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

BAILEYS LEISURE LIMITED

COMPTON OFFICES, KING EDWARD STREET, ASHBOURNE, DERBYSHIRE, DE6 1BW,
Company Registration Number
03008559
Private Limited Company
Active

Company Overview

About Baileys Leisure Ltd
BAILEYS LEISURE LIMITED was founded on 1995-01-11 and has its registered office in Ashbourne. The organisation's status is listed as "Active". Baileys Leisure Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
BAILEYS LEISURE LIMITED
 
Legal Registered Office
COMPTON OFFICES
KING EDWARD STREET
ASHBOURNE
DERBYSHIRE
DE6 1BW
Other companies in DE6
 
Filing Information
Company Number 03008559
Company ID Number 03008559
Date formed 1995-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts 
Last Datalog update: 2019-11-28 17:43:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAILEYS LEISURE 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 BAILEYS LEISURE LIMITED

Current Directors
Officer Role Date Appointed
MARK GREGORY PARSONS
Company Secretary 2004-01-01
NICHOLAS JAMES BAILEY
Director 2008-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WAYNE BAILEY
Director 1995-01-11 2016-03-23
CHRISTINA JANE BAILEY
Director 2009-02-01 2011-05-01
RICHARD ANTHONY DAY
Company Secretary 1995-01-11 2004-01-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-01-11 1995-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GREGORY PARSONS E M BARRATT BUILDING CONTRACTORS LIMITED Company Secretary 2009-05-13 CURRENT 2009-05-13 Dissolved 2014-07-29
MARK GREGORY PARSONS ADMIRALS HOUSE COUNTRY HOTEL LIMITED Company Secretary 2009-02-01 CURRENT 2004-05-05 Dissolved 2016-12-13
MARK GREGORY PARSONS GREENDALE BUILDING LIMITED Company Secretary 2008-10-17 CURRENT 2008-10-17 Active - Proposal to Strike off
MARK GREGORY PARSONS PINNACLE FINANCIAL INTERMEDIARIES LIMITED Company Secretary 2007-10-24 CURRENT 2007-10-24 Active - Proposal to Strike off
MARK GREGORY PARSONS CHURNET VALLEY VETERINARY CLINIC LIMITED Company Secretary 2007-09-26 CURRENT 2007-09-26 Active
MARK GREGORY PARSONS SAM THE SWEEP LIMITED Company Secretary 2007-09-03 CURRENT 2007-09-03 Active
MARK GREGORY PARSONS GOLDSTAR SELF DRIVE LIMITED Company Secretary 2007-07-13 CURRENT 2007-07-13 Active - Proposal to Strike off
MARK GREGORY PARSONS WHEEL PLANT LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Active
MARK GREGORY PARSONS BRYTELL LTD Company Secretary 2007-03-09 CURRENT 2006-10-02 Dissolved 2014-05-20
MARK GREGORY PARSONS ABBEYFIELDS CONSTRUCTION LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Active
MARK GREGORY PARSONS CARMAN CARS LIMITED Company Secretary 2007-02-05 CURRENT 2007-02-05 Active - Proposal to Strike off
MARK GREGORY PARSONS SACS (ASHBOURNE) LIMITED Company Secretary 2006-09-01 CURRENT 2001-12-10 Liquidation
MARK GREGORY PARSONS HOMELY (OF ASHBOURNE) LIMITED Company Secretary 2006-01-06 CURRENT 2006-01-06 Dissolved 2016-05-10
MARK GREGORY PARSONS TIP TOP GARDEN MAINTENANCE & CREATIONS LIMITED Company Secretary 2005-12-31 CURRENT 2004-12-08 Active
MARK GREGORY PARSONS BASEBUILD (DERBYSHIRE) LIMITED Company Secretary 2005-10-31 CURRENT 2004-05-20 Active - Proposal to Strike off
MARK GREGORY PARSONS J. E. ADAMS LIMITED Company Secretary 2005-08-22 CURRENT 2005-08-15 Active
MARK GREGORY PARSONS DERBYSHIRE DALES DESIGN AND PRINT LIMITED Company Secretary 2005-03-10 CURRENT 1991-04-29 Active
MARK GREGORY PARSONS DEKHO DESIGN LIMITED Company Secretary 2004-11-02 CURRENT 2004-11-02 Active
MARK GREGORY PARSONS LIEVESLEY TRANSPORT LIMITED Company Secretary 2004-07-28 CURRENT 2004-07-28 Active
MARK GREGORY PARSONS JENNY THOMAS LIMITED Company Secretary 2004-04-21 CURRENT 2004-04-21 Dissolved 2015-07-28
MARK GREGORY PARSONS GOLD STAR TRAVEL (NOTTINGHAM) LIMITED Company Secretary 2004-03-01 CURRENT 2002-03-01 Active - Proposal to Strike off
MARK GREGORY PARSONS METROPOLITAN SYSTEMS LIMITED Company Secretary 2004-02-06 CURRENT 2003-12-01 Active
MARK GREGORY PARSONS PLAN B SITE SUPERVISION LIMITED Company Secretary 2004-01-06 CURRENT 1994-12-16 Dissolved 2015-07-21
MARK GREGORY PARSONS MARTIN BUCHANAN PLUMBING & HEATING SERVICES LIMITED Company Secretary 2003-11-26 CURRENT 2003-07-07 Active
MARK GREGORY PARSONS JAMIE HUNT BUILDING & RENOVATIONS LIMITED Company Secretary 2003-11-17 CURRENT 2003-11-10 Liquidation
MARK GREGORY PARSONS TRICIA KINGS LIMITED Company Secretary 2003-05-13 CURRENT 2003-05-08 Active - Proposal to Strike off
MARK GREGORY PARSONS R J CRITCHLOW ELECTRICAL SERVICES LIMITED Company Secretary 2002-11-04 CURRENT 2002-10-31 Dissolved 2016-09-06
MARK GREGORY PARSONS FLETCHERS HAIRDRESSING LIMITED Company Secretary 2001-09-12 CURRENT 2001-09-10 Dissolved 2013-09-28
NICHOLAS JAMES BAILEY ALTUS UAV LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
NICHOLAS JAMES BAILEY GOLD STAR TRAVEL (NOTTINGHAM) LIMITED Director 2008-08-01 CURRENT 2002-03-01 Active - Proposal to Strike off
NICHOLAS JAMES BAILEY GOLDSTAR SELF DRIVE LIMITED Director 2007-07-13 CURRENT 2007-07-13 Active - Proposal to Strike off

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
2019-09-24GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-07-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-07-02DS01Application to strike the company off the register
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WAYNE BAILEY
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-11AR0111/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-23AR0111/01/15 ANNUAL RETURN FULL LIST
2014-08-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-05AR0111/01/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0111/01/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-20AR0111/01/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BAILEY
2011-01-25AR0111/01/11 ANNUAL RETURN FULL LIST
2010-10-05AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26AR0111/01/10 ANNUAL RETURN FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WAYNE BAILEY / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES BAILEY / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA JANE BAILEY / 01/10/2009
2009-09-09225CURRSHO FROM 31/01/2010 TO 31/12/2009
2009-07-30AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-23288aDIRECTOR APPOINTED CHRISTINA JANE BAILEY
2009-01-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-20363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM COMPTON HOUSE KING EDWARD STREET ASHBOURNE DERBYSHIRE DE6 1BX
2008-12-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM THE CHAMBERS ASHBOURNE HALL COKAYNE AVENUE ASHBOURNE DERBYSHIRE DE6 1EJ
2008-08-06288aDIRECTOR APPOINTED NICHOLAS JAMES BAILEY
2008-01-25363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-23363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-07-19363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2005-03-10363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-06-25395PARTICULARS OF MORTGAGE/CHARGE
2004-04-01395PARTICULARS OF MORTGAGE/CHARGE
2004-03-19363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2004-03-19288aNEW SECRETARY APPOINTED
2004-03-19363(288)SECRETARY RESIGNED
2003-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2003-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/03
2003-02-14363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-05-23395PARTICULARS OF MORTGAGE/CHARGE
2002-02-14363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-01-11363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-11363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-01-13363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
1999-09-30SRES03EXEMPTION FROM APPOINTING AUDITORS 25/09/99
1999-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-01-11363sRETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS
1998-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1998-02-03363sRETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS
1997-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97
1997-03-19363sRETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS
1996-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96
1996-07-11SRES03EXEMPTION FROM APPOINTING AUDITORS 27/04/96
1996-01-31363(288)SECRETARY'S PARTICULARS CHANGED
1996-01-31363sRETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS
1995-01-15288SECRETARY RESIGNED
1995-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BAILEYS LEISURE 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 BAILEYS LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-01-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-01-30 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-12-05 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2004-06-25 Outstanding HSBC BANK PLC
DEBENTURE 2004-04-01 Outstanding HSBC BANK PLC
LEGAL CHARGE 2002-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 377,380

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 BAILEYS LEISURE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 14,110
Current Assets 2012-01-01 £ 53,899
Debtors 2012-01-01 £ 39,789
Fixed Assets 2012-01-01 £ 332,286
Shareholder Funds 2012-01-01 £ 8,805
Tangible Fixed Assets 2012-01-01 £ 332,286

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAILEYS LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAILEYS LEISURE LIMITED
Trademarks
We have not found any records of BAILEYS LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAILEYS LEISURE 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 BAILEYS LEISURE 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 BAILEYS LEISURE 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 BAILEYS LEISURE 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 BAILEYS LEISURE 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.