BAILGATE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BAILGATE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04347170

Incorporation date

04/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

The Manor Barn Stainfield Road, Apley, Market Rasen, Lincolnshire LN8 5JQCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2002)
dot icon08/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon02/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon30/11/2023
Change of details for Executors of Joseph Alan Ward as a person with significant control on 2022-12-20
dot icon29/11/2023
Change of details for Mr Joseph Alan Ward as a person with significant control on 2022-12-20
dot icon29/11/2023
Change of details for Executors of Joseph Alan Ward as a person with significant control on 2022-12-20
dot icon28/11/2023
Termination of appointment of Joseph Alan Ward as a director on 2022-12-20
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/07/2023
Registered office address changed from Excel House Millbrook Lane Wragby Market Rasen Lincolnshire LN8 5AB England to The Manor Barn Stainfield Road Apley Market Rasen Lincolnshire LN8 5JQ on 2023-07-24
dot icon21/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon21/12/2022
Micro company accounts made up to 2021-12-31
dot icon24/11/2022
Change of details for Mr Joseph Alan Ward as a person with significant control on 2022-11-01
dot icon24/11/2022
Director's details changed for Mr Joseph Alan Ward on 2022-11-01
dot icon24/11/2022
Register inspection address has been changed from Rollestone House Bridge Street Horncastle Lincolnshire LN9 5HZ England to Excel House Millbrook Lane Wragby Market Rasen LN8 5AB
dot icon24/10/2022
Registered office address changed from Greetwell Hall, Greetwell Lincoln Lincolnshire LN3 4NG to Excel House Millbrook Lane Wragby Market Rasen Lincolnshire LN8 5AB on 2022-10-24
dot icon22/12/2021
Micro company accounts made up to 2020-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon25/02/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon22/10/2020
Termination of appointment of Judy Clayton as a secretary on 2020-01-01
dot icon16/10/2020
Register inspection address has been changed from 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT England to Rollestone House Bridge Street Horncastle Lincolnshire LN9 5HZ
dot icon13/10/2020
Register(s) moved to registered office address Greetwell Hall, Greetwell Lincoln Lincolnshire LN3 4NG
dot icon29/01/2020
Director's details changed for Mr Henry David Needham Ward on 2020-01-29
dot icon10/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon25/11/2019
Register(s) moved to registered inspection location 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
dot icon25/11/2019
Register inspection address has been changed to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/03/2019
Director's details changed for Mr Henry David Needham Ward on 2019-03-21
dot icon07/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/07/2018
Satisfaction of charge 4 in full
dot icon10/07/2018
Satisfaction of charge 5 in full
dot icon10/07/2018
Satisfaction of charge 7 in full
dot icon10/07/2018
Satisfaction of charge 10 in full
dot icon10/07/2018
Satisfaction of charge 13 in full
dot icon10/07/2018
Satisfaction of charge 9 in full
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2015-01-04
dot icon02/12/2014
Registration of charge 043471700015, created on 2014-11-25
dot icon26/11/2014
Appointment of Mr Henry David Needham Ward as a director on 2014-11-24
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2014-01-04
dot icon22/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon10/01/2012
Secretary's details changed for Judy Clayton on 2012-01-01
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr Joseph Alan Ward on 2010-01-04
dot icon19/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/02/2009
Return made up to 04/01/09; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/04/2008
Return made up to 04/01/08; full list of members
dot icon07/08/2007
New secretary appointed
dot icon07/08/2007
Secretary resigned;director resigned
dot icon05/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/02/2007
£ ic 5000/2500 05/02/07 £ sr 2500@1=2500
dot icon21/02/2007
Resolutions
dot icon26/01/2007
Return made up to 04/01/07; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/03/2006
Return made up to 04/01/06; full list of members
dot icon18/10/2005
Declaration of satisfaction of mortgage/charge
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/02/2005
Return made up to 04/01/05; full list of members
dot icon29/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon23/09/2004
Particulars of mortgage/charge
dot icon14/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 04/01/04; full list of members
dot icon15/12/2003
Particulars of mortgage/charge
dot icon07/11/2003
Particulars of mortgage/charge
dot icon11/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/05/2003
Particulars of mortgage/charge
dot icon01/02/2003
Particulars of mortgage/charge
dot icon21/01/2003
Return made up to 04/01/03; full list of members
dot icon08/10/2002
Particulars of mortgage/charge
dot icon08/10/2002
Particulars of mortgage/charge
dot icon07/09/2002
Declaration of satisfaction of mortgage/charge
dot icon05/09/2002
Particulars of mortgage/charge
dot icon14/08/2002
Declaration of satisfaction of mortgage/charge
dot icon14/08/2002
Declaration of satisfaction of mortgage/charge
dot icon24/04/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon22/02/2002
Particulars of mortgage/charge
dot icon20/02/2002
Ad 04/02/02--------- £ si 4998@1=4998 £ ic 2/5000
dot icon06/02/2002
Ad 04/01/02--------- £ si 1@1=1 £ ic 1/2
dot icon30/01/2002
Nc inc already adjusted 04/01/02
dot icon30/01/2002
Resolutions
dot icon30/01/2002
Resolutions
dot icon14/01/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon10/01/2002
New secretary appointed;new director appointed
dot icon10/01/2002
New director appointed
dot icon10/01/2002
Director resigned
dot icon10/01/2002
Secretary resigned
dot icon10/01/2002
Registered office changed on 10/01/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon04/01/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
217.46K
-
0.00
-
-
2022
2
142.04K
-
0.00
-
-
2022
2
142.04K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

142.04K £Descended-34.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/01/2002 - 04/01/2002
16011
London Law Services Limited
Nominee Director
04/01/2002 - 04/01/2002
15403
Ward, Joseph Alan
Director
04/01/2002 - 20/12/2022
3
Ward, Henry David Needham
Director
24/11/2014 - Present
4
Oliver, Nicholas John
Director
04/01/2002 - 21/06/2007
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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAILGATE DEVELOPMENTS LIMITED

BAILGATE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 04/01/2002 with the registered office located at The Manor Barn Stainfield Road, Apley, Market Rasen, Lincolnshire LN8 5JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BAILGATE DEVELOPMENTS LIMITED?

toggle

BAILGATE DEVELOPMENTS LIMITED is currently Active. It was registered on 04/01/2002 .

Where is BAILGATE DEVELOPMENTS LIMITED located?

toggle

BAILGATE DEVELOPMENTS LIMITED is registered at The Manor Barn Stainfield Road, Apley, Market Rasen, Lincolnshire LN8 5JQ.

What does BAILGATE DEVELOPMENTS LIMITED do?

toggle

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

How many employees does BAILGATE DEVELOPMENTS LIMITED have?

toggle

BAILGATE DEVELOPMENTS LIMITED had 2 employees in 2022.

What is the latest filing for BAILGATE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-08 with no updates.