BAILEY LTD

Register to unlock more data on OkredoRegister

BAILEY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04639081

Incorporation date

16/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Century Works, Europa Way, Wisbech, Cambridgeshire PE13 2TZCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2003)
dot icon15/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon30/03/2026
Change of details for Geoff Bailey Ltd as a person with significant control on 2026-03-27
dot icon01/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon22/05/2025
Director's details changed for Mrs Kathleen Joanne Coot on 2025-05-22
dot icon22/05/2025
Director's details changed for Mr Julian Carl Jarvis on 2025-05-22
dot icon22/05/2025
Director's details changed for Mr Ricky Simon Tilley on 2025-05-22
dot icon22/05/2025
Amended total exemption full accounts made up to 2024-12-31
dot icon14/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/02/2025
Termination of appointment of Geoffrey Robert Bailey as a director on 2024-12-12
dot icon19/12/2024
Registration of charge 046390810005, created on 2024-12-12
dot icon16/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon09/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon22/11/2024
Satisfaction of charge 046390810003 in full
dot icon22/11/2024
Satisfaction of charge 046390810004 in full
dot icon25/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/05/2023
Appointment of Mr Ricky Simon Tilley as a director on 2023-05-10
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon31/10/2022
Cessation of Geoffrey Robert Bailey as a person with significant control on 2022-10-31
dot icon31/10/2022
Notification of Geoff Bailey Ltd as a person with significant control on 2022-10-31
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/05/2022
Termination of appointment of Joanne Clarke as a director on 2022-05-13
dot icon21/01/2022
Confirmation statement made on 2022-01-16 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/07/2021
Registration of charge 046390810004, created on 2021-07-06
dot icon25/01/2021
Confirmation statement made on 2021-01-16 with updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/02/2019
Appointment of Mrs Joanne Clarke as a director on 2019-02-12
dot icon28/02/2019
Appointment of Mr Julian Carl Jarvis as a director on 2019-02-12
dot icon28/02/2019
Appointment of Mrs Kathleen Joanne Coot as a director on 2019-02-12
dot icon25/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Satisfaction of charge 2 in full
dot icon01/05/2018
Termination of appointment of Simon David Chaplin as a secretary on 2018-04-10
dot icon01/05/2018
Registered office address changed from , 9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire, PE2 6LR to Century Works Europa Way Wisbech Cambridgeshire PE13 2TZ on 2018-05-01
dot icon01/05/2018
Director's details changed for Mr Geoffrey Robert Bailey on 2018-04-16
dot icon05/02/2018
Confirmation statement made on 2018-01-16 with updates
dot icon29/01/2018
Registration of charge 046390810003, created on 2018-01-18
dot icon30/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/06/2015
Certificate of change of name
dot icon24/06/2015
Change of name notice
dot icon26/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon22/01/2015
Certificate of change of name
dot icon22/01/2015
Change of name notice
dot icon23/12/2014
Satisfaction of charge 1 in full
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/05/2009
Secretary appointed simon david chaplin
dot icon11/05/2009
Appointment terminated secretary joanne cawston
dot icon12/02/2009
Return made up to 16/01/09; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 16/01/08; change of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 16/01/07; full list of members
dot icon30/08/2006
Registered office changed on 30/08/06 from:\63 broadway, peterborough, cambridgeshire PE1 1SY
dot icon30/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/06/2006
Ad 31/12/05--------- £ si 100000@1
dot icon13/06/2006
Nc inc already adjusted 31/12/05
dot icon13/06/2006
Resolutions
dot icon02/02/2006
Return made up to 16/01/06; full list of members
dot icon16/01/2006
Memorandum and Articles of Association
dot icon05/01/2006
Certificate of change of name
dot icon01/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/07/2005
Particulars of mortgage/charge
dot icon08/02/2005
Return made up to 16/01/05; full list of members
dot icon08/02/2005
New secretary appointed
dot icon04/11/2004
Secretary resigned;director resigned
dot icon04/11/2004
Director resigned
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/09/2004
Particulars of mortgage/charge
dot icon20/04/2004
Director's particulars changed
dot icon13/03/2004
Return made up to 16/01/04; full list of members
dot icon26/08/2003
Director resigned
dot icon23/03/2003
Ad 16/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon23/03/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon23/03/2003
Registered office changed on 23/03/03 from:\16 churchill way, cardiff, CF10 2DX
dot icon23/03/2003
New director appointed
dot icon23/03/2003
New director appointed
dot icon23/03/2003
New director appointed
dot icon23/03/2003
New director appointed
dot icon23/03/2003
Secretary resigned
dot icon23/03/2003
Director resigned
dot icon16/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

27
2022
change arrow icon+367.13 % *

* during past year

Cash in Bank

£239,642.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
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
23
305.95K
-
0.00
51.30K
-
2022
27
515.56K
-
0.00
239.64K
-
2022
27
515.56K
-
0.00
239.64K
-

Employees

2022

Employees

27 Ascended17 % *

Net Assets(GBP)

515.56K £Ascended68.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

239.64K £Ascended367.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE APPOINTMENTS LIMITED
Nominee Director
15/01/2003 - 15/01/2003
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
15/01/2003 - 15/01/2003
16486
Mrs Joanne Clarke
Director
12/02/2019 - 13/05/2022
3
Bailey, Neil
Director
15/01/2003 - 31/08/2004
2
Cawston, Joanne
Secretary
31/08/2004 - 05/05/2009
1

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 LTD

BAILEY LTD is an(a) Active company incorporated on 16/01/2003 with the registered office located at Century Works, Europa Way, Wisbech, Cambridgeshire PE13 2TZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of BAILEY LTD?

toggle

BAILEY LTD is currently Active. It was registered on 16/01/2003 .

Where is BAILEY LTD located?

toggle

BAILEY LTD is registered at Century Works, Europa Way, Wisbech, Cambridgeshire PE13 2TZ.

What does BAILEY LTD do?

toggle

BAILEY LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BAILEY LTD have?

toggle

BAILEY LTD had 27 employees in 2022.

What is the latest filing for BAILEY LTD?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-12-31.