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

ROGER BAILEY CONTRACTS LIMITED

BATH HOUSE, 6-8 BATH STREET, REDCLIFFE, BRISTOL, BS1 6HL,
Company Registration Number
01140971
Private Limited Company
Active

Company Overview

About Roger Bailey Contracts Ltd
ROGER BAILEY CONTRACTS LIMITED was founded on 1973-10-23 and has its registered office in Redcliffe. The organisation's status is listed as "Active". Roger Bailey Contracts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROGER BAILEY CONTRACTS LIMITED
 
Legal Registered Office
BATH HOUSE
6-8 BATH STREET
REDCLIFFE
BRISTOL
BS1 6HL
Other companies in TA4
 
Filing Information
Company Number 01140971
Company ID Number 01140971
Date formed 1973-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:45:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROGER BAILEY CONTRACTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HAINES WATTS ACCOUNTANTS (BRISTOL) LIMITED   HAINES WATTS (WESTERN) LIMITED   HAINES WATTS PARTNERSHIP (BRISTOL) 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 ROGER BAILEY CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE DIANNE SMITH
Company Secretary 1991-11-13
ALISON JUNE BAILEY
Director 1999-01-20
SHIRLEY ANN BAILEY
Director 1991-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER WILLIAM BAILEY
Director 1991-11-13 1999-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE DIANNE SMITH WILLIAM MEAD LIMITED Company Secretary 1991-11-13 CURRENT 1973-10-10 Active
JACQUELINE DIANNE SMITH 50 COLDHARBOUR ROAD MANAGEMENT LIMITED Company Secretary 1991-09-30 CURRENT 1985-06-25 Active
ALISON JUNE BAILEY WILLIAM MEAD LIMITED Director 1999-01-20 CURRENT 1973-10-10 Active
ALISON JUNE BAILEY 50 COLDHARBOUR ROAD MANAGEMENT LIMITED Director 1999-01-19 CURRENT 1985-06-25 Active
SHIRLEY ANN BAILEY WILLIAM MEAD LIMITED Director 1991-11-13 CURRENT 1973-10-10 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
2024-03-0430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22CONFIRMATION STATEMENT MADE ON 13/11/23, WITH NO UPDATES
2023-03-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-19CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-19CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-02-0130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CH01Director's details changed for Alison June Bailey on 2021-11-25
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-11-17CH01Director's details changed for Shirley Ann Bailey on 2021-11-16
2021-11-17PSC04Change of details for Mrs Shirley Bailey as a person with significant control on 2021-11-16
2021-10-01TM02Termination of appointment of Jacqueline Dianne Smith on 2021-10-01
2021-03-09AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-05-14AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12CH01Director's details changed for Alison June Bailey on 2020-05-11
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-06-14AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-06-07AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-05-23AA30/09/16 TOTAL EXEMPTION SMALL
2017-05-23AA30/09/16 TOTAL EXEMPTION SMALL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM 4 Hillside Cotham Hill Bristol BS6 6JP
2016-06-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/16 FROM Rumwell Hall Rumwell Taunton Somerset TA4 1EL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-16AR0113/11/15 ANNUAL RETURN FULL LIST
2015-06-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-30AR0113/11/14 ANNUAL RETURN FULL LIST
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-06AR0113/11/13 ANNUAL RETURN FULL LIST
2013-06-06AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0113/11/12 ANNUAL RETURN FULL LIST
2012-07-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0113/11/11 ANNUAL RETURN FULL LIST
2011-06-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/11 FROM St Mary's House Magdalene Street Taunton Somerset TA1 1SB
2010-11-24AR0113/11/10 ANNUAL RETURN FULL LIST
2010-06-28AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-19AR0113/11/09 ANNUAL RETURN FULL LIST
2009-06-19AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-19363aReturn made up to 13/11/08; full list of members
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-12363sRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-23363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-15363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-15363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-12-04363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-11363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-03-26363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-30363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-02288aNEW DIRECTOR APPOINTED
1999-02-02288bDIRECTOR RESIGNED
1998-11-30363sRETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-12-03363sRETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS
1997-07-25SRES01ALTER MEM AND ARTS 21/07/97
1997-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-11-15363sRETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS
1996-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-11-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-11-24363sRETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS
1995-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-03-02363sRETURN MADE UP TO 13/11/94; FULL LIST OF MEMBERS
1994-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-12-02363sRETURN MADE UP TO 13/11/93; NO CHANGE OF MEMBERS
1993-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-02-15363(288)SECRETARY'S PARTICULARS CHANGED
1993-02-15363sRETURN MADE UP TO 13/11/92; FULL LIST OF MEMBERS
1992-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1992-03-12363bRETURN MADE UP TO 13/11/91; NO CHANGE OF MEMBERS
1991-04-12363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1989-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88
1989-11-15363RETURN MADE UP TO 13/11/89; FULL LIST OF MEMBERS
1989-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1989-02-21363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87
1988-07-08395PARTICULARS OF MORTGAGE/CHARGE
1988-03-18363RETURN MADE UP TO 17/02/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ROGER BAILEY CONTRACTS 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 ROGER BAILEY CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1988-07-01 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1987-01-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1981-04-07 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 8,738
Creditors Due Within One Year 2011-09-30 £ 7,660

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ROGER BAILEY CONTRACTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 7,742
Cash Bank In Hand 2011-09-30 £ 7,487
Current Assets 2012-09-30 £ 217,253
Current Assets 2011-09-30 £ 224,997
Debtors 2012-09-30 £ 209,511
Debtors 2011-09-30 £ 217,510
Shareholder Funds 2012-09-30 £ 208,551
Shareholder Funds 2011-09-30 £ 217,379

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROGER BAILEY CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROGER BAILEY CONTRACTS LIMITED
Trademarks
We have not found any records of ROGER BAILEY CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROGER BAILEY CONTRACTS 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 (68100 - Buying and selling of own real estate) as ROGER BAILEY CONTRACTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ROGER BAILEY CONTRACTS 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 ROGER BAILEY CONTRACTS 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 ROGER BAILEY CONTRACTS 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.