BAILEY-TAYLOR HAULAGE LIMITED

Register to unlock more data on OkredoRegister

BAILEY-TAYLOR HAULAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01341998

Incorporation date

02/12/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Winter Closes, Underwood, Nottinghamshire NG16 5GRCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1977)
dot icon16/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon03/11/2025
Termination of appointment of Peter Dykes as a director on 2025-11-03
dot icon14/08/2025
Total exemption full accounts made up to 2025-05-31
dot icon08/08/2025
Cancellation of shares. Statement of capital on 2025-07-31
dot icon08/08/2025
Purchase of own shares.
dot icon12/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon11/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon07/10/2024
Director's details changed for Mr Alan Paul Dykes on 2024-10-07
dot icon07/10/2024
Change of details for Mr Alan Paul Dykes as a person with significant control on 2024-10-07
dot icon13/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon26/09/2022
Director's details changed for Mr Alan Paul Dykes on 2022-09-26
dot icon26/09/2022
Director's details changed for Mr Peter Dykes on 2022-09-26
dot icon13/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon12/01/2021
Confirmation statement made on 2020-12-10 with updates
dot icon14/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon06/08/2020
Appointment of Mr Daniel Ryde as a director on 2020-08-01
dot icon06/08/2020
Termination of appointment of Alan Robert Ryde as a director on 2020-08-01
dot icon06/08/2020
Termination of appointment of Carolyn Wright as a secretary on 2020-08-01
dot icon12/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon16/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon23/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for Peter Dykes on 2010-01-21
dot icon21/01/2010
Director's details changed for Mr Alan Robert Ryde on 2010-01-21
dot icon21/01/2010
Director's details changed for Alan Paul Dykes on 2010-01-21
dot icon25/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon13/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon20/12/2005
New secretary appointed
dot icon20/12/2005
Secretary resigned;director resigned
dot icon07/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon15/08/2005
Ad 15/07/05--------- £ si 2@1=2 £ ic 100/102
dot icon09/08/2005
Nc inc already adjusted 15/07/05
dot icon09/08/2005
Resolutions
dot icon11/02/2005
New director appointed
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon28/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon15/05/2003
Director resigned
dot icon14/05/2003
Director resigned
dot icon06/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon17/12/2001
Total exemption small company accounts made up to 2001-05-31
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon16/10/2000
Full accounts made up to 2000-05-31
dot icon05/03/2000
Full accounts made up to 1999-05-31
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon31/03/1999
Full accounts made up to 1998-05-31
dot icon08/02/1999
Full accounts made up to 1997-05-31
dot icon08/02/1999
Full accounts made up to 1996-05-31
dot icon08/02/1999
Full accounts made up to 1995-05-31
dot icon08/02/1999
Return made up to 31/12/98; full list of members
dot icon20/02/1998
Return made up to 31/12/97; no change of members
dot icon21/01/1997
Return made up to 31/12/96; no change of members
dot icon14/01/1997
New director appointed
dot icon14/01/1997
New director appointed
dot icon16/02/1996
Return made up to 15/01/96; full list of members
dot icon31/03/1995
Full accounts made up to 1994-05-31
dot icon12/01/1995
Return made up to 15/01/95; no change of members
dot icon02/11/1994
Full accounts made up to 1993-05-31
dot icon21/01/1994
Return made up to 15/01/94; no change of members
dot icon05/01/1994
Full accounts made up to 1992-05-31
dot icon04/11/1993
Declaration of satisfaction of mortgage/charge
dot icon31/03/1993
Return made up to 15/01/93; full list of members
dot icon26/04/1992
Accounts for a small company made up to 1991-05-31
dot icon26/04/1992
Return made up to 15/01/92; no change of members
dot icon09/07/1991
Return made up to 15/01/91; no change of members
dot icon14/06/1991
Accounts for a small company made up to 1990-05-31
dot icon20/06/1990
Accounts for a small company made up to 1989-05-31
dot icon20/06/1990
Return made up to 15/01/90; full list of members
dot icon20/06/1989
Accounts for a small company made up to 1988-05-31
dot icon20/06/1989
Accounts for a small company made up to 1987-05-31
dot icon20/06/1989
Return made up to 31/01/89; full list of members
dot icon24/01/1988
Return made up to 15/01/88; full list of members
dot icon11/06/1987
Return made up to 02/04/87; full list of members
dot icon04/04/1987
Full accounts made up to 1986-05-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/04/1986
Full accounts made up to 1985-05-31
dot icon30/04/1986
Return made up to 09/04/86; full list of members
dot icon02/12/1977
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

13
2023
change arrow icon-8.41 % *

* during past year

Cash in Bank

£913,904.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.38M
-
0.00
1.27M
-
2022
12
1.19M
-
0.00
997.82K
-
2023
13
1.18M
-
0.00
913.90K
-
2023
13
1.18M
-
0.00
913.90K
-

Employees

2023

Employees

13 Ascended8 % *

Net Assets(GBP)

1.18M £Descended-1.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

913.90K £Descended-8.41 % *

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
Dykes, Peter
Director
03/01/1997 - 03/11/2025
2
Dykes, Alan Paul
Director
07/02/2005 - Present
2
Bailey, Marjorie Ann
Director
01/06/1980 - 09/12/2005
-
Wright, Carolyn
Director
03/01/1997 - 04/04/2003
-
Ryde, Alan Robert
Director
01/06/1990 - 01/08/2020
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BAILEY-TAYLOR HAULAGE LIMITED

BAILEY-TAYLOR HAULAGE LIMITED is an(a) Active company incorporated on 02/12/1977 with the registered office located at Winter Closes, Underwood, Nottinghamshire NG16 5GR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BAILEY-TAYLOR HAULAGE LIMITED?

toggle

BAILEY-TAYLOR HAULAGE LIMITED is currently Active. It was registered on 02/12/1977 .

Where is BAILEY-TAYLOR HAULAGE LIMITED located?

toggle

BAILEY-TAYLOR HAULAGE LIMITED is registered at Winter Closes, Underwood, Nottinghamshire NG16 5GR.

What does BAILEY-TAYLOR HAULAGE LIMITED do?

toggle

BAILEY-TAYLOR HAULAGE LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BAILEY-TAYLOR HAULAGE LIMITED have?

toggle

BAILEY-TAYLOR HAULAGE LIMITED had 13 employees in 2023.

What is the latest filing for BAILEY-TAYLOR HAULAGE LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-10 with updates.