BAILEY ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBAILEY ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02778626
    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 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 AddressNo

    What were the previous names of BAILEY ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TESWAINE BUSINESS COMMUNICATIONS LIMITEDJan 29, 1993Jan 29, 1993
    BUSINESS MEDIA LIMITEDJan 11, 1993Jan 11, 1993

    What are the latest accounts for BAILEY ENERGY 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 BAILEY ENERGY LIMITED?

    Last Confirmation Statement Made Up ToJul 26, 2026
    Next Confirmation Statement DueAug 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2025
    OverdueNo

    What are the latest filings for BAILEY ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 26, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2025

    4 pagesAA

    Change of details for Ng Bailey It Services Limited as a person with significant control on Jan 31, 2025

    2 pagesPSC05

    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 26, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 01, 2024

    4 pagesAA

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

    1 pagesTM01

    Appointment of 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

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

    1 pagesTM02

    Accounts for a dormant company made up to Mar 03, 2023

    4 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Jul 26, 2023 with no updates

    3 pagesCS01

    Change of details for Ng Bailey It Services Limited as a person with significant control on Nov 30, 2022

    2 pagesPSC05

    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

    Accounts for a dormant company made up to Feb 25, 2022

    4 pagesAA

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 26, 2021

    4 pagesAA

    Confirmation statement made on Jul 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2020

    5 pagesAA

    Confirmation statement made on Jul 26, 2020 with updates

    3 pagesCS01

    Termination of appointment of Michael Porter as a director on Jun 30, 2020

    1 pagesTM01

    Appointment of Mr Jonathan Stockton as a director on Jul 01, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Mar 01, 2019

    5 pagesAA

    Confirmation statement made on Jul 26, 2019 with no updates

    3 pagesCS01

    Who are the officers of BAILEY ENERGY 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
    323877730001
    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
    EnglandBritish271424150002
    ASHMAN, Linda Margaret
    Bluefields 421 Huddersfield Road
    Shelley Wood House
    HD8 8NE Huddersfield
    West Yorkshire
    Secretary
    Bluefields 421 Huddersfield Road
    Shelley Wood House
    HD8 8NE Huddersfield
    West Yorkshire
    British101477550001
    BIGGS, Jason Gary
    8 Wadeville Avenue
    RM6 6HA Romford
    Essex
    Secretary
    8 Wadeville Avenue
    RM6 6HA Romford
    Essex
    British82475110001
    BINGLE, Timothy Mark
    57 London Road
    HP11 1BS High Wycombe
    Buckinghamshire
    Secretary
    57 London Road
    HP11 1BS High Wycombe
    Buckinghamshire
    British30973940002
    COWELL, Barbara
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Secretary
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    British126874780001
    HENDERSON, Anthony
    28 The Gablefields
    CM2 7SP Sandon
    Essex
    Secretary
    28 The Gablefields
    CM2 7SP Sandon
    Essex
    British92775610001
    MCDONELL, Lisa Michelle
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Secretary
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    British170540880001
    PATSALIDES, Photis
    59 Freston Gardens
    EN4 9LY Barnet
    Hertfordshire
    Secretary
    59 Freston Gardens
    EN4 9LY Barnet
    Hertfordshire
    British45618660001
    SALMON, Rachel Clare
    Brown Lane West
    LS12 6EH Leeds
    7
    England
    Secretary
    Brown Lane West
    LS12 6EH Leeds
    7
    England
    251007770001
    WILLIAMS, Alun Martin
    24 The Fairway
    Flackwell Heath
    HP10 9NF High Wycombe
    Buckinghamshire
    Secretary
    24 The Fairway
    Flackwell Heath
    HP10 9NF High Wycombe
    Buckinghamshire
    British45699450001
    WRIGHT, Terence
    35 Crib Street
    SG12 9EZ Ware
    Hertfordshire
    Secretary
    35 Crib Street
    SG12 9EZ Ware
    Hertfordshire
    British55186100002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    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
    BANKS, Anthony Louis, Lord
    9 Sprowston Road
    Forest Gate
    E7 9AD London
    Director
    9 Sprowston Road
    Forest Gate
    E7 9AD London
    British69490770001
    COGAN, Paul Murray
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    EnglandBritish169818810001
    COGAN, Paul Murray
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    EnglandBritish169818810001
    HARRIS, Daren Robert
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    UkBritish162942580001
    HENDERSON, Anthony David
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    British92775610002
    HURCOMB, David Stuart
    Brown Lane West
    LS12 6EH Leeds
    7
    England
    Director
    Brown Lane West
    LS12 6EH Leeds
    7
    England
    United KingdomBritish34516340004
    LANE, David John
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    EnglandBritish101477610001
    MARKS, Lee
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    EnglandBritish170130480001
    NEWTON, Christopher John Landsborough
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    Director
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    British101779200001
    PATSALIDES, Photis Michael
    11 Franklin Buildings Millenium
    Harbour 10 Westferry Road
    E14 9RE London
    Director
    11 Franklin Buildings Millenium
    Harbour 10 Westferry Road
    E14 9RE London
    British45618660002
    PORTER, Michael
    Denton
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    United Kingdom
    Director
    Denton
    LS29 0HH Ilkley
    Denton Hall
    West Yorkshire
    United Kingdom
    EnglandBritish98481250002
    RYAN, Paul Anthony
    33 Cotesbach Road
    E5 9QJ London
    Director
    33 Cotesbach Road
    E5 9QJ London
    British53281940004
    SCOTT, Stephen George
    Woodlands Farm Greenlands Lane
    Prestwood
    HP16 9QX Great Missenden
    Buckinghamshire
    Director
    Woodlands Farm Greenlands Lane
    Prestwood
    HP16 9QX Great Missenden
    Buckinghamshire
    British6003840001
    SHORT, Clifford James Ramsey
    53 High Street
    Gravenhurst
    MK45 4HY Bedford
    Bedfordshire
    Director
    53 High Street
    Gravenhurst
    MK45 4HY Bedford
    Bedfordshire
    British31804950001
    SPENCER, Martin
    Bracken Cottage
    Cherry Tree Lane,
    SL3 6JE Fulmer
    Buckinghampshire
    Director
    Bracken Cottage
    Cherry Tree Lane,
    SL3 6JE Fulmer
    Buckinghampshire
    British53281870002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of BAILEY ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ng Bailey It Services Limited
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    Apr 06, 2016
    White Rose Park
    Millshaw Park Lane
    LS11 0DL Leeds
    Ground Floor (Suite T), Arlington Business Centre
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrer Of Companies England And Wales
    Registration Number2338401
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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