BAILEY INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BAILEY INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00819305

Incorporation date

11/09/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Trent House, Dunning, Street, Stoke On Trent, Staffordshire ST6 5APCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon02/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/06/2025
First Gazette notice for voluntary strike-off
dot icon10/06/2025
Application to strike the company off the register
dot icon08/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon01/07/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon30/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon30/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon07/02/2023
Confirmation statement made on 2022-06-16 with no updates
dot icon05/07/2022
Statement of capital on 2022-07-05
dot icon05/07/2022
Statement by Directors
dot icon05/07/2022
Solvency Statement dated 22/06/22
dot icon05/07/2022
Resolutions
dot icon04/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon24/01/2021
Confirmation statement made on 2021-01-24 with updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon22/08/2020
Change of share class name or designation
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon27/04/2020
Termination of appointment of David Sinclair Bailey as a director on 2020-03-13
dot icon20/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon08/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon13/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon05/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon05/01/2015
Director's details changed for Mr Philip Michael Bailey on 2014-02-21
dot icon05/01/2015
Secretary's details changed for Mr Philip Michael Bailey on 2014-02-21
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon06/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mr Philip Michael Bailey on 2010-01-07
dot icon07/01/2010
Director's details changed for Mr Adrian John Bailey on 2010-01-07
dot icon22/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon28/01/2009
Return made up to 28/12/08; full list of members
dot icon14/07/2008
Return made up to 28/12/07; full list of members
dot icon20/05/2008
Full accounts made up to 2007-07-31
dot icon17/01/2008
New secretary appointed
dot icon17/01/2008
Secretary resigned
dot icon08/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon18/04/2007
Secretary's particulars changed
dot icon05/01/2007
Return made up to 28/12/06; full list of members
dot icon22/12/2006
Registered office changed on 22/12/06 from: unit 1 trent house, dunning street, tunstall, stoke on trent, staffordshire ST65AP
dot icon21/12/2006
Registered office changed on 21/12/06 from: 78 marsh street (north) hanley stoke-on-trent staffs ST1 5HH
dot icon06/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon17/01/2006
Return made up to 28/12/05; full list of members
dot icon17/10/2005
Return made up to 28/12/04; full list of members; amend
dot icon07/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon25/01/2005
Return made up to 28/12/04; full list of members
dot icon29/11/2004
Secretary's particulars changed
dot icon18/05/2004
Full accounts made up to 2003-07-31
dot icon23/12/2003
Return made up to 28/12/03; full list of members
dot icon16/05/2003
Full accounts made up to 2002-07-31
dot icon13/01/2003
Return made up to 28/12/02; full list of members
dot icon27/11/2002
Auditor's resignation
dot icon04/10/2002
Auditor's resignation
dot icon31/05/2002
Full accounts made up to 2001-07-31
dot icon21/12/2001
Return made up to 28/12/01; full list of members
dot icon05/06/2001
Full accounts made up to 2000-07-31
dot icon08/01/2001
Return made up to 28/12/00; full list of members
dot icon01/06/2000
Full accounts made up to 1999-07-31
dot icon15/03/2000
Director resigned
dot icon26/01/2000
Return made up to 28/12/99; full list of members
dot icon15/09/1999
Full accounts made up to 1998-07-31
dot icon27/05/1999
Delivery ext'd 3 mth 31/07/98
dot icon15/12/1998
Return made up to 28/12/98; full list of members
dot icon08/04/1998
Full accounts made up to 1997-07-31
dot icon08/04/1998
Secretary resigned
dot icon08/04/1998
New secretary appointed
dot icon13/01/1998
Return made up to 28/12/97; change of members
dot icon30/06/1997
Full accounts made up to 1996-07-31
dot icon02/06/1997
Director resigned
dot icon08/01/1997
Return made up to 28/12/96; no change of members
dot icon06/05/1996
Full accounts made up to 1995-07-31
dot icon11/01/1996
Return made up to 28/12/95; full list of members
dot icon30/04/1995
Full accounts made up to 1994-07-31
dot icon10/01/1995
Return made up to 28/12/94; no change of members
dot icon17/12/1994
Director's particulars changed
dot icon05/11/1994
New director appointed
dot icon02/06/1994
Full accounts made up to 1993-07-31
dot icon14/02/1994
Return made up to 28/12/93; no change of members
dot icon20/05/1993
Accounts for a medium company made up to 1992-07-31
dot icon12/01/1993
Return made up to 28/12/92; full list of members
dot icon06/01/1993
Full group accounts made up to 1991-07-31
dot icon09/10/1992
Particulars of mortgage/charge
dot icon06/01/1992
Return made up to 28/12/91; no change of members
dot icon02/07/1991
Full group accounts made up to 1990-07-31
dot icon11/01/1991
Return made up to 28/12/90; no change of members
dot icon12/11/1990
Resolutions
dot icon31/08/1990
Particulars of contract relating to shares
dot icon31/08/1990
Ad 13/07/87--------- £ si 74001@1
dot icon03/08/1990
Full group accounts made up to 1989-07-31
dot icon09/04/1990
Return made up to 29/12/89; full list of members
dot icon26/02/1990
Declaration of satisfaction of mortgage/charge
dot icon26/02/1990
Declaration of satisfaction of mortgage/charge
dot icon26/02/1990
Declaration of satisfaction of mortgage/charge
dot icon22/01/1990
New director appointed
dot icon02/10/1989
Memorandum and Articles of Association
dot icon14/09/1989
Certificate of change of name
dot icon12/05/1989
Auditor's resignation
dot icon20/02/1989
Full group accounts made up to 1988-07-31
dot icon09/02/1989
Return made up to 30/12/88; full list of members
dot icon09/06/1988
Accounts made up to 1987-04-05
dot icon09/06/1988
Return made up to 31/12/87; full list of members
dot icon27/05/1988
Accounting reference date extended from 05/04 to 31/07
dot icon23/11/1987
Director's particulars changed
dot icon07/09/1987
Memorandum and Articles of Association
dot icon02/09/1987
Resolutions
dot icon02/09/1987
Resolutions
dot icon02/09/1987
Resolutions
dot icon24/08/1987
Director resigned
dot icon08/07/1987
Full accounts made up to 1986-04-05
dot icon03/04/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-70.10 % *

* during past year

Cash in Bank

£12,004.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/06/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
349.82K
-
0.00
62.00K
-
2022
2
40.97K
-
0.00
40.15K
-
2023
2
9.58K
-
0.00
12.00K
-
2023
2
9.58K
-
0.00
12.00K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

9.58K £Descended-76.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.00K £Descended-70.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crichton, Ronald James
Director
11/10/1994 - 28/02/2000
4
Bailey, Philip Michael
Secretary
10/01/2008 - Present
3
Dickson, Sara Louise
Secretary
01/04/1998 - 10/01/2007
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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAILEY INTERNATIONAL LIMITED

BAILEY INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 11/09/1964 with the registered office located at Unit 1 Trent House, Dunning, Street, Stoke On Trent, Staffordshire ST6 5AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BAILEY INTERNATIONAL LIMITED?

toggle

BAILEY INTERNATIONAL LIMITED is currently Dissolved. It was registered on 11/09/1964 and dissolved on 02/09/2025.

Where is BAILEY INTERNATIONAL LIMITED located?

toggle

BAILEY INTERNATIONAL LIMITED is registered at Unit 1 Trent House, Dunning, Street, Stoke On Trent, Staffordshire ST6 5AP.

What does BAILEY INTERNATIONAL LIMITED do?

toggle

BAILEY INTERNATIONAL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BAILEY INTERNATIONAL LIMITED have?

toggle

BAILEY INTERNATIONAL LIMITED had 2 employees in 2023.

What is the latest filing for BAILEY INTERNATIONAL LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via voluntary strike-off.