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

BAILGATE DEVELOPMENTS LIMITED

THE MANOR BARN STAINFIELD ROAD, APLEY, MARKET RASEN, LINCOLNSHIRE, LN8 5JQ,
Company Registration Number
04347170
Private Limited Company
Active

Company Overview

About Bailgate Developments Ltd
BAILGATE DEVELOPMENTS LIMITED was founded on 2002-01-04 and has its registered office in Market Rasen. The organisation's status is listed as "Active". Bailgate Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BAILGATE DEVELOPMENTS LIMITED
 
Legal Registered Office
THE MANOR BARN STAINFIELD ROAD
APLEY
MARKET RASEN
LINCOLNSHIRE
LN8 5JQ
Other companies in LN3
 
Filing Information
Company Number 04347170
Company ID Number 04347170
Date formed 2002-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB313225939  
Last Datalog update: 2024-01-07 16:21:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAILGATE DEVELOPMENTS 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 BAILGATE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JUDY CLAYTON
Company Secretary 2007-06-21
HENRY DAVID NEEDHAM WARD
Director 2014-11-24
JOSEPH ALAN WARD
Director 2002-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN OLIVER
Company Secretary 2002-01-04 2007-06-21
NICHOLAS JOHN OLIVER
Director 2002-01-04 2007-06-21
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-01-04 2002-01-04
LONDON LAW SERVICES LIMITED
Nominated Director 2002-01-04 2002-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY DAVID NEEDHAM WARD H WARD FARMING LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
JOSEPH ALAN WARD J. WARD FARMING Director 1990-12-20 CURRENT 1959-03-18 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
2023-11-30Change of details for Executors of Joseph Alan Ward as a person with significant control on 2022-12-20
2023-11-29Change of details for Mr Joseph Alan Ward as a person with significant control on 2022-12-20
2023-11-29Change of details for Executors of Joseph Alan Ward as a person with significant control on 2022-12-20
2023-11-28APPOINTMENT TERMINATED, DIRECTOR JOSEPH ALAN WARD
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM Excel House Millbrook Lane Wragby Market Rasen Lincolnshire LN8 5AB England
2022-12-21CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-11-24AD02Register inspection address changed from Rollestone House Bridge Street Horncastle Lincolnshire LN9 5HZ England to Excel House Millbrook Lane Wragby Market Rasen LN8 5AB
2022-11-24CH01Director's details changed for Mr Joseph Alan Ward on 2022-11-01
2022-11-24PSC04Change of details for Mr Joseph Alan Ward as a person with significant control on 2022-11-01
2022-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/22 FROM Greetwell Hall, Greetwell Lincoln Lincolnshire LN3 4NG
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-17CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-22TM02Termination of appointment of Judy Clayton on 2020-01-01
2020-10-16AD02Register inspection address changed from 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT England to Rollestone House Bridge Street Horncastle Lincolnshire LN9 5HZ
2020-10-13AD04Register(s) moved to registered office address Greetwell Hall, Greetwell Lincoln Lincolnshire LN3 4NG
2020-01-29CH01Director's details changed for Mr Henry David Needham Ward on 2020-01-29
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-11-25AD03Registers moved to registered inspection location of 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
2019-11-25AD02Register inspection address changed to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-21CH01Director's details changed for Mr Henry David Needham Ward on 2019-03-21
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 2500
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2500
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-07-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2500
2016-01-13AR0104/01/16 ANNUAL RETURN FULL LIST
2015-05-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2500
2015-01-08AR0104/01/15 ANNUAL RETURN FULL LIST
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043471700015
2014-11-26AP01DIRECTOR APPOINTED MR HENRY DAVID NEEDHAM WARD
2014-09-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 2500
2014-01-20AR0104/01/14 ANNUAL RETURN FULL LIST
2013-08-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0104/01/13 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0104/01/12 ANNUAL RETURN FULL LIST
2012-01-10CH03SECRETARY'S DETAILS CHNAGED FOR JUDY CLAYTON on 2012-01-01
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-19AR0104/01/11 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-22AR0104/01/10 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ALAN WARD / 04/01/2010
2009-08-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-09-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-08-07288aNEW SECRETARY APPOINTED
2007-08-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-02-21169£ IC 5000/2500 05/02/07 £ SR 2500@1=2500
2007-01-26363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-21363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-07363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2005-01-29395PARTICULARS OF MORTGAGE/CHARGE
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-09-23395PARTICULARS OF MORTGAGE/CHARGE
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-28363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-12-15395PARTICULARS OF MORTGAGE/CHARGE
2003-11-07395PARTICULARS OF MORTGAGE/CHARGE
2003-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-08395PARTICULARS OF MORTGAGE/CHARGE
2003-02-01395PARTICULARS OF MORTGAGE/CHARGE
2003-01-21363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-10-08395PARTICULARS OF MORTGAGE/CHARGE
2002-10-08395PARTICULARS OF MORTGAGE/CHARGE
2002-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-05395PARTICULARS OF MORTGAGE/CHARGE
2002-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-24395PARTICULARS OF MORTGAGE/CHARGE
2002-03-12395PARTICULARS OF MORTGAGE/CHARGE
2002-02-22395PARTICULARS OF MORTGAGE/CHARGE
2002-02-2088(2)RAD 04/02/02--------- £ SI 4998@1=4998 £ IC 2/5000
2002-02-0688(2)RAD 04/01/02--------- £ SI 1@1=1 £ IC 1/2
2002-01-30123NC INC ALREADY ADJUSTED 04/01/02
2002-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-30RES04£ NC 16960/983040 04/01
2002-01-14225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2002-01-10287REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
2002-01-10288bDIRECTOR RESIGNED
2002-01-10288aNEW DIRECTOR APPOINTED
2002-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-10288bSECRETARY RESIGNED
2002-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to BAILGATE DEVELOPMENTS 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 BAILGATE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2002-04-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-02-19 Satisfied HSBC BANK PLC
DEBENTURE 2002-02-19 Satisfied HSBC BANK PLC
Filed Financial Reports
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
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 BAILGATE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BAILGATE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAILGATE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BAILGATE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BAILGATE DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Peterborough City Council 2012-04-25 GBP £928
Peterborough City Council 2012-01-06 GBP £928

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BAILGATE DEVELOPMENTS 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 BAILGATE DEVELOPMENTS 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 BAILGATE DEVELOPMENTS 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.