BAILEYS COACHES LIMITED

Register to unlock more data on OkredoRegister

BAILEYS COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03118837

Incorporation date

26/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1995)
dot icon16/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon16/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon16/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon16/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon16/01/2025
Change of details for Rowgate Group Limited as a person with significant control on 2025-01-15
dot icon16/01/2025
Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-16
dot icon16/01/2025
Director's details changed for Mr Martin John Holgate on 2025-01-15
dot icon16/01/2025
Director's details changed for Mr Richard William Holgate on 2025-01-15
dot icon30/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon26/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon27/02/2023
Director's details changed for Mr Simon Christopher Keith Rowland on 2023-02-27
dot icon27/02/2023
Change of details for Rowgate Group Limited as a person with significant control on 2023-02-27
dot icon27/02/2023
Director's details changed for Mr Richard William Holgate on 2023-02-27
dot icon27/02/2023
Director's details changed for Mr Martin John Holgate on 2023-02-27
dot icon27/02/2023
Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT England to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2023-02-27
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/10/2021
Previous accounting period shortened from 2021-06-30 to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon24/11/2020
Registration of charge 031188370005, created on 2020-11-24
dot icon16/07/2020
Registered office address changed from Unit E Red Shute Industrial Estate Red Shute Hill Hermitage Berkshire RG19 8QL to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 2020-07-16
dot icon16/07/2020
Appointment of Mr Richard William Holgate as a director on 2020-07-16
dot icon16/07/2020
Appointment of Mr Martin John Holgate as a director on 2020-07-16
dot icon16/07/2020
Appointment of Mr Simon Christopher Keith Rowland as a director on 2020-07-16
dot icon16/07/2020
Termination of appointment of Emma Lara Gale as a director on 2020-07-16
dot icon16/07/2020
Termination of appointment of Darren James Gale as a director on 2020-07-16
dot icon16/07/2020
Termination of appointment of Emma Lara Gale as a secretary on 2020-07-16
dot icon16/07/2020
Notification of Rowgate Group Limited as a person with significant control on 2020-07-16
dot icon16/07/2020
Cessation of Emma Lara Gale as a person with significant control on 2020-07-16
dot icon16/07/2020
Total exemption full accounts made up to 2020-06-30
dot icon10/07/2020
Satisfaction of charge 4 in full
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon06/07/2020
Previous accounting period shortened from 2020-10-31 to 2020-06-30
dot icon01/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon17/05/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon02/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/12/2014
Satisfaction of charge 3 in full
dot icon11/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/04/2013
Particulars of a mortgage or charge / charge no: 4
dot icon09/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon03/11/2011
Termination of appointment of Anthony Brown as a director
dot icon03/11/2011
Termination of appointment of Katrina Brown as a director
dot icon22/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/12/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon03/12/2010
Director's details changed for Emma Lara Gale on 2010-06-06
dot icon03/12/2010
Director's details changed for Darren James Gale on 2010-06-06
dot icon03/12/2010
Director's details changed for Anthony John Brown on 2010-06-06
dot icon03/12/2010
Secretary's details changed for Emma Lara Gale on 2010-06-06
dot icon03/12/2010
Director's details changed for Katrina Lavinia Anne Brown on 2010-06-06
dot icon29/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon05/11/2009
Director's details changed for Emma Lara Gale on 2009-11-05
dot icon05/11/2009
Director's details changed for Darren James Gale on 2009-11-05
dot icon05/11/2009
Director's details changed for Katrina Lavinia Anne Brown on 2009-11-05
dot icon05/11/2009
Director's details changed for Anthony John Brown on 2009-11-05
dot icon05/09/2009
Certificate of change of name
dot icon18/08/2009
Registered office changed on 18/08/2009 from unit 6 red shute industrial estate red shute hill hermitage berkshire RG19 8QL
dot icon07/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon20/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/12/2008
Return made up to 26/10/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/01/2008
Return made up to 26/10/07; full list of members
dot icon07/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/12/2006
Return made up to 26/10/06; full list of members
dot icon15/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon28/11/2005
Return made up to 26/10/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-10-31
dot icon27/10/2004
Return made up to 26/10/04; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon03/11/2003
Total exemption small company accounts made up to 2002-10-31
dot icon15/10/2003
Return made up to 26/10/03; full list of members
dot icon17/03/2003
Return made up to 26/10/02; full list of members
dot icon27/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon02/11/2001
Return made up to 26/10/01; full list of members
dot icon15/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon28/02/2001
Registered office changed on 28/02/01 from: 36 queens road newbury berkshire RG14 7NE
dot icon02/11/2000
Return made up to 26/10/00; full list of members
dot icon01/09/2000
Accounts for a small company made up to 1999-10-31
dot icon16/11/1999
Return made up to 26/10/99; full list of members
dot icon13/08/1999
Full accounts made up to 1998-10-31
dot icon05/07/1999
Registered office changed on 05/07/99 from: 7-8 the counting house sterling industrial estate kings road newbury berkshire RG14 5RG
dot icon07/12/1998
Particulars of mortgage/charge
dot icon27/10/1998
Return made up to 26/10/98; no change of members
dot icon28/08/1998
Accounts for a small company made up to 1997-10-31
dot icon24/06/1998
Accounts for a small company made up to 1996-10-31
dot icon12/01/1998
Return made up to 26/10/97; full list of members
dot icon12/01/1998
New director appointed
dot icon12/01/1998
New director appointed
dot icon12/01/1998
New secretary appointed;new director appointed
dot icon12/01/1998
Secretary resigned;director resigned
dot icon12/01/1998
Director resigned
dot icon12/01/1998
Director resigned
dot icon10/02/1997
Return made up to 26/10/96; full list of members
dot icon12/09/1996
New director appointed
dot icon03/09/1996
New director appointed
dot icon01/03/1996
Particulars of mortgage/charge
dot icon09/11/1995
Director resigned
dot icon09/11/1995
Secretary resigned
dot icon09/11/1995
Registered office changed on 09/11/95 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH
dot icon09/11/1995
New director appointed
dot icon09/11/1995
New secretary appointed;new director appointed
dot icon26/10/1995
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
31/03/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
195.80K
-
0.00
11.68K
-
2023
14
171.30K
-
0.00
572.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holgate, Richard William
Director
16/07/2020 - Present
5
Holgate, Martin John
Director
16/07/2020 - Present
7
Mrs Emma Lara Gale
Director
24/03/1997 - 16/07/2020
-
Rowland, Simon Christopher Keith
Director
16/07/2020 - Present
6
Lewis, Nesta Margaret
Nominee Director
26/10/1995 - 30/10/1995
113

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

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 BAILEYS COACHES LIMITED

BAILEYS COACHES LIMITED is an(a) Active company incorporated on 26/10/1995 with the registered office located at Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS. 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 BAILEYS COACHES LIMITED?

toggle

BAILEYS COACHES LIMITED is currently Active. It was registered on 26/10/1995 .

Where is BAILEYS COACHES LIMITED located?

toggle

BAILEYS COACHES LIMITED is registered at Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS.

What does BAILEYS COACHES LIMITED do?

toggle

BAILEYS COACHES LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for BAILEYS COACHES LIMITED?

toggle

The latest filing was on 16/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.