CONWAY BAILEY TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

CONWAY BAILEY TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04002249

Incorporation date

25/05/2000

Size

Full

Contacts

Registered address

Registered address

Venayr Goonearl, Scorrier, Redruth, Cornwall TR16 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2000)
dot icon16/10/2025
Full accounts made up to 2025-01-31
dot icon26/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon12/08/2025
Confirmation statement made on 2024-08-12 with no updates
dot icon25/10/2024
Full accounts made up to 2024-01-31
dot icon12/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon11/12/2023
Appointment of Ms Caroline Inez Green as a director on 2023-12-11
dot icon02/11/2023
Full accounts made up to 2023-01-31
dot icon11/08/2023
Registration of charge 040022490009, created on 2023-07-31
dot icon11/08/2023
Registration of charge 040022490010, created on 2023-07-31
dot icon08/08/2023
Particulars of variation of rights attached to shares
dot icon07/08/2023
Memorandum and Articles of Association
dot icon07/08/2023
Change of share class name or designation
dot icon07/08/2023
Resolutions
dot icon07/08/2023
Resolutions
dot icon07/08/2023
Memorandum and Articles of Association
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon02/08/2023
Termination of appointment of Kathryn Mary Bailey as a secretary on 2023-08-01
dot icon02/08/2023
Appointment of Mr Simon Leslie Harland as a secretary on 2023-08-01
dot icon02/08/2023
Satisfaction of charge 3 in full
dot icon02/08/2023
Registration of charge 040022490008, created on 2023-08-01
dot icon01/08/2023
Resolutions
dot icon01/08/2023
Solvency Statement dated 31/07/23
dot icon01/08/2023
Statement by Directors
dot icon01/08/2023
Statement of capital on 2023-08-01
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon01/08/2023
Resolutions
dot icon01/08/2023
Resolutions
dot icon01/08/2023
Solvency Statement dated 01/08/23
dot icon01/08/2023
Statement by Directors
dot icon01/08/2023
Cessation of Mark Gordon Bailey as a person with significant control on 2023-08-01
dot icon01/08/2023
Statement of capital on 2023-08-01
dot icon01/08/2023
Notification of Mgb (Cornwall) Limited as a person with significant control on 2023-08-01
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with updates
dot icon31/07/2023
Termination of appointment of Kathryn Mary Bailey as a director on 2023-07-31
dot icon31/07/2023
Appointment of Mr Simon Leslie Harland as a director on 2023-07-31
dot icon31/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon28/10/2022
Full accounts made up to 2022-01-31
dot icon04/07/2022
Director's details changed for Mr Lee Daniel Wills on 2022-06-30
dot icon27/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon03/02/2022
Director's details changed for Mr Lee Daniel Wills on 2022-01-28
dot icon05/10/2021
Full accounts made up to 2021-01-31
dot icon27/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon29/09/2020
Full accounts made up to 2020-01-31
dot icon10/08/2020
Satisfaction of charge 040022490005 in full
dot icon10/08/2020
Satisfaction of charge 040022490006 in full
dot icon24/06/2020
Registration of charge 040022490007, created on 2020-06-23
dot icon29/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon01/11/2019
Full accounts made up to 2019-01-31
dot icon28/06/2019
Registration of charge 040022490006, created on 2019-06-28
dot icon03/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon07/06/2018
Full accounts made up to 2018-01-31
dot icon05/06/2018
Confirmation statement made on 2018-05-25 with updates
dot icon14/05/2018
Registration of charge 040022490005, created on 2018-05-11
dot icon30/08/2017
Full accounts made up to 2017-01-31
dot icon07/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon07/02/2017
Appointment of Mr Lee Daniel Wills as a director on 2017-02-07
dot icon06/07/2016
Full accounts made up to 2016-01-31
dot icon20/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon21/01/2016
Auditor's resignation
dot icon13/01/2016
Auditor's resignation
dot icon02/12/2015
Registered office address changed from Peat House Newham Road Truro Cornwall TR1 2DP to Venayr Goonearl Scorrier Redruth Cornwall TR16 5EB on 2015-12-02
dot icon24/07/2015
Full accounts made up to 2015-01-31
dot icon17/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon17/06/2015
Director's details changed for Mark Gordon Bailey on 2014-06-10
dot icon17/06/2015
Director's details changed for Mrs Kathryn Mary Bailey on 2015-06-10
dot icon17/06/2015
Secretary's details changed for Mrs Kathryn Mary Bailey on 2014-06-10
dot icon31/08/2014
Full accounts made up to 2014-01-31
dot icon10/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon23/07/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon23/05/2013
Full accounts made up to 2013-01-31
dot icon05/09/2012
Full accounts made up to 2012-01-31
dot icon30/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon21/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon10/06/2011
Full accounts made up to 2011-01-31
dot icon19/04/2011
Resolutions
dot icon18/04/2011
Appointment of Mrs Kathryn Mary Bailey as a director
dot icon14/02/2011
Previous accounting period shortened from 2011-05-31 to 2011-01-31
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/01/2011
Full accounts made up to 2010-05-31
dot icon03/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon03/03/2010
Statement of capital following an allotment of shares on 2010-02-01
dot icon09/02/2010
Resolutions
dot icon06/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/10/2009
Registered office address changed from Venayr Goonearl, Scorrier Redruth Cornwall TR16 5EB on 2009-10-14
dot icon21/07/2009
Accounts for a dormant company made up to 2009-05-31
dot icon01/06/2009
Return made up to 25/05/09; full list of members
dot icon23/06/2008
Accounts for a dormant company made up to 2008-05-31
dot icon16/06/2008
Return made up to 25/05/08; full list of members
dot icon15/02/2008
Accounts for a dormant company made up to 2007-05-31
dot icon12/06/2007
Return made up to 25/05/07; full list of members
dot icon27/02/2007
Accounts for a dormant company made up to 2006-05-31
dot icon01/06/2006
Return made up to 25/05/06; full list of members
dot icon06/07/2005
Return made up to 25/05/05; full list of members
dot icon06/07/2005
Accounts for a dormant company made up to 2005-05-31
dot icon15/10/2004
Return made up to 25/05/04; full list of members
dot icon10/08/2004
Accounts for a dormant company made up to 2004-05-31
dot icon04/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon26/06/2003
Return made up to 25/05/03; full list of members
dot icon19/03/2003
Accounts for a dormant company made up to 2002-05-31
dot icon25/07/2002
Return made up to 25/05/02; full list of members
dot icon26/02/2002
Accounts for a dormant company made up to 2001-05-31
dot icon05/07/2001
Return made up to 25/05/01; full list of members
dot icon16/06/2000
Secretary resigned
dot icon16/06/2000
Director resigned
dot icon16/06/2000
New secretary appointed
dot icon16/06/2000
New director appointed
dot icon16/06/2000
Registered office changed on 16/06/00 from: suite C1, city cloisters 196 old street london EC1V 9FR
dot icon25/05/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon45 *

* during past year

Number of employees

245
2022
change arrow icon-15.86 % *

* during past year

Cash in Bank

£1,288,223.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
200
8.03M
-
0.00
1.53M
-
2022
245
9.36M
-
0.00
1.29M
-
2022
245
9.36M
-
0.00
1.29M
-

Employees

2022

Employees

245 Ascended23 % *

Net Assets(GBP)

9.36M £Ascended16.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.29M £Descended-15.86 % *

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
Harland, Simon Leslie
Director
31/07/2023 - Present
5
Bailey, Kathryn Mary
Director
31/03/2011 - 31/07/2023
7
Bailey, Mark Gordon
Director
25/05/2000 - Present
12
Green, Caroline Inez
Director
11/12/2023 - Present
64
Harland, Simon Leslie
Secretary
01/08/2023 - 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

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 CONWAY BAILEY TRANSPORT LIMITED

CONWAY BAILEY TRANSPORT LIMITED is an(a) Active company incorporated on 25/05/2000 with the registered office located at Venayr Goonearl, Scorrier, Redruth, Cornwall TR16 5EB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 245 according to last financial statements.

Frequently Asked Questions

What is the current status of CONWAY BAILEY TRANSPORT LIMITED?

toggle

CONWAY BAILEY TRANSPORT LIMITED is currently Active. It was registered on 25/05/2000 .

Where is CONWAY BAILEY TRANSPORT LIMITED located?

toggle

CONWAY BAILEY TRANSPORT LIMITED is registered at Venayr Goonearl, Scorrier, Redruth, Cornwall TR16 5EB.

What does CONWAY BAILEY TRANSPORT LIMITED do?

toggle

CONWAY BAILEY TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CONWAY BAILEY TRANSPORT LIMITED have?

toggle

CONWAY BAILEY TRANSPORT LIMITED had 245 employees in 2022.

What is the latest filing for CONWAY BAILEY TRANSPORT LIMITED?

toggle

The latest filing was on 16/10/2025: Full accounts made up to 2025-01-31.