BAILEYS OF ALNWICK LIMITED

Register to unlock more data on OkredoRegister

BAILEYS OF ALNWICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06815177

Incorporation date

10/02/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 4 Second Floor Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2009)
dot icon06/08/2025
Appointment of a voluntary liquidator
dot icon05/08/2025
Statement of affairs
dot icon05/08/2025
Resolutions
dot icon05/08/2025
Registered office address changed from 49-51 Bondgate within Alnwick Northumberland NE66 1HZ to Suite 4 Second Floor Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2025-08-05
dot icon26/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon19/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon03/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon02/11/2023
Cessation of Judith Lesley Mellor as a person with significant control on 2023-11-02
dot icon09/10/2023
Termination of appointment of Judith Lesley Mellor as a director on 2023-10-09
dot icon09/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon14/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon22/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon11/12/2021
Change of details for Mr Michael Thomas Mellor as a person with significant control on 2021-12-01
dot icon11/12/2021
Change of details for Mrs Judith Lesley Mellor as a person with significant control on 2021-12-01
dot icon15/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon11/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon02/09/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/08/2019
Confirmation statement made on 2019-08-11 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon18/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon10/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon05/02/2015
Director's details changed for Judith Mellor on 2015-01-15
dot icon05/02/2015
Director's details changed for Michael Mellor on 2015-01-15
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon25/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon08/09/2010
Registered office address changed from 9 Hill Top View Tingley Wakefield West Yorkshire WF3 1HR United Kingdom on 2010-09-08
dot icon15/06/2010
First Gazette notice for compulsory strike-off
dot icon10/02/2009
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
13/08/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
11.11K
-
0.00
13.21K
-
2022
5
35.08K
-
0.00
4.23K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mellor, Judith Lesley
Director
10/02/2009 - 09/10/2023
-
Mellor, Michael Thomas
Director
10/02/2009 - Present
1
Mellor, Michael
Secretary
10/02/2009 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAILEYS OF ALNWICK LIMITED

BAILEYS OF ALNWICK LIMITED is an(a) Liquidation company incorporated on 10/02/2009 with the registered office located at Suite 4 Second Floor Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQ. There are currently 2 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 OF ALNWICK LIMITED?

toggle

BAILEYS OF ALNWICK LIMITED is currently Liquidation. It was registered on 10/02/2009 .

Where is BAILEYS OF ALNWICK LIMITED located?

toggle

BAILEYS OF ALNWICK LIMITED is registered at Suite 4 Second Floor Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQ.

What does BAILEYS OF ALNWICK LIMITED do?

toggle

BAILEYS OF ALNWICK LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for BAILEYS OF ALNWICK LIMITED?

toggle

The latest filing was on 06/08/2025: Appointment of a voluntary liquidator.