NG BAILEY GROUP LIMITED

NG BAILEY GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNG BAILEY GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01490238
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NG BAILEY GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NG BAILEY GROUP LIMITED located?

    Registered Office Address
    Ground Floor (Suite T), Arlington Business Centre White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NG BAILEY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    NG BAILEY LIMITEDFeb 24, 2006Feb 24, 2006
    N.G. BAILEY ORGANISATION LIMITED(THE)Mar 16, 1982Mar 16, 1982
    N.G. BAILEY ORGANIZATION LIMITED(THE)Apr 11, 1980Apr 11, 1980

    What are the latest accounts for NG BAILEY GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for NG BAILEY GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 29, 2026
    Next Confirmation Statement DueAug 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 29, 2025
    OverdueNo

    What are the latest filings for NG BAILEY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 29, 2025 with updates

    6 pagesCS01

    Appointment of Mrs Louise Andrea Kirby as a director on Jun 16, 2025

    2 pagesAP01

    Termination of appointment of Jane Moriarty as a director on Jun 13, 2025

    1 pagesTM01

    Group of companies' accounts made up to Feb 28, 2025

    115 pagesAA

    Registered office address changed from 7 Brown Lane West Leeds LS12 6EH England to Ground Floor (Suite T), Arlington Business Centre White Rose Park Millshaw Park Lane Leeds LS11 0DL on Jan 31, 2025

    1 pagesAD01

    Confirmation statement made on Jul 29, 2024 with updates

    6 pagesCS01

    Group of companies' accounts made up to Mar 01, 2024

    103 pagesAA

    Termination of appointment of David Stuart Hurcomb as a director on Jun 01, 2024

    1 pagesTM01

    Termination of appointment of Rachel Clare Salmon as a secretary on Jun 01, 2024

    1 pagesTM02

    Appointment of Mrs Rachel Clare Salmon as a director on Jun 01, 2024

    2 pagesAP01

    Appointment of Ms Rosemary Fay Bruce as a secretary on Jun 01, 2024

    2 pagesAP03

    Cancellation of shares. Statement of capital on Mar 04, 2024

    • Capital: GBP 140,344.8
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 17, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Mar 03, 2023

    95 pagesAA

    Director's details changed for Mr Jonathan Stockton on Sep 08, 2023

    2 pagesCH01

    Confirmation statement made on Jul 29, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 014902380004 in full

    1 pagesMR04

    Appointment of Mr Martin John Chown as a director on Jun 01, 2023

    2 pagesAP01

    Termination of appointment of Whiteman Kevin as a director on Feb 28, 2023

    1 pagesTM01

    Registered office address changed from Denton Hall Ilkley West Yorkshire LS29 0HH to 7 Brown Lane West Leeds LS12 6EH on Nov 30, 2022

    1 pagesAD01

    Group of companies' accounts made up to Feb 25, 2022

    91 pagesAA

    Confirmation statement made on Jul 29, 2022 with updates

    6 pagesCS01

    Appointment of Mr Ian Grant Funnell as a director on Aug 01, 2022

    2 pagesAP01

    Who are the officers of NG BAILEY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUCE, Rosemary Fay
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    Secretary
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    323882310001
    BAILEY, Christopher Edward
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    Director
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    United KingdomBritish169242950001
    CHOWN, Martin John
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    Director
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    EnglandBritish217078680001
    EAST, Claire Elizabeth
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    Director
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    United KingdomBritish249454320001
    FUNNELL, Ian Grant
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    Director
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    United KingdomBritish195421140002
    KIRBY, Louise Andrea
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    Director
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    EnglandEnglish251270530002
    SALMON, Rachel Clare
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    Director
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    United KingdomBritish323867090001
    STOCKTON, Jonathan
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    Director
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    United KingdomBritish271424150002
    ASHMAN, Linda Margaret
    Blue Fields
    421 Huddersfield Road, Shelley
    HD8 8NE Woodhouse Huddersfield
    West Yorkshire
    Secretary
    Blue Fields
    421 Huddersfield Road, Shelley
    HD8 8NE Woodhouse Huddersfield
    West Yorkshire
    British86730910001
    COWELL, Barbara
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Secretary
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    British126874780001
    ILLINGWORTH, Mark Clafton
    57 Weetwood Lane
    LS16 5NP Leeds
    West Yorkshire
    Secretary
    57 Weetwood Lane
    LS16 5NP Leeds
    West Yorkshire
    British109493790001
    MCDONELL, Lisa Michelle
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Secretary
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    British170539620001
    ROGOWSKI, Michael
    3 Croft House Fold
    Addingham
    LS29 0LS Ilkley
    West Yorkshire
    Secretary
    3 Croft House Fold
    Addingham
    LS29 0LS Ilkley
    West Yorkshire
    British15446390001
    SALMON, Rachel Clare
    Brown Lane West
    LS12 6EH Leeds
    7
    England
    Secretary
    Brown Lane West
    LS12 6EH Leeds
    7
    England
    251006270001
    ANDREWS, Mark
    Hebers Ghyll
    Hebers Ghyll Drive
    LS29 9QH Ilkley
    West Yorkshire
    Director
    Hebers Ghyll
    Hebers Ghyll Drive
    LS29 9QH Ilkley
    West Yorkshire
    United KingdomBritish69744450003
    BAILEY, Edward Ian, Dr The Reverend Canon
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    British3247120003
    BAILEY, Martin Richard
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    United KingdomBritish86715120001
    BAILEY, Noel Caladine
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    EnglandBritish95147630001
    BAILEY, Noel Scholefield
    Moss Rigg
    St Johns Park Menston
    LS29 6ER Ilkley
    West Yorkshire
    Director
    Moss Rigg
    St Johns Park Menston
    LS29 6ER Ilkley
    West Yorkshire
    British3509590001
    BAILEY, Richard Grenville
    The Hollies
    3 Norwood Park Grove Road
    LS29 9SQ Ilkley
    Director
    The Hollies
    3 Norwood Park Grove Road
    LS29 9SQ Ilkley
    Great BritainBritish15449690002
    BAILEY, Stephen Andrew
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    United KingdomBritish74817090002
    BOUSFIELD, Martin Richard
    Stoneleigh
    Manor Close
    HX3 0EF Halifax
    West Yorkshire
    Director
    Stoneleigh
    Manor Close
    HX3 0EF Halifax
    West Yorkshire
    British13573370001
    BROWN, Michael Peter
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    UkBritish147568950001
    CHAPPLE, Francis Joseph, Lord Chapple Of Hoxton
    Timber Tops 166 St Leonards Street
    ME19 6PD West Malling
    Kent
    Director
    Timber Tops 166 St Leonards Street
    ME19 6PD West Malling
    Kent
    British23242970001
    COOPER, Brian
    Dew Lawn
    YO5 9QY Marton-Cum-Grafton
    York
    Director
    Dew Lawn
    YO5 9QY Marton-Cum-Grafton
    York
    United KingdomBritish15446400002
    EMERY, Peter Richard
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    United KingdomBritish98854350005
    GARDNER, David, Professor
    14 The Spinney
    FY6 7EZ Poulton Le Fylde
    Lancashire
    Director
    14 The Spinney
    FY6 7EZ Poulton Le Fylde
    Lancashire
    United KingdomBritish42957870002
    HARRIS, Daren Robert
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    UkBritish162942580001
    HURCOMB, David Stuart
    Brown Lane West
    LS12 6EH Leeds
    7
    England
    Director
    Brown Lane West
    LS12 6EH Leeds
    7
    England
    United KingdomBritish34516340004
    KEVIN, Whiteman
    Denton
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    Denton
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    United KingdomBritish179092830001
    MARSHALL, Samuel, Dr
    Low Hall Barn
    24 Rupert Road
    LS29 0AQ Ilkley
    West Yorkshire
    Director
    Low Hall Barn
    24 Rupert Road
    LS29 0AQ Ilkley
    West Yorkshire
    British15620620001
    MAUDSLAY, Richard Henry
    Priorsgate House
    Brinkburn, Longframlington
    NE65 8HZ Morpeth
    Northumberland
    Director
    Priorsgate House
    Brinkburn, Longframlington
    NE65 8HZ Morpeth
    Northumberland
    Great BritainBritish67774210001
    MAWSON, Eric Peter
    Paddock House
    9 Rossett Green Lane
    HG2 9LH Harrogate
    North Yorkshire
    Director
    Paddock House
    9 Rossett Green Lane
    HG2 9LH Harrogate
    North Yorkshire
    British15622760002
    MORIARTY, Jane
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    Director
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    United KingdomIrish242921290001
    MUNRO, Ian Marr
    12 Park Avenue
    KA9 1RG Prestwick
    Ayrshire
    Scotland
    Director
    12 Park Avenue
    KA9 1RG Prestwick
    Ayrshire
    Scotland
    British29898740003

    What are the latest statements on persons with significant control for NG BAILEY GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 17, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0