BAILY GARNER (HEALTH & SAFETY) LIMITED

Register to unlock more data on OkredoRegister

BAILY GARNER (HEALTH & SAFETY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02703372

Incorporation date

02/04/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1992)
dot icon29/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon31/03/2026
Termination of appointment of Gavin Matthew Perkins as a director on 2026-03-31
dot icon20/02/2026
Termination of appointment of Paul Nicholas Lennon as a director on 2026-01-08
dot icon23/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/09/2025
Appointment of Gavin Matthew Perkins as a director on 2025-09-04
dot icon04/09/2025
Termination of appointment of Adrian Spencer Robinson as a director on 2025-09-04
dot icon14/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon22/11/2024
Director's details changed for Mr Adrian Spencer Robinson on 2024-11-22
dot icon21/11/2024
Director's details changed for Mr Zachary Anton Gray on 2024-11-21
dot icon21/11/2024
Director's details changed for Mr Paul Nicholas Lennon on 2024-11-21
dot icon07/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon07/10/2024
Accounts
dot icon12/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon26/07/2024
Resolutions
dot icon26/07/2024
Resolutions
dot icon26/07/2024
Particulars of variation of rights attached to shares
dot icon26/07/2024
Memorandum and Articles of Association
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon20/03/2024
Termination of appointment of Steven Redgwell as a director on 2024-03-20
dot icon19/03/2024
Appointment of Mr Zachary Anton Gray as a director on 2024-03-19
dot icon10/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon03/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon06/01/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Director's details changed for Mr Steven Redgwell on 2022-05-26
dot icon19/10/2022
Registered office address changed from 34 Lafone Street, London Lafone Street London SE1 2LX England to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 2022-10-19
dot icon07/10/2022
Resolutions
dot icon07/10/2022
Memorandum and Articles of Association
dot icon31/08/2022
Previous accounting period shortened from 2022-04-30 to 2022-03-31
dot icon22/07/2022
Notification of Pib Group Limited as a person with significant control on 2022-04-04
dot icon22/07/2022
Cessation of Brian Leslie Baily as a person with significant control on 2022-04-04
dot icon22/07/2022
Cessation of Ian Richard Noad as a person with significant control on 2022-04-04
dot icon22/07/2022
Cessation of Andrew Tookey as a person with significant control on 2022-04-04
dot icon22/07/2022
Cessation of Paul Nicholas Lennon as a person with significant control on 2022-04-04
dot icon26/05/2022
Appointment of Mr Adrian Spencer Robinson as a director on 2022-05-26
dot icon26/05/2022
Appointment of Mr Steven Redgwell as a director on 2022-05-26
dot icon08/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon13/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon19/12/2019
Registered office address changed from 146-148 Eltham Hill London SE9 5DY to 34 Lafone Street, London Lafone Street London SE1 2LX on 2019-12-19
dot icon18/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon16/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon17/04/2018
Director's details changed for Mr Paul Nicholas Lennon on 2018-04-01
dot icon05/12/2017
Termination of appointment of Janine Lesley Rankine as a secretary on 2017-11-30
dot icon08/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon18/07/2017
Satisfaction of charge 1 in full
dot icon05/07/2017
Termination of appointment of Andrew Tookey as a director on 2017-07-03
dot icon13/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon04/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon28/09/2016
Appointment of Mrs Janine Lesley Rankine as a secretary on 2016-09-01
dot icon28/09/2016
Termination of appointment of Brian Leslie Baily as a director on 2016-07-22
dot icon28/09/2016
Termination of appointment of Ian Richard Noad as a director on 2016-07-22
dot icon28/09/2016
Termination of appointment of Brian Leslie Baily as a secretary on 2016-07-22
dot icon28/09/2016
Termination of appointment of Brian Leslie Baily as a secretary on 2016-07-22
dot icon06/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon15/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon02/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon26/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon19/12/2013
Total exemption full accounts made up to 2013-04-30
dot icon10/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon10/04/2013
Appointment of Mr Andrew Tookey as a director
dot icon16/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon16/05/2012
Termination of appointment of John Flowers as a director
dot icon25/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon01/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon20/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon31/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon20/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon21/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon20/04/2010
Director's details changed for Ian Richard Noad on 2010-04-02
dot icon20/04/2010
Director's details changed for Paul Nicholas Lennon on 2010-04-02
dot icon20/04/2010
Director's details changed for John Graham Flowers on 2010-04-02
dot icon20/04/2010
Director's details changed for Brian Leslie Baily on 2010-04-02
dot icon01/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon03/04/2009
Return made up to 02/04/09; full list of members
dot icon26/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon01/05/2008
Return made up to 02/04/08; full list of members
dot icon04/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon25/05/2007
Return made up to 02/04/07; full list of members
dot icon25/05/2007
Director's particulars changed
dot icon06/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/11/2006
Director resigned
dot icon03/11/2006
Director resigned
dot icon28/04/2006
Return made up to 02/04/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/05/2005
New director appointed
dot icon06/05/2005
Return made up to 02/04/05; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon06/05/2004
Return made up to 02/04/04; full list of members
dot icon05/05/2004
Ad 25/07/03--------- £ si 198@1=198 £ ic 201/399
dot icon07/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon24/11/2003
Ad 25/07/03--------- £ si 199@1=199 £ ic 2/201
dot icon24/11/2003
Nc inc already adjusted 25/07/03
dot icon24/11/2003
Resolutions
dot icon08/09/2003
Certificate of change of name
dot icon29/07/2003
Certificate of change of name
dot icon06/05/2003
Return made up to 02/04/03; full list of members
dot icon06/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon22/05/2002
Return made up to 02/04/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon19/09/2001
Auditor's resignation
dot icon02/05/2001
Return made up to 02/04/01; full list of members
dot icon19/02/2001
Full accounts made up to 2000-04-30
dot icon03/05/2000
Return made up to 02/04/00; full list of members
dot icon09/02/2000
Full accounts made up to 1999-04-30
dot icon04/05/1999
Return made up to 02/04/99; full list of members
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon05/05/1998
Return made up to 02/04/98; no change of members
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon25/04/1997
Return made up to 02/04/97; no change of members
dot icon25/01/1997
Full accounts made up to 1996-04-30
dot icon07/05/1996
Return made up to 02/04/96; full list of members
dot icon05/10/1995
Director resigned
dot icon26/05/1995
Accounts for a dormant company made up to 1995-04-30
dot icon04/05/1995
Return made up to 02/04/95; no change of members
dot icon13/06/1994
Accounts for a dormant company made up to 1994-04-30
dot icon19/04/1994
Return made up to 02/04/94; no change of members
dot icon29/11/1993
Accounts for a dormant company made up to 1993-04-30
dot icon29/11/1993
Resolutions
dot icon29/11/1993
Resolutions
dot icon29/11/1993
Resolutions
dot icon29/11/1993
Resolutions
dot icon12/11/1993
Resolutions
dot icon12/11/1993
Resolutions
dot icon12/11/1993
Resolutions
dot icon30/04/1993
Return made up to 02/04/93; full list of members
dot icon13/04/1992
Secretary resigned
dot icon02/04/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

12
2021
change arrow icon0 % *

* during past year

Cash in Bank

£732,854.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
12
1.04M
-
0.00
732.85K
-
2021
12
1.04M
-
0.00
732.85K
-

Employees

2021

Employees

12 Ascended- *

Net Assets(GBP)

1.04M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

732.85K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perkins, Gavin Matthew
Director
04/09/2025 - 31/03/2026
30
Lennon, Paul Nicholas
Director
01/05/2004 - 08/01/2026
-
Redgwell, Steven
Director
26/05/2022 - 20/03/2024
41
Robinson, Adrian Spencer
Director
26/05/2022 - 04/09/2025
4
Gray, Zachary Anton
Director
19/03/2024 - Present
25

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BAILY GARNER (HEALTH & SAFETY) LIMITED

BAILY GARNER (HEALTH & SAFETY) LIMITED is an(a) Active company incorporated on 02/04/1992 with the registered office located at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BAILY GARNER (HEALTH & SAFETY) LIMITED?

toggle

BAILY GARNER (HEALTH & SAFETY) LIMITED is currently Active. It was registered on 02/04/1992 .

Where is BAILY GARNER (HEALTH & SAFETY) LIMITED located?

toggle

BAILY GARNER (HEALTH & SAFETY) LIMITED is registered at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW.

What does BAILY GARNER (HEALTH & SAFETY) LIMITED do?

toggle

BAILY GARNER (HEALTH & SAFETY) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BAILY GARNER (HEALTH & SAFETY) LIMITED have?

toggle

BAILY GARNER (HEALTH & SAFETY) LIMITED had 12 employees in 2021.

What is the latest filing for BAILY GARNER (HEALTH & SAFETY) LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-02 with no updates.