Active
Company Information for C.H. BAILEY GROUP LIMITED
15 LABURNUM CLOSE, ROGERSTONE, NEWPORT, NP10 9JQ,
|
Company Registration Number
00190106
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
C.H. BAILEY GROUP LIMITED | ||||
Legal Registered Office | ||||
15 LABURNUM CLOSE ROGERSTONE NEWPORT NP10 9JQ Other companies in NP20 | ||||
Previous Names | ||||
|
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 |
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 |
---|---|---|
HARCHARANJIT SINGH SIHRA |
||
CHARLES HENRY BAILEY |
||
CHRISTOPHER JOSEPH LISTER FIELDING |
||
DAVID WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM HEPBURN MCALPINE |
Director | ||
BRYAN JOHN WARREN |
Company Secretary | ||
SARAH ANNE BAILEY |
Director | ||
ROD REYNOLDS |
Director | ||
DAVID CHARLES ORCHARD |
Director | ||
THOMAS CHARLES BISHOP |
Director | ||
CHRISTOPHER HOMFRAY BAILEY |
Director | ||
DOROTHY MARGARET BAILEY |
Director | ||
DAVID JOSEPH BRADFORD |
Director | ||
JAMES JOHN GORVIN |
Company Secretary | ||
FRANK MARMADUKE NORFLEET |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRISTOL SHIP REPAIRERS LTD | Director | 2002-08-24 | CURRENT | 1975-01-10 | Active | |
BAY TRAVEL LIMITED | Director | 1992-01-13 | CURRENT | 1969-05-30 | Active | |
JD CLASSICS LIMITED | Director | 2018-06-19 | CURRENT | 1999-06-11 | In Administration | |
WORDSWORTH MIDCO 2 LIMITED | Director | 2017-08-24 | CURRENT | 2017-08-18 | Active | |
WORDSWORTH MIDCO 1 LIMITED | Director | 2017-08-24 | CURRENT | 2017-08-18 | Active | |
WORDSWORTH BIDCO LIMITED | Director | 2017-08-24 | CURRENT | 2017-08-18 | Active | |
DAYTONA BIDCO LIMITED | Director | 2016-07-28 | CURRENT | 2016-07-28 | In Administration/Administrative Receiver | |
DAYTONA MIDCO 1 LIMITED | Director | 2016-07-27 | CURRENT | 2016-07-27 | Active - Proposal to Strike off | |
DAYTONA MIDCO 2 LIMITED | Director | 2016-07-27 | CURRENT | 2016-07-27 | Active - Proposal to Strike off | |
CHARME CAPITAL PARTNERS LIMITED | Director | 2015-11-05 | CURRENT | 2015-03-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | |
CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
Director's details changed for David Wilkinson on 2022-09-07 | ||
CH01 | Director's details changed for David Wilkinson on 2022-09-07 | |
Change of details for Charles Henry Bailey as a person with significant control on 2022-09-06 | ||
Director's details changed for Charles Henry Bailey on 2022-09-06 | ||
Director's details changed for Mr Christopher Joseph Lister Fielding on 2022-09-06 | ||
CH01 | Director's details changed for Charles Henry Bailey on 2022-09-06 | |
PSC04 | Change of details for Charles Henry Bailey as a person with significant control on 2022-09-06 | |
REGISTERED OFFICE CHANGED ON 01/09/22 FROM Alexandra Dock Newport South Wales NP20 2NP | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/09/22 FROM Alexandra Dock Newport South Wales NP20 2NP | |
CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 001901060014 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES | |
AP03 | Appointment of Mr Kevin Malcolm Rees as company secretary on 2019-12-16 | |
TM02 | Termination of appointment of Harcharanjit Singh Sihra on 2019-12-12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
MAR | Re-registration of memorandum and articles of association | |
CERT11 | Certificate of change of name and re-registration from Public Limited Company to Private | |
RES02 | Resolutions passed:
| |
RR02 | Re-registration from a public company to a private limited company | |
RES15 | CHANGE OF COMPANY NAME 06/02/24 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES | |
SH03 | Purchase of own shares | |
SH02 | Consolidation of shares on 2019-02-19 | |
SH07 | Cancellation of shares by a PLC. Statement of capital on 2019-02-19. Capital GBP612,000.00 | |
SH05 | Cancellation of treasury shares. Treasury capital:GBP8,007.1 on 2019-02-19 | |
SH04 | Sale or transfer of treasury shares on 2019-02-19
| |
RES11 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEPBURN MCALPINE | |
LATEST SOC | 29/01/18 STATEMENT OF CAPITAL;GBP 833541.3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES | |
AP03 | Appointment of Harcharanjit Singh Sihra as company secretary on 2017-11-13 | |
TM02 | Termination of appointment of Bryan John Warren on 2017-11-13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 833541 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH LISTER FIELDING | |
LATEST SOC | 30/01/16 STATEMENT OF CAPITAL;GBP 833541.3 | |
AR01 | 16/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 833541.3 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED DAVID WILKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROD REYNOLDS | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 833541 | |
AR01 | 16/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES ORCHARD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 833541 | |
AR01 | 16/01/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 16/01/13 FULL LIST | |
RES01 | ADOPT ARTICLES 12/10/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR ROD REYNOLDS | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 20/01/12 TREASURY CAPITAL GBP 73136.4 | |
AUD | AUDITOR'S RESIGNATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AR01 | 16/01/12 BULK LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES ORCHARD / 15/10/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 16/01/11 BULK LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 16/01/10 BULK LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
169A(2) | 31/03/09 GBP TR 142434@0.1=14243.4 | |
363a | RETURN MADE UP TO 16/01/09; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
363s | RETURN MADE UP TO 13/01/08; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/01/07; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
169 | £ IC 4830415/833543 31/03/06 £ SR 39968727@.1=3996872 | |
169(1B) | 31/03/06 £ TI 1137@12.5=14213 £ TI 306@1.31=401 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363s | RETURN MADE UP TO 13/01/06; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/05 | |
169A(2) | 28/07/05 £ TR 4830413@.1=483041 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/01/05; BULK LIST AVAILABLE SEPARATELY | |
169 | £ IC 5996872/4830414 08/10/04 £ SR 11664587@.1=1166458 | |
169(1B) | 08/10/04 £ TI 4830413@.1=483041 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/01/04; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/01/03; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/02 | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/01/02; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/01/01 | |
363s | RETURN MADE UP TO 13/01/01; BULK LIST AVAILABLE SEPARATELY | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/01/00; BULK LIST AVAILABLE SEPARATELY | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 13/01/99; BULK LIST AVAILABLE SEPARATELY | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
Return made up to 13/01/95; bulk list available separately | ||
Secretary resigned;new secretary appointed | ||
Return made up to 13/01/94; bulk list available separately | ||
Director resigned | ||
Delivery ext'd 3 mth 30/03/93 | ||
Return made up to 13/01/93; bulk list available separately | ||
Delivery ext'd 3 mth 30/03/92 | ||
Return made up to 13/01/92; bulk list available separately | ||
Delivery ext'd 3 mth 30/03/91 | ||
Return made up to 13/01/91; bulk list available separately | ||
Particulars of mortgage/charge | ||
Return made up to 01/01/88; full list of members | ||
Secretary resigned;new secretary appointed;director resigned | ||
Return made up to 08/12/86; full list of members | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/85 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 14 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
TRUST DEED | PART of the property or undertaking has been released from charge | I. C. F. C. TRUSTEE COMPANY LTD | |
DEED SUPLEMENTAL TO A TRUST DEED | Outstanding | I. C. F. C. TRUSTEE COMPANY LTD | |
Outstanding | |||
Outstanding | |||
Outstanding | |||
Outstanding | |||
Outstanding |
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as C.H. BAILEY GROUP 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. |