BAYLEY SECURITY LIMITED

Register to unlock more data on OkredoRegister

BAYLEY SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02637540

Incorporation date

14/08/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

9a Bowes Road, Middlesbrough, Cleveland TS2 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1991)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon14/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon14/02/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon18/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon07/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon15/01/2023
Change of details for Colin Bayley as a person with significant control on 2022-01-12
dot icon15/01/2023
Change of details for John Alexander Bayley as a person with significant control on 2022-01-12
dot icon15/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon08/02/2022
Confirmation statement made on 2022-01-11 with updates
dot icon08/02/2022
Change of details for John Alexander Bayley as a person with significant control on 2017-09-11
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon12/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon02/10/2019
Appointment of John Alexander Bayley as a secretary on 2019-09-30
dot icon02/10/2019
Termination of appointment of Janet Bayley as a secretary on 2019-09-30
dot icon03/06/2019
Director's details changed for John Alexander Bayley on 2019-05-27
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon20/11/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon03/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon09/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon04/10/2017
Director's details changed for John Alexander Bayley on 2017-09-30
dot icon04/10/2017
Secretary's details changed for Janet Bayley on 2017-09-30
dot icon04/10/2017
Director's details changed for Colin Bayley on 2017-09-30
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon31/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon07/10/2014
Change of share class name or designation
dot icon23/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon10/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon10/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon08/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon06/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon18/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon30/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon04/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/10/2008
Return made up to 01/10/08; full list of members
dot icon22/08/2008
Registered office changed on 22/08/2008 from 13-14 bridge street east middlesbrough cleveland TS2 1NW
dot icon09/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon05/10/2007
Return made up to 01/10/07; full list of members
dot icon05/10/2007
Director's particulars changed
dot icon02/10/2006
Return made up to 01/10/06; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon27/06/2006
Accounting reference date extended from 31/10/05 to 30/04/06
dot icon11/04/2006
Resolutions
dot icon08/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Return made up to 01/10/05; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon29/10/2004
Return made up to 01/10/04; full list of members
dot icon27/10/2004
Director's particulars changed
dot icon27/10/2004
Secretary's particulars changed
dot icon18/02/2004
Total exemption small company accounts made up to 2003-10-31
dot icon10/02/2004
Director's particulars changed
dot icon29/10/2003
Secretary's particulars changed
dot icon13/10/2003
Director's particulars changed
dot icon07/10/2003
Return made up to 01/10/03; full list of members
dot icon12/09/2003
Director's particulars changed
dot icon20/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon20/09/2002
Return made up to 01/10/02; full list of members
dot icon29/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon04/10/2001
Return made up to 01/10/01; full list of members
dot icon15/05/2001
Resolutions
dot icon04/04/2001
Accounts for a small company made up to 2000-10-31
dot icon04/10/2000
Return made up to 01/10/00; full list of members
dot icon06/07/2000
Accounts for a small company made up to 1999-10-31
dot icon10/01/2000
New director appointed
dot icon22/10/1999
Return made up to 01/10/99; full list of members
dot icon22/10/1999
Location of register of members address changed
dot icon04/08/1999
Accounts for a small company made up to 1998-10-31
dot icon25/03/1999
Registered office changed on 25/03/99 from: cleveland house 7 woodlands road middlesborough cleveland TS1 3BH
dot icon09/10/1998
Return made up to 01/10/98; full list of members
dot icon20/08/1998
Accounts for a small company made up to 1997-10-31
dot icon06/06/1998
Particulars of mortgage/charge
dot icon07/10/1997
Return made up to 01/10/97; full list of members
dot icon18/06/1997
Accounts for a small company made up to 1996-10-31
dot icon03/10/1996
Return made up to 01/10/96; full list of members
dot icon24/07/1996
Accounts for a small company made up to 1995-10-31
dot icon06/11/1995
Director resigned
dot icon04/10/1995
Return made up to 01/10/95; full list of members
dot icon15/06/1995
Declaration of satisfaction of mortgage/charge
dot icon29/03/1995
Registered office changed on 29/03/95 from: grange business centre billingham cleveland TS23 1LH
dot icon28/02/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 01/10/94; full list of members
dot icon03/07/1994
Accounts for a small company made up to 1993-10-31
dot icon12/01/1994
Particulars of mortgage/charge
dot icon07/10/1993
Return made up to 01/10/93; full list of members
dot icon05/07/1993
Particulars of mortgage/charge
dot icon01/04/1993
Accounts for a small company made up to 1992-10-31
dot icon13/10/1992
Return made up to 01/10/92; full list of members
dot icon13/10/1992
Registered office changed on 13/10/92
dot icon03/09/1992
Return made up to 14/08/92; full list of members
dot icon27/11/1991
Accounting reference date notified as 31/10
dot icon30/10/1991
Ad 17/10/91--------- £ si 100@1=100 £ ic 2/102
dot icon23/08/1991
Secretary resigned;new secretary appointed
dot icon14/08/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon-11.44 % *

* during past year

Cash in Bank

£627,547.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
220.01K
-
0.00
694.44K
-
2022
14
237.05K
-
0.00
708.63K
-
2023
14
237.61K
-
0.00
627.55K
-
2023
14
237.61K
-
0.00
627.55K
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

237.61K £Ascended0.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

627.55K £Descended-11.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Alexander Bayley
Director
01/01/2000 - Present
2
NOTEHOLD LIMITED
Nominee Secretary
14/08/1991 - 14/08/1991
683
Bayley, John Alexander
Secretary
30/09/2019 - Present
-
Bayley, Janet
Secretary
14/08/1991 - 30/09/2019
-
Whaley, James Stanley
Director
14/08/1991 - 19/10/1995
-

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 BAYLEY SECURITY LIMITED

BAYLEY SECURITY LIMITED is an(a) Active company incorporated on 14/08/1991 with the registered office located at 9a Bowes Road, Middlesbrough, Cleveland TS2 1LU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYLEY SECURITY LIMITED?

toggle

BAYLEY SECURITY LIMITED is currently Active. It was registered on 14/08/1991 .

Where is BAYLEY SECURITY LIMITED located?

toggle

BAYLEY SECURITY LIMITED is registered at 9a Bowes Road, Middlesbrough, Cleveland TS2 1LU.

What does BAYLEY SECURITY LIMITED do?

toggle

BAYLEY SECURITY LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does BAYLEY SECURITY LIMITED have?

toggle

BAYLEY SECURITY LIMITED had 14 employees in 2023.

What is the latest filing for BAYLEY SECURITY LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.