Company Information for BAILEYS INDUSTRIAL LIMITED
MEY HOUSE, BRIDPORT ROAD, POUNDBURY, DORSET, DT1 3QY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BAILEYS INDUSTRIAL LIMITED | |
Legal Registered Office | |
MEY HOUSE BRIDPORT ROAD POUNDBURY DORSET DT1 3QY Other companies in DT1 | |
Company Number | 06922545 | |
---|---|---|
Company ID Number | 06922545 | |
Date formed | 2009-06-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB984020524 |
Last Datalog update: | 2024-08-05 12:19:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HELEN BAILEY |
||
HELEN BAILEY |
||
NEIL BAILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM ROBERTSON STEPHENS |
Director |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mrs Helen Bailey on 2025-02-02 | ||
CONFIRMATION STATEMENT MADE ON 23/05/24, WITH UPDATES | ||
Particulars of variation of rights attached to shares | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution Dispense with auth share capital 31/01/2024</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution Dispense with auth share capital 31/01/2024<li>Resolution passed adopt articles</ul> | ||
31/01/24 STATEMENT OF CAPITAL GBP 103 | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED MR LUKE FORD | ||
DIRECTOR APPOINTED MR ROBERT FORD | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL BAILEY | ||
REGISTERED OFFICE CHANGED ON 06/10/22 FROM Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA | ||
Termination of appointment of Helen Bailey on 2022-09-01 | ||
Appointment of Mr Robert Ford as company secretary on 2022-09-01 | ||
AP03 | Appointment of Mr Robert Ford as company secretary on 2022-09-01 | |
TM02 | Termination of appointment of Helen Bailey on 2022-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/22 FROM Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL BAILEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/11 ANNUAL RETURN FULL LIST | |
AR01 | 03/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BAILEY / 03/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN BAILEY / 03/06/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HELEN BAILEY on 2010-06-03 | |
288a | DIRECTOR AND SECRETARY APPOINTED HELEN BAILEY | |
288a | DIRECTOR APPOINTED NEIL BAILEY | |
88(2) | Ad 10/06/09\gbp si 99@1=99\gbp ic 1/100\ | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.92 | 9 |
MortgagesNumMortOutstanding | 0.62 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38320 - Recovery of sorted materials
Creditors Due After One Year | 2012-07-01 | £ 9,928 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 32,649 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 BAILEYS INDUSTRIAL LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 12,481 |
Current Assets | 2012-07-01 | £ 29,889 |
Debtors | 2012-07-01 | £ 17,408 |
Fixed Assets | 2012-07-01 | £ 13,125 |
Shareholder Funds | 2012-07-01 | £ 437 |
Tangible Fixed Assets | 2012-07-01 | £ 13,125 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as BAILEYS INDUSTRIAL LIMITED are:
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. |