BAILEY JOHNSON HAYES LIMITED

Register to unlock more data on OkredoRegister

BAILEY JOHNSON HAYES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02877665

Incorporation date

03/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MCKELLENS LIMITED, 11 Riverview, Embankment Business Park, Heaton Mersey, Stockport, Cheshire SK4 3GNCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1993)
dot icon04/03/2026
Statement of company's objects
dot icon04/03/2026
Memorandum and Articles of Association
dot icon04/03/2026
Change of share class name or designation
dot icon04/03/2026
Resolutions
dot icon23/02/2026
Statement of capital following an allotment of shares on 2026-02-09
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2025
Change of details for Mr William Bailey as a person with significant control on 2025-12-11
dot icon16/12/2025
Change of details for Mr William Bailey as a person with significant control on 2025-12-11
dot icon16/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon13/12/2024
Change of details for Mr William Bailey as a person with significant control on 2024-12-09
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/12/2024
Director's details changed for Mr William Bailey on 2024-12-09
dot icon12/12/2024
Director's details changed for Mr James Nathan Griffiths on 2024-12-09
dot icon12/12/2024
Change of details for Mr William Bailey as a person with significant control on 2024-12-09
dot icon12/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon08/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2022
Appointment of Mr William Bailey as a secretary on 2022-12-13
dot icon20/12/2022
Termination of appointment of Anthony Hugh Hayes as a secretary on 2022-12-13
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon05/12/2022
Change of details for Mr William Bailey as a person with significant control on 2022-03-31
dot icon05/12/2022
Cessation of Anthony Hugh Hayes as a person with significant control on 2022-09-19
dot icon14/10/2022
Purchase of own shares.
dot icon20/09/2022
Appointment of Mr James Nathan Griffiths as a director on 2022-09-19
dot icon27/06/2022
Appointment of Mr Anthony Hugh Hayes as a secretary on 2022-03-31
dot icon27/06/2022
Termination of appointment of Anthony Hugh Hayes as a director on 2022-03-31
dot icon27/06/2022
Termination of appointment of Anthony Hugh Hayes as a secretary on 2022-03-31
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon01/12/2020
Director's details changed for Mr Anthony Hugh Hayes on 2020-12-01
dot icon01/12/2020
Secretary's details changed for Mr Anthony Hugh Hayes on 2020-12-01
dot icon01/12/2020
Change of details for Mr Anthony Hugh Hayes as a person with significant control on 2020-12-01
dot icon05/02/2020
Director's details changed for Mr Anthony Hugh Hayes on 2020-02-03
dot icon05/02/2020
Secretary's details changed for Mr Anthony Hugh Hayes on 2020-02-03
dot icon05/02/2020
Change of details for Mr Anthony Hugh Hayes as a person with significant control on 2020-02-03
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon07/12/2017
Director's details changed for Mr Anthony Hugh Hayes on 2017-11-30
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon12/12/2016
Director's details changed for William Bailey on 2016-12-01
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon07/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon28/06/2011
Registered office address changed from C/O Milner Boardman Mbl House 16 Edward Court Broadheath Altrincham Cheshire WA14 5GL England on 2011-06-28
dot icon06/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/07/2010
Registered office address changed from C/O Mckellens 11 Riverview the Embankment Business Park Vale Road, Heaton Mersey, Stockport, Cheshire SK4 3GN on 2010-07-02
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon16/10/2009
Director's details changed for Anthony Hugh Hayes on 2009-10-01
dot icon08/10/2009
Director's details changed for William Bailey on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Anthony Hugh Hayes on 2009-10-01
dot icon05/12/2008
Return made up to 03/12/08; full list of members
dot icon05/12/2008
Director's change of particulars / william bailey / 01/01/2008
dot icon26/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/12/2007
Return made up to 03/12/07; full list of members
dot icon17/12/2007
Registered office changed on 17/12/07 from: c/o mckellen & co 11 riverview embankment business park vale road heaton mersey stockport cheshire SK4 3GN
dot icon17/12/2007
Location of debenture register
dot icon17/12/2007
Location of register of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2006
Return made up to 03/12/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/01/2006
Return made up to 03/12/05; full list of members
dot icon17/12/2004
Return made up to 03/12/04; full list of members
dot icon09/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/06/2004
Registered office changed on 08/06/04 from: mc kellen & co 2 parsonage road manchester M20 9PQ
dot icon16/12/2003
Return made up to 03/12/03; full list of members
dot icon22/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/01/2003
Return made up to 03/12/02; full list of members
dot icon17/12/2002
Accounts for a small company made up to 2002-03-31
dot icon06/12/2001
Return made up to 03/12/01; full list of members
dot icon06/12/2001
Accounts for a small company made up to 2001-03-31
dot icon16/02/2001
Return made up to 03/12/00; full list of members
dot icon26/01/2001
Accounts for a small company made up to 2000-03-31
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon23/12/1999
Return made up to 03/12/99; full list of members
dot icon08/02/1999
Return made up to 03/12/98; no change of members
dot icon16/12/1998
Accounts for a small company made up to 1998-03-31
dot icon22/12/1997
Accounts for a small company made up to 1997-03-31
dot icon08/12/1997
Return made up to 03/12/97; full list of members
dot icon11/12/1996
Return made up to 03/12/96; no change of members
dot icon30/10/1996
Accounts for a small company made up to 1996-03-31
dot icon21/12/1995
Return made up to 03/12/95; no change of members
dot icon05/10/1995
Accounts for a small company made up to 1995-03-31
dot icon03/01/1995
Return made up to 03/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Accounting reference date extended from 31/12 to 31/03
dot icon05/01/1994
New director appointed
dot icon05/01/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/01/1994
Registered office changed on 05/01/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/12/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
67.94K
-
0.00
364.63K
-
2022
8
66.44K
-
0.00
452.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
03/12/1993 - 03/12/1993
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
03/12/1993 - 03/12/1993
16011
Mr Anthony Hugh Hayes
Director
03/12/1993 - 31/03/2022
1
Bailey, William
Secretary
13/12/2022 - Present
-
Hayes, Anthony Hugh
Secretary
31/03/2022 - 13/12/2022
-

Persons with Significant Control

2
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 JOHNSON HAYES LIMITED

BAILEY JOHNSON HAYES LIMITED is an(a) Active company incorporated on 03/12/1993 with the registered office located at C/O MCKELLENS LIMITED, 11 Riverview, Embankment Business Park, Heaton Mersey, Stockport, Cheshire SK4 3GN. 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 JOHNSON HAYES LIMITED?

toggle

BAILEY JOHNSON HAYES LIMITED is currently Active. It was registered on 03/12/1993 .

Where is BAILEY JOHNSON HAYES LIMITED located?

toggle

BAILEY JOHNSON HAYES LIMITED is registered at C/O MCKELLENS LIMITED, 11 Riverview, Embankment Business Park, Heaton Mersey, Stockport, Cheshire SK4 3GN.

What does BAILEY JOHNSON HAYES LIMITED do?

toggle

BAILEY JOHNSON HAYES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BAILEY JOHNSON HAYES LIMITED?

toggle

The latest filing was on 04/03/2026: Statement of company's objects.