BAILEY & SONS LIMITED

Register to unlock more data on OkredoRegister

BAILEY & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00531369

Incorporation date

31/03/1954

Size

Micro Entity

Contacts

Registered address

Registered address

Prospect House 1 Prospect Place, Millenium Way, Derby DE24 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1986)
dot icon21/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon02/07/2025
Removal of liquidator by court order
dot icon02/07/2025
Appointment of a voluntary liquidator
dot icon21/02/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/02/2025
Resolutions
dot icon17/02/2025
Appointment of a voluntary liquidator
dot icon17/02/2025
Statement of affairs
dot icon17/02/2025
Registered office address changed from Unit 2B Brookhill Industrial Estate Pinxton Nottingham NG16 6NS England to Prospect House 1 Prospect Place Millenium Way Derby DE24 8HG on 2025-02-17
dot icon22/07/2024
Micro company accounts made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon06/10/2023
Termination of appointment of William John Wright as a director on 2023-10-06
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/01/2023
Termination of appointment of Christopher Ian Brandon as a director on 2022-09-01
dot icon19/01/2023
Cessation of Christopher Ian Brandon as a person with significant control on 2023-01-19
dot icon19/01/2023
Notification of William John Wright as a person with significant control on 2023-01-19
dot icon19/01/2023
Notification of Darren Barker Hill as a person with significant control on 2023-01-19
dot icon19/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon01/09/2022
Director's details changed for Mr Darren Barker Hill on 2022-09-01
dot icon01/09/2022
Appointment of Mr William John Wright as a director on 2022-09-01
dot icon12/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon12/08/2022
Termination of appointment of Roger Brandon as a secretary on 2021-06-10
dot icon05/08/2022
Micro company accounts made up to 2021-12-31
dot icon21/06/2022
Registration of charge 005313690003, created on 2022-06-20
dot icon12/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon25/06/2021
Registered office address changed from 36 Langley Avenue Somercotes Alfreton Derbyshire DE55 4LT to Unit 2B Brookhill Industrial Estate Pinxton Nottingham NG16 6NS on 2021-06-25
dot icon18/05/2021
Micro company accounts made up to 2020-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon15/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon01/06/2018
Satisfaction of charge 1 in full
dot icon01/06/2018
Satisfaction of charge 2 in full
dot icon23/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon18/05/2017
Statement of capital following an allotment of shares on 2017-04-20
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/08/2015
Director's details changed for Mr Darren Barker Hill on 2015-08-18
dot icon31/07/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon31/07/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/02/2014
Statement of capital following an allotment of shares on 2014-02-21
dot icon21/02/2014
Appointment of Mr Darren Barker Hill as a director
dot icon06/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon09/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon12/08/2010
Director's details changed for Mr Christopher Ian Brandon on 2010-07-31
dot icon07/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/08/2009
Return made up to 31/07/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/08/2008
Return made up to 31/07/08; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/08/2007
Return made up to 31/07/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/08/2006
Return made up to 31/07/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/08/2005
Return made up to 31/07/05; full list of members
dot icon11/08/2004
Return made up to 31/07/04; full list of members
dot icon17/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/02/2004
Particulars of mortgage/charge
dot icon01/09/2003
Return made up to 31/07/03; full list of members
dot icon09/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/08/2002
Return made up to 31/07/02; full list of members
dot icon25/07/2002
Partial exemption accounts made up to 2001-12-31
dot icon18/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon21/08/2001
Return made up to 31/07/01; full list of members
dot icon16/08/2000
Return made up to 31/07/00; full list of members
dot icon12/07/2000
Full accounts made up to 1999-12-31
dot icon17/09/1999
Accounts for a small company made up to 1998-12-31
dot icon01/09/1999
Return made up to 31/07/99; no change of members
dot icon23/09/1998
Accounts for a small company made up to 1997-12-31
dot icon13/08/1998
Return made up to 31/07/98; full list of members
dot icon01/10/1997
Accounts for a small company made up to 1996-12-31
dot icon22/07/1997
Return made up to 31/07/97; no change of members
dot icon14/03/1997
Accounting reference date shortened from 05/04/97 to 31/12/96
dot icon05/12/1996
Accounts for a small company made up to 1996-04-05
dot icon30/07/1996
Return made up to 31/07/96; no change of members
dot icon10/10/1995
Accounts for a small company made up to 1995-04-05
dot icon22/08/1995
Return made up to 31/07/95; full list of members
dot icon01/11/1994
Accounts for a small company made up to 1994-04-05
dot icon28/07/1994
Return made up to 31/07/94; no change of members
dot icon25/01/1994
Particulars of mortgage/charge
dot icon04/11/1993
Accounts for a small company made up to 1993-04-05
dot icon04/11/1993
Return made up to 31/07/93; no change of members
dot icon28/09/1992
Return made up to 31/07/92; full list of members
dot icon03/07/1992
Accounts for a small company made up to 1992-04-05
dot icon03/07/1992
Secretary resigned;new secretary appointed
dot icon03/07/1992
Director resigned;new director appointed
dot icon08/08/1991
Accounts for a small company made up to 1991-04-05
dot icon08/08/1991
Return made up to 31/07/91; no change of members
dot icon14/01/1991
Accounts for a small company made up to 1990-04-05
dot icon14/01/1991
Return made up to 06/08/90; full list of members
dot icon17/12/1990
New secretary appointed;director resigned
dot icon04/07/1989
Accounts for a small company made up to 1989-04-05
dot icon04/07/1989
Return made up to 27/06/89; full list of members
dot icon30/08/1988
Accounts for a small company made up to 1988-04-05
dot icon30/08/1988
Return made up to 16/08/88; full list of members
dot icon24/09/1987
Accounts for a small company made up to 1987-04-05
dot icon24/09/1987
Return made up to 28/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/10/1986
Accounts for a small company made up to 1986-04-05
dot icon04/10/1986
Return made up to 17/09/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
50.18K
-
0.00
-
-
2022
5
18.42K
-
0.00
-
-
2022
5
18.42K
-
0.00
-
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

18.42K £Descended-63.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, William John
Director
01/09/2022 - 06/10/2023
8
Hill, Darren Barker
Director
20/02/2014 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BAILEY & SONS LIMITED

BAILEY & SONS LIMITED is an(a) Liquidation company incorporated on 31/03/1954 with the registered office located at Prospect House 1 Prospect Place, Millenium Way, Derby DE24 8HG. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BAILEY & SONS LIMITED?

toggle

BAILEY & SONS LIMITED is currently Liquidation. It was registered on 31/03/1954 .

Where is BAILEY & SONS LIMITED located?

toggle

BAILEY & SONS LIMITED is registered at Prospect House 1 Prospect Place, Millenium Way, Derby DE24 8HG.

What does BAILEY & SONS LIMITED do?

toggle

BAILEY & SONS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BAILEY & SONS LIMITED have?

toggle

BAILEY & SONS LIMITED had 5 employees in 2022.

What is the latest filing for BAILEY & SONS LIMITED?

toggle

The latest filing was on 21/04/2026: Return of final meeting in a creditors' voluntary winding up.