Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NG BAILEY GROUP LIMITED
Company Information for

NG BAILEY GROUP LIMITED

7 BROWN LANE WEST, LEEDS, LS12 6EH,
Company Registration Number
01490238
Private Limited Company
Active

Company Overview

About Ng Bailey Group Ltd
NG BAILEY GROUP LIMITED was founded on 1980-04-11 and has its registered office in Leeds. The organisation's status is listed as "Active". Ng Bailey Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NG BAILEY GROUP LIMITED
 
Legal Registered Office
7 BROWN LANE WEST
LEEDS
LS12 6EH
Other companies in LS29
 
Previous Names
NG BAILEY LIMITED29/07/2011
N.G. BAILEY ORGANISATION LIMITED(THE)24/02/2006
Filing Information
Company Number 01490238
Company ID Number 01490238
Date formed 1980-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 03/03/2023
Account next due 30/11/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB179396602  
Last Datalog update: 2023-10-07 23:47:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NG BAILEY GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NG BAILEY GROUP LIMITED

Current Directors
Officer Role Date Appointed
LISA MICHELLE MCDONELL
Company Secretary 2012-07-02
CHRISTOPHER EDWARD BAILEY
Director 2012-07-26
CLAIRE ELIZABETH EAST
Director 2018-07-27
PETER RICHARD EMERY
Director 2012-09-27
DAVID STUART HURCOMB
Director 2010-09-24
WHITEMAN KEVIN
Director 2013-04-01
JANE MORIARTY
Director 2018-01-01
MICHAEL PORTER
Director 2015-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ANDREW BAILEY
Director 2011-07-28 2018-07-27
JOHN GORDON RIDINGS
Director 2006-06-15 2017-12-31
DAREN ROBERT HARRIS
Director 2011-09-23 2015-06-30
NOEL CALADINE BAILEY
Director 2004-01-06 2014-07-24
MARTIN RICHARD BAILEY
Director 2004-01-06 2014-07-15
PETER JOHN STUART THOMPSON
Director 1998-06-26 2013-07-25
EDWARD IAN BAILEY
Director 1992-08-17 2012-07-26
MICHAEL PETER BROWN
Director 2009-11-02 2012-07-26
BARBARA COWELL
Company Secretary 2007-12-21 2012-06-29
CHRISTOPHER JOHN LANDSBOROUGH NEWTON
Director 2004-11-04 2011-02-25
RICHARD HENRY MAUDSLAY
Director 2001-07-27 2010-07-29
MARK ANDREWS
Director 2004-04-01 2009-10-30
DAVID GARDNER
Director 2002-06-27 2009-07-23
RICHARD GRENVILLE BAILEY
Director 1992-08-17 2008-02-29
LINDA MARGARET ASHMAN
Company Secretary 2002-12-20 2007-12-21
MARTIN RICHARD BOUSFIELD
Director 2001-07-27 2006-01-09
SAMUEL MARSHALL
Director 1996-01-01 2004-04-14
NOEL SCHOLEFIELD BAILEY
Director 1992-08-17 2003-07-25
MARK CLAFTON ILLINGWORTH
Company Secretary 1997-09-30 2002-12-20
IAN MARR MUNRO
Director 1992-08-17 2002-07-26
BRIAN COOPER
Director 1992-08-17 2001-07-27
ERIC PETER MAWSON
Director 1992-08-17 1998-07-31
MICHAEL ROGOWSKI
Company Secretary 1992-08-17 1997-09-30
FRANCIS JOSEPH CHAPPLE
Director 1992-08-17 1996-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER EDWARD BAILEY MOTT AND BAILEY MANAGEMENT LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active - Proposal to Strike off
PETER RICHARD EMERY ELECTRICITY NORTH WEST PROPERTY LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
PETER RICHARD EMERY ELECTRICITY NORTH WEST SERVICES LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
PETER RICHARD EMERY ENERGY NETWORKS ASSOCIATION LIMITED Director 2016-06-03 CURRENT 2003-07-14 Active
PETER RICHARD EMERY ELECTRICITY NORTH WEST (CONSTRUCTION AND MAINTENANCE) LIMITED Director 2016-05-27 CURRENT 2010-09-21 Active
PETER RICHARD EMERY ELECTRICITY NORTH WEST LIMITED Director 2016-05-27 CURRENT 1989-04-01 Active
PETER RICHARD EMERY ENW FINANCE PLC Director 2016-05-27 CURRENT 2009-03-12 Active
PETER RICHARD EMERY NWEN GROUP LIMITED Director 2016-05-27 CURRENT 2009-04-07 Active
PETER RICHARD EMERY NORTH WEST ELECTRICITY NETWORKS PLC Director 2016-05-27 CURRENT 2007-11-15 Active
PETER RICHARD EMERY NORTH WEST ELECTRICITY NETWORKS (FINANCE) LIMITED Director 2016-05-27 CURRENT 2007-11-15 Active
PETER RICHARD EMERY NWEN FINANCE PLC Director 2016-05-27 CURRENT 2013-01-24 Active
PETER RICHARD EMERY ELECTRICITY NORTH WEST NUMBER 1 COMPANY LIMITED Director 2016-05-27 CURRENT 2006-12-13 Active
PETER RICHARD EMERY NORTH WEST ELECTRICITY NETWORKS (HOLDINGS) LIMITED Director 2016-05-27 CURRENT 2007-11-15 Active
PETER RICHARD EMERY ENW CAPITAL FINANCE PLC Director 2016-05-27 CURRENT 2009-04-08 Active
PETER RICHARD EMERY NORTH WEST ELECTRICITY NETWORKS (UK) LIMITED Director 2016-05-27 CURRENT 2007-11-15 Active
DAVID STUART HURCOMB BRITISH POWER INTERNATIONAL LIMITED Director 2018-03-30 CURRENT 1995-07-11 Active
DAVID STUART HURCOMB MORFIND 2022 LIMITED Director 2018-03-30 CURRENT 2010-09-21 Active
DAVID STUART HURCOMB THE FREEDOM GROUP OF COMPANIES LTD. Director 2018-03-30 CURRENT 1993-11-01 Active
DAVID STUART HURCOMB MORFIND 2027 LIMITED Director 2018-03-30 CURRENT 2001-06-14 Active
DAVID STUART HURCOMB MORFIND 2028 LIMITED Director 2018-03-30 CURRENT 2007-12-20 Active
DAVID STUART HURCOMB MORFIND 2019 LIMITED Director 2018-03-30 CURRENT 2015-12-21 Active
DAVID STUART HURCOMB MORFIND 2020 LIMITED Director 2018-03-30 CURRENT 2015-12-21 Active
DAVID STUART HURCOMB MORFIND 2030 LIMITED Director 2018-03-30 CURRENT 1983-08-31 Active
DAVID STUART HURCOMB MORFIND 2026 LIMITED Director 2018-03-30 CURRENT 1995-10-02 Active
DAVID STUART HURCOMB MORFIND 2029 LIMITED Director 2018-03-30 CURRENT 1996-05-20 Active
DAVID STUART HURCOMB MORFIND 2025 LIMITED Director 2018-03-30 CURRENT 1996-09-17 Active
DAVID STUART HURCOMB MORFIND 2023 LIMITED Director 2018-03-30 CURRENT 2010-09-21 Active
DAVID STUART HURCOMB MORFIND 2024 LIMITED Director 2018-03-30 CURRENT 2010-09-21 Active
DAVID STUART HURCOMB NGBF HOLDINGS LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
DAVID STUART HURCOMB N G BAILEY PENSIONS TRUSTEES LIMITED Director 2018-02-06 CURRENT 2010-02-23 Active
DAVID STUART HURCOMB VAN ELLE HOLDINGS PLC Director 2017-11-01 CURRENT 2003-04-02 Active
DAVID STUART HURCOMB RED KITE LEARNING TRUST Director 2016-12-15 CURRENT 2011-02-09 Active
DAVID STUART HURCOMB RED KITE ALLIANCE LIMITED Director 2016-12-15 CURRENT 2012-09-20 Active - Proposal to Strike off
DAVID STUART HURCOMB HGS VENTURES LIMITED Director 2016-12-15 CURRENT 2014-01-22 Active
DAVID STUART HURCOMB N.G.BAILEY AND COMPANY(OVERSEAS)LIMITED Director 2013-07-26 CURRENT 1957-12-02 Dissolved 2015-08-18
DAVID STUART HURCOMB BAILEY JOHNSON (HOLDINGS) LIMITED Director 2010-09-24 CURRENT 2002-03-15 Dissolved 2015-08-18
DAVID STUART HURCOMB SI SITE SERVICES (INTERNATIONAL) LIMITED Director 2010-09-24 CURRENT 1998-06-25 Dissolved 2015-07-21
DAVID STUART HURCOMB N. G. BAILEY MANUFACTURING LIMITED Director 2010-09-24 CURRENT 1980-04-09 Active - Proposal to Strike off
DAVID STUART HURCOMB S2S LIMITED Director 2010-09-24 CURRENT 2000-03-21 Active - Proposal to Strike off
DAVID STUART HURCOMB BAILEY INTERIORS LIMITED Director 2010-09-24 CURRENT 1965-05-24 Active - Proposal to Strike off
DAVID STUART HURCOMB BAILEY ASSET MANAGEMENT LTD Director 2010-09-24 CURRENT 2005-04-13 Active
DAVID STUART HURCOMB HAMSAARD 2019 LIMITED Director 2010-09-24 CURRENT 1996-07-22 Active
DAVID STUART HURCOMB N.G. BAILEY ENGINEERING LIMITED Director 2010-09-24 CURRENT 1981-02-06 Active - Proposal to Strike off
DAVID STUART HURCOMB BAILEY BUILDING SERVICES LIMITED Director 2010-09-24 CURRENT 1978-09-06 Active
DAVID STUART HURCOMB BAILEY ENERGY LIMITED Director 2010-09-24 CURRENT 1993-01-11 Active
DAVID STUART HURCOMB BAILEY RAIL LIMITED Director 2010-09-24 CURRENT 1999-11-09 Active
DAVID STUART HURCOMB BAILEY LEASING LIMITED Director 2010-09-24 CURRENT 2000-06-05 Active
DAVID STUART HURCOMB BAILEY SYSTEMS LIMITED Director 2010-09-24 CURRENT 2000-08-08 Active
DAVID STUART HURCOMB BAILEY OFF-SITE LIMITED Director 2010-09-24 CURRENT 2005-11-28 Active
DAVID STUART HURCOMB DENTON PARK LTD Director 2010-09-24 CURRENT 2005-11-28 Active
DAVID STUART HURCOMB NG BAILEY IT SERVICES LIMITED Director 2010-09-24 CURRENT 1989-01-24 Active
DAVID STUART HURCOMB SI SITE SERVICES LIMITED Director 2010-09-24 CURRENT 1959-02-12 Active
DAVID STUART HURCOMB NG BAILEY LIMITED Director 2010-09-24 CURRENT 1938-07-22 Active
DAVID STUART HURCOMB BERDOST 2019 LIMITED Director 2010-09-24 CURRENT 1965-06-30 Active
DAVID STUART HURCOMB BAILEY BUILDING MANAGEMENT LTD Director 2010-09-24 CURRENT 2001-12-28 Active
DAVID STUART HURCOMB NG BAILEY FACILITIES SERVICES LIMITED Director 2010-09-24 CURRENT 2005-06-06 Active
DAVID STUART HURCOMB BAILEY BUILDING SYSTEMS LTD Director 2010-09-24 CURRENT 2005-11-28 Active
DAVID STUART HURCOMB INTEGRATED CONTROL SYSTEMS LIMITED Director 2010-09-24 CURRENT 2007-04-27 Active - Proposal to Strike off
MICHAEL PORTER BRITISH POWER INTERNATIONAL LIMITED Director 2018-03-30 CURRENT 1995-07-11 Active
MICHAEL PORTER MORFIND 2022 LIMITED Director 2018-03-30 CURRENT 2010-09-21 Active
MICHAEL PORTER THE FREEDOM GROUP OF COMPANIES LTD. Director 2018-03-30 CURRENT 1993-11-01 Active
MICHAEL PORTER MORFIND 2027 LIMITED Director 2018-03-30 CURRENT 2001-06-14 Active
MICHAEL PORTER MORFIND 2028 LIMITED Director 2018-03-30 CURRENT 2007-12-20 Active
MICHAEL PORTER MORFIND 2019 LIMITED Director 2018-03-30 CURRENT 2015-12-21 Active
MICHAEL PORTER MORFIND 2020 LIMITED Director 2018-03-30 CURRENT 2015-12-21 Active
MICHAEL PORTER MORFIND 2030 LIMITED Director 2018-03-30 CURRENT 1983-08-31 Active
MICHAEL PORTER MORFIND 2026 LIMITED Director 2018-03-30 CURRENT 1995-10-02 Active
MICHAEL PORTER MORFIND 2029 LIMITED Director 2018-03-30 CURRENT 1996-05-20 Active
MICHAEL PORTER MORFIND 2025 LIMITED Director 2018-03-30 CURRENT 1996-09-17 Active
MICHAEL PORTER MORFIND 2023 LIMITED Director 2018-03-30 CURRENT 2010-09-21 Active
MICHAEL PORTER MORFIND 2024 LIMITED Director 2018-03-30 CURRENT 2010-09-21 Active
MICHAEL PORTER NGBF HOLDINGS LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
MICHAEL PORTER N G BAILEY PENSIONS TRUSTEES LIMITED Director 2018-02-06 CURRENT 2010-02-23 Active
MICHAEL PORTER S2S LIMITED Director 2015-09-21 CURRENT 2000-03-21 Active - Proposal to Strike off
MICHAEL PORTER BAILEY ASSET MANAGEMENT LTD Director 2015-09-21 CURRENT 2005-04-13 Active
MICHAEL PORTER HAMSAARD 2019 LIMITED Director 2015-09-21 CURRENT 1996-07-22 Active
MICHAEL PORTER N.G. BAILEY ENGINEERING LIMITED Director 2015-09-21 CURRENT 1981-02-06 Active - Proposal to Strike off
MICHAEL PORTER BAILEY BUILDING SERVICES LIMITED Director 2015-09-21 CURRENT 1978-09-06 Active
MICHAEL PORTER BAILEY ENERGY LIMITED Director 2015-09-21 CURRENT 1993-01-11 Active
MICHAEL PORTER BAILEY RAIL LIMITED Director 2015-09-21 CURRENT 1999-11-09 Active
MICHAEL PORTER BAILEY LEASING LIMITED Director 2015-09-21 CURRENT 2000-06-05 Active
MICHAEL PORTER BAILEY SYSTEMS LIMITED Director 2015-09-21 CURRENT 2000-08-08 Active
MICHAEL PORTER BAILEY OFF-SITE LIMITED Director 2015-09-21 CURRENT 2005-11-28 Active
MICHAEL PORTER DENTON PARK LTD Director 2015-09-21 CURRENT 2005-11-28 Active
MICHAEL PORTER NG BAILEY IT SERVICES LIMITED Director 2015-09-21 CURRENT 1989-01-24 Active
MICHAEL PORTER SI SITE SERVICES LIMITED Director 2015-09-21 CURRENT 1959-02-12 Active
MICHAEL PORTER NG BAILEY LIMITED Director 2015-09-21 CURRENT 1938-07-22 Active
MICHAEL PORTER BERDOST 2019 LIMITED Director 2015-09-21 CURRENT 1965-06-30 Active
MICHAEL PORTER BAILEY BUILDING MANAGEMENT LTD Director 2015-09-21 CURRENT 2001-12-28 Active
MICHAEL PORTER NG BAILEY FACILITIES SERVICES LIMITED Director 2015-09-21 CURRENT 2005-06-06 Active
MICHAEL PORTER BAILEY BUILDING SYSTEMS LTD Director 2015-09-21 CURRENT 2005-11-28 Active
MICHAEL PORTER INTEGRATED CONTROL SYSTEMS LIMITED Director 2015-09-21 CURRENT 2007-04-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-27Memorandum articles filed
2023-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/23
2023-09-19Director's details changed for Mr Jonathan Stockton on 2023-09-08
2023-08-07CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-07-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014902380004
2023-06-01DIRECTOR APPOINTED MR MARTIN JOHN CHOWN
2023-03-10APPOINTMENT TERMINATED, DIRECTOR WHITEMAN KEVIN
2022-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/22 FROM Denton Hall Ilkley West Yorkshire LS29 0HH
2022-08-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/22
2022-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/22
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2022-08-05AP01DIRECTOR APPOINTED MR IAN GRANT FUNNELL
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD EMERY
2022-07-15MEM/ARTSARTICLES OF ASSOCIATION
2022-07-15RES01ADOPT ARTICLES 15/07/22
2021-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/21
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES
2020-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-08-12MEM/ARTSARTICLES OF ASSOCIATION
2020-08-12RES01ADOPT ARTICLES 12/08/20
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-07-01AP01DIRECTOR APPOINTED MR JONATHAN STOCKTON
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PORTER
2019-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/19
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2018-10-02AP03Appointment of Mrs Rachel Clare Salmon as company secretary on 2018-10-01
2018-10-02TM02Termination of appointment of Lisa Michelle Mcdonell on 2018-09-30
2018-08-15LATEST SOC15/08/18 STATEMENT OF CAPITAL;GBP 141232.85
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-08-15AP01DIRECTOR APPOINTED CLAIRE ELIZABETH EAST
2018-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/18
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW BAILEY
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 141232.85
2018-05-09SH06Cancellation of shares. Statement of capital on 2018-03-05 GBP 141,232.85
2018-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 014902380005
2018-03-28SH03Purchase of own shares
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON RIDINGS
2018-02-07AP01DIRECTOR APPOINTED JANE KEANE
2018-02-07AP01DIRECTOR APPOINTED JANE MORIARTY
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 146982.85
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/17
2016-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 014902380004
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 146982.85
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/16
2016-03-23MEM/ARTSARTICLES OF ASSOCIATION
2016-03-23RES01ADOPT ARTICLES 23/03/16
2015-12-01AP01DIRECTOR APPOINTED MR MICHAEL PORTER
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 146982.85
2015-10-07AR0117/08/15 ANNUAL RETURN FULL LIST
2015-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/15
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAREN ROBERT HARRIS
2015-03-25SH03Purchase of own shares
2015-01-23MISCAUDITORS RESIGNATION
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 148632.85
2014-09-23AR0117/08/14 FULL LIST
2014-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR NOEL BAILEY
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BAILEY
2014-08-11RES01ADOPT ARTICLES 24/07/2014
2013-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/13
2013-09-26AR0117/08/13 FULL LIST
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON
2013-06-17AP01DIRECTOR APPOINTED WHITEMAN KEVIN
2012-10-22AP01DIRECTOR APPOINTED MR PETER RICHARD EMERY
2012-09-19AR0117/08/12 NO CHANGES
2012-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/12
2012-08-28AP01DIRECTOR APPOINTED CHRISTOPHER EDWARD BAILEY
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BAILEY
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2012-08-03RES12VARYING SHARE RIGHTS AND NAMES
2012-08-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-11AP03SECRETARY APPOINTED LISA MICHELLE MCDONELL
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY BARBARA COWELL
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAREN HARRIS / 12/04/2012
2011-10-07AP01DIRECTOR APPOINTED DAREN HARRIS
2011-09-16AR0117/08/11 CHANGES
2011-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/11
2011-08-09AP01DIRECTOR APPOINTED STEPHEN ANDREW BAILEY
2011-07-29RES15CHANGE OF NAME 28/07/2011
2011-07-29CERTNMCOMPANY NAME CHANGED NG BAILEY LIMITED CERTIFICATE ISSUED ON 29/07/11
2011-07-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART HURCOMB / 19/04/2011
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWTON
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON RIDINGS / 11/01/2011
2010-09-29AP01DIRECTOR APPOINTED MR DAVID STUART HURCOMB
2010-08-23AR0117/08/10 FULL LIST
2010-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/10
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / BARBARA COWELL / 28/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR THE REVEREND CANON EDWARD IAN BAILEY / 28/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LANDSBOROUGH NEWTON / 28/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON RIDINGS / 28/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD BAILEY / 28/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL CALADINE BAILEY / 28/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN STUART THOMPSON / 28/07/2010
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAUDSLAY
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER
2009-12-11AP01DIRECTOR APPOINTED MICHAEL PETER BROWN
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREWS
2009-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2009 FROM HEATHCOTE KINGS ROAD ILKLEY WEST YORKSHIRE LS29 9AS
2009-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/09
2009-08-28363aRETURN MADE UP TO 17/08/09; NO CHANGE OF MEMBERS
2009-03-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-26363aRETURN MADE UP TO 17/08/08; NO CHANGE OF MEMBERS
2008-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08
2008-03-08288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BAILEY
2008-01-07288bSECRETARY RESIGNED
2008-01-07288aNEW SECRETARY APPOINTED
2007-10-02363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/07
2007-06-12169£ IC 156508/148633 11/05/07 £ SR 157507@.05=7875
2007-06-06RES13RE SECT 320/CONTRACT 19/04/07
2006-08-31363sRETURN MADE UP TO 17/08/06; CHANGE OF MEMBERS
2006-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/06
2006-07-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NG BAILEY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NG BAILEY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES AND OTHER MARKETABLE SECURITIES 2008-09-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-09-29 Satisfied THE NG BAILEY ORGANISTATION LIMITED
MORTGAGE 1969-02-04 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED
Filed Financial Reports
Annual Accounts
2015-02-27
Annual Accounts
2014-02-28
Annual Accounts
2013-03-01
Annual Accounts
2012-02-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NG BAILEY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of NG BAILEY GROUP LIMITED registering or being granted any patents
Domain Names

NG BAILEY GROUP LIMITED owns 30 domain names.

4lifeinbuildings.co.uk   bailey-energy.co.uk   bailey-systems.co.uk   baileybuildingsystems.co.uk   baileyeducation.co.uk   baileyenergy.co.uk   baileyenergycontrols.co.uk   baileyextrasys.co.uk   baileyhealth.co.uk   baileyict.co.uk   baileyoff-site.co.uk   baileyoffsite.co.uk   baileyorg.co.uk   baileysystems.co.uk   baileyteswaine.co.uk   blueauth.co.uk   careersatngbailey.co.uk   for-life-in-buildings.co.uk   ngbailey.co.uk   ngbaileycentralscotland.co.uk   ngbaileyleasing.co.uk   ngbaileystrathclyde.co.uk   denton-hall.co.uk   denton-park.co.uk   dentonevents.co.uk   dentonhallevents.co.uk   dentonpark.co.uk   forlifeinbuildings.co.uk   mei3.co.uk   prefabrication.co.uk  

Trademarks
We have not found any records of NG BAILEY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NG BAILEY GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NG BAILEY GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NG BAILEY GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NG BAILEY GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2016-08-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2016-07-0085176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2016-04-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2016-03-0085389011Electronic assemblies for wafer probers of subheading 8536.90.20
2016-03-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2015-09-0085176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2015-08-0061102010Lightweight fine knit roll, polo or turtleneck jumpers and pullovers of cotton, knitted or crocheted
2015-08-0085176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2015-04-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2015-04-0085176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2015-03-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2015-03-0090273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2015-01-0185177011Aerials for radio-telegraphic or radio-telephonic apparatus
2015-01-0085177011Aerials for radio-telegraphic or radio-telephonic apparatus
2014-12-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2014-11-0184128080Engines and motors, non-electrical (excl. steam turbines, internal combustion piston engine, hydraulic turbines, water wheels, gas turbines, reaction engines, hydraulic power engines and motors, pneumatic power engines and motors, steam or other vapour power engines and electric motors)
2014-10-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2014-10-0185291011Telescopic and whip-type aerials for portable apparatus or for apparatus for fitting in motor vehicles (only for apparatus of headings 8525 to 8528)
2014-09-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2014-08-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2014-04-0185414010Light-emitting diodes, incl. laser diodes
2013-11-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-05-0185177011Aerials for radio-telegraphic or radio-telephonic apparatus
2013-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-04-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2013-04-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2013-03-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2013-02-0162179000Parts of garments or clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2013-02-0185177011Aerials for radio-telegraphic or radio-telephonic apparatus
2013-02-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-11-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NG BAILEY GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NG BAILEY GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.