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

BAILEY INSTRUMENTS LTD

UNIT 19 GUINESS RD TRADING ESTATE, TRAFFOD PARK, MANCHESTER, M17 1SB,
Company Registration Number
02332419
Private Limited Company
Active

Company Overview

About Bailey Instruments Ltd
BAILEY INSTRUMENTS LTD was founded on 1989-01-03 and has its registered office in Manchester. The organisation's status is listed as "Active". Bailey Instruments Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BAILEY INSTRUMENTS LTD
 
Legal Registered Office
UNIT 19 GUINESS RD TRADING ESTATE
TRAFFOD PARK
MANCHESTER
M17 1SB
Other companies in M50
 
Filing Information
Company Number 02332419
Company ID Number 02332419
Date formed 1989-01-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/09/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB519965009  
Last Datalog update: 2024-05-05 15:41:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAILEY INSTRUMENTS LTD
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.
Companies with same name BAILEY INSTRUMENTS LTD
The following companies were found which have the same name as BAILEY INSTRUMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAILEY INSTRUMENTS PVT LTD 3774 NETAJI SUBHASH MARG NEWDELHI Delhi STRIKE OFF Company formed on the 1981-01-29
Bailey Instruments Co., Limited Unknown Company formed on the 2018-10-25

Company Officers of BAILEY INSTRUMENTS LTD

Current Directors
Officer Role Date Appointed
GEMMA BAILEY
Director 2012-12-01
JOSEPH BAILEY
Director 2012-12-01
SALLY JANE BAILEY
Director 1991-08-31
TIMOTHY MARTIN BAILEY
Director 1991-08-31
SIMON EDWIN CHARLESWORTH
Director 2009-12-14
JOAN MARY GEM
Director 2008-08-01
CHRISTOPHER STEWART HACKING
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL CHIN
Director 2003-06-01 2017-07-31
GARETH HICKS
Director 2000-06-01 2012-07-31
GRAHAM SCHOFIELD
Company Secretary 2003-05-01 2011-11-11
GRAHAM SCHOFIELD
Director 1996-09-01 2011-11-11
WILLAM FROST ROBERTSON
Director 2007-09-27 2010-04-29
STEPHEN CHARLES CLIFFE
Company Secretary 1991-08-31 2003-05-01
SIMON EDWIN CHARLESWORTH
Director 1996-09-01 1997-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH BAILEY WET WORK ADVENTURE LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
SALLY JANE BAILEY ZORIN INDUSTRIES LIMITED Director 2002-09-01 CURRENT 1990-01-16 Active - Proposal to Strike off
TIMOTHY MARTIN BAILEY TWO MEN AND A SHED LIMITED Director 2004-03-03 CURRENT 2004-03-03 Active - Proposal to Strike off
TIMOTHY MARTIN BAILEY ZORIN INDUSTRIES LIMITED Director 1991-08-31 CURRENT 1990-01-16 Active - Proposal to Strike off
CHRISTOPHER STEWART HACKING FORTE HEAT TREATMENTS LIMITED Director 2011-07-18 CURRENT 2003-04-03 Liquidation

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
2023-09-24CONFIRMATION STATEMENT MADE ON 16/09/23, WITH UPDATES
2023-07-05Notification of Imperial Bidco Limited as a person with significant control on 2023-07-03
2023-07-04DIRECTOR APPOINTED MR MARK JOHN HOLDAWAY
2023-07-04DIRECTOR APPOINTED MR INDERJEET SINGH PUREWAL
2023-07-04APPOINTMENT TERMINATED, DIRECTOR SALLY JANE BAILEY
2023-07-04APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARTIN BAILEY
2023-07-04CESSATION OF TIMOTHY BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2023-07-04REGISTRATION OF A CHARGE / CHARGE CODE 023324190005
2023-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023324190004
2023-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JOAN MARY GEM
2023-03-03Unaudited abridged accounts made up to 2022-07-31
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW ASHLEY WILLIAM WHELAN
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ZEYAD IBRAHIM
2022-03-17AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08AP01DIRECTOR APPOINTED MR MATHEW ASHLEY WILLIAM WHELAN
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES
2021-09-03SH06Cancellation of shares. Statement of capital on 2021-05-24 GBP 9,989
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWIN CHARLESWORTH
2021-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 023324190004
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BAILEY
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 11163
2017-09-12SH0630/08/17 STATEMENT OF CAPITAL GBP 11163
2017-09-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-09-12SH0630/08/17 STATEMENT OF CAPITAL GBP 11163
2017-09-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RONALD CHIN
2017-03-29AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 11750
2016-11-09SH0103/10/16 STATEMENT OF CAPITAL GBP 11750
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 11750
2016-10-28SH0103/10/16 STATEMENT OF CAPITAL GBP 11750
2016-10-26MEM/ARTSARTICLES OF ASSOCIATION
2016-10-13RES01ADOPT ARTICLES 13/10/16
2016-10-13RES13THE COMPANY'S AUTHORISED SHARE CAPITAL BE INCREASED FROM £10,000 TO £15,000 BY THE ISSUE OF 5000 "A" ORDINARY SHARES OF £1 EACH. 14/09/2016
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 9989
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-04-06AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24AP01DIRECTOR APPOINTED MR CHRIS HACKING
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/15 FROM Bailey Buffalo Court Salford M50 2QL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 9989
2015-08-19AR0105/08/15 ANNUAL RETURN FULL LIST
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARTIN BAILEY / 12/07/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE BAILEY / 12/07/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA BAILEY / 19/07/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BAILEY / 12/07/2015
2015-03-26AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 9989
2014-08-14AR0105/08/14 ANNUAL RETURN FULL LIST
2014-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-02-05MR05
2013-11-25AA31/07/13 TOTAL EXEMPTION SMALL
2013-09-03AR0105/08/13 FULL LIST
2013-09-03AP01DIRECTOR APPOINTED MR JOSEPH BAILEY
2013-09-03AP01DIRECTOR APPOINTED MISS GEMMA BAILEY
2013-03-26AA31/07/12 TOTAL EXEMPTION SMALL
2012-10-04AR0105/08/12 FULL LIST
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARTIN BAILEY / 08/11/2011
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE BAILEY / 05/07/2011
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM KHYBER HOUSE 12 CHATHAM RD OLD TRAFFORD MANCHESTER M16 0DR
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RONALD CHIN / 20/07/2012
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HICKS
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SCHOFIELD
2012-08-30TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM SCHOFIELD
2012-04-27AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-03AR0105/08/11 FULL LIST
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH HICKS / 01/03/2010
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-11AR0105/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RONALD CHIN / 01/01/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH HICKS / 01/01/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARY GEM / 01/01/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE BAILEY / 01/01/2010
2010-05-14AA31/07/09 TOTAL EXEMPTION SMALL
2010-05-04AP01DIRECTOR APPOINTED MR SIMON EDWIN CHARLESWORTH
2010-05-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLAM ROBERTSON
2009-10-22AR0105/08/09 FULL LIST
2009-06-01AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-09-23288aDIRECTOR APPOINTED JOAN MARY GEM
2008-08-01AA31/07/07 TOTAL EXEMPTION SMALL
2007-11-07363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-10-18288aNEW DIRECTOR APPOINTED
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-13363sRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-07363sRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-08RES13SUBDIVISION 11/02/04
2005-03-08363sRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2005-03-08122S-DIV 11/02/04
2004-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-09-30363sRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-07-09288aNEW DIRECTOR APPOINTED
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-05-30288bSECRETARY RESIGNED
2003-05-30288aNEW SECRETARY APPOINTED
2002-08-18363sRETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2002-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-09363sRETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-31288cDIRECTOR'S PARTICULARS CHANGED
2000-08-30288aNEW DIRECTOR APPOINTED
2000-08-14363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-09-16363(288)SECRETARY'S PARTICULARS CHANGED
1999-09-16363sRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-07363sRETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to BAILEY INSTRUMENTS LTD 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 BAILEY INSTRUMENTS LTD
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
MORTGAGE DEBENTURE 1995-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-12-19 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1990-01-22 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-08-01 £ 217,215
Creditors Due Within One Year 2011-08-01 £ 156,046

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 BAILEY INSTRUMENTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 10,000
Called Up Share Capital 2011-08-01 £ 10,000
Cash Bank In Hand 2012-08-01 £ 146,549
Cash Bank In Hand 2011-08-01 £ 206,016
Current Assets 2012-08-01 £ 737,781
Current Assets 2011-08-01 £ 618,240
Debtors 2012-08-01 £ 226,018
Debtors 2011-08-01 £ 194,081
Fixed Assets 2012-08-01 £ 284,384
Fixed Assets 2011-08-01 £ 287,934
Shareholder Funds 2012-08-01 £ 804,950
Shareholder Funds 2011-08-01 £ 750,128
Stocks Inventory 2012-08-01 £ 365,214
Stocks Inventory 2011-08-01 £ 218,143
Tangible Fixed Assets 2012-08-01 £ 284,384
Tangible Fixed Assets 2011-08-01 £ 287,934

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAILEY INSTRUMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BAILEY INSTRUMENTS LTD
Trademarks
We have not found any records of BAILEY INSTRUMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAILEY INSTRUMENTS LTD. 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 (46460 - Wholesale of pharmaceutical goods) as BAILEY INSTRUMENTS LTD are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Supply Chain acting as agent for NHS Business Services Authority medical consumables 2012/09/11

Consumables and equipment that are required by Podiatrists/Chiropodists including bonding, adhesives and putties, creams and emollients, cushioning, foams and felts, foot protection and care, functional insoles, non-functional insoles, heel protection and care, phenol, podiatry clinical equipment, podiatry diagnostic equipment, temporary shoes and toe protection and care.

Outgoings
Business Rates/Property Tax
No properties were found where BAILEY INSTRUMENTS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAILEY INSTRUMENTS LTD 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 BAILEY INSTRUMENTS LTD 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.