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

BAILEYS COACHES LIMITED

18A/20 KING STREET, MAIDENHEAD, BERKSHIRE, SL6 1EF,
Company Registration Number
03118837
Private Limited Company
Active

Company Overview

About Baileys Coaches Ltd
BAILEYS COACHES LIMITED was founded on 1995-10-26 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Baileys Coaches Limited is a Private Limited Company registered in UNITED KINGDOM 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
BAILEYS COACHES LIMITED
 
Legal Registered Office
18A/20 KING STREET
MAIDENHEAD
BERKSHIRE
SL6 1EF
Other companies in RG19
 
Previous Names
NEWBURY MINI-BUSES LIMITED07/09/2009
Filing Information
Company Number 03118837
Company ID Number 03118837
Date formed 1995-10-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB641962429  
Last Datalog update: 2023-09-05 18:02:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAILEYS COACHES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DONALD REID LIMITED   MERLIN NOMINEES 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 COACHES LIMITED

Current Directors
Officer Role Date Appointed
EMMA LARA GALE
Company Secretary 1997-03-24
DARREN JAMES GALE
Director 1997-03-24
EMMA LARA GALE
Director 1997-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
KATRINA LAVINIA ANNE BROWN
Director 1997-03-24 2011-09-30
ANTHONY JOHN BROWN
Director 1995-10-26 2011-01-16
MAURICE WILLIAM BAILEY
Company Secretary 1995-10-30 1997-03-24
MAURICE WILLIAM BAILEY
Director 1995-10-30 1997-03-24
RICHARD BAILEY
Director 1995-10-30 1997-03-24
TREVOR JAMES BAILEY
Director 1995-10-26 1997-03-24
LISA HUGHES
Company Secretary 1995-10-26 1995-10-30
NESTA MARGARET LEWIS
Nominated Director 1995-10-26 1995-10-30

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
2023-08-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-02-27REGISTERED OFFICE CHANGED ON 27/02/23 FROM Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT England
2023-02-27Director's details changed for Mr Richard William Holgate on 2023-02-27
2023-02-27Director's details changed for Mr Martin John Holgate on 2023-02-27
2023-02-27Change of details for Rowgate Group Limited as a person with significant control on 2023-02-27
2023-02-27Director's details changed for Mr Simon Christopher Keith Rowland on 2023-02-27
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2021-10-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18AA01Previous accounting period shortened from 30/06/21 TO 31/03/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2020-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031188370005
2020-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/20 FROM Unit E Red Shute Industrial Estate Red Shute Hill Hermitage Berkshire RG19 8QL
2020-07-16AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER KEITH ROWLAND
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES GALE
2020-07-16TM02Termination of appointment of Emma Lara Gale on 2020-07-16
2020-07-16PSC02Notification of Rowgate Group Limited as a person with significant control on 2020-07-16
2020-07-16PSC07CESSATION OF EMMA LARA GALE AS A PERSON OF SIGNIFICANT CONTROL
2020-07-16AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-07-06AA01Previous accounting period shortened from 31/10/20 TO 30/06/20
2020-07-01AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-06-03AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-03-07AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-03-24AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0126/10/15 ANNUAL RETURN FULL LIST
2015-01-19AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-11AR0126/10/14 ANNUAL RETURN FULL LIST
2014-01-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0126/10/13 ANNUAL RETURN FULL LIST
2013-04-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11MG01Particulars of a mortgage or charge / charge no: 4
2012-11-09AR0126/10/12 ANNUAL RETURN FULL LIST
2012-03-23AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03AR0126/10/11 ANNUAL RETURN FULL LIST
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA BROWN
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN
2011-06-22AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-03AR0126/10/10 ANNUAL RETURN FULL LIST
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LARA GALE / 06/06/2010
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES GALE / 06/06/2010
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KATRINA LAVINIA ANNE BROWN / 06/06/2010
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BROWN / 06/06/2010
2010-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA LARA GALE / 06/06/2010
2010-03-29AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-05AR0126/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LARA GALE / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES GALE / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KATRINA LAVINIA ANNE BROWN / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BROWN / 05/11/2009
2009-09-05CERTNMCOMPANY NAME CHANGED NEWBURY MINI-BUSES LIMITED CERTIFICATE ISSUED ON 07/09/09
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM UNIT 6 RED SHUTE INDUSTRIAL ESTATE RED SHUTE HILL HERMITAGE BERKSHIRE RG19 8QL
2009-08-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-20AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-09-10AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-23363sRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-21363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-28363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-27363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-10-15363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-03-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-17363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-02363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-02-28287REGISTERED OFFICE CHANGED ON 28/02/01 FROM: 36 QUEENS ROAD NEWBURY BERKSHIRE RG14 7NE
2000-11-02363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-16363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-08-13AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-07-05287REGISTERED OFFICE CHANGED ON 05/07/99 FROM: 7-8 THE COUNTING HOUSE STERLING INDUSTRIAL ESTATE KINGS ROAD NEWBURY BERKSHIRE RG14 5RG
1998-12-07395PARTICULARS OF MORTGAGE/CHARGE
1998-10-27363sRETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS
1998-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1998-01-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-12363sRETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS
1998-01-12288bDIRECTOR RESIGNED
1998-01-12288bDIRECTOR RESIGNED
1998-01-12288aNEW DIRECTOR APPOINTED
1998-01-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH0006538 Active Licenced property: RED SHUTE HILL INDUSTRIAL ESTATE UNIT E RED SHUTE HILL HERMITAGE THATCHAM RED SHUTE HILL GB RG18 9QL;OARE HERMITAGE HERMITAGE FARM, MANOR LANE BERKSHIRE THATCHAM GB RG18 9SD. Correspondance address: RED SHUTE HILL INDUSTRIAL ESTATE UNIT E RED SHUTE HILL HERMITAGE THATCHAM RED SHUTE HILL GB RG18 9QL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH0006538 Active Licenced property: RED SHUTE HILL INDUSTRIAL ESTATE UNIT E RED SHUTE HILL HERMITAGE THATCHAM RED SHUTE HILL GB RG18 9QL;OARE HERMITAGE HERMITAGE FARM, MANOR LANE BERKSHIRE THATCHAM GB RG18 9SD. Correspondance address: RED SHUTE HILL INDUSTRIAL ESTATE UNIT E RED SHUTE HILL HERMITAGE THATCHAM RED SHUTE HILL GB RG18 9QL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH0006538 Active Licenced property: RED SHUTE HILL INDUSTRIAL ESTATE UNIT E RED SHUTE HILL HERMITAGE THATCHAM RED SHUTE HILL GB RG18 9QL;OARE HERMITAGE HERMITAGE FARM, MANOR LANE BERKSHIRE THATCHAM GB RG18 9SD. Correspondance address: RED SHUTE HILL INDUSTRIAL ESTATE UNIT E RED SHUTE HILL HERMITAGE THATCHAM RED SHUTE HILL GB RG18 9QL

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 BAILEYS COACHES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-04-11 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2009-07-28 Satisfied CLYDESDALE BANK PLC
MORTGAGE DEBENTURE 1998-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1996-02-13 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 259,460
Creditors Due After One Year 2012-10-31 £ 392,739
Creditors Due After One Year 2012-10-31 £ 392,739
Creditors Due After One Year 2011-10-31 £ 433,942
Creditors Due Within One Year 2013-10-31 £ 381,946
Creditors Due Within One Year 2012-10-31 £ 379,008
Creditors Due Within One Year 2012-10-31 £ 379,008
Creditors Due Within One Year 2011-10-31 £ 363,005
Provisions For Liabilities Charges 2013-10-31 £ 135,783
Provisions For Liabilities Charges 2012-10-31 £ 138,474
Provisions For Liabilities Charges 2012-10-31 £ 138,474
Provisions For Liabilities Charges 2011-10-31 £ 133,216

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-06-30
Annual Accounts
2021-03-31

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 BAILEYS COACHES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-31 £ 1,821
Current Assets 2013-10-31 £ 90,318
Current Assets 2012-10-31 £ 99,936
Current Assets 2012-10-31 £ 99,936
Current Assets 2011-10-31 £ 105,572
Debtors 2013-10-31 £ 89,521
Debtors 2012-10-31 £ 99,478
Debtors 2012-10-31 £ 99,478
Debtors 2011-10-31 £ 103,751
Secured Debts 2013-10-31 £ 388,284
Secured Debts 2012-10-31 £ 603,011
Secured Debts 2012-10-31 £ 603,011
Secured Debts 2011-10-31 £ 651,871
Shareholder Funds 2013-10-31 £ 373,025
Shareholder Funds 2012-10-31 £ 393,679
Shareholder Funds 2012-10-31 £ 393,679
Shareholder Funds 2011-10-31 £ 325,082
Tangible Fixed Assets 2013-10-31 £ 1,059,896
Tangible Fixed Assets 2012-10-31 £ 1,203,964
Tangible Fixed Assets 2012-10-31 £ 1,203,964
Tangible Fixed Assets 2011-10-31 £ 1,149,673

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAILEYS COACHES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAILEYS COACHES LIMITED
Trademarks
We have not found any records of BAILEYS COACHES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAILEYS COACHES 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 (49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)) as BAILEYS COACHES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAILEYS COACHES 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 COACHES 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 COACHES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1