BAILEY WASTE RECYCLING (NI) LIMITED

Register to unlock more data on OkredoRegister

BAILEY WASTE RECYCLING (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI042948

Incorporation date

11/04/2002

Size

Audited abridged

Contacts

Registered address

Registered address

1-4 Silverwood Road, Silverwood Industrial Estate, Lurgan, County Armagh BT66 6LNCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2002)
dot icon13/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon29/03/2026
Replacement Filing for the appointment of Mr Patrick Mcbride as a director
dot icon16/04/2025
Audited abridged accounts made up to 2024-07-31
dot icon15/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon01/05/2024
Audited abridged accounts made up to 2023-07-31
dot icon15/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon04/05/2023
Audited abridged accounts made up to 2022-07-31
dot icon14/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon17/08/2022
Secretary's details changed for Mr Michael O'callaghan on 2022-04-13
dot icon17/08/2022
Secretary's details changed for Mr Michael O'callaghan on 2022-04-13
dot icon16/08/2022
Director's details changed for Mr Patrick Mcbride on 2022-04-13
dot icon16/08/2022
Director's details changed for Mr Michael O'callaghan on 2022-04-13
dot icon16/08/2022
Director's details changed for Mr Michael O'callaghan on 2022-04-13
dot icon25/05/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon12/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon01/02/2022
Notification of a person with significant control statement
dot icon01/02/2022
Cessation of Michae O'callaghan as a person with significant control on 2019-07-25
dot icon01/02/2022
Cessation of Patrick Mcbride as a person with significant control on 2019-07-25
dot icon14/06/2021
Confirmation statement made on 2021-04-11 with updates
dot icon11/03/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon17/08/2020
Memorandum and Articles of Association
dot icon30/06/2020
Statement of company's objects
dot icon30/06/2020
Resolutions
dot icon16/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon08/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon23/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon25/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon25/04/2018
Notification of Michae O'callaghan as a person with significant control on 2017-05-19
dot icon25/04/2018
Notification of Patrick Mcbride as a person with significant control on 2017-05-19
dot icon25/04/2018
Cessation of Andrew Bailey as a person with significant control on 2017-05-19
dot icon25/04/2018
Cessation of Cedric Bailey as a person with significant control on 2017-05-19
dot icon08/01/2018
Current accounting period extended from 2018-03-31 to 2018-07-31
dot icon05/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon02/11/2017
Appointment of Mr Patrick Mcbride as a director on 2017-05-19
dot icon02/11/2017
Appointment of Mr Michael O'callaghan as a secretary
dot icon02/11/2017
Appointment of Mr Michael O'callaghan as a secretary on 2017-05-19
dot icon01/11/2017
Appointment of Mr Michael O'callaghan as a director on 2017-05-19
dot icon01/11/2017
Termination of appointment of Andrew Bailey as a secretary on 2017-05-19
dot icon01/11/2017
Termination of appointment of Andrew Bailey as a director on 2017-05-19
dot icon01/11/2017
Termination of appointment of Kevin Mooney as a director on 2017-05-17
dot icon01/11/2017
Termination of appointment of Annesley Howard Renshaw as a director on 2017-05-19
dot icon16/06/2017
Confirmation statement made on 2017-04-11 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon06/10/2015
Statement of capital following an allotment of shares on 2015-04-09
dot icon06/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-04-11
dot icon06/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-04-11
dot icon22/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/09/2014
Registration of charge NI0429480007, created on 2014-08-27
dot icon04/08/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon04/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-04-11
dot icon21/07/2014
Registration of charge NI0429480006, created on 2014-07-18
dot icon17/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/09/2012
Statement of capital following an allotment of shares on 2012-07-20
dot icon29/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/07/2012
Appointment of Kevin Mooney as a director
dot icon11/07/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon11/07/2012
Secretary's details changed for Andrew Bailey on 2012-04-11
dot icon10/07/2012
Director's details changed for Andrew Bailey on 2012-04-11
dot icon12/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon02/06/2011
Secretary's details changed for Andrew Bailey on 2011-04-11
dot icon01/06/2011
Director's details changed for Andrew Bailey on 2011-04-11
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon15/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/12/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/12/2009
Total exemption small company accounts made up to 2007-03-31
dot icon07/06/2009
11/04/08 annual return form
dot icon07/06/2009
11/04/07 annual return form
dot icon07/06/2009
11/04/09 annual return form
dot icon26/05/2009
Mortgage satisfaction
dot icon30/04/2009
Change of dirs/sec
dot icon30/05/2008
Notice of completion of voluntary arrangement
dot icon19/06/2007
Voluntary arrangement's supervisor's abstract of receipts and payments
dot icon15/06/2007
Voluntary arrangement's supervisor's abstract of receipts and payments
dot icon07/06/2007
Particulars of a mortgage charge
dot icon04/06/2007
Voluntary arrangement's supervisor's abstract of receipts and payments
dot icon02/02/2007
31/03/06 annual accts
dot icon08/07/2006
Mortgage satisfaction
dot icon28/06/2006
Voluntary arrangement's supervisor's abstract of receipts and payments
dot icon28/06/2006
11/04/06 annual return shuttle
dot icon14/06/2006
Voluntary arrangement's supervisor's abstract of receipts and payments
dot icon06/06/2006
Updated mem and arts
dot icon06/06/2006
Mortgage satisfaction
dot icon21/04/2006
Particulars of a mortgage charge
dot icon10/03/2006
30/04/04 annual accts
dot icon10/03/2006
28/02/03 annual accts
dot icon10/03/2006
31/03/05 annual accts
dot icon10/03/2006
Cert change
dot icon10/03/2006
Chng name res fee waived
dot icon08/12/2005
11/04/05 annual return shuttle
dot icon04/12/2005
Change of ARD
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Updated mem and arts
dot icon22/10/2005
Change of dirs/sec
dot icon22/10/2005
Change of dirs/sec
dot icon22/10/2005
Return of allot of shares
dot icon19/04/2005
Notice to Registrar of voluntary arrangement taking effect
dot icon05/08/2004
Updated mem and arts
dot icon05/08/2004
Return of allot of shares
dot icon05/08/2004
Resolutions
dot icon05/07/2004
Change of dirs/sec
dot icon12/11/2003
Change in sit reg add
dot icon14/05/2003
Particulars of a mortgage charge
dot icon29/04/2003
Particulars of a mortgage charge
dot icon28/04/2003
Change in sit reg add
dot icon08/04/2003
Return of allot of shares
dot icon15/08/2002
Change of dirs/sec
dot icon27/05/2002
Change of dirs/sec
dot icon27/05/2002
Updated mem and arts
dot icon27/05/2002
Change of dirs/sec
dot icon27/05/2002
Resolutions
dot icon27/05/2002
Not of incr in nom cap
dot icon27/05/2002
Resolutions
dot icon27/05/2002
Change in sit reg add
dot icon17/05/2002
Resolution to change name
dot icon11/04/2002
Pars re dirs/sit reg off
dot icon11/04/2002
Memorandum
dot icon11/04/2002
Articles
dot icon11/04/2002
Decln complnce reg new co
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

30
2021
change arrow icon0 % *

* during past year

Cash in Bank

£6,474.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
518.48K
-
0.00
6.47K
-
2021
30
518.48K
-
0.00
6.47K
-

Employees

2021

Employees

30 Ascended- *

Net Assets(GBP)

518.48K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.47K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'callaghan, Michael
Director
19/05/2017 - Present
9
Donaghy, Colin John
Secretary
11/04/2002 - 22/06/2005
-
Mcbride, Patrick
Director
19/05/2017 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BAILEY WASTE RECYCLING (NI) LIMITED

BAILEY WASTE RECYCLING (NI) LIMITED is an(a) Active company incorporated on 11/04/2002 with the registered office located at 1-4 Silverwood Road, Silverwood Industrial Estate, Lurgan, County Armagh BT66 6LN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of BAILEY WASTE RECYCLING (NI) LIMITED?

toggle

BAILEY WASTE RECYCLING (NI) LIMITED is currently Active. It was registered on 11/04/2002 .

Where is BAILEY WASTE RECYCLING (NI) LIMITED located?

toggle

BAILEY WASTE RECYCLING (NI) LIMITED is registered at 1-4 Silverwood Road, Silverwood Industrial Estate, Lurgan, County Armagh BT66 6LN.

What does BAILEY WASTE RECYCLING (NI) LIMITED do?

toggle

BAILEY WASTE RECYCLING (NI) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BAILEY WASTE RECYCLING (NI) LIMITED have?

toggle

BAILEY WASTE RECYCLING (NI) LIMITED had 30 employees in 2021.

What is the latest filing for BAILEY WASTE RECYCLING (NI) LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-11 with no updates.