Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BAILIE GROUP LIMITED
Company Information for

BAILIE GROUP LIMITED

NEWPARK INDUSTRIAL ESTATE, GREYSTONE ROAD, ANTRIM, BT41 2RS,
Company Registration Number
NI005822
Private Limited Company
Active

Company Overview

About Bailie Group Ltd
BAILIE GROUP LIMITED was founded on 1964-01-09 and has its registered office in Antrim. The organisation's status is listed as "Active". Bailie Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BAILIE GROUP LIMITED
 
Legal Registered Office
NEWPARK INDUSTRIAL ESTATE
GREYSTONE ROAD
ANTRIM
BT41 2RS
Other companies in BT41
 
Previous Names
THE BAIRD GROUP LIMITED25/06/2020
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAILIE GROUP 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.
Companies with same name BAILIE GROUP LIMITED
The following companies were found which have the same name as BAILIE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAILIE GROUP BUSINESS SERVICES LIMITED RIVERSIDE HOUSE 7 CANAL WHARF LEEDS LS11 5AS Active Company formed on the 2017-10-31

Company Officers of BAILIE GROUP LIMITED

Current Directors
Officer Role Date Appointed
GUY VAN LOPIK
Company Secretary 2016-01-04
FERGUS ROBERT EDWARD BAILIE
Director 2010-01-04
PATRICIA BAILIE
Director 2000-06-30
ROBERT ERNEST BAILIE
Director 2000-06-30
KENNETH GEORGE LINDSAY
Director 2017-12-01
JOHN MCCANN
Director 2017-10-01
PHILIP GRAHAM WALTER
Director 2014-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN LEIGH KINGON
Director 2008-03-01 2017-12-29
GERRY LOUGHRAN (SIR)
Director 2004-01-01 2017-12-29
KENNETH GEORGE LINDSAY
Director 2000-06-30 2017-12-01
GARY JAMES BOYCE
Director 2014-05-01 2016-12-31
SAMUEL DAVID DOBBIN
Company Secretary 2000-06-30 2016-01-04
IAN ARTHUR SOUTHALL
Director 2009-10-12 2012-12-31
PETER YATES
Director 2001-01-01 2006-03-31
ROY HILL
Director 2001-04-06 2004-04-30
PATRICK J LYONS
Director 2000-06-30 2004-04-30
BRYAN MCCABE
Director 2000-06-30 2004-04-30
MICHAEL JOHN READ
Director 2001-06-26 2004-04-30
JOHN WHITE THOMSON
Director 2000-06-30 2004-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERGUS ROBERT EDWARD BAILIE BAILIE GROUP BUSINESS SERVICES LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
FERGUS ROBERT EDWARD BAILIE ROYKEN (NI) LIMITED Director 2015-10-01 CURRENT 2006-02-15 Active
FERGUS ROBERT EDWARD BAILIE GRAPHIC PLATES LIMITED Director 2015-10-01 CURRENT 1962-09-24 Active
FERGUS ROBERT EDWARD BAILIE BLACKSTAFF PRESS LIMITED Director 2015-10-01 CURRENT 1971-12-10 Active
FERGUS ROBERT EDWARD BAILIE JOHN CLELAND & SON (LABELS) LIMITED Director 2015-10-01 CURRENT 1989-05-16 Active - Proposal to Strike off
FERGUS ROBERT EDWARD BAILIE CORPORATE DOCUMENT SERVICES LIMITED Director 2008-01-01 CURRENT 1994-05-04 Active
FERGUS ROBERT EDWARD BAILIE NEWSPRESS LIMITED Director 2007-02-07 CURRENT 1973-04-05 Active
ROBERT ERNEST BAILIE NEWSPRESS LIMITED Director 2006-06-05 CURRENT 1973-04-05 Active
ROBERT ERNEST BAILIE ROYKEN (NI) LIMITED Director 2006-04-04 CURRENT 2006-02-15 Active
ROBERT ERNEST BAILIE CORPORATE DOCUMENT SERVICES LIMITED Director 2000-12-14 CURRENT 1994-05-04 Active
ROBERT ERNEST BAILIE BAIRD PROPERTY LIMITED Director 2000-08-09 CURRENT 2000-05-26 Active
ROBERT ERNEST BAILIE GRAPHIC PLATES LIMITED Director 2000-06-30 CURRENT 1962-09-24 Active
ROBERT ERNEST BAILIE BLACKSTAFF PRESS LIMITED Director 1995-07-05 CURRENT 1971-12-10 Active
ROBERT ERNEST BAILIE JOHN CLELAND & SON (LABELS) LIMITED Director 1989-05-16 CURRENT 1989-05-16 Active - Proposal to Strike off
KENNETH GEORGE LINDSAY NI OPERA Director 2009-12-21 CURRENT 2009-12-21 Active
JOHN MCCANN VALLEY RADIO LIMITED Director 2005-06-24 CURRENT 1995-04-28 Dissolved 2013-12-24
PHILIP GRAHAM WALTER BAIRD PROPERTY LIMITED Director 2015-10-01 CURRENT 2000-05-26 Active
PHILIP GRAHAM WALTER ROYKEN (NI) LIMITED Director 2015-10-01 CURRENT 2006-02-15 Active
PHILIP GRAHAM WALTER GRAPHIC PLATES LIMITED Director 2015-10-01 CURRENT 1962-09-24 Active
PHILIP GRAHAM WALTER BLACKSTAFF PRESS LIMITED Director 2015-10-01 CURRENT 1971-12-10 Active
PHILIP GRAHAM WALTER JOHN CLELAND & SON (LABELS) LIMITED Director 2015-10-01 CURRENT 1989-05-16 Active - Proposal to Strike off
PHILIP GRAHAM WALTER NEWSPRESS LIMITED Director 2014-11-01 CURRENT 1973-04-05 Active
PHILIP GRAHAM WALTER CORPORATE DOCUMENT SERVICES LIMITED Director 2014-10-13 CURRENT 1994-05-04 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
2024-07-01CONFIRMATION STATEMENT MADE ON 28/06/24, WITH NO UPDATES
2024-05-03APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAHAM WALTER
2024-02-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2024-01-08DIRECTOR APPOINTED MR KIERAN EBLETT
2024-01-08Termination of appointment of Victoria Wordsworth on 2024-01-08
2024-01-08Appointment of Mr Fergus Bailie as company secretary on 2024-01-08
2024-01-08APPOINTMENT TERMINATED, DIRECTOR VICTORIA WORDSWORTH
2023-07-12CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-27SH08Change of share class name or designation
2021-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-03-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA WORDSWORTH on 2020-10-01
2021-03-26PSC04Change of details for Mr Fergus Robert Edward Bailie as a person with significant control on 2020-10-01
2020-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-11AP03Appointment of Mrs Victoria Wordsworth as company secretary on 2020-05-04
2020-08-10AP01DIRECTOR APPOINTED MRS VICTORIA WORDSWORTH
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-06-25RES15CHANGE OF COMPANY NAME 25/06/20
2020-01-02TM02Termination of appointment of Guy Van Lopik on 2019-12-30
2019-10-24SH02Statement of capital on 2019-10-09 GBP22,400
2019-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GEORGE LINDSAY
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-22RP04CS01Second filing of Confirmation Statement dated 30/06/2018
2018-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERGUS ROBERT EDWARD BAILIE
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0058220023
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GERRY LOUGHRAN (SIR)
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KINGON
2017-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0058220022
2017-12-04AP01DIRECTOR APPOINTED MR KENNETH GEORGE LINDSAY
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GEORGE LINDSAY
2017-10-19CH01Director's details changed for Mr John Mcmann on 2017-10-19
2017-10-10AP01DIRECTOR APPOINTED MR JOHN MCMANN
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 164376
2017-07-07CS01
2017-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0058220021
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 162400
2017-05-25SH06Cancellation of shares. Statement of capital on 2016-12-29 GBP 162,400
2017-04-12RES13Resolutions passed:
  • Off market purchase of 1,976 of its ordinary shares at a total price of £750000 27/02/2017
2017-04-12SH20Statement by Directors
2017-04-12CAP-SSSolvency Statement dated 27/03/17
2017-04-12SH03Purchase of own shares
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY BOYCE
2016-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0058220020
2016-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 164376
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-01-04AP03SECRETARY APPOINTED MR GUY VAN LOPIK
2016-01-04TM02APPOINTMENT TERMINATED, SECRETARY SAMUEL DOBBIN
2015-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 164376
2015-07-06AR0130/06/15 FULL LIST
2014-10-27AP01DIRECTOR APPOINTED MR PHILIP GRAHAM WALTER
2014-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 164376
2014-07-21AR0130/06/14 FULL LIST
2014-06-02AP01DIRECTOR APPOINTED MR GARY JAMES BOYCE
2013-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-08AR0130/06/13 FULL LIST
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN SOUTHALL
2012-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-10AR0130/06/12 FULL LIST
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ERNEST BAILIE / 01/12/2011
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA BAILIE / 01/12/2011
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-18AR0130/06/11 FULL LIST
2010-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-20AR0130/06/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GERRY LOUGHRAN (SIR) / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEIGH KINGON / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BAILIE / 30/06/2010
2010-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR SAMUEL DAVID DOBBIN / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ARTHUR SOUTHALL / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE LINDSAY / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BAILIE / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FERGUS ROBERT EDWARD BAILIE / 30/06/2010
2010-01-30AP01DIRECTOR APPOINTED FERGUS ROBERT EDWARD BAILIE
2010-01-30AP01DIRECTOR APPOINTED IAN ARTHUR SOUTHALL
2009-09-29AC(NI)31/12/08 ANNUAL ACCTS
2009-08-16371SR(NI)30/06/09
2008-11-05AC(NI)31/12/07 ANNUAL ACCTS
2008-10-17402R(NI)0000
2008-07-10371S(NI)30/06/08 ANNUAL RETURN SHUTTLE
2008-07-08296(NI)CHANGE OF DIRS/SEC
2008-06-27411A(NI)MORTGAGE SATISFACTION
2008-06-27411A(NI)MORTGAGE SATISFACTION
2008-06-27411A(NI)MORTGAGE SATISFACTION
2008-02-06AC(NI)31/12/06 ANNUAL ACCTS
2007-08-28371SR(NI)30/06/07
2007-08-28132(NI)NOT RE CONSOL/DIVN OF SHS
2006-10-23179(NI)RET BY CO PURCH OWN SHARS
2006-09-23AC(NI)31/12/05 ANNUAL ACCTS
2006-08-24UDM+A(NI)UPDATED MEM AND ARTS
2006-07-20371S(NI)30/06/06 ANNUAL RETURN SHUTTLE
2006-07-07CNR-D(NI)CHNG NAME RES FEE WAIVED
2006-07-07CERTC(NI)CERT CHANGE
2006-07-06UDM+A(NI)UPDATED MEM AND ARTS
2006-04-12296(NI)CHANGE OF DIRS/SEC
2006-02-28AC(NI)31/12/04 ANNUAL ACCTS
2005-08-18371S(NI)30/06/05 ANNUAL RETURN SHUTTLE
2004-10-28AC(NI)31/12/03 ANNUAL ACCTS
2004-09-20411A(NI)MORTGAGE SATISFACTION
2004-09-20411A(NI)MORTGAGE SATISFACTION
2004-07-21371S(NI)30/06/04 ANNUAL RETURN SHUTTLE
2004-06-04296(NI)CHANGE OF DIRS/SEC
2004-05-21296(NI)CHANGE OF DIRS/SEC
2004-01-28296(NI)CHANGE OF DIRS/SEC
2003-11-05RES(NI)SPECIAL/EXTRA RESOLUTION
2003-10-13AC(NI)31/12/02 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BAILIE GROUP 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 BAILIE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2017-12-20 Outstanding HSBC BANK PLC
2017-06-13 Outstanding HSBC BANK PLC
2016-12-16 Outstanding HSBC BANK PLC
DEBENTURE 2008-10-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2000-12-14 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 2000-06-15 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2000-02-09 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1999-03-10 Satisfied ULSTER BANK LTD
MORTGAGE OR CHARGE 1995-11-22 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1992-10-01 Satisfied THE GOVERNOR AND CO
MORTGAGE OR CHARGE 1989-03-03 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1988-05-05 Satisfied THE GOVERNOR AND CO
MORTGAGE OR CHARGE 1986-01-24 Satisfied SUN LIFE ASSURANCE
MORTGAGE OR CHARGE 1981-06-09 Satisfied FORWARD TRUST LTD
MORTGAGE OR CHARGE 1978-04-04 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1978-03-30 Satisfied FORWARD TRUST LTD
MORTGAGE OR CHARGE 1977-11-07 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1967-12-18 Satisfied WESTMINSTER BANK
Filed Financial Reports
Annual Accounts
2014-12-31
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

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

Intangible Assets
Patents
We have not found any records of BAILIE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAILIE GROUP LIMITED
Trademarks
We have not found any records of BAILIE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAILIE GROUP 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 (70100 - Activities of head offices) as BAILIE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BAILIE GROUP 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 BAILIE GROUP 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 BAILIE GROUP 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.