Active
Company Information for BAILIE GROUP LIMITED
NEWPARK INDUSTRIAL ESTATE, GREYSTONE ROAD, ANTRIM, BT41 2RS,
|
Company Registration Number
NI005822
Private Limited Company
Active |
Company Name | ||
---|---|---|
BAILIE GROUP LIMITED | ||
Legal Registered Office | ||
NEWPARK INDUSTRIAL ESTATE GREYSTONE ROAD ANTRIM BT41 2RS Other companies in BT41 | ||
Previous Names | ||
|
Company Number | NI005822 | |
---|---|---|
Company ID Number | NI005822 | |
Date formed | 1964-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/12/2024 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB393549021 |
Last Datalog update: | 2024-09-08 09:01:47 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BAILIE GROUP BUSINESS SERVICES LIMITED | RIVERSIDE HOUSE 7 CANAL WHARF LEEDS LS11 5AS | Active | Company formed on the 2017-10-31 |
Officer | Role | Date Appointed |
---|---|---|
GUY VAN LOPIK |
||
FERGUS ROBERT EDWARD BAILIE |
||
PATRICIA BAILIE |
||
ROBERT ERNEST BAILIE |
||
KENNETH GEORGE LINDSAY |
||
JOHN MCCANN |
||
PHILIP GRAHAM WALTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN LEIGH KINGON |
Director | ||
GERRY LOUGHRAN (SIR) |
Director | ||
KENNETH GEORGE LINDSAY |
Director | ||
GARY JAMES BOYCE |
Director | ||
SAMUEL DAVID DOBBIN |
Company Secretary | ||
IAN ARTHUR SOUTHALL |
Director | ||
PETER YATES |
Director | ||
ROY HILL |
Director | ||
PATRICK J LYONS |
Director | ||
BRYAN MCCABE |
Director | ||
MICHAEL JOHN READ |
Director | ||
JOHN WHITE THOMSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAILIE GROUP BUSINESS SERVICES LIMITED | Director | 2017-10-31 | CURRENT | 2017-10-31 | Active | |
ROYKEN (NI) LIMITED | Director | 2015-10-01 | CURRENT | 2006-02-15 | Active | |
GRAPHIC PLATES LIMITED | Director | 2015-10-01 | CURRENT | 1962-09-24 | Active | |
BLACKSTAFF PRESS LIMITED | Director | 2015-10-01 | CURRENT | 1971-12-10 | Active | |
JOHN CLELAND & SON (LABELS) LIMITED | Director | 2015-10-01 | CURRENT | 1989-05-16 | Active - Proposal to Strike off | |
CORPORATE DOCUMENT SERVICES LIMITED | Director | 2008-01-01 | CURRENT | 1994-05-04 | Active | |
NEWSPRESS LIMITED | Director | 2007-02-07 | CURRENT | 1973-04-05 | Active | |
NEWSPRESS LIMITED | Director | 2006-06-05 | CURRENT | 1973-04-05 | Active | |
ROYKEN (NI) LIMITED | Director | 2006-04-04 | CURRENT | 2006-02-15 | Active | |
CORPORATE DOCUMENT SERVICES LIMITED | Director | 2000-12-14 | CURRENT | 1994-05-04 | Active | |
BAIRD PROPERTY LIMITED | Director | 2000-08-09 | CURRENT | 2000-05-26 | Active | |
GRAPHIC PLATES LIMITED | Director | 2000-06-30 | CURRENT | 1962-09-24 | Active | |
BLACKSTAFF PRESS LIMITED | Director | 1995-07-05 | CURRENT | 1971-12-10 | Active | |
JOHN CLELAND & SON (LABELS) LIMITED | Director | 1989-05-16 | CURRENT | 1989-05-16 | Active - Proposal to Strike off | |
NI OPERA | Director | 2009-12-21 | CURRENT | 2009-12-21 | Active | |
VALLEY RADIO LIMITED | Director | 2005-06-24 | CURRENT | 1995-04-28 | Dissolved 2013-12-24 | |
BAIRD PROPERTY LIMITED | Director | 2015-10-01 | CURRENT | 2000-05-26 | Active | |
ROYKEN (NI) LIMITED | Director | 2015-10-01 | CURRENT | 2006-02-15 | Active | |
GRAPHIC PLATES LIMITED | Director | 2015-10-01 | CURRENT | 1962-09-24 | Active | |
BLACKSTAFF PRESS LIMITED | Director | 2015-10-01 | CURRENT | 1971-12-10 | Active | |
JOHN CLELAND & SON (LABELS) LIMITED | Director | 2015-10-01 | CURRENT | 1989-05-16 | Active - Proposal to Strike off | |
NEWSPRESS LIMITED | Director | 2014-11-01 | CURRENT | 1973-04-05 | Active | |
CORPORATE DOCUMENT SERVICES LIMITED | Director | 2014-10-13 | CURRENT | 1994-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/06/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAHAM WALTER | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR KIERAN EBLETT | ||
Termination of appointment of Victoria Wordsworth on 2024-01-08 | ||
Appointment of Mr Fergus Bailie as company secretary on 2024-01-08 | ||
APPOINTMENT TERMINATED, DIRECTOR VICTORIA WORDSWORTH | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
SH08 | Change of share class name or designation | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA WORDSWORTH on 2020-10-01 | |
PSC04 | Change of details for Mr Fergus Robert Edward Bailie as a person with significant control on 2020-10-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
AP03 | Appointment of Mrs Victoria Wordsworth as company secretary on 2020-05-04 | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA WORDSWORTH | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 25/06/20 | |
TM02 | Termination of appointment of Guy Van Lopik on 2019-12-30 | |
SH02 | Statement of capital on 2019-10-09 GBP22,400 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH GEORGE LINDSAY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
RP04CS01 | Second filing of Confirmation Statement dated 30/06/2018 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERGUS ROBERT EDWARD BAILIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0058220023 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERRY LOUGHRAN (SIR) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KINGON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0058220022 | |
AP01 | DIRECTOR APPOINTED MR KENNETH GEORGE LINDSAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH GEORGE LINDSAY | |
CH01 | Director's details changed for Mr John Mcmann on 2017-10-19 | |
AP01 | DIRECTOR APPOINTED MR JOHN MCMANN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/07/17 STATEMENT OF CAPITAL;GBP 164376 | |
CS01 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0058220021 | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 162400 | |
SH06 | Cancellation of shares. Statement of capital on 2016-12-29 GBP 162,400 | |
RES13 | Resolutions passed:
| |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 27/03/17 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY BOYCE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0058220020 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 164376 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AP03 | SECRETARY APPOINTED MR GUY VAN LOPIK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SAMUEL DOBBIN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 164376 | |
AR01 | 30/06/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP GRAHAM WALTER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 164376 | |
AR01 | 30/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARY JAMES BOYCE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/06/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SOUTHALL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ERNEST BAILIE / 01/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA BAILIE / 01/12/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/06/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERRY LOUGHRAN (SIR) / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEIGH KINGON / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BAILIE / 30/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SAMUEL DAVID DOBBIN / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ARTHUR SOUTHALL / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE LINDSAY / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BAILIE / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FERGUS ROBERT EDWARD BAILIE / 30/06/2010 | |
AP01 | DIRECTOR APPOINTED FERGUS ROBERT EDWARD BAILIE | |
AP01 | DIRECTOR APPOINTED IAN ARTHUR SOUTHALL | |
AC(NI) | 31/12/08 ANNUAL ACCTS | |
371SR(NI) | 30/06/09 | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
402R(NI) | 0000 | |
371S(NI) | 30/06/08 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
371SR(NI) | 30/06/07 | |
132(NI) | NOT RE CONSOL/DIVN OF SHS | |
179(NI) | RET BY CO PURCH OWN SHARS | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
371S(NI) | 30/06/06 ANNUAL RETURN SHUTTLE | |
CNR-D(NI) | CHNG NAME RES FEE WAIVED | |
CERTC(NI) | CERT CHANGE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
371S(NI) | 30/06/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
371S(NI) | 30/06/04 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
AC(NI) | 31/12/02 ANNUAL ACCTS |
Total # Mortgages/Charges | 23 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 19 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | ULSTER BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | THE GOVERNOR AND CO | |
MORTGAGE OR CHARGE | Satisfied | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | THE GOVERNOR AND CO | |
MORTGAGE OR CHARGE | Satisfied | SUN LIFE ASSURANCE | |
MORTGAGE OR CHARGE | Satisfied | FORWARD TRUST LTD | |
MORTGAGE OR CHARGE | Satisfied | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | FORWARD TRUST LTD | |
MORTGAGE OR CHARGE | Satisfied | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | WESTMINSTER BANK |
|
|
|
|
|
|
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 BAILIE GROUP LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BAILIE GROUP LIMITED are:
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. |