BRIX AND BAILEY LIMITED

Register to unlock more data on OkredoRegister

BRIX AND BAILEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08737866

Incorporation date

17/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

24 - 25 Barnack Business Centre Blakey Road, Salisbury, Wiltshire SP1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2013)
dot icon05/11/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/12/2022
Micro company accounts made up to 2021-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon29/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon23/11/2021
Confirmation statement made on 2021-10-17 with updates
dot icon03/11/2021
Registered office address changed from 3rd Floor 6 Gay Street Bath Somerset BA1 2PH England to 24 - 25 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP on 2021-11-03
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/09/2021
Director's details changed for Mr Ian Nairn on 2021-08-25
dot icon22/09/2021
Director's details changed for Mrs Emma Nairn on 2021-08-25
dot icon22/09/2021
Change of details for Mr. Ian Nairn as a person with significant control on 2021-08-25
dot icon22/09/2021
Change of details for Mrs Emma Nairn as a person with significant control on 2021-08-25
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon03/11/2020
Confirmation statement made on 2020-10-17 with updates
dot icon22/11/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon19/11/2019
Change of details for Mr. Ian Nairn as a person with significant control on 2019-10-17
dot icon19/11/2019
Change of details for Mrs Emma Nairn as a person with significant control on 2019-10-17
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-10-17 with updates
dot icon21/12/2018
Termination of appointment of New Redland Sarl as a director on 2013-10-17
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/01/2018
Registered office address changed from Sterling House Upper Bristol Road Bath Somerset BA1 3AN United Kingdom to 3rd Floor 6 Gay Street Bath Somerset BA1 2PH on 2018-01-25
dot icon20/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/05/2016
Registered office address changed from 27-28 Monmouth Street Bath Somerset BA1 2AP to Sterling House Upper Bristol Road Bath Somerset BA1 3AN on 2016-05-27
dot icon23/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/07/2015
Previous accounting period extended from 2014-10-31 to 2014-12-31
dot icon14/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon14/11/2014
Director's details changed for New Redland Sarl on 2014-10-22
dot icon14/11/2014
Director's details changed for Mrs Emma Nairn on 2014-05-02
dot icon05/06/2014
Registered office address changed from 33 Brown Street Salisbury Wiltshire SP1 2AS United Kingdom on 2014-06-05
dot icon02/05/2014
Registered office address changed from Cheviot House 71 Castle Street Salisbury Wiltshire SP1 3SP United Kingdom on 2014-05-02
dot icon16/12/2013
Appointment of Mr Ian Nairn as a director
dot icon17/10/2013
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
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
175.76K
-
0.00
-
-
2022
2
187.32K
-
0.00
-
-
2022
2
187.32K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

187.32K £Ascended6.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nairn, Emma
Director
17/10/2013 - Present
6
Nairn, Ian, Mr.
Director
16/12/2013 - Present
-

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 BRIX AND BAILEY LIMITED

BRIX AND BAILEY LIMITED is an(a) Active company incorporated on 17/10/2013 with the registered office located at 24 - 25 Barnack Business Centre Blakey Road, Salisbury, Wiltshire SP1 2LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIX AND BAILEY LIMITED?

toggle

BRIX AND BAILEY LIMITED is currently Active. It was registered on 17/10/2013 .

Where is BRIX AND BAILEY LIMITED located?

toggle

BRIX AND BAILEY LIMITED is registered at 24 - 25 Barnack Business Centre Blakey Road, Salisbury, Wiltshire SP1 2LP.

What does BRIX AND BAILEY LIMITED do?

toggle

BRIX AND BAILEY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BRIX AND BAILEY LIMITED have?

toggle

BRIX AND BAILEY LIMITED had 2 employees in 2022.

What is the latest filing for BRIX AND BAILEY LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-10-17 with no updates.