/2018
Termination of appointment of Andrew Charles Wildy as a director on 2018-11-13
dot icon14/11/2018
Termination of appointment of Mark David Sainsbury as a director on 2018-11-13
dot icon14/11/2018
Termination of appointment of Andrew David Holtam as a director on 2018-11-13
dot icon09/11/2018
Resolutions
dot icon06/08/2018
Appointment of Mr Andrew Charles Wildy as a director on 2018-08-06
dot icon06/08/2018
Appointment of Mr Andrew Paul Coulthurst as a director on 2018-08-06
dot icon06/08/2018
Appointment of Mr Mark David Sainsbury as a director on 2018-08-06
dot icon06/08/2018
Termination of appointment of Mark Thomas Raymond Bailey as a secretary on 2018-08-06
dot icon06/08/2018
Appointment of Mr Timothy James Carr as a secretary on 2018-08-06
dot icon06/08/2018
Termination of appointment of Thomas Charles Bailey as a director on 2018-08-06
dot icon25/07/2018
Appointment of Mr Timothy James Carr as a director on 2018-07-25
dot icon18/06/2018
Satisfaction of charge 6 in full
dot icon18/06/2018
Satisfaction of charge 9 in full
dot icon18/06/2018
Satisfaction of charge 4 in full
dot icon03/05/2018
Group of companies' accounts made up to 2017-11-30
dot icon23/02/2018
Registration of charge 043136940018, created on 2018-02-16
dot icon21/02/2018
Registration of charge 043136940016, created on 2018-02-16
dot icon21/02/2018
Registration of charge 043136940017, created on 2018-02-16
dot icon14/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon07/06/2017
Group of companies' accounts made up to 2016-11-30
dot icon23/03/2017
Director's details changed for Mr Mark Thomas Raymond Bailey on 2017-03-10
dot icon06/12/2016
Registration of charge 043136940015, created on 2016-11-28
dot icon23/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon23/11/2016
Director's details changed for Mr Mark Thomas Raymond Bailey on 2016-10-29
dot icon23/11/2016
Secretary's details changed for Mr Mark Thomas Raymond Bailey on 2016-10-29
dot icon22/08/2016
Group of companies' accounts made up to 2015-11-30
dot icon21/12/2015
Statement of capital following an allotment of shares on 2015-11-30
dot icon14/12/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon09/12/2015
Resolutions
dot icon27/11/2015
Sub-division of shares on 2015-11-16
dot icon27/11/2015
Resolutions
dot icon27/11/2015
Statement of company's objects
dot icon21/11/2015
Registration of charge 043136940012, created on 2015-11-17
dot icon21/11/2015
Registration of charge 043136940014, created on 2015-11-17
dot icon21/11/2015
Registration of charge 043136940013, created on 2015-11-17
dot icon21/11/2015
Registration of charge 043136940011, created on 2015-11-17
dot icon19/04/2015
Group of companies' accounts made up to 2014-11-30
dot icon21/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon20/03/2014
Group of companies' accounts made up to 2013-11-30
dot icon11/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon16/07/2013
Group of companies' accounts made up to 2012-11-30
dot icon28/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon18/07/2012
Group of companies' accounts made up to 2011-11-30
dot icon14/06/2012
Particulars of a mortgage or charge / charge no: 10
dot icon28/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon27/11/2011
Director's details changed for Thomas Charles Bailey on 2010-11-01
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 9
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 8
dot icon05/04/2011
Group of companies' accounts made up to 2010-11-30
dot icon23/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon05/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon15/09/2010
Group of companies' accounts made up to 2009-11-30
dot icon29/07/2010
Appointment of Mr Stephen Richards as a director
dot icon29/07/2010
Appointment of Mr Andrew David Holtam as a director
dot icon19/07/2010
Registered office address changed from , Fairway House, Links Business Park, St Mellons, Cardiff, CF3 0LT on 2010-07-19
dot icon19/07/2010
Previous accounting period shortened from 2010-06-30 to 2009-11-30
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon11/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon11/11/2009
Director's details changed for Thomas Charles Bailey on 2009-11-11
dot icon01/10/2009
Accounts for a medium company made up to 2008-11-30
dot icon08/07/2009
Accounting reference date shortened from 30/11/2009 to 30/06/2009
dot icon10/03/2009
Director and secretary's change of particulars / mark bailey / 02/03/2009
dot icon09/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/12/2008
Accounts for a small company made up to 2007-11-30
dot icon31/10/2008
Return made up to 30/10/08; full list of members
dot icon11/04/2008
Accounts for a small company made up to 2006-11-30
dot icon31/10/2007
Return made up to 30/10/07; full list of members
dot icon08/03/2007
Accounts for a small company made up to 2005-11-30
dot icon20/12/2006
Return made up to 30/10/06; full list of members
dot icon21/06/2006
Certificate of change of name
dot icon01/06/2006
Registered office changed on 01/06/06 from: 16 the oaks, treharris, mid glamorgan CF46 5HQ
dot icon15/11/2005
Return made up to 30/10/05; full list of members
dot icon26/09/2005
Accounts for a small company made up to 2004-11-30
dot icon30/11/2004
Resolutions
dot icon15/11/2004
Secretary's particulars changed;director's particulars changed
dot icon15/11/2004
Return made up to 30/10/04; full list of members
dot icon01/09/2004
Accounts for a small company made up to 2003-11-30
dot icon17/08/2004
Registered office changed on 17/08/04 from: euro centre neath abbey business, park neath abbey, neath, west glam SA10 7DR
dot icon05/11/2003
Return made up to 30/10/03; full list of members
dot icon17/10/2003
Particulars of mortgage/charge
dot icon09/10/2003
Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon15/07/2003
Accounts for a small company made up to 2002-11-30
dot icon03/01/2003
Registered office changed on 03/01/03 from: merthyr road, llwydened, aberdare, mid glamorgan, CF44 0TN
dot icon03/12/2002
Particulars of mortgage/charge
dot icon03/12/2002
Return made up to 30/10/02; full list of members
dot icon19/03/2002
Accounting reference date extended from 31/10/02 to 30/11/02
dot icon02/11/2001
New secretary appointed;new director appointed
dot icon02/11/2001
New director appointed
dot icon01/11/2001
Director resigned
dot icon01/11/2001
Secretary resigned
dot icon30/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/05/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Stephen
Director
17/06/2010 - 26/06/2020
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/10/2001 - 30/10/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/10/2001 - 30/10/2001
43699
Bailey, Thomas Charles
Director
30/10/2001 - 06/08/2018
2
Bailey, Mark Thomas Raymond
Director
30/10/2001 - Present
26

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 FAMILY INVESTMENTS PLC

BAILEY FAMILY INVESTMENTS PLC is an(a) Active company incorporated on 30/10/2001 with the registered office located at Euro Centre, Neath Abbey Business Park, Neath Abbey SA10 7DR. 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 FAMILY INVESTMENTS PLC?

toggle

BAILEY FAMILY INVESTMENTS PLC is currently Active. It was registered on 30/10/2001 .

Where is BAILEY FAMILY INVESTMENTS PLC located?

toggle

BAILEY FAMILY INVESTMENTS PLC is registered at Euro Centre, Neath Abbey Business Park, Neath Abbey SA10 7DR.

What does BAILEY FAMILY INVESTMENTS PLC do?

toggle

BAILEY FAMILY INVESTMENTS PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BAILEY FAMILY INVESTMENTS PLC?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-30 with no updates.