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

BAILEY CARAVANS LIMITED

BAILEY CARAVANS LTD, SOUTH LIBERTY LANE, BRISTOL, AVON, BS3 2SS,
Company Registration Number
00354363
Private Limited Company
Active

Company Overview

About Bailey Caravans Ltd
BAILEY CARAVANS LIMITED was founded on 1939-06-26 and has its registered office in Bristol. The organisation's status is listed as "Active". Bailey Caravans Limited is a Private Limited Company registered in 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
BAILEY CARAVANS LIMITED
 
Legal Registered Office
BAILEY CARAVANS LTD
SOUTH LIBERTY LANE
BRISTOL
AVON
BS3 2SS
Other companies in BS3
 
Filing Information
Company Number 00354363
Company ID Number 00354363
Date formed 1939-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB496696860  
Last Datalog update: 2023-11-06 15:43:45
Primary Source:Companies House
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 CARAVANS LIMITED
The following companies were found which have the same name as BAILEY CARAVANS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAILEY CARAVANS PTY LTD QLD 4220 Dissolved Company formed on the 2009-06-17

Company Officers of BAILEY CARAVANS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ROBERT AISBITT
Director 2017-04-20
NICHOLAS GEORGE HOWARD
Director 1999-01-21
SIMON RICHARD HOWARD
Director 2001-07-17
STEPHEN PAUL HOWARD
Director 1991-10-04
IAN MATTHEW RAWLINGS
Director 2014-03-25
ANDREW JOHN ROWLES
Director 2006-05-23
JOHN ALEXANDER TANNER
Director 2007-07-24
STEVEN PAUL TROSSELL
Director 2016-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CHARLES HARVEY
Company Secretary 2004-05-25 2018-06-15
CHRISTOPHER CHARLES HARVEY
Director 2004-05-25 2018-06-15
ANDREW GRANT LINKLATER
Director 2008-06-17 2015-05-22
PATRICK NIGEL HOWARD
Director 1991-10-04 2014-07-01
JOHN STANLEY PARKER
Director 1997-09-08 2014-03-31
PATRICIA EVELYN HOWARD
Director 1991-10-04 2010-04-29
MICHAEL CERI DAVIES
Director 1996-09-23 2008-03-31
NIGEL PAUL MATTFIELD
Director 1991-10-04 2008-03-31
STEPHEN PAUL HOWARD
Company Secretary 2002-04-26 2004-06-08
MICHAEL JAMES BYE
Company Secretary 1991-10-04 2002-04-26
MICHAEL JAMES BYE
Director 1991-10-04 2002-04-26
JOHN PETER MARRIOTT
Director 1991-10-04 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROBERT AISBITT PENSION INSURANCE CORPORATION GROUP LIMITED Director 2016-10-14 CURRENT 2015-08-19 Active
JONATHAN ROBERT AISBITT PENSION INSURANCE CORPORATION PLC Director 2016-10-14 CURRENT 2006-02-13 Active
JONATHAN ROBERT AISBITT ASCENSION HEALTHCARE PLC Director 2015-07-31 CURRENT 2013-09-25 Active
JONATHAN ROBERT AISBITT NEW FORESTS COMPANY MOZAMBIQUE UK LIMITED Director 2009-04-22 CURRENT 2006-06-06 Dissolved 2014-10-28
JONATHAN ROBERT AISBITT NEW FORESTS COMPANY TANZANIA UK LIMITED Director 2009-04-22 CURRENT 2006-06-06 Dissolved 2014-10-28
JONATHAN ROBERT AISBITT NEW FORESTS COMPANY HOLDINGS LIMITED Director 2009-04-22 CURRENT 2005-02-23 Liquidation
NICHOLAS GEORGE HOWARD PRIMA LEISURE LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
NICHOLAS GEORGE HOWARD KEENWORK LIMITED Director 2014-08-18 CURRENT 1977-01-27 Active
SIMON RICHARD HOWARD CLIFTONWOOD (BRISTOL) MANAGEMENT COMPANY LIMITED Director 2017-12-06 CURRENT 2009-06-17 Active
SIMON RICHARD HOWARD KEENWORK LIMITED Director 2017-03-01 CURRENT 1977-01-27 Active
STEPHEN PAUL HOWARD PRIMA LEISURE LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
STEPHEN PAUL HOWARD 35 CANYNGE ROAD MANAGEMENT COMPANY LIMITED Director 2015-12-23 CURRENT 2015-07-08 Active
STEPHEN PAUL HOWARD KEENWORK LIMITED Director 1991-10-05 CURRENT 1977-01-27 Active
STEVEN PAUL TROSSELL STEVE TROSSELL LIMITED Director 2011-10-21 CURRENT 2011-10-21 Dissolved 2016-09-20

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
2023-10-31CH01Director's details changed for Ian Matthew Rawlings on 2023-10-31
2023-10-31CS01CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-04-27FULL ACCOUNTS MADE UP TO 30/12/22
2023-04-27AAFULL ACCOUNTS MADE UP TO 30/12/22
2023-01-03DIRECTOR APPOINTED MR STEPHEN BRUCE
2023-01-03AP01DIRECTOR APPOINTED MR STEPHEN BRUCE
2022-10-05CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-10-03RP04CS01
2022-06-10AP01DIRECTOR APPOINTED NICOLA CLAIRE KIRKWOOD
2022-05-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER HALL
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003543630003
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003543630004
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003543630005
2022-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003543630005
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD COLEY
2021-10-15AP01DIRECTOR APPOINTED MR MARTYN CUTTER
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-09-27CH01Director's details changed for Mr Simon Richard Howard on 2021-09-27
2021-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 003543630006
2021-07-22AP01DIRECTOR APPOINTED NICHOLAS PETER HALL
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FELIKS PIATEK
2021-04-16AAFULL ACCOUNTS MADE UP TO 01/01/21
2021-03-01AP01DIRECTOR APPOINTED CLAIRE WOODS
2021-01-18MEM/ARTSARTICLES OF ASSOCIATION
2021-01-18RES13Resolutions passed:
  • Share for share exchange agreement be approved 01/01/2021
  • ADOPT ARTICLES
2021-01-04SH0101/01/21 STATEMENT OF CAPITAL GBP 10100
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL HOWARD
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-09-28CH01Director's details changed for Mr Steven Paul Trossell on 2020-09-28
2020-09-02AAFULL ACCOUNTS MADE UP TO 03/01/20
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN ROWLES
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 28/12/18
2019-04-01AP01DIRECTOR APPOINTED MR ANDREW FELIKS PIATEK
2019-04-01AP01DIRECTOR APPOINTED MR ANDREW FELIKS PIATEK
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-08-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-19TM02Termination of appointment of Christopher Charles Harvey on 2018-06-15
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES HARVEY
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-07LATEST SOC07/10/17 STATEMENT OF CAPITAL;GBP 10000
2017-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-10-03CH01Director's details changed for John Alexander Tanner on 2017-10-01
2017-09-28AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-08-07AP01DIRECTOR APPOINTED MR JONATHAN ROBERT AISBITT
2017-03-01CH01Director's details changed for Simon Richard Howard on 2016-07-01
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 003543630005
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER TANNER / 26/08/2016
2016-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN ROWLES / 26/08/2016
2016-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD HOWARD / 26/08/2016
2016-08-26CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER CHARLES HARVEY on 2016-08-26
2016-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HARVEY / 26/08/2016
2016-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HOWARD / 26/08/2016
2016-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE HOWARD / 26/08/2016
2016-07-05AP01DIRECTOR APPOINTED MR STEVEN PAUL TROSSELL
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRANT LINKLATER
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-13AR0105/10/15 ANNUAL RETURN FULL LIST
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-30RP04SECOND FILING WITH MUD 05/10/14 FOR FORM AR01
2015-01-30ANNOTATIONClarification
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD HOWARD / 10/10/2012
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HARVEY / 27/07/2013
2014-10-13AP01DIRECTOR APPOINTED IAN MATTHEW RAWLINGS
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER
2014-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HARVEY / 27/07/2013
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-10AR0105/10/14 FULL LIST
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HOWARD
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 003543630003
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 003543630004
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-07AR0105/10/13 FULL LIST
2013-04-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-08AR0105/10/12 FULL LIST
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-17AR0105/10/11 FULL LIST
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK NIGEL HOWARD / 03/10/2010
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-19AR0105/10/10 FULL LIST
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HOWARD
2010-04-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-29AR0105/10/09 FULL LIST
2009-04-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-30363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-07-08288aDIRECTOR APPOINTED ANDREW GRANT LINKLATER
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DAVIES
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR NIGEL MATTFIELD
2008-04-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-09363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-10-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-04-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-10-06363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-09-29MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-09-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-28288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28288cDIRECTOR'S PARTICULARS CHANGED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-04-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-17363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-03-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-12363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-09-02288cDIRECTOR'S PARTICULARS CHANGED
2004-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-14288bSECRETARY RESIGNED
2004-03-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-04363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-03-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-17363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-05-16288aNEW SECRETARY APPOINTED
2002-05-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-31363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-07-31288aNEW DIRECTOR APPOINTED
2001-04-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-25363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-07-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-16287REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 22/24 SOUTH LIBERTY LANE BRISTOL BS3 2SS
2000-03-16287REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 22/24 SOUTH LIBERTY LANE, BRISTOL, BS3 2SS
1999-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-26363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-10-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-02288aNEW DIRECTOR APPOINTED
1998-10-28363sRETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS
1998-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-29363sRETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS
1997-09-16288aNEW DIRECTOR APPOINTED
1997-05-06AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
292 - Manufacture of bodies (coachwork) for motor vehicles; manufacture of trailers and semi-trailers
29203 - Manufacture of caravans




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1074777 Active Licenced property: 16-30 SOUTH LIBERTY LANE BRISTOL GB BS3 2SS. Correspondance address: SOUTH LIBERTY LANE BRISTOL GB BS3 2SS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1074777 Active Licenced property: 16-30 SOUTH LIBERTY LANE BRISTOL GB BS3 2SS. Correspondance address: SOUTH LIBERTY LANE BRISTOL GB BS3 2SS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1074777 Active Licenced property: 16-30 SOUTH LIBERTY LANE BRISTOL GB BS3 2SS. Correspondance address: SOUTH LIBERTY LANE BRISTOL GB BS3 2SS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1074777 Active Licenced property: 16-30 SOUTH LIBERTY LANE BRISTOL GB BS3 2SS. Correspondance address: SOUTH LIBERTY LANE BRISTOL GB BS3 2SS

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 BAILEY CARAVANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-09 Outstanding LLOYDS BANK PLC
2014-05-30 Outstanding LLOYDS BANK PLC
2014-05-30 Outstanding LLOYDS BANK PLC
GUARANTEE & DEBENTURE 1981-07-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-06-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2020-01-03
Annual Accounts
2021-01-01
Annual Accounts
2021-12-31

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 CARAVANS LIMITED

Intangible Assets
Patents
We have not found any records of BAILEY CARAVANS LIMITED registering or being granted any patents
Domain Names

BAILEY CARAVANS LIMITED owns 14 domain names.

bailey-leisure.co.uk   bailey-leisurevehicles.co.uk   bailey-mhomes.co.uk   bailey-parts.co.uk   bailey-retreats.co.uk   bailey-rvs.co.uk   bailey-spares.co.uk   baileyalu-tech.co.uk   baileymediacentre.co.uk   baileyolympus-s2.co.uk   baileyolympus.co.uk   baileypegasus-s2.co.uk   baileypegasus.co.uk   baileyunicorn.co.uk  

Trademarks

Trademark applications by BAILEY CARAVANS LIMITED

BAILEY CARAVANS LIMITED is the Original Applicant for the trademark BAILEY ™ (WIPO1302215) through the WIPO on the 2016-04-21
Vehicles; caravans; motor homes; camper vans; static caravans; touring caravans; parts and fittings for the aforesaid goods.
Véhicules; caravanes; camping-cars; fourgonnettes de camping; mobile homes; caravanes de tourisme; parties et garnitures des produits précités.
Vehículos; caravanas; autocaravanas; vehículos de camping [autocaravanas]; caravanas fijas; caravanas de turismo; piezas y accesorios para los productos mencionados.
Income
Government Income
We have not found government income sources for BAILEY CARAVANS 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 (29203 - Manufacture of caravans) as BAILEY CARAVANS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAILEY CARAVANS 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.
Import/Export of Goods
Goods imported/exported by BAILEY CARAVANS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0159111000Textile fabrics, felt and felt-lined woven fabrics, coated, covered or laminated with rubber, leather or other material, of a kind used for card clothing, and similar fabrics of a kind used for other technical purposes, incl. narrow fabrics made of velvet impregnated with rubber, for covering weaving spindles "weaving beams"
2014-02-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2014-01-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-10-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2013-02-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2012-10-0184142080Hand-operated or foot-operated air pumps (excl. handpumps for cycles)
2012-08-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2012-05-0173219000Parts of domestic appliances non-electrically heated of heading 7321, n.e.s.
2012-04-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2012-04-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2012-03-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2011-11-0184049000Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, n.e.s.
2010-07-0184
2010-07-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2010-05-0139219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2010-05-0184622180Bending, folding, straightening or flattening machines, incl. presses, numerically controlled, for working metal (excl. machines for the manufacture of semiconductor devices or of electronic integrated circuits)
2010-02-0134031990Lubricating preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants, containing, by weight, < 70% of petroleum oil or oil obtained from bituminous minerals (excl. preparations for the treatment of textile materials, leather, fur skins or other materials)
2010-01-0184778099Machinery for working rubber or plastics or for the manufacture of products from these materials, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAILEY CARAVANS 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 BAILEY CARAVANS 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.
    Other companies at postcode BS3 2SS