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

BAILEY STREETSCENE LIMITED

ADLINGTON BUSINESS PARK, ADLINGTON, MACCLESFIELD, CHESHIRE, SK10 4NL,
Company Registration Number
05269442
Private Limited Company
Active

Company Overview

About Bailey Streetscene Ltd
BAILEY STREETSCENE LIMITED was founded on 2004-10-26 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Bailey Streetscene Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BAILEY STREETSCENE LIMITED
 
Legal Registered Office
ADLINGTON BUSINESS PARK
ADLINGTON
MACCLESFIELD
CHESHIRE
SK10 4NL
Other companies in SK10
 
Filing Information
Company Number 05269442
Company ID Number 05269442
Date formed 2004-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB849443786  
Last Datalog update: 2023-09-05 18:02:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAILEY STREETSCENE 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 BAILEY STREETSCENE LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES BAILEY
Company Secretary 2004-10-26
ANDREW ROBERT BAILEY
Director 2004-10-26
IAN JAMES BAILEY
Director 2004-10-26
LOUIS EDWARD LYNCH
Director 2004-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES BAILEY BAILEY BUSINESS PARK LTD. Company Secretary 1999-06-14 CURRENT 1990-09-05 Active
ANDREW ROBERT BAILEY DAVENPORT BOOTH LIMITED Director 2007-12-19 CURRENT 2007-12-19 Active - Proposal to Strike off
ANDREW ROBERT BAILEY BAILEY PROPERTIES DEVELOPMENT LIMITED Director 2007-10-29 CURRENT 2007-10-29 Active
ANDREW ROBERT BAILEY BAILEY INTERNATIONAL STEEPLEJACK COMPANY LIMITED Director 1995-05-10 CURRENT 1994-11-04 Active
ANDREW ROBERT BAILEY BAILEY BUSINESS PARK LTD. Director 1991-09-05 CURRENT 1990-09-05 Active
IAN JAMES BAILEY STREET FURNITURE DIRECT LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active
IAN JAMES BAILEY CYCLEPODS LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
IAN JAMES BAILEY ARTFORM URBAN FURNITURE LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
IAN JAMES BAILEY BAILEY MANUFACTURING LIMITED Director 2011-05-03 CURRENT 2011-05-03 Liquidation
IAN JAMES BAILEY BAILEY BUSINESS PARK LTD. Director 1995-05-10 CURRENT 1990-09-05 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
2023-08-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-18Register inspection address changed from 6 Station View Hazel Grove Stockport SK7 5ER England to 73-75 High Street Stevenage Hertfordshire SG1 3HR
2023-07-17Director's details changed for Mr David Michael Leach on 2023-05-09
2023-07-17CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052694420005
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-02-16Termination of appointment of Sheila Mort on 2022-02-11
2022-02-16APPOINTMENT TERMINATED, DIRECTOR IAN JAMES BAILEY
2022-02-16DIRECTOR APPOINTED MR DAVID MICHAEL LEACH
2022-02-16CESSATION OF BAILEY TEMPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-16PSC07CESSATION OF BAILEY TEMPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-16AP01DIRECTOR APPOINTED MR DAVID MICHAEL LEACH
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES BAILEY
2022-02-16TM02Termination of appointment of Sheila Mort on 2022-02-11
2022-02-11Notification of Bailey Street Furniture Group Limited as a person with significant control on 2022-01-21
2022-02-11CESSATION OF IAN JAMES BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11Notification of Bailey Tempco Limited as a person with significant control on 2022-01-18
2022-02-11PSC02Notification of Bailey Street Furniture Group Limited as a person with significant control on 2022-01-21
2022-02-11PSC07CESSATION OF IAN JAMES BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052694420004
2022-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052694420004
2021-12-13Cancellation of shares. Statement of capital on 2018-12-10 GBP 450
2021-12-13SH06Cancellation of shares. Statement of capital on 2018-12-10 GBP 450
2021-11-23SH06Cancellation of shares. Statement of capital on 2018-10-11 GBP 550
2021-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-05-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-06-17AD02Register inspection address changed from C/O Mckellens Limited 11 Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN England to 6 Station View Hazel Grove Stockport SK7 5ER
2020-04-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24TM02Termination of appointment of Ian James Bailey on 2020-02-10
2019-11-14AP01DIRECTOR APPOINTED MR DAVID ANTHONY PRINGLE
2019-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 052694420005
2019-05-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-05-09PSC04Change of details for Mr Ian James Bailey as a person with significant control on 2018-10-11
2019-05-09PSC07CESSATION OF ANDREW ROBERT BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2019-05-09PSC04Change of details for Mr Ian James Bailey as a person with significant control on 2018-10-11
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS EDWARD LYNCH
2019-02-04SH03Purchase of own shares
2019-02-04SH03Purchase of own shares
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT BAILEY
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT BAILEY
2018-11-13AP03Appointment of Mrs Sheila Mort as company secretary on 2018-11-01
2018-11-13AP03Appointment of Mrs Sheila Mort as company secretary on 2018-11-01
2018-11-06SH03Purchase of own shares
2018-11-06SH03Purchase of own shares
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-08-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-05AR0125/09/15 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-15AR0125/09/14 ANNUAL RETURN FULL LIST
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-16AR0125/09/13 ANNUAL RETURN FULL LIST
2013-10-16AD03Register(s) moved to registered inspection location
2013-10-16AD02Register inspection address has been changed
2013-06-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25AR0125/09/12 FULL LIST
2012-09-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-23AR0126/10/11 FULL LIST
2011-08-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM UNIT 1 BAILEY BUSINESS PARK GRIMSHAW LANE BOLLINGTON MACCLESFIELD CHESHIRE SK10 5NY
2010-11-25AR0126/10/10 FULL LIST
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS EDWARD LYNCH / 01/10/2009
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES BAILEY / 01/10/2009
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT BAILEY / 01/10/2009
2010-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN JAMES BAILEY / 01/10/2009
2010-08-23RES13RE LOAN AGREEMENT 29/07/2010
2010-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-28AR0126/10/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUIS EDWARD LYNCH / 01/10/2009
2009-07-17AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW BAILEY / 12/09/2008
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-12363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-11-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-08363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/06
2006-01-13363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-02-24395PARTICULARS OF MORTGAGE/CHARGE
2004-11-15225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2004-11-15287REGISTERED OFFICE CHANGED ON 15/11/04 FROM: C/O MCKELLENS 11 RIVERVIEW EMBANKMENT BUSINESS PARK VALE ROAD HEATON MERSEY SK4 4GN
2004-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BAILEY STREETSCENE 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 BAILEY STREETSCENE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-08-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-07-16 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2005-02-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BAILEY STREETSCENE LIMITED

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

Government spend with BAILEY STREETSCENE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-5 GBP £432 Minor Improvements
Solihull Metropolitan Borough Council 2016-1 GBP £9,200
London Borough of Bexley 2015-2 GBP £3,040
Telford and Wrekin Council 2014-10 GBP £1,620
Worcestershire County Council 2014-10 GBP £1,681 Third Party Payments Private Contractors
Bradford Metropolitan District Council 2014-9 GBP £23,410 Civil Engineers Wks
Telford and Wrekin Council 2014-7 GBP £3,060
Worcestershire County Council 2014-6 GBP £4,133 CAPEX Construction Costs Direct Pymts
Bradford City Council 2014-3 GBP £34,370
Worcestershire County Council 2014-1 GBP £2,873 CAPEX Construction Costs Direct Pymts
Lichfield District Council 2013-9 GBP £1,658 Works - Main Contractor
Birmingham City Council 2013-7 GBP £11,220
Oxfordshire County Council 2013-7 GBP £9,500
Wigan Council 2013-7 GBP £2,310 Supplies & Services
Oxfordshire County Council 2013-6 GBP £4,590
Oxfordshire County Council 2013-2 GBP £1,995
Bradford City Council 2012-12 GBP £555
Manchester City Council 2012-7 GBP £3,301
Bradford City Council 2012-6 GBP £12,725
West Suffolk Council 2012-5 GBP £779 Intangible Assets - Capital Grants
Manchester City Council 2012-3 GBP £4,458
Fenland District Council 2012-2 GBP £7,470 Supplies and Services
Worcestershire County Council 2011-9 GBP £1,070 Fixtures & Fittings
Eastleigh Borough Council 2011-9 GBP £2,343 Mtce of Grounds-Unprogrammed
Somerset County Council 2011-9 GBP £2,440 Repairs Alterations & Maint of Buildings
Manchester City Council 2011-8 GBP £700 Payments to Sub-Contractors
Manchester City Council 2011-7 GBP £736 Payments to Sub-Contractors
South Gloucestershire Council 2011-6 GBP £665 Other Supplies & Services
Eastleigh Borough Council 2011-4 GBP £467 Mtce of Grounds-Unprogrammed
Oxfordshire County Council 2011-4 GBP £5,603 Equipment, Furniture and Materials
Eastleigh Borough Council 2011-3 GBP £683 Mtce of Grounds-Unprogrammed
Manchester City Council 2011-2 GBP £4,085 Building Materials for direct delivery
London Borough of Waltham Forest 2011-1 GBP £3,654 STREET FURNITURE
Worcestershire County Council 2010-9 GBP £493 Educational Equip
Worcestershire County Council 2010-7 GBP £4,000 CAPEX Construction Costs School Travel Plan
Cheshire East Council 0-0 GBP £10,107 Seating Manufacturers

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 BAILEY STREETSCENE 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.
Import/Export of Goods
Goods imported/exported by BAILEY STREETSCENE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0183040000Filing cabinets, card-index cabinets, paper trays, paper rests, pen trays, office-stamp stands and similar office or desk equipment, of base metal (excl. office furniture of heading 9403 and waste paper bins)
2015-06-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2015-05-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2015-05-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2015-04-0173261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2015-04-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2014-11-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2014-10-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2014-09-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2014-06-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2014-01-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2013-11-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2013-10-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2013-07-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2013-06-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2013-05-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-12-0194052099Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass)
2012-10-0173269098Articles of iron or steel, n.e.s.
2012-09-0173269098Articles of iron or steel, n.e.s.
2011-01-0173089099

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAILEY STREETSCENE 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 BAILEY STREETSCENE 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.