BAILEYGOMM LIMITED

Register to unlock more data on OkredoRegister

BAILEYGOMM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02585664

Incorporation date

26/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 High Street, Ware, Herts. SG12 9BACopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1991)
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon11/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/03/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon03/01/2024
Appointment of Mrs Laura Anne Orchard as a director on 2024-01-01
dot icon14/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/04/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon12/03/2021
Director's details changed for Mr Russell John Hughes on 2021-02-26
dot icon02/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon10/03/2020
Notification of Baileygomm Group Limited as a person with significant control on 2018-10-01
dot icon10/03/2020
Cessation of Ian Edwin Bailey as a person with significant control on 2018-10-01
dot icon10/03/2020
Director's details changed for Mr Simon Roberts-Eagles on 2020-02-26
dot icon19/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/05/2019
Confirmation statement made on 2019-02-26 with updates
dot icon03/05/2019
Termination of appointment of Christopher Ian Gomm as a secretary on 2018-09-30
dot icon03/10/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon02/10/2018
Termination of appointment of Colin Malcolm Wray as a director on 2018-04-01
dot icon04/09/2018
Appointment of Mr Simon Roberts-Eagles as a director on 2018-09-01
dot icon14/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon05/01/2017
Satisfaction of charge 1 in full
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/09/2014
Appointment of Mr Colin Malcolm Wray as a director on 2014-01-31
dot icon23/05/2014
Termination of appointment of Christopher Gomm as a director
dot icon25/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon29/02/2012
Director's details changed for Ian Edwin Bailey on 2011-02-27
dot icon29/02/2012
Director's details changed for Russell John Hughes on 2011-02-27
dot icon29/02/2012
Director's details changed for Christopher Ian Gomm on 2011-02-27
dot icon29/02/2012
Director's details changed for Trevor Martin Christie on 2011-02-27
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon31/03/2011
Secretary's details changed for Christopher Ian Gomm on 2009-10-01
dot icon29/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon03/03/2010
Director's details changed for Russell John Hughes on 2010-03-03
dot icon03/03/2010
Director's details changed for Trevor Martin Christie on 2010-03-03
dot icon03/03/2010
Director's details changed for Ian Edwin Bailey on 2010-03-03
dot icon03/03/2010
Director's details changed for Christopher Ian Gomm on 2010-03-03
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/10/2009
Director's details changed for Ian Edwin Bailey on 2009-10-01
dot icon05/10/2009
Director's details changed for Trevor Martin Christie on 2009-10-01
dot icon05/10/2009
Director's details changed for Russell John Hughes on 2009-10-01
dot icon05/10/2009
Director's details changed for Christopher Ian Gomm on 2009-10-01
dot icon04/03/2009
Return made up to 26/02/09; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/05/2008
Return made up to 26/02/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/07/2007
Particulars of mortgage/charge
dot icon18/04/2007
Return made up to 26/02/07; full list of members
dot icon07/02/2007
Accounts for a small company made up to 2006-03-31
dot icon08/03/2006
Return made up to 26/02/06; full list of members
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New director appointed
dot icon19/01/2006
Accounts for a small company made up to 2005-03-31
dot icon22/03/2005
Return made up to 26/02/05; full list of members
dot icon28/01/2005
Accounts for a small company made up to 2004-03-31
dot icon08/03/2004
Return made up to 26/02/04; full list of members
dot icon25/01/2004
Accounts for a small company made up to 2003-03-31
dot icon27/03/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon26/03/2003
Certificate of change of name
dot icon13/03/2003
Return made up to 26/02/03; full list of members
dot icon29/01/2003
Accounts for a small company made up to 2002-04-30
dot icon13/03/2002
Return made up to 26/02/02; full list of members
dot icon08/01/2002
Accounts for a small company made up to 2001-04-30
dot icon20/03/2001
Return made up to 26/02/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-04-30
dot icon14/03/2000
Return made up to 26/02/00; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-04-30
dot icon09/03/1999
Return made up to 26/02/99; no change of members
dot icon26/02/1999
Accounts for a small company made up to 1998-04-30
dot icon09/03/1998
Return made up to 26/02/98; full list of members
dot icon23/02/1998
Accounts for a small company made up to 1997-04-30
dot icon09/05/1997
Return made up to 26/02/97; no change of members
dot icon18/02/1997
Accounts for a small company made up to 1996-04-30
dot icon15/03/1996
Accounts for a small company made up to 1995-04-30
dot icon28/02/1996
Return made up to 26/02/96; no change of members
dot icon03/10/1995
Resolutions
dot icon03/10/1995
Resolutions
dot icon03/10/1995
Resolutions
dot icon28/04/1995
Return made up to 26/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Accounts for a small company made up to 1994-04-30
dot icon04/05/1994
Accounts for a small company made up to 1993-04-30
dot icon24/03/1994
Return made up to 26/02/94; no change of members
dot icon03/03/1993
Return made up to 26/02/93; no change of members
dot icon03/12/1992
Accounts for a small company made up to 1992-04-30
dot icon09/03/1992
Return made up to 26/02/92; full list of members
dot icon17/10/1991
Accounting reference date notified as 30/04
dot icon05/03/1991
Secretary resigned
dot icon26/02/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

23
2022
change arrow icon-7.83 % *

* during past year

Cash in Bank

£723,646.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
522.88K
-
0.00
785.10K
-
2022
23
602.06K
-
0.00
723.65K
-
2022
23
602.06K
-
0.00
723.65K
-

Employees

2022

Employees

23 Descended-12 % *

Net Assets(GBP)

602.06K £Ascended15.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

723.65K £Descended-7.83 % *

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
Bailey, Ian Edwin
Director
25/02/1991 - Present
7
Wray, Colin Malcolm
Director
31/01/2014 - 01/04/2018
22
Roberts-Eagles, Simon George
Director
01/09/2018 - Present
4
Gomm, Christopher Ian
Director
25/02/1991 - 31/03/2014
2
Christie, Trevor Martin
Director
01/01/2006 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BAILEYGOMM LIMITED

BAILEYGOMM LIMITED is an(a) Active company incorporated on 26/02/1991 with the registered office located at 39 High Street, Ware, Herts. SG12 9BA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BAILEYGOMM LIMITED?

toggle

BAILEYGOMM LIMITED is currently Active. It was registered on 26/02/1991 .

Where is BAILEYGOMM LIMITED located?

toggle

BAILEYGOMM LIMITED is registered at 39 High Street, Ware, Herts. SG12 9BA.

What does BAILEYGOMM LIMITED do?

toggle

BAILEYGOMM LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BAILEYGOMM LIMITED have?

toggle

BAILEYGOMM LIMITED had 23 employees in 2022.

What is the latest filing for BAILEYGOMM LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-26 with no updates.