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

CONWAY BAILEY TRANSPORT LIMITED

VENAYR GOONEARL, SCORRIER, REDRUTH, CORNWALL, TR16 5EB,
Company Registration Number
04002249
Private Limited Company
Active

Company Overview

About Conway Bailey Transport Ltd
CONWAY BAILEY TRANSPORT LIMITED was founded on 2000-05-25 and has its registered office in Redruth. The organisation's status is listed as "Active". Conway Bailey Transport Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONWAY BAILEY TRANSPORT LIMITED
 
Legal Registered Office
VENAYR GOONEARL
SCORRIER
REDRUTH
CORNWALL
TR16 5EB
Other companies in TR1
 
Filing Information
Company Number 04002249
Company ID Number 04002249
Date formed 2000-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB978936341  
Last Datalog update: 2024-11-05 16:26:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONWAY BAILEY TRANSPORT 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 CONWAY BAILEY TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN MARY BAILEY
Company Secretary 2000-05-25
KATHRYN MARY BAILEY
Director 2011-03-31
MARK GORDON BAILEY
Director 2000-05-25
LEE DANIEL WILLS
Director 2017-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
CDF SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-05-25 2000-05-25
CDF FORMATIONS LIMITED
Nominated Director 2000-05-25 2000-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN MARY BAILEY TREBLETIME LTD Company Secretary 2007-07-06 CURRENT 2007-06-18 Active
KATHRYN MARY BAILEY BAILEY HOLDINGS LIMITED Company Secretary 2006-12-07 CURRENT 2006-11-27 Active
KATHRYN MARY BAILEY R.R. TRANSPORT LIMITED Company Secretary 2004-02-04 CURRENT 1991-02-20 Active
KATHRYN MARY BAILEY TREBLETIME LTD Director 2007-07-06 CURRENT 2007-06-18 Active
KATHRYN MARY BAILEY BAILEY HOLDINGS LIMITED Director 2006-12-07 CURRENT 2006-11-27 Active
KATHRYN MARY BAILEY R.R. TRANSPORT LIMITED Director 2004-02-04 CURRENT 1991-02-20 Active
MARK GORDON BAILEY PALLET - TRACK LIMITED Director 2008-12-19 CURRENT 2002-10-23 Active
MARK GORDON BAILEY TREBLETIME LTD Director 2007-07-06 CURRENT 2007-06-18 Active
MARK GORDON BAILEY BAILEY HOLDINGS LIMITED Director 2006-12-07 CURRENT 2006-11-27 Active
MARK GORDON BAILEY R.R. TRANSPORT LIMITED Director 2004-02-04 CURRENT 1991-02-20 Active
LEE DANIEL WILLS R.R. TRANSPORT LIMITED Director 2017-02-07 CURRENT 1991-02-20 Active

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
2024-10-25FULL ACCOUNTS MADE UP TO 31/01/24
2024-08-12CONFIRMATION STATEMENT MADE ON 03/08/24, WITH NO UPDATES
2023-12-11DIRECTOR APPOINTED MS CAROLINE INEZ GREEN
2023-08-11REGISTRATION OF A CHARGE / CHARGE CODE 040022490009
2023-08-11REGISTRATION OF A CHARGE / CHARGE CODE 040022490010
2023-08-08Particulars of variation of rights attached to shares
2023-08-07Memorandum articles filed
2023-08-07Change of share class name or designation
2023-08-07Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-08-07Resolutions passed:<ul><li>Resolution alteration to articles<li>Resolution Transactions contemplated by the documents be and are hereby approved / entry into by the company of the documents will promoter company success 31/07/2023</ul>
2023-08-03CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-08-02Termination of appointment of Kathryn Mary Bailey on 2023-08-01
2023-08-02Appointment of Mr Simon Leslie Harland as company secretary on 2023-08-01
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-08-02REGISTRATION OF A CHARGE / CHARGE CODE 040022490008
2023-08-01Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution reduction in capital</ul>
2023-08-01Solvency Statement dated 31/07/23
2023-08-01Statement by Directors
2023-08-01Statement of capital on GBP 2
2023-08-0101/08/23 STATEMENT OF CAPITAL GBP 20
2023-08-01Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-01Solvency Statement dated 01/08/23
2023-08-01CESSATION OF MARK GORDON BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2023-08-01Statement of capital on GBP 18
2023-08-01Notification of Mgb (Cornwall) Limited as a person with significant control on 2023-08-01
2023-07-31CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-07-31APPOINTMENT TERMINATED, DIRECTOR KATHRYN MARY BAILEY
2023-07-31DIRECTOR APPOINTED MR SIMON LESLIE HARLAND
2023-05-31CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-10-28AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-07-04Director's details changed for Mr Lee Daniel Wills on 2022-06-30
2022-07-04CH01Director's details changed for Mr Lee Daniel Wills on 2022-06-30
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-02-03Director's details changed for Mr Lee Daniel Wills on 2022-01-28
2022-02-03CH01Director's details changed for Mr Lee Daniel Wills on 2022-01-28
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040022490006
2020-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 040022490007
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-11-01AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 040022490006
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-06-07AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 040022490005
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 20
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-02-07AP01DIRECTOR APPOINTED MR LEE DANIEL WILLS
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 20
2016-06-20AR0125/05/16 ANNUAL RETURN FULL LIST
2016-01-21AUDAUDITOR'S RESIGNATION
2016-01-13AUDAUDITOR'S RESIGNATION
2015-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/15 FROM Peat House Newham Road Truro Cornwall TR1 2DP
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 20
2015-06-17AR0125/05/15 ANNUAL RETURN FULL LIST
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GORDON BAILEY / 10/06/2014
2015-06-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHRYN MARY BAILEY on 2014-06-10
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN MARY BAILEY / 10/06/2015
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 20
2014-06-10AR0125/05/14 ANNUAL RETURN FULL LIST
2013-07-23AR0125/05/13 ANNUAL RETURN FULL LIST
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-05-30AR0125/05/12 ANNUAL RETURN FULL LIST
2011-06-21AR0125/05/11 ANNUAL RETURN FULL LIST
2011-06-10AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-04-19RES12VARYING SHARE RIGHTS AND NAMES
2011-04-18AP01DIRECTOR APPOINTED MRS KATHRYN MARY BAILEY
2011-02-14AA01PREVSHO FROM 31/05/2011 TO 31/01/2011
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-14AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-06-03AR0125/05/10 FULL LIST
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-03SH0101/02/10 STATEMENT OF CAPITAL GBP 20
2010-02-09RES12VARYING SHARE RIGHTS AND NAMES
2010-02-09RES01ADOPT ARTICLES 01/02/2010
2010-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2009 FROM VENAYR GOONEARL, SCORRIER REDRUTH CORNWALL TR16 5EB
2009-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-01363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-06-16363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-12363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-06-01363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-07-06363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2004-10-15363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-06-26363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-07-25363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2002-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-07-05363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2000-06-16288aNEW DIRECTOR APPOINTED
2000-06-16287REGISTERED OFFICE CHANGED ON 16/06/00 FROM: SUITE C1, CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR
2000-06-16288bDIRECTOR RESIGNED
2000-06-16288bSECRETARY RESIGNED
2000-06-16288aNEW SECRETARY APPOINTED
2000-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OG1098029 Active Licenced property: PENYGARNDDU INDUSTRIAL ESTATE ST MERRYN MEAT MERTHYR TYDFIL GB CF48 2TA. Correspondance address: GOONEARL VENAYR SCORRIER REDRUTH SCORRIER GB TR16 5EB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OG1098029 Active Licenced property: PENYGARNDDU INDUSTRIAL ESTATE ST MERRYN MEAT MERTHYR TYDFIL GB CF48 2TA. Correspondance address: GOONEARL VENAYR SCORRIER REDRUTH SCORRIER GB TR16 5EB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH1092067 Active Licenced property: GOONEARL VENAYR SCORRIER REDRUTH SCORRIER GB TR16 5EB;SCORRIER OLD CARAVAN WORLD SITE REDRUTH GB TR16 5BL. Correspondance address: GOONEARL VENAYR SCORRIER REDRUTH SCORRIER GB TR16 5EB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH1092067 Active Licenced property: GOONEARL VENAYR SCORRIER REDRUTH SCORRIER GB TR16 5EB;SCORRIER OLD CARAVAN WORLD SITE REDRUTH GB TR16 5BL. Correspondance address: GOONEARL VENAYR SCORRIER REDRUTH SCORRIER GB TR16 5EB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CONWAY BAILEY TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-31 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-02-06 Outstanding MARK GORDON BAILEY
ALL ASSETS DEBENTURE 2010-02-05 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2010-01-26 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-05-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 CONWAY BAILEY TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of CONWAY BAILEY TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONWAY BAILEY TRANSPORT LIMITED
Trademarks
We have not found any records of CONWAY BAILEY TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONWAY BAILEY TRANSPORT 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 (49410 - Freight transport by road) as CONWAY BAILEY TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where CONWAY BAILEY TRANSPORT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONWAY BAILEY TRANSPORT 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 CONWAY BAILEY TRANSPORT 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.