BAILEY ENERGY LIMITED
Overview
| Company Name | BAILEY ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02778626 |
| 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 BAILEY ENERGY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BAILEY ENERGY 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 BAILEY ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| TESWAINE BUSINESS COMMUNICATIONS LIMITED | Jan 29, 1993 | Jan 29, 1993 |
| BUSINESS MEDIA LIMITED | Jan 11, 1993 | Jan 11, 1993 |
What are the latest accounts for BAILEY ENERGY 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 BAILEY ENERGY LIMITED?
| Last Confirmation Statement Made Up To | Jul 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 26, 2025 |
| Overdue | No |
What are the latest filings for BAILEY ENERGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 26, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2025 | 4 pages | AA | ||
Change of details for Ng Bailey It Services Limited as a person with significant control on Jan 31, 2025 | 2 pages | PSC05 | ||
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 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 01, 2024 | 4 pages | AA | ||
Termination of appointment of David Stuart Hurcomb as a director on Jun 01, 2024 | 1 pages | TM01 | ||
Appointment of 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 | ||
Termination of appointment of Rachel Clare Salmon as a secretary on Jun 01, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 03, 2023 | 4 pages | AA | ||
Director's details changed for Mr Jonathan Stockton on Sep 08, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Ng Bailey It Services Limited as a person with significant control on Nov 30, 2022 | 2 pages | PSC05 | ||
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 | ||
Accounts for a dormant company made up to Feb 25, 2022 | 4 pages | AA | ||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 26, 2021 | 4 pages | AA | ||
Confirmation statement made on Jul 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2020 | 5 pages | AA | ||
Confirmation statement made on Jul 26, 2020 with updates | 3 pages | CS01 | ||
Termination of appointment of Michael Porter as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Stockton as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 01, 2019 | 5 pages | AA | ||
Confirmation statement made on Jul 26, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of BAILEY ENERGY 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 | 323877730001 | |||||||
| 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 | England | British | 271424150002 | |||||
| ASHMAN, Linda Margaret | Secretary | Bluefields 421 Huddersfield Road Shelley Wood House HD8 8NE Huddersfield West Yorkshire | British | 101477550001 | ||||||
| BIGGS, Jason Gary | Secretary | 8 Wadeville Avenue RM6 6HA Romford Essex | British | 82475110001 | ||||||
| BINGLE, Timothy Mark | Secretary | 57 London Road HP11 1BS High Wycombe Buckinghamshire | British | 30973940002 | ||||||
| COWELL, Barbara | Secretary | LS29 0HH Ilkley Denton Hall West Yorkshire | British | 126874780001 | ||||||
| HENDERSON, Anthony | Secretary | 28 The Gablefields CM2 7SP Sandon Essex | British | 92775610001 | ||||||
| MCDONELL, Lisa Michelle | Secretary | LS29 0HH Ilkley Denton Hall West Yorkshire | British | 170540880001 | ||||||
| PATSALIDES, Photis | Secretary | 59 Freston Gardens EN4 9LY Barnet Hertfordshire | British | 45618660001 | ||||||
| SALMON, Rachel Clare | Secretary | Brown Lane West LS12 6EH Leeds 7 England | 251007770001 | |||||||
| WILLIAMS, Alun Martin | Secretary | 24 The Fairway Flackwell Heath HP10 9NF High Wycombe Buckinghamshire | British | 45699450001 | ||||||
| WRIGHT, Terence | Secretary | 35 Crib Street SG12 9EZ Ware Hertfordshire | British | 55186100002 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ANDREWS, Mark | Director | Hebers Ghyll Hebers Ghyll Drive LS29 9QH Ilkley West Yorkshire | United Kingdom | British | 69744450003 | |||||
| BANKS, Anthony Louis, Lord | Director | 9 Sprowston Road Forest Gate E7 9AD London | British | 69490770001 | ||||||
| COGAN, Paul Murray | Director | LS29 0HH Ilkley Denton Hall West Yorkshire | England | British | 169818810001 | |||||
| COGAN, Paul Murray | Director | LS29 0HH Ilkley Denton Hall West Yorkshire | England | British | 169818810001 | |||||
| HARRIS, Daren Robert | Director | LS29 0HH Ilkley Denton Hall West Yorkshire | Uk | British | 162942580001 | |||||
| HENDERSON, Anthony David | Director | LS29 0HH Ilkley Denton Hall West Yorkshire | British | 92775610002 | ||||||
| HURCOMB, David Stuart | Director | Brown Lane West LS12 6EH Leeds 7 England | United Kingdom | British | 34516340004 | |||||
| LANE, David John | Director | LS29 0HH Ilkley Denton Hall West Yorkshire | England | British | 101477610001 | |||||
| MARKS, Lee | Director | LS29 0HH Ilkley Denton Hall West Yorkshire | England | British | 170130480001 | |||||
| NEWTON, Christopher John Landsborough | Director | LS29 0HH Ilkley Denton Hall West Yorkshire | British | 101779200001 | ||||||
| PATSALIDES, Photis Michael | Director | 11 Franklin Buildings Millenium Harbour 10 Westferry Road E14 9RE London | British | 45618660002 | ||||||
| PORTER, Michael | Director | Denton LS29 0HH Ilkley Denton Hall West Yorkshire United Kingdom | England | British | 98481250002 | |||||
| RYAN, Paul Anthony | Director | 33 Cotesbach Road E5 9QJ London | British | 53281940004 | ||||||
| SCOTT, Stephen George | Director | Woodlands Farm Greenlands Lane Prestwood HP16 9QX Great Missenden Buckinghamshire | British | 6003840001 | ||||||
| SHORT, Clifford James Ramsey | Director | 53 High Street Gravenhurst MK45 4HY Bedford Bedfordshire | British | 31804950001 | ||||||
| SPENCER, Martin | Director | Bracken Cottage Cherry Tree Lane, SL3 6JE Fulmer Buckinghampshire | British | 53281870002 | ||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of BAILEY ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ng Bailey It Services Limited | Apr 06, 2016 | White Rose Park Millshaw Park Lane LS11 0DL Leeds Ground Floor (Suite T), Arlington Business Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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