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

BAILEYS SUNSET LIMITED

1 ANDROMEDA HOUSE, CALLEVA PARK ALDERMASTON, BERKSHIRE, RG7 8AP,
Company Registration Number
03199987
Private Limited Company
Active

Company Overview

About Baileys Sunset Ltd
BAILEYS SUNSET LIMITED was founded on 1996-05-17 and has its registered office in Berkshire. The organisation's status is listed as "Active". Baileys Sunset Limited is a Private Limited Company registered in 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 SUNSET LIMITED
 
Legal Registered Office
1 ANDROMEDA HOUSE
CALLEVA PARK ALDERMASTON
BERKSHIRE
RG7 8AP
Other companies in RG7
 
Filing Information
Company Number 03199987
Company ID Number 03199987
Date formed 1996-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 16:21:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAILEYS SUNSET LIMITED
The accountancy firm based at this address is ZOE TAME FINANCE 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 SUNSET LIMITED

Current Directors
Officer Role Date Appointed
NICHOLA ANNE KENT SMITH
Company Secretary 2005-11-02
NICHOLA ANNE KENT SMITH
Director 2011-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN JESSIE BIRCH-KENT
Director 1996-06-25 2011-11-18
BRIAN ARTHUR JOHN VITOU
Company Secretary 1997-08-27 2005-11-02
MAUREEN JESSIE BIRCH-KENT
Company Secretary 1996-06-25 1997-08-27
JESSIE ELIZABETH KENT
Director 1996-06-25 1997-07-20
FNCS SECRETARIES LIMITED
Nominated Secretary 1996-05-17 1996-06-25
FNCS LIMITED
Nominated Director 1996-05-17 1996-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GRAHAM BALFOUR MARTIN BALFOUR MARTIN LTD Director 2016-04-18 CURRENT 2016-04-18 Active
STEPHEN GRAHAM BALFOUR MARTIN PHONE MAGIC HOLDINGS LIMITED Director 1992-06-01 CURRENT 1990-06-01 Dissolved 2014-01-07
STEPHEN GRAHAM BALFOUR MARTIN PHONE MAGIC LIMITED Director 1991-12-31 CURRENT 1960-08-24 Dissolved 2014-06-17

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
2023-12-0731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-01-0931/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27Compulsory strike-off action has been discontinued
2022-09-27DISS40Compulsory strike-off action has been discontinued
2022-09-26CESSATION OF NICHOLA KENT SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-09-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS KENT SMITH
2022-09-26CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-09-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS KENT SMITH
2022-09-26PSC07CESSATION OF NICHOLA KENT SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-2031/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-2031/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19Termination of appointment of Nichola Anne Kent Smith on 2021-11-15
2022-01-19TM02Termination of appointment of Nichola Anne Kent Smith on 2021-11-15
2022-01-18DIRECTOR APPOINTED NICHOLAS KENT SMITH
2022-01-18APPOINTMENT TERMINATED, DIRECTOR NICHOLA ANNE KENT SMITH
2022-01-18DIRECTOR APPOINTED EMILY KENT SMITH
2022-01-18AP01DIRECTOR APPOINTED EMILY KENT SMITH
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA ANNE KENT SMITH
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-01-11AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2019-08-20AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2018-12-07AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2017-12-19AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-01-16AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-02AR0117/05/16 ANNUAL RETURN FULL LIST
2015-11-10AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-19AR0117/05/15 ANNUAL RETURN FULL LIST
2015-02-20AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-30AR0117/05/14 ANNUAL RETURN FULL LIST
2014-01-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0117/05/13 ANNUAL RETURN FULL LIST
2013-02-15AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0117/05/12 ANNUAL RETURN FULL LIST
2011-12-15AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-23AP01DIRECTOR APPOINTED NICHOLA ANNE KENT SMITH
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN BIRCH-KENT
2011-05-23AR0117/05/11 ANNUAL RETURN FULL LIST
2010-10-06AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-02AR0117/05/10 ANNUAL RETURN FULL LIST
2010-06-02CH01Director's details changed for Maureen Jessie Birch-Kent on 2010-01-05
2009-12-24AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-26363aReturn made up to 17/05/09; full list of members
2008-11-17AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-27363aReturn made up to 17/05/08; full list of members
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-21288cSECRETARY'S PARTICULARS CHANGED
2007-06-21363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-06-21288cDIRECTOR'S PARTICULARS CHANGED
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-11288bSECRETARY RESIGNED
2006-07-11288aNEW SECRETARY APPOINTED
2006-07-11363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-24363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-01363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-27363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2002-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-30363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2001-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-25363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2000-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-09363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-27363sRETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS
1998-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-06-04363sRETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS
1997-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-18363sRETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS
1997-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-10-13288bSECRETARY RESIGNED
1997-10-13288bDIRECTOR RESIGNED
1997-10-13288aNEW SECRETARY APPOINTED
1997-10-13287REGISTERED OFFICE CHANGED ON 13/10/97 FROM: 11 NEW ROAD BRIXHAM DEVON TQ5 8LZ
1997-02-05395PARTICULARS OF MORTGAGE/CHARGE
1996-10-25288bDIRECTOR RESIGNED
1996-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-10-25288bSECRETARY RESIGNED
1996-10-25288aNEW DIRECTOR APPOINTED
1996-10-25287REGISTERED OFFICE CHANGED ON 25/10/96 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ
1996-05-17NEWINCINCORPORATION 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 SUNSET 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 SUNSET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-02-05 Outstanding JESSIE ELIZABETH KENT
Creditors
Creditors Due Within One Year 2013-05-31 £ 7,702
Creditors Due Within One Year 2012-05-31 £ 102,185

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 SUNSET LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 213,652
Cash Bank In Hand 2012-05-31 £ 315,616
Shareholder Funds 2013-05-31 £ 205,950
Shareholder Funds 2012-05-31 £ 213,431

Debtors and other cash assets

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