BAILEY STREET FURNITURE GROUP LIMITED

Register to unlock more data on OkredoRegister

BAILEY STREET FURNITURE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05790931

Incorporation date

23/04/2006

Size

Full

Contacts

Registered address

Registered address

Adlington Business Park, London Road, Adlington, Cheshire SK10 4NLCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2006)
dot icon07/04/2026
Appointment of Karen Maclellan as a director on 2026-04-01
dot icon02/03/2026
Director's details changed for Mr David Anthony Pringle on 2025-09-27
dot icon02/03/2026
Director's details changed for Mr James John Steward on 2025-09-27
dot icon05/01/2026
Termination of appointment of Erica Lynne Burke as a director on 2025-12-31
dot icon10/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon15/09/2025
Full accounts made up to 2024-12-31
dot icon09/07/2025
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 icon20/05/2025
Registered office address changed from 1st Floor Juniper Place Fircroft Way Edenbridge Kent TN8 6EL England to Adlington Business Park London Road Adlington Cheshire SK10 4NL on 2025-05-20
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon09/09/2024
Accounts for a small company made up to 2023-12-31
dot icon01/05/2024
Termination of appointment of David Michael Leach as a director on 2024-04-30
dot icon01/05/2024
Appointment of Mrs Erica Lynne Burke as a director on 2024-05-01
dot icon28/11/2023
Director's details changed for Mr James John Steward on 2023-10-26
dot icon11/10/2023
Director's details changed for Mr David Anthony Pringle on 2023-10-11
dot icon11/10/2023
Director's details changed for Mr James John Steward on 2023-10-11
dot icon11/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon11/10/2023
Director's details changed for Mr David Michael Leach on 2023-10-11
dot icon31/08/2023
Accounts for a small company made up to 2022-12-31
dot icon19/06/2023
Registered office address changed from Unit 2 Betsoms Barn Pilgrims Way Westerham Kent TN16 2DS to 1st Floor Juniper Place Fircroft Way Edenbridge Kent TN8 6EL on 2023-06-19
dot icon11/01/2023
Appointment of Mr David Anthony Pringle as a director on 2023-01-11
dot icon16/12/2022
Change of share class name or designation
dot icon16/12/2022
Statement of capital following an allotment of shares on 2022-12-14
dot icon14/12/2022
Cessation of Creators of the Outside World Bv as a person with significant control on 2022-12-14
dot icon14/12/2022
Notification of a person with significant control statement
dot icon12/12/2022
Change of name notice
dot icon12/12/2022
Certificate of change of name
dot icon03/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon02/09/2022
Memorandum and Articles of Association
dot icon02/09/2022
Resolutions
dot icon20/07/2022
Full accounts made up to 2021-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon21/09/2021
Satisfaction of charge 057909310007 in full
dot icon21/09/2021
Satisfaction of charge 057909310008 in full
dot icon31/08/2021
Satisfaction of charge 1 in full
dot icon31/08/2021
Satisfaction of charge 2 in full
dot icon31/08/2021
Satisfaction of charge 3 in full
dot icon31/08/2021
Satisfaction of charge 4 in full
dot icon31/08/2021
Satisfaction of charge 5 in full
dot icon31/08/2021
Satisfaction of charge 6 in full
dot icon24/06/2021
Full accounts made up to 2020-12-31
dot icon08/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon20/07/2020
Full accounts made up to 2019-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon30/09/2019
Director's details changed for Mr James John Steward on 2019-09-30
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon03/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon04/07/2018
Notification of Creators of the Outside World Bv as a person with significant control on 2016-04-06
dot icon04/07/2018
Withdrawal of a person with significant control statement on 2018-07-04
dot icon04/07/2018
Withdrawal of a person with significant control statement on 2018-07-04
dot icon16/04/2018
Notification of a person with significant control statement
dot icon09/04/2018
Full accounts made up to 2017-12-31
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon04/10/2017
Resolutions
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with updates
dot icon26/09/2017
Statement of capital following an allotment of shares on 2017-09-25
dot icon19/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon18/04/2017
Termination of appointment of Patrick Mccarthy as a secretary on 2016-08-22
dot icon18/04/2017
Termination of appointment of Patrick Mccarthy as a director on 2016-08-22
dot icon26/09/2016
Appointment of Mr David Leach as a director on 2016-09-14
dot icon06/09/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon13/06/2016
Registration of charge 057909310008, created on 2016-06-10
dot icon13/06/2016
Registration of charge 057909310007, created on 2016-06-10
dot icon05/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon04/04/2016
Appointment of Mr Patrick Mccarthy as a secretary on 2015-12-31
dot icon04/04/2016
Termination of appointment of Natalie Clare Connell as a director on 2016-04-04
dot icon04/04/2016
Termination of appointment of Natalie Clare Connell as a secretary on 2015-12-31
dot icon04/04/2016
Director's details changed for Mr Patrick Mccarthy on 2015-12-31
dot icon19/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/02/2016
Termination of appointment of Stephen John Lipscombe as a director on 2015-12-31
dot icon04/02/2016
Termination of appointment of Judith Lipscombe as a director on 2015-12-31
dot icon13/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/05/2015
Director's details changed for Mr James John Steward on 2014-09-01
dot icon11/05/2015
Director's details changed for Miss Natalie Clare Connell on 2014-09-01
dot icon11/05/2015
Secretary's details changed for Miss Natalie Clare Connell on 2014-09-01
dot icon11/05/2015
Director's details changed for Mr Patrick Mccarthy on 2014-09-01
dot icon27/10/2014
Statement of capital following an allotment of shares on 2014-10-15
dot icon27/10/2014
Resolutions
dot icon18/06/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/06/2014
Registered office address changed from Unit 2 Betsoms Barn Pilgrims Way Westerham Kent TN18 2QS on 2014-06-10
dot icon11/03/2014
Registered office address changed from Unit 5 Churchill Court Westerham Kent TN16 1BT on 2014-03-11
dot icon16/09/2013
Statement of capital following an allotment of shares on 2013-09-06
dot icon16/09/2013
Particulars of variation of rights attached to shares
dot icon16/09/2013
Resolutions
dot icon21/06/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon03/11/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon10/06/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon02/12/2009
Statement of capital following an allotment of shares on 2009-10-26
dot icon14/10/2009
Director's details changed for Mr James John Steward on 2009-10-01
dot icon14/10/2009
Director's details changed for Patrick Mccarthy on 2009-10-01
dot icon14/10/2009
Director's details changed for Miss Natalie Clare Connell on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Miss Natalie Clare Connell on 2009-10-01
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/08/2009
Return made up to 23/04/09; full list of members
dot icon18/08/2009
Memorandum and Articles of Association
dot icon18/08/2009
Resolutions
dot icon24/06/2009
Registered office changed on 24/06/2009 from unit 5 churchill court hortons way westerham kent TN16 1BT united kingdom
dot icon03/06/2009
Registered office changed on 03/06/2009 from 139 watling street gillingham kent ME7 4BL
dot icon28/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon20/01/2009
Amended accounts made up to 2007-03-31
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/05/2008
Return made up to 23/04/08; full list of members
dot icon22/05/2008
Director's change of particulars / natalie connell / 13/05/2008
dot icon22/05/2008
Director's change of particulars / james steward / 13/05/2008
dot icon22/05/2008
Secretary's change of particulars / natalie connell / 13/05/2008
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 23/04/07; full list of members
dot icon12/05/2007
Particulars of mortgage/charge
dot icon12/05/2007
Particulars of mortgage/charge
dot icon23/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon18/02/2007
Resolutions
dot icon02/02/2007
Ad 01/01/07--------- £ si 250@1=250 £ ic 750/1000
dot icon02/02/2007
Ad 01/01/07--------- £ si 699@1=699 £ ic 51/750
dot icon02/02/2007
Ad 01/01/07--------- £ si 50@1=50 £ ic 1/51
dot icon07/06/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon26/05/2006
Director resigned
dot icon26/05/2006
Secretary resigned
dot icon26/05/2006
New director appointed
dot icon26/05/2006
New secretary appointed
dot icon26/05/2006
Registered office changed on 26/05/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
dot icon23/04/2006
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
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
22
-
-
0.00
-
-
2022
23
5.32M
-
0.00
989.76K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pringle, David Anthony
Director
11/01/2023 - Present
6
Leach, David Michael
Director
14/09/2016 - 30/04/2024
11
Steward, James John
Director
23/04/2006 - Present
2
Burke, Erica Lynne
Director
01/05/2024 - 31/12/2025
6
Maclellan, Karen
Director
01/04/2026 - Present
-

Persons with Significant Control

3
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 STREET FURNITURE GROUP LIMITED

BAILEY STREET FURNITURE GROUP LIMITED is an(a) Active company incorporated on 23/04/2006 with the registered office located at Adlington Business Park, London Road, Adlington, Cheshire SK10 4NL. 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 STREET FURNITURE GROUP LIMITED?

toggle

BAILEY STREET FURNITURE GROUP LIMITED is currently Active. It was registered on 23/04/2006 .

Where is BAILEY STREET FURNITURE GROUP LIMITED located?

toggle

BAILEY STREET FURNITURE GROUP LIMITED is registered at Adlington Business Park, London Road, Adlington, Cheshire SK10 4NL.

What does BAILEY STREET FURNITURE GROUP LIMITED do?

toggle

BAILEY STREET FURNITURE GROUP LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BAILEY STREET FURNITURE GROUP LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Karen Maclellan as a director on 2026-04-01.