NG BAILEY GROUP LIMITED
Overview
| Company Name | NG BAILEY GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01490238 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NG BAILEY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| NG BAILEY LIMITED | Feb 24, 2006 | Feb 24, 2006 |
| N.G. BAILEY ORGANISATION LIMITED(THE) | Mar 16, 1982 | Mar 16, 1982 |
| N.G. BAILEY ORGANIZATION LIMITED(THE) | Apr 11, 1980 | Apr 11, 1980 |
What are the latest accounts for NG BAILEY GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for NG BAILEY GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 29, 2025 |
| Overdue | No |
What are the latest filings for NG BAILEY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 29, 2025 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mrs Louise Andrea Kirby as a director on Jun 16, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jane Moriarty as a director on Jun 13, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Feb 28, 2025 | 115 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 29, 2024 with updates | 6 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 01, 2024 | 103 pages | AA | ||||||||||
Termination of appointment of David Stuart Hurcomb as a director on Jun 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rachel Clare Salmon as a secretary on Jun 01, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Rachel Clare Salmon as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Rosemary Fay Bruce as a secretary on Jun 01, 2024 | 2 pages | AP03 | ||||||||||
Cancellation of shares. Statement of capital on Mar 04, 2024
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 03, 2023 | 95 pages | AA | ||||||||||
Director's details changed for Mr Jonathan Stockton on Sep 08, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 014902380004 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Martin John Chown as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Whiteman Kevin as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Group of companies' accounts made up to Feb 25, 2022 | 91 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2022 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Ian Grant Funnell as a director on Aug 01, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of NG BAILEY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRUCE, Rosemary Fay | Secretary | White Rose Park Millshaw Park Lane LS11 0DL Leeds Ground Floor (Suite T), Arlington Business Centre England | 323882310001 | |||||||
| BAILEY, Christopher Edward | Director | White Rose Park Millshaw Park Lane LS11 0DL Leeds Ground Floor (Suite T), Arlington Business Centre England | United Kingdom | British | 169242950001 | |||||
| CHOWN, Martin John | Director | White Rose Park Millshaw Park Lane LS11 0DL Leeds Ground Floor (Suite T), Arlington Business Centre England | England | British | 217078680001 | |||||
| EAST, Claire Elizabeth | Director | White Rose Park Millshaw Park Lane LS11 0DL Leeds Ground Floor (Suite T), Arlington Business Centre England | United Kingdom | British | 249454320001 | |||||
| FUNNELL, Ian Grant | Director | White Rose Park Millshaw Park Lane LS11 0DL Leeds Ground Floor (Suite T), Arlington Business Centre England | United Kingdom | British | 195421140002 | |||||
| KIRBY, Louise Andrea | Director | White Rose Park Millshaw Park Lane LS11 0DL Leeds Ground Floor (Suite T), Arlington Business Centre England | England | English | 251270530002 | |||||
| SALMON, Rachel Clare | Director | White Rose Park Millshaw Park Lane LS11 0DL Leeds Ground Floor (Suite T), Arlington Business Centre England | United Kingdom | British | 323867090001 | |||||
| STOCKTON, Jonathan | Director | White Rose Park Millshaw Park Lane LS11 0DL Leeds Ground Floor (Suite T), Arlington Business Centre England | United Kingdom | British | 271424150002 | |||||
| ASHMAN, Linda Margaret | Secretary | Blue Fields 421 Huddersfield Road, Shelley HD8 8NE Woodhouse Huddersfield West Yorkshire | British | 86730910001 | ||||||
| COWELL, Barbara | Secretary | LS29 0HH Ilkley Denton Hall West Yorkshire | British | 126874780001 | ||||||
| ILLINGWORTH, Mark Clafton | Secretary | 57 Weetwood Lane LS16 5NP Leeds West Yorkshire | British | 109493790001 | ||||||
| MCDONELL, Lisa Michelle | Secretary | LS29 0HH Ilkley Denton Hall West Yorkshire | British | 170539620001 | ||||||
| ROGOWSKI, Michael | Secretary | 3 Croft House Fold Addingham LS29 0LS Ilkley West Yorkshire | British | 15446390001 | ||||||
| SALMON, Rachel Clare | Secretary | Brown Lane West LS12 6EH Leeds 7 England | 251006270001 | |||||||
| ANDREWS, Mark | Director | Hebers Ghyll Hebers Ghyll Drive LS29 9QH Ilkley West Yorkshire | United Kingdom | British | 69744450003 | |||||
| BAILEY, Edward Ian, Dr The Reverend Canon | Director | LS29 0HH Ilkley Denton Hall West Yorkshire | British | 3247120003 | ||||||
| BAILEY, Martin Richard | Director | LS29 0HH Ilkley Denton Hall West Yorkshire | United Kingdom | British | 86715120001 | |||||
| BAILEY, Noel Caladine | Director | LS29 0HH Ilkley Denton Hall West Yorkshire | England | British | 95147630001 | |||||
| BAILEY, Noel Scholefield | Director | Moss Rigg St Johns Park Menston LS29 6ER Ilkley West Yorkshire | British | 3509590001 | ||||||
| BAILEY, Richard Grenville | Director | The Hollies 3 Norwood Park Grove Road LS29 9SQ Ilkley | Great Britain | British | 15449690002 | |||||
| BAILEY, Stephen Andrew | Director | LS29 0HH Ilkley Denton Hall West Yorkshire | United Kingdom | British | 74817090002 | |||||
| BOUSFIELD, Martin Richard | Director | Stoneleigh Manor Close HX3 0EF Halifax West Yorkshire | British | 13573370001 | ||||||
| BROWN, Michael Peter | Director | LS29 0HH Ilkley Denton Hall West Yorkshire | Uk | British | 147568950001 | |||||
| CHAPPLE, Francis Joseph, Lord Chapple Of Hoxton | Director | Timber Tops 166 St Leonards Street ME19 6PD West Malling Kent | British | 23242970001 | ||||||
| COOPER, Brian | Director | Dew Lawn YO5 9QY Marton-Cum-Grafton York | United Kingdom | British | 15446400002 | |||||
| EMERY, Peter Richard | Director | LS29 0HH Ilkley Denton Hall West Yorkshire | United Kingdom | British | 98854350005 | |||||
| GARDNER, David, Professor | Director | 14 The Spinney FY6 7EZ Poulton Le Fylde Lancashire | United Kingdom | British | 42957870002 | |||||
| HARRIS, Daren Robert | Director | LS29 0HH Ilkley Denton Hall West Yorkshire | Uk | British | 162942580001 | |||||
| HURCOMB, David Stuart | Director | Brown Lane West LS12 6EH Leeds 7 England | United Kingdom | British | 34516340004 | |||||
| KEVIN, Whiteman | Director | Denton LS29 0HH Ilkley Denton Hall West Yorkshire | United Kingdom | British | 179092830001 | |||||
| MARSHALL, Samuel, Dr | Director | Low Hall Barn 24 Rupert Road LS29 0AQ Ilkley West Yorkshire | British | 15620620001 | ||||||
| MAUDSLAY, Richard Henry | Director | Priorsgate House Brinkburn, Longframlington NE65 8HZ Morpeth Northumberland | Great Britain | British | 67774210001 | |||||
| MAWSON, Eric Peter | Director | Paddock House 9 Rossett Green Lane HG2 9LH Harrogate North Yorkshire | British | 15622760002 | ||||||
| MORIARTY, Jane | Director | White Rose Park Millshaw Park Lane LS11 0DL Leeds Ground Floor (Suite T), Arlington Business Centre England | United Kingdom | Irish | 242921290001 | |||||
| MUNRO, Ian Marr | Director | 12 Park Avenue KA9 1RG Prestwick Ayrshire Scotland | British | 29898740003 |
What are the latest statements on persons with significant control for NG BAILEY GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 17, 2016 | The 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