BAILEY ROBINSON LIMITED

Register to unlock more data on OkredoRegister

BAILEY ROBINSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03187414

Incorporation date

17/04/1996

Size

Medium

Contacts

Registered address

Registered address

25 High Street, Hungerford, Berkshire RG17 0NFCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1996)
dot icon08/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon25/09/2025
Accounts for a medium company made up to 2025-02-28
dot icon07/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon10/12/2024
Termination of appointment of Peter Robert Clay as a director on 2024-12-03
dot icon10/12/2024
Termination of appointment of Michael Rodney Mordaunt Foster as a director on 2024-12-03
dot icon09/08/2024
Full accounts made up to 2024-02-29
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon06/09/2023
Full accounts made up to 2023-02-28
dot icon06/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon26/10/2022
Full accounts made up to 2022-02-28
dot icon14/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon10/09/2021
Full accounts made up to 2021-02-28
dot icon09/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon08/04/2021
Termination of appointment of Christopher Edward Robinson as a director on 2021-03-10
dot icon26/10/2020
Full accounts made up to 2020-02-29
dot icon14/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon19/11/2019
Full accounts made up to 2019-02-28
dot icon17/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon15/11/2018
Full accounts made up to 2018-02-28
dot icon06/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon30/09/2017
Full accounts made up to 2017-02-28
dot icon12/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon01/09/2016
Registration of a charge
dot icon01/09/2016
Registration of a charge
dot icon23/08/2016
Registration of charge 031874140005, created on 2016-08-08
dot icon11/08/2016
Registration of charge 031874140004, created on 2016-08-08
dot icon21/07/2016
Current accounting period extended from 2016-09-30 to 2017-02-28
dot icon15/06/2016
Full accounts made up to 2015-09-30
dot icon06/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon22/02/2016
Appointment of Miss Harriet Catherine Parker as a secretary on 2015-12-02
dot icon22/02/2016
Termination of appointment of Andrew Henry William Vane Murray as a secretary on 2015-12-02
dot icon09/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon16/02/2015
Full accounts made up to 2014-09-30
dot icon09/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon07/01/2014
Full accounts made up to 2013-09-30
dot icon23/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon23/04/2013
Director's details changed for Mr Michael Rodney Mordaunt Foster on 2013-03-05
dot icon20/12/2012
Full accounts made up to 2012-09-30
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon14/05/2012
Full accounts made up to 2012-01-31
dot icon25/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon25/04/2012
Director's details changed for John Walter Bryce Duncan on 2011-10-01
dot icon26/03/2012
Current accounting period shortened from 2013-01-31 to 2012-09-30
dot icon22/09/2011
Memorandum and Articles of Association
dot icon01/09/2011
Certificate of change of name
dot icon24/08/2011
Resolutions
dot icon24/08/2011
Change of name notice
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/07/2011
Full accounts made up to 2011-01-31
dot icon05/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon09/02/2011
Resolutions
dot icon03/08/2010
Full accounts made up to 2010-01-31
dot icon21/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon21/04/2010
Director's details changed for John Walter Bryce Duncan on 2010-04-05
dot icon21/04/2010
Director's details changed for George Lyon Stephenson on 2010-04-05
dot icon15/12/2009
Appointment of Mr Charles Auberon Leonard White as a director
dot icon13/07/2009
Full accounts made up to 2009-01-31
dot icon28/05/2009
Appointment terminated director c kunzelmann
dot icon05/05/2009
Return made up to 17/04/09; full list of members
dot icon12/02/2009
S-div
dot icon12/02/2009
Nc inc already adjusted 30/01/09
dot icon12/02/2009
Resolutions
dot icon10/07/2008
Full accounts made up to 2008-01-31
dot icon02/05/2008
Return made up to 17/04/08; full list of members
dot icon06/12/2007
New director appointed
dot icon22/09/2007
Particulars of mortgage/charge
dot icon14/08/2007
Full accounts made up to 2007-01-31
dot icon01/06/2007
Return made up to 17/04/07; full list of members
dot icon19/07/2006
Full accounts made up to 2006-01-31
dot icon28/06/2006
Return made up to 17/04/06; full list of members
dot icon19/06/2006
Secretary resigned
dot icon19/06/2006
New secretary appointed;new director appointed
dot icon12/07/2005
Full accounts made up to 2005-01-31
dot icon25/05/2005
Director resigned
dot icon25/05/2005
Director resigned
dot icon04/05/2005
Return made up to 17/04/05; full list of members
dot icon13/04/2005
Memorandum and Articles of Association
dot icon13/04/2005
Resolutions
dot icon22/12/2004
Director resigned
dot icon14/09/2004
Full accounts made up to 2004-01-31
dot icon25/05/2004
Return made up to 17/04/04; no change of members
dot icon18/11/2003
New director appointed
dot icon26/09/2003
Full accounts made up to 2003-01-31
dot icon03/06/2003
Return made up to 17/04/03; full list of members
dot icon03/06/2003
Ad 01/09/02-30/09/02 £ si 156000@1=156000 £ ic 50000/206000
dot icon04/11/2002
Resolutions
dot icon04/11/2002
Resolutions
dot icon04/11/2002
Resolutions
dot icon04/11/2002
£ nc 50000/271000 17/09/02
dot icon09/10/2002
Accounts for a medium company made up to 2002-01-31
dot icon19/04/2002
Return made up to 17/04/02; full list of members
dot icon19/02/2002
Director resigned
dot icon21/09/2001
Full accounts made up to 2001-01-31
dot icon26/04/2001
Return made up to 17/04/01; full list of members
dot icon21/06/2000
Full accounts made up to 2000-01-31
dot icon07/06/2000
Return made up to 17/04/00; full list of members
dot icon01/07/1999
Full accounts made up to 1999-01-31
dot icon09/06/1999
Return made up to 17/04/99; change of members
dot icon05/08/1998
New director appointed
dot icon05/08/1998
New director appointed
dot icon30/07/1998
New director appointed
dot icon28/07/1998
Full accounts made up to 1998-01-31
dot icon22/07/1998
New director appointed
dot icon30/06/1998
Registered office changed on 30/06/98 from: york house 1 seagrave road london SW6 1RP
dot icon08/06/1998
Secretary resigned
dot icon08/06/1998
Director resigned
dot icon08/06/1998
Return made up to 17/04/98; full list of members
dot icon06/11/1997
Ad 01/02/97--------- £ si 49998@1
dot icon15/10/1997
Accounts for a dormant company made up to 1997-01-31
dot icon10/09/1997
Accounting reference date shortened from 30/04/97 to 31/01/97
dot icon08/07/1997
New secretary appointed;new director appointed
dot icon01/07/1997
Return made up to 17/04/97; full list of members
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon03/02/1997
Certificate of change of name
dot icon17/04/1996
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
137.53K
-
0.00
854.79K
-
2023
14
138.84K
-
7.33M
796.40K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/04/1996 - 31/01/1997
68517
Reynolds, Daniel Ralph
Director
30/01/1997 - 09/05/2005
1
Murray, Andrew Henry William Vane
Director
01/06/2006 - Present
21
Robinson, Christopher Edward
Director
30/01/1997 - 09/03/2021
10
COMPANY DIRECTORS LIMITED
Nominee Director
16/04/1996 - 31/01/1997
67500

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

30
LINTEC EUROPE (UK) LIMITED11 Castle Hill, Maidenhead, Berkshire SL6 4AA
Active

Category:

Manufacture of printed labels

Comp. code:

02863624

Reg. date:

19/10/1993

Turnover:

-

No. of employees:

14
LEGEND BRANDS EUROPE HOLDINGS LIMITEDComputershare Governance Services The Pavilions, Bridgwater Road, Bristol BS13 8FD
Active

Category:

Manufacture of other special-purpose machinery n.e.c.

Comp. code:

03657539

Reg. date:

28/10/1998

Turnover:

-

No. of employees:

11
S.M.K. TEXTILES LIMITED3 Linefield House, Linefield Road, Batley, West Yorkshire WF17 0ES
Active

Category:

Manufacture of other furniture

Comp. code:

04480488

Reg. date:

09/07/2002

Turnover:

-

No. of employees:

11
EMTEC PROPERTY SERVICES LIMITED29 Brandon Street, Hamilton, South Lanarkshire ML3 6DA
Active

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

SC303171

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

13
IFIELD & BARRETT (ROOFING) LIMITEDUnit 14 Rippleside Commercial Estate, Ripple Road, Barking, Essex IG11 0RJ
Active

Category:

Roofing activities

Comp. code:

01054153

Reg. date:

11/05/1972

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BAILEY ROBINSON LIMITED

BAILEY ROBINSON LIMITED is an(a) Active company incorporated on 17/04/1996 with the registered office located at 25 High Street, Hungerford, Berkshire RG17 0NF. There are currently 6 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 ROBINSON LIMITED?

toggle

BAILEY ROBINSON LIMITED is currently Active. It was registered on 17/04/1996 .

Where is BAILEY ROBINSON LIMITED located?

toggle

BAILEY ROBINSON LIMITED is registered at 25 High Street, Hungerford, Berkshire RG17 0NF.

What does BAILEY ROBINSON LIMITED do?

toggle

BAILEY ROBINSON LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for BAILEY ROBINSON LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-05 with no updates.