Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BAILEY WASTE RECYCLING (NI) LIMITED
Company Information for

BAILEY WASTE RECYCLING (NI) LIMITED

1-4 SILVERWOOD ROAD, SILVERWOOD INDUSTRIAL ESTATE, LURGAN, COUNTY ARMAGH, BT66 6LN,
Company Registration Number
NI042948
Private Limited Company
Active

Company Overview

About Bailey Waste Recycling (ni) Ltd
BAILEY WASTE RECYCLING (NI) LIMITED was founded on 2002-04-11 and has its registered office in Lurgan. The organisation's status is listed as "Active". Bailey Waste Recycling (ni) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
BAILEY WASTE RECYCLING (NI) LIMITED
 
Legal Registered Office
1-4 SILVERWOOD ROAD
SILVERWOOD INDUSTRIAL ESTATE
LURGAN
COUNTY ARMAGH
BT66 6LN
Other companies in BT66
 
Filing Information
Company Number NI042948
Company ID Number NI042948
Date formed 2002-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB798553168  
Last Datalog update: 2024-07-05 12:38:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAILEY WASTE RECYCLING (NI) 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 WASTE RECYCLING (NI) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL O'CALLAGHAN
Company Secretary 2017-05-19
PATRICK MCBRIDE
Director 2017-05-19
MICHAEL O'CALLAGHAN
Director 2017-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BAILEY
Company Secretary 2005-06-22 2017-05-19
ANDREW BAILEY
Director 2005-06-22 2017-05-19
ANNESLEY HOWARD RENSHAW
Director 2004-05-24 2017-05-19
KEVIN MOONEY
Director 2012-06-01 2017-05-17
DEBORAH BAILEY
Director 2005-06-22 2008-05-31
COLIN JOHN DONAGHY
Company Secretary 2002-04-11 2005-06-22
GARY MARTIN DONAGHY
Director 2002-05-16 2005-06-22
MALCOLM JOSEPH HARRISON
Director 2002-04-11 2002-05-16
DOROTHY MAY KANE
Director 2002-04-11 2002-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL O'CALLAGHAN ROC RECYCLING SOLUTIONS (N.I) LIMITED Director 2011-02-09 CURRENT 2011-02-09 Dissolved 2016-09-06

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
2024-05-01Audited abridged accounts made up to 2023-07-31
2023-05-04Audited abridged accounts made up to 2022-07-31
2023-04-14CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-08-17CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL O'CALLAGHAN on 2022-04-13
2022-08-16CH01Director's details changed for Mr Michael O'callaghan on 2022-04-13
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-02-01CESSATION OF MICHAE O'CALLAGHAN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01CESSATION OF MICHAE O'CALLAGHAN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01CESSATION OF PATRICK MCBRIDE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01CESSATION OF PATRICK MCBRIDE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01Notification of a person with significant control statement
2022-02-01Notification of a person with significant control statement
2022-02-01PSC08Notification of a person with significant control statement
2022-02-01PSC07CESSATION OF PATRICK MCBRIDE AS A PERSON OF SIGNIFICANT CONTROL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2020-08-17MEM/ARTSARTICLES OF ASSOCIATION
2020-06-30CC04Statement of company's objects
2020-06-30RES01ADOPT ARTICLES 30/06/20
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-04-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAE O'CALLAGHAN
2018-04-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK MCBRIDE
2018-04-25PSC07CESSATION OF CEDRIC BAILEY AS A PSC
2018-04-25PSC07CESSATION OF ANDREW BAILEY AS A PSC
2018-01-08AA01Current accounting period extended from 31/03/18 TO 31/07/18
2017-11-02AP01DIRECTOR APPOINTED MR PATRICK MCBRIDE
2017-11-02AP03SECRETARY APPOINTED MR MICHAEL O'CALLAGHAN
2017-11-02AP03SECRETARY APPOINTED MR MICHAEL O'CALLAGHAN
2017-11-01AP01DIRECTOR APPOINTED MR MICHAEL O'CALLAGHAN
2017-11-01TM02Termination of appointment of Andrew Bailey on 2017-05-19
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAILEY
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNESLEY RENSHAW
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MOONEY
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 781450
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 781450
2016-06-14AR0111/04/16 ANNUAL RETURN FULL LIST
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 781450
2015-10-06AR0111/04/15 ANNUAL RETURN FULL LIST
2015-10-06SH0109/04/15 STATEMENT OF CAPITAL GBP 781450.00
2015-10-06RP04SECOND FILING WITH MUD 11/04/14 FOR FORM AR01
2015-10-06RP04SECOND FILING WITH MUD 11/04/13 FOR FORM AR01
2015-10-06ANNOTATIONClarification
2015-01-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0429480007
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 111113
2014-08-04AR0111/04/14 FULL LIST
2014-08-04RP04SECOND FILING WITH MUD 11/04/13 FOR FORM AR01
2014-08-04ANNOTATIONClarification
2014-08-04AR0111/04/14 FULL LIST
2014-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0429480006
2014-01-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-09AR0111/04/13 FULL LIST
2013-05-09AR0111/04/13 FULL LIST
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-19SH0120/07/12 STATEMENT OF CAPITAL GBP 344450
2012-08-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-30AP01DIRECTOR APPOINTED KEVIN MOONEY
2012-07-11AR0111/04/12 FULL LIST
2012-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW BAILEY / 11/04/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BAILEY / 11/04/2012
2012-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-02AR0111/04/11 FULL LIST
2011-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW BAILEY / 11/04/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BAILEY / 11/04/2011
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-09AR0111/04/10 FULL LIST
2010-02-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-17AA31/03/08 TOTAL EXEMPTION SMALL
2009-12-17AA31/03/07 TOTAL EXEMPTION SMALL
2009-06-07371A(NI)11/04/08 ANNUAL RETURN FORM
2009-06-07371A(NI)11/04/09 ANNUAL RETURN FORM
2009-06-07371A(NI)11/04/07 ANNUAL RETURN FORM
2009-05-26411A(NI)MORTGAGE SATISFACTION
2009-04-30296(NI)CHANGE OF DIRS/SEC
2008-05-301.4(NI)COMPLETION VOL ARR
2007-06-191.3(NI)SUP ABST
2007-06-151.3(NI)SUP ABST
2007-06-07402(NI)PARS RE MORTAGE
2007-06-041.3(NI)SUP ABST
2007-02-02AC(NI)31/03/06 ANNUAL ACCTS
2006-07-08411A(NI)MORTGAGE SATISFACTION
2006-06-281.3(NI)SUP ABST
2006-06-28371S(NI)11/04/06 ANNUAL RETURN SHUTTLE
2006-06-141.3(NI)SUP ABST
2006-06-06411A(NI)MORTGAGE SATISFACTION
2006-06-06UDM+A(NI)UPDATED MEM AND ARTS
2006-04-21402(NI)PARS RE MORTAGE
2006-03-10CERTC(NI)CERT CHANGE
2006-03-10CNR-D(NI)CHNG NAME RES FEE WAIVED
2006-03-10AC(NI)30/04/04 ANNUAL ACCTS
2006-03-10AC(NI)31/03/05 ANNUAL ACCTS
2006-03-10AC(NI)28/02/03 ANNUAL ACCTS
2005-12-08371S(NI)11/04/05 ANNUAL RETURN SHUTTLE
2005-12-04233(NI)CHANGE OF ARD
2005-11-23UDM+A(NI)UPDATED MEM AND ARTS
2005-11-23RES(NI)SPECIAL/EXTRA RESOLUTION
2005-10-22296(NI)CHANGE OF DIRS/SEC
2005-10-22296(NI)CHANGE OF DIRS/SEC
2005-10-2298-2(NI)RETURN OF ALLOT OF SHARES
2005-04-191.1(NI)REPT MEET APP VOL ARR
2004-08-05RES(NI)SPECIAL/EXTRA RESOLUTION
2004-08-05G98-2(NI)RETURN OF ALLOT OF SHARES
2004-08-05UDM+A(NI)UPDATED MEM AND ARTS
2004-07-05296(NI)CHANGE OF DIRS/SEC
2003-11-12295(NI)CHANGE IN SIT REG ADD
2003-05-14402(NI)PARS RE MORTAGE
2003-04-29402(NI)PARS RE MORTAGE
2003-04-28295(NI)CHANGE IN SIT REG ADD
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BAILEY WASTE RECYCLING (NI) 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 WASTE RECYCLING (NI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-03 Outstanding ULSTER BANK LIMITED
2014-07-21 Outstanding ULSTER BANK LIMITED
DEBENTURE 2012-06-12 Outstanding ANDREW BAILEY
MORTGAGE OR CHARGE 2007-05-31 Satisfied BANK OF SCOTLAND (IRELAND) LIMITED
DEBENTURE 2006-04-12 Satisfied BAILEY WASTE RECYCLING LIMITED
MORTGAGE OR CHARGE 2003-05-09 Satisfied BT1 5UB
MORTGAGE OR CHARGE 2003-04-15 Satisfied BT1 5UB
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 WASTE RECYCLING (NI) LIMITED

Intangible Assets
Patents
We have not found any records of BAILEY WASTE RECYCLING (NI) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAILEY WASTE RECYCLING (NI) LIMITED
Trademarks
We have not found any records of BAILEY WASTE RECYCLING (NI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAILEY WASTE RECYCLING (NI) 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 (96090 - Other service activities n.e.c.) as BAILEY WASTE RECYCLING (NI) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BAILEY WASTE RECYCLING (NI) 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 BAILEY WASTE RECYCLING (NI) 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 WASTE RECYCLING (NI) 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.