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

C.H. BAILEY GROUP LIMITED

15 LABURNUM CLOSE, ROGERSTONE, NEWPORT, NP10 9JQ,
Company Registration Number
00190106
Private Limited Company
Active

Company Overview

About C.h. Bailey Group Ltd
C.H. BAILEY GROUP LIMITED was founded on 1923-05-22 and has its registered office in Newport. The organisation's status is listed as "Active". C.h. Bailey Group Limited is a Private Limited Company registered in WALES 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
C.H. BAILEY GROUP LIMITED
 
Legal Registered Office
15 LABURNUM CLOSE
ROGERSTONE
NEWPORT
NP10 9JQ
Other companies in NP20
 
Previous Names
C.H. BAILEY GROUP PUBLIC LIMITED COMPANY12/07/2019
C.H. BAILEY, PUBLIC LIMITED COMPANY12/07/2019
Filing Information
Company Number 00190106
Company ID Number 00190106
Date formed 1923-05-22
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts GROUP
Last Datalog update: 2024-02-06 22:47:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.H. 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 C.H. BAILEY GROUP LIMITED

Current Directors
Officer Role Date Appointed
HARCHARANJIT SINGH SIHRA
Company Secretary 2017-11-13
CHARLES HENRY BAILEY
Director 1998-04-07
CHRISTOPHER JOSEPH LISTER FIELDING
Director 2015-12-09
DAVID WILKINSON
Director 2015-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM HEPBURN MCALPINE
Director 1998-04-07 2018-03-04
BRYAN JOHN WARREN
Company Secretary 1995-01-04 2017-11-13
SARAH ANNE BAILEY
Director 2003-07-24 2015-09-30
ROD REYNOLDS
Director 2012-06-13 2015-09-30
DAVID CHARLES ORCHARD
Director 2007-06-21 2014-09-30
THOMAS CHARLES BISHOP
Director 1992-01-13 2007-06-21
CHRISTOPHER HOMFRAY BAILEY
Director 1992-01-13 2002-08-23
DOROTHY MARGARET BAILEY
Director 1992-01-13 1998-02-04
DAVID JOSEPH BRADFORD
Director 1992-01-13 1995-12-01
JAMES JOHN GORVIN
Company Secretary 1992-01-13 1994-12-30
FRANK MARMADUKE NORFLEET
Director 1992-01-13 1993-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES HENRY BAILEY BRISTOL SHIP REPAIRERS LTD Director 2002-08-24 CURRENT 1975-01-10 Active
CHARLES HENRY BAILEY BAY TRAVEL LIMITED Director 1992-01-13 CURRENT 1969-05-30 Active
CHRISTOPHER JOSEPH LISTER FIELDING JD CLASSICS LIMITED Director 2018-06-19 CURRENT 1999-06-11 In Administration
CHRISTOPHER JOSEPH LISTER FIELDING WORDSWORTH MIDCO 2 LIMITED Director 2017-08-24 CURRENT 2017-08-18 Active
CHRISTOPHER JOSEPH LISTER FIELDING WORDSWORTH MIDCO 1 LIMITED Director 2017-08-24 CURRENT 2017-08-18 Active
CHRISTOPHER JOSEPH LISTER FIELDING WORDSWORTH BIDCO LIMITED Director 2017-08-24 CURRENT 2017-08-18 Active
CHRISTOPHER JOSEPH LISTER FIELDING DAYTONA BIDCO LIMITED Director 2016-07-28 CURRENT 2016-07-28 In Administration/Administrative Receiver
CHRISTOPHER JOSEPH LISTER FIELDING DAYTONA MIDCO 1 LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
CHRISTOPHER JOSEPH LISTER FIELDING DAYTONA MIDCO 2 LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
CHRISTOPHER JOSEPH LISTER FIELDING CHARME CAPITAL PARTNERS LIMITED Director 2015-11-05 CURRENT 2015-03-12 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
2024-01-26CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2024-01-26CS01CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-01-16CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-08Director's details changed for David Wilkinson on 2022-09-07
2022-09-08CH01Director's details changed for David Wilkinson on 2022-09-07
2022-09-06Change of details for Charles Henry Bailey as a person with significant control on 2022-09-06
2022-09-06Director's details changed for Charles Henry Bailey on 2022-09-06
2022-09-06Director's details changed for Mr Christopher Joseph Lister Fielding on 2022-09-06
2022-09-06CH01Director's details changed for Charles Henry Bailey on 2022-09-06
2022-09-06PSC04Change of details for Charles Henry Bailey as a person with significant control on 2022-09-06
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Alexandra Dock Newport South Wales NP20 2NP
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Alexandra Dock Newport South Wales NP20 2NP
2022-01-25CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 001901060014
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-12-16AP03Appointment of Mr Kevin Malcolm Rees as company secretary on 2019-12-16
2019-12-12TM02Termination of appointment of Harcharanjit Singh Sihra on 2019-12-12
2019-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-12MARRe-registration of memorandum and articles of association
2019-07-12CERT11Certificate of change of name and re-registration from Public Limited Company to Private
2019-07-12RES02Resolutions passed:
  • Resolution of re-registration
2019-07-12RR02Re-registration from a public company to a private limited company
2019-07-12RES15CHANGE OF COMPANY NAME 06/02/24
2019-07-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2019-03-27SH03Purchase of own shares
2019-03-15SH02Consolidation of shares on 2019-02-19
2019-03-15SH07Cancellation of shares by a PLC. Statement of capital on 2019-02-19. Capital GBP612,000.00
2019-03-15SH05Cancellation of treasury shares. Treasury capital:GBP8,007.1 on 2019-02-19
2019-03-15SH04Sale or transfer of treasury shares on 2019-02-19
  • GBP 5,940.5
2019-02-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEPBURN MCALPINE
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 833541.3
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-11-28AP03Appointment of Harcharanjit Singh Sihra as company secretary on 2017-11-13
2017-11-17TM02Termination of appointment of Bryan John Warren on 2017-11-13
2017-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 833541
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-02-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH LISTER FIELDING
2016-01-30LATEST SOC30/01/16 STATEMENT OF CAPITAL;GBP 833541.3
2016-01-30AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-30LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 833541.3
2015-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-09AP01DIRECTOR APPOINTED DAVID WILKINSON
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BAILEY
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ROD REYNOLDS
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 833541
2015-02-23AR0116/01/15 ANNUAL RETURN FULL LIST
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES ORCHARD
2014-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 833541
2014-02-05AR0116/01/14 ANNUAL RETURN FULL LIST
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-05AR0116/01/13 FULL LIST
2012-10-19RES01ADOPT ARTICLES 12/10/2012
2012-10-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-09AP01DIRECTOR APPOINTED MR ROD REYNOLDS
2012-04-27SH03RETURN OF PURCHASE OF OWN SHARES 20/01/12 TREASURY CAPITAL GBP 73136.4
2012-04-05AUDAUDITOR'S RESIGNATION
2012-02-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-02-07RES12VARYING SHARE RIGHTS AND NAMES
2012-02-03AR0116/01/12 BULK LIST
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES ORCHARD / 15/10/2010
2011-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-09AR0116/01/11 BULK LIST
2010-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-02AR0116/01/10 BULK LIST
2009-11-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-20AD02SAIL ADDRESS CREATED
2009-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-07169A(2)31/03/09 GBP TR 142434@0.1=14243.4
2009-01-27363aRETURN MADE UP TO 16/01/09; BULK LIST AVAILABLE SEPARATELY
2008-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-01-24363sRETURN MADE UP TO 13/01/08; BULK LIST AVAILABLE SEPARATELY
2007-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-14288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2007-03-29363sRETURN MADE UP TO 13/01/07; BULK LIST AVAILABLE SEPARATELY
2006-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-11169£ IC 4830415/833543 31/03/06 £ SR 39968727@.1=3996872
2006-08-11169(1B)31/03/06 £ TI 1137@12.5=14213 £ TI 306@1.31=401
2006-04-11MEM/ARTSARTICLES OF ASSOCIATION
2006-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-11RES12VARYING SHARE RIGHTS AND NAMES
2006-04-11RES12VARYING SHARE RIGHTS AND NAMES
2006-04-11RES12VARYING SHARE RIGHTS AND NAMES
2006-02-16363sRETURN MADE UP TO 13/01/06; BULK LIST AVAILABLE SEPARATELY
2005-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/05
2005-08-12169A(2)28/07/05 £ TR 4830413@.1=483041
2005-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-01363sRETURN MADE UP TO 13/01/05; BULK LIST AVAILABLE SEPARATELY
2004-11-05169£ IC 5996872/4830414 08/10/04 £ SR 11664587@.1=1166458
2004-11-05169(1B)08/10/04 £ TI 4830413@.1=483041
2004-10-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-10-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-09363sRETURN MADE UP TO 13/01/04; BULK LIST AVAILABLE SEPARATELY
2003-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-08-16288aNEW DIRECTOR APPOINTED
2003-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-31363sRETURN MADE UP TO 13/01/03; BULK LIST AVAILABLE SEPARATELY
2002-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/02
2002-10-11288bDIRECTOR RESIGNED
2002-01-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-24363sRETURN MADE UP TO 13/01/02; BULK LIST AVAILABLE SEPARATELY
2001-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/01
2001-01-22363sRETURN MADE UP TO 13/01/01; BULK LIST AVAILABLE SEPARATELY
2000-10-25AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-01-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-27363sRETURN MADE UP TO 13/01/00; BULK LIST AVAILABLE SEPARATELY
1999-10-12AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-01-20363sRETURN MADE UP TO 13/01/99; BULK LIST AVAILABLE SEPARATELY
1998-10-29AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-04-22288aNEW DIRECTOR APPOINTED
1995-01-19Return made up to 13/01/95; bulk list available separately
1995-01-08Secretary resigned;new secretary appointed
1994-03-03Return made up to 13/01/94; bulk list available separately
1994-02-05Director resigned
1993-09-23Delivery ext'd 3 mth 30/03/93
1993-02-10Return made up to 13/01/93; bulk list available separately
1992-10-27Delivery ext'd 3 mth 30/03/92
1992-02-12Return made up to 13/01/92; bulk list available separately
1991-10-28Delivery ext'd 3 mth 30/03/91
1991-02-09Return made up to 13/01/91; bulk list available separately
1988-08-05Particulars of mortgage/charge
1988-02-04Return made up to 01/01/88; full list of members
1987-10-19Secretary resigned;new secretary appointed;director resigned
1987-03-04Return made up to 08/12/86; full list of members
1986-10-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/85
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 C.H. 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 C.H. BAILEY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-09-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-06-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-06-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-06-29 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1978-11-27 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1975-09-22 Outstanding BARCLAYS BANK PLC
TRUST DEED 1956-01-19 PART of the property or undertaking has been released from charge I. C. F. C. TRUSTEE COMPANY LTD
DEED SUPLEMENTAL TO A TRUST DEED 1956-01-19 Outstanding I. C. F. C. TRUSTEE COMPANY LTD
1951-09-04 Outstanding
1951-07-23 Outstanding
1951-06-18 Outstanding
1951-03-28 Outstanding
1951-02-13 Outstanding
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 C.H. BAILEY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of C.H. BAILEY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.H. BAILEY GROUP LIMITED
Trademarks
We have not found any records of C.H. BAILEY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.H. 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 C.H. 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 C.H. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.H. 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 C.H. 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.