DAVID BAILEY FURNITURE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

DAVID BAILEY FURNITURE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01665150

Incorporation date

17/09/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Lysander Close, Pysons Road Industrial Estate, Broadstairs, Kent CT10 2YJCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1986)
dot icon16/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon08/12/2025
Secretary's details changed for Mr Jonathan Stephen Sherry on 2025-12-04
dot icon05/09/2025
Particulars of variation of rights attached to shares
dot icon05/09/2025
Change of share class name or designation
dot icon05/09/2025
Resolutions
dot icon05/09/2025
Resolutions
dot icon05/09/2025
Memorandum and Articles of Association
dot icon03/09/2025
Appointment of Mr Jonathan Steven Sherry as a director on 2025-09-01
dot icon03/09/2025
Appointment of Mr Daren Johnathan Wallis as a director on 2025-09-01
dot icon03/09/2025
Appointment of Mr Jonathan Stephen Sherry as a secretary on 2025-09-01
dot icon03/09/2025
Termination of appointment of Trevor Gillman as a director on 2025-09-01
dot icon03/09/2025
Notification of Rsbp Limited as a person with significant control on 2025-09-01
dot icon03/09/2025
Cessation of Dbf Holdings Limited as a person with significant control on 2025-09-01
dot icon03/09/2025
Change of details for Rsbp Limited as a person with significant control on 2025-09-01
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon14/03/2025
Satisfaction of charge 016651500005 in full
dot icon30/01/2025
Satisfaction of charge 4 in full
dot icon03/01/2025
Confirmation statement made on 2024-11-29 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon30/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon17/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon03/01/2023
Appointment of Mr Tony Peter Huggins as a director on 2023-01-01
dot icon05/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon02/12/2022
Termination of appointment of Linda Carole Hills as a director on 2022-11-11
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon10/06/2020
Amended total exemption full accounts made up to 2019-08-31
dot icon18/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon04/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon26/02/2019
Purchase of own shares.
dot icon03/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon15/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon01/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon06/09/2017
Director's details changed for Mrs Linda Carole Underhill on 2017-09-05
dot icon04/09/2017
Appointment of Mrs Linda Carole Underhill as a director on 2017-09-01
dot icon15/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon14/10/2016
Statement of capital on 2016-07-19
dot icon05/08/2016
Termination of appointment of David Joseph Haigh as a director on 2016-08-03
dot icon28/06/2016
Registration of charge 016651500005, created on 2016-06-27
dot icon09/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/01/2016
Termination of appointment of George Henry Goldfinch as a director on 2015-12-22
dot icon21/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon04/03/2014
Accounts for a small company made up to 2013-08-31
dot icon11/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon25/02/2013
Accounts for a small company made up to 2012-08-31
dot icon04/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon22/05/2012
Termination of appointment of George Goldfinch as a secretary
dot icon21/05/2012
Accounts for a small company made up to 2011-08-31
dot icon22/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon14/03/2011
Accounts for a small company made up to 2010-08-31
dot icon06/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon19/02/2010
Accounts for a small company made up to 2009-08-31
dot icon15/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon15/01/2010
Register(s) moved to registered inspection location
dot icon14/01/2010
Director's details changed for George Henry Goldfinch on 2010-01-14
dot icon14/01/2010
Director's details changed for Mr David Joseph Haigh on 2010-01-14
dot icon14/01/2010
Register inspection address has been changed
dot icon14/01/2010
Director's details changed for Trevor Gillman on 2010-01-14
dot icon20/12/2009
Statement of capital following an allotment of shares on 2009-11-16
dot icon03/03/2009
Accounts for a small company made up to 2008-08-31
dot icon15/12/2008
Return made up to 29/11/08; full list of members
dot icon18/02/2008
Accounts for a small company made up to 2007-08-31
dot icon31/12/2007
Ad 31/05/07--------- £ si 1000@1
dot icon21/12/2007
Return made up to 29/11/07; full list of members
dot icon01/05/2007
Full accounts made up to 2006-08-31
dot icon04/01/2007
Return made up to 29/11/06; full list of members
dot icon28/03/2006
Full accounts made up to 2005-08-31
dot icon14/12/2005
Return made up to 29/11/05; full list of members
dot icon13/12/2005
£ ic 6000/5400 19/08/05 £ sr 600@1=600
dot icon29/11/2005
Ad 22/08/05--------- £ si 5000@1=5000 £ ic 1000/6000
dot icon13/09/2005
Director resigned
dot icon05/01/2005
Full accounts made up to 2004-08-31
dot icon06/12/2004
Return made up to 29/11/04; full list of members
dot icon28/04/2004
New secretary appointed
dot icon28/04/2004
Secretary resigned
dot icon29/01/2004
Full accounts made up to 2003-08-31
dot icon23/12/2003
Return made up to 29/11/03; full list of members
dot icon12/12/2003
Director's particulars changed
dot icon23/01/2003
Full accounts made up to 2002-08-31
dot icon11/12/2002
Return made up to 29/11/02; full list of members
dot icon22/07/2002
Ad 11/07/02--------- £ si 1000@1=1000 £ ic 6660/7660
dot icon31/12/2001
Return made up to 29/11/01; full list of members
dot icon31/12/2001
Secretary's particulars changed
dot icon31/12/2001
Resolutions
dot icon31/12/2001
£ ic 36160/6660 03/08/01 £ sr 29500@1=29500
dot icon31/12/2001
Full accounts made up to 2001-08-31
dot icon20/01/2001
New secretary appointed
dot icon20/01/2001
Secretary resigned
dot icon03/01/2001
Full accounts made up to 2000-08-31
dot icon19/12/2000
Registered office changed on 19/12/00 from: 12 lysander close pysons road industrial estate broadstairs kent CT10 2YJ
dot icon19/12/2000
Ad 01/04/00--------- £ si 132@1
dot icon19/12/2000
Resolutions
dot icon19/12/2000
£ sr 50000@1 03/08/00
dot icon18/12/2000
Return made up to 29/11/00; full list of members
dot icon17/12/1999
Full accounts made up to 1999-08-31
dot icon29/11/1999
Director's particulars changed
dot icon29/11/1999
Return made up to 29/11/99; full list of members
dot icon29/11/1999
Ad 01/04/99--------- £ si 132@1=132 £ ic 85896/86028
dot icon29/11/1999
Resolutions
dot icon29/11/1999
£ ic 115896/85896 03/08/99 £ sr 30000@1=30000
dot icon11/02/1999
New secretary appointed
dot icon11/02/1999
Secretary resigned
dot icon31/12/1998
Full accounts made up to 1998-08-31
dot icon01/12/1998
Resolutions
dot icon01/12/1998
£ sr 35000@1 03/08/98
dot icon01/12/1998
Ad 01/04/98--------- £ si 132@1
dot icon30/10/1998
Return made up to 13/09/98; change of members
dot icon18/12/1997
Full accounts made up to 1997-08-31
dot icon01/12/1997
Ad 01/04/97--------- £ si 132@1
dot icon01/12/1997
Resolutions
dot icon01/12/1997
£ sr 8000@1 09/12/96
dot icon01/12/1997
Return made up to 13/09/97; full list of members
dot icon21/03/1997
New director appointed
dot icon21/03/1997
New director appointed
dot icon20/12/1996
Full accounts made up to 1996-08-31
dot icon09/12/1996
Resolutions
dot icon09/12/1996
Resolutions
dot icon09/12/1996
Resolutions
dot icon09/12/1996
Resolutions
dot icon09/12/1996
£ sr 47500@1 30/08/96
dot icon09/12/1996
Ad 01/04/96--------- £ si 132@1
dot icon06/12/1996
Return made up to 13/09/96; full list of members; amend
dot icon26/10/1996
Return made up to 13/09/96; no change of members
dot icon21/11/1995
Full accounts made up to 1995-08-31
dot icon20/09/1995
Return made up to 13/09/95; full list of members
dot icon05/01/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Return made up to 13/09/94; no change of members
dot icon14/01/1994
Full accounts made up to 1993-08-31
dot icon19/10/1993
Return made up to 13/09/93; full list of members
dot icon25/06/1993
Full accounts made up to 1992-08-31
dot icon25/06/1993
Ad 28/08/92--------- £ si 200000@1
dot icon25/06/1993
Nc inc already adjusted 28/08/92
dot icon25/06/1993
Resolutions
dot icon28/05/1993
Particulars of mortgage/charge
dot icon17/05/1993
Declaration of satisfaction of mortgage/charge
dot icon17/05/1993
Declaration of satisfaction of mortgage/charge
dot icon17/05/1993
Declaration of satisfaction of mortgage/charge
dot icon04/02/1993
Secretary resigned;new secretary appointed
dot icon11/01/1993
Certificate of change of name
dot icon18/12/1992
Director resigned;new director appointed
dot icon02/11/1992
Return made up to 13/09/92; full list of members
dot icon26/06/1992
Full accounts made up to 1991-08-31
dot icon06/05/1992
Registered office changed on 06/05/92 from: 45 lysander close pysons road ind est broadstairs kent CT10 2YJ
dot icon18/10/1991
Return made up to 13/09/91; change of members
dot icon18/10/1991
Registered office changed on 18/10/91
dot icon02/07/1991
Accounts for a small company made up to 1990-05-31
dot icon22/05/1991
Accounting reference date extended from 31/05 to 31/08
dot icon16/04/1991
Director resigned
dot icon16/04/1991
Return made up to 20/12/90; full list of members
dot icon14/02/1991
Director resigned
dot icon14/02/1991
Director resigned
dot icon11/12/1990
Secretary resigned;new secretary appointed
dot icon03/09/1990
Full accounts made up to 1989-05-31
dot icon05/06/1990
Return made up to 13/09/89; full list of members
dot icon24/07/1989
Full accounts made up to 1988-05-31
dot icon21/06/1989
Return made up to 31/12/88; full list of members
dot icon18/08/1988
Accounts made up to 1987-05-31
dot icon18/07/1988
Registered office changed on 18/07/88 from: 58 victoria road margate kent CT9 1NE
dot icon05/07/1988
Auditor's resignation
dot icon09/05/1988
Return made up to 14/11/87; full list of members
dot icon19/11/1987
Nc inc already adjusted
dot icon19/11/1987
Resolutions
dot icon18/11/1987
Certificate of change of name
dot icon03/11/1987
Wd 19/10/87 ad 14/08/87--------- premium £ si 998@1=998 £ ic 2/1000
dot icon26/10/1987
New director appointed
dot icon30/04/1987
Return made up to 19/04/86; full list of members
dot icon18/03/1987
Accounts for a small company made up to 1986-05-31
dot icon21/07/1986
Particulars of mortgage/charge
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

42
2022
change arrow icon-20.31 % *

* during past year

Cash in Bank

£344,299.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
873.25K
-
0.00
432.04K
-
2022
42
1.00M
-
3.67M
344.30K
-
2022
42
1.00M
-
3.67M
344.30K
-

Employees

2022

Employees

42 Ascended0 % *

Net Assets(GBP)

1.00M £Ascended14.88 % *

Total Assets(GBP)

-

Turnover(GBP)

3.67M £Ascended- *

Cash in Bank(GBP)

344.30K £Descended-20.31 % *

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
Gillman, Trevor
Director
02/12/1992 - 01/09/2025
2
Sherry, Jonathan Steven
Director
01/09/2025 - Present
52
Wallis, Daren Johnathan
Director
01/09/2025 - Present
97
Hills, Linda Carole
Director
01/09/2017 - 11/11/2022
1
Huggins, Tony Peter
Director
01/01/2023 - 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

48
MACHINED COMPONENT SYSTEMS LIMITED2-5,Madeley Road, Moons Moat North Industr, Redditch, Worcestershire B98 9NB
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

02078050

Reg. date:

27/11/1986

Turnover:

-

No. of employees:

30
BOVILL & BOYD (TECHNICAL MOULDINGS) LIMITEDBg Office, 7 Brundon Lane, Sudbury, Suffolk CO10 1XR
Active

Category:

Manufacture of other rubber products

Comp. code:

06857180

Reg. date:

24/03/2009

Turnover:

-

No. of employees:

30
BAUER KOMPRESSOREN UK LIMITEDUnit 410 Haydock Lane, Haydock, St. Helens, Merseyside WA11 9TH
Active

Category:

Manufacture of fluid power equipment

Comp. code:

01325473

Reg. date:

15/08/1977

Turnover:

-

No. of employees:

34
CHESTERFIELD CRANE CO. LIMITEDMeadowbank Industrial Estate, Harrison Street, Rotherham S61 1EE
Active

Category:

Manufacture of lifting and handling equipment

Comp. code:

13158164

Reg. date:

26/01/2021

Turnover:

-

No. of employees:

32
D & H ENGINEERING LIMITEDUnit 36-38 Great Central Street, Leicester, Leicestershire LE1 4JT
Active

Category:

Machining

Comp. code:

02721894

Reg. date:

10/06/1992

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About DAVID BAILEY FURNITURE SYSTEMS LIMITED

DAVID BAILEY FURNITURE SYSTEMS LIMITED is an(a) Active company incorporated on 17/09/1982 with the registered office located at 12 Lysander Close, Pysons Road Industrial Estate, Broadstairs, Kent CT10 2YJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID BAILEY FURNITURE SYSTEMS LIMITED?

toggle

DAVID BAILEY FURNITURE SYSTEMS LIMITED is currently Active. It was registered on 17/09/1982 .

Where is DAVID BAILEY FURNITURE SYSTEMS LIMITED located?

toggle

DAVID BAILEY FURNITURE SYSTEMS LIMITED is registered at 12 Lysander Close, Pysons Road Industrial Estate, Broadstairs, Kent CT10 2YJ.

What does DAVID BAILEY FURNITURE SYSTEMS LIMITED do?

toggle

DAVID BAILEY FURNITURE SYSTEMS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does DAVID BAILEY FURNITURE SYSTEMS LIMITED have?

toggle

DAVID BAILEY FURNITURE SYSTEMS LIMITED had 42 employees in 2022.

What is the latest filing for DAVID BAILEY FURNITURE SYSTEMS LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-11-29 with updates.