BAILEY FABRICATIONS LIMITED

BAILEY FABRICATIONS LIMITED

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

    Company NameBAILEY FABRICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03288640
    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 FABRICATIONS LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing

    Where is BAILEY FABRICATIONS LIMITED located?

    Registered Office Address
    Office No. 47 Basepoint
    Aerodrome Road
    PO13 0FQ Gosport
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BAILEY FABRICATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 28, 2025
    Next Accounts Due OnJun 28, 2026
    Last Accounts
    Last Accounts Made Up ToSep 28, 2024

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

    OverdueYes
    Last Confirmation Statement Made Up ToDec 06, 2025
    Next Confirmation Statement DueDec 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2024
    OverdueYes

    What are the latest filings for BAILEY FABRICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Sep 28, 2024

    3 pagesAA

    Termination of appointment of Pascal Marques Baptista as a director on Aug 05, 2025

    1 pagesTM01

    Registered office address changed from Unit D17 Heritage Business Park Heritage Way Gosport Hampshire PO12 4BG to Office No. 47 Basepoint Aerodrome Road Gosport PO13 0FQ on Jul 22, 2025

    1 pagesAD01

    Previous accounting period shortened from Sep 29, 2024 to Sep 28, 2024

    1 pagesAA01

    Appointment of Mr Pascal Marques Baptista as a director on Jan 23, 2025

    2 pagesAP01

    Termination of appointment of Jason Robert Simeon as a director on Jan 23, 2025

    1 pagesTM01

    Appointment of Mrs Agnes Elizabeth Okon Ephraim as a director on Jan 22, 2025

    2 pagesAP01

    Termination of appointment of Antonia Carole Read as a director on Jan 17, 2025

    1 pagesTM01

    Termination of appointment of Paul Michael Leese as a director on Jan 17, 2025

    1 pagesTM01

    Termination of appointment of Ashley Miller as a director on Jan 17, 2025

    1 pagesTM01

    Confirmation statement made on Dec 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    14 pagesAA

    Previous accounting period shortened from Sep 30, 2023 to Sep 29, 2023

    1 pagesAA01

    Appointment of Mrs Antonia Carole Read as a director on Dec 22, 2023

    2 pagesAP01

    Termination of appointment of Antonia Carole Read as a secretary on Dec 22, 2023

    1 pagesTM02

    Termination of appointment of Andrew Martin Gill as a director on Dec 22, 2023

    1 pagesTM01

    Termination of appointment of Steven Roper as a director on Dec 22, 2023

    1 pagesTM01

    Appointment of Mr Paul Michael Leese as a director on Dec 22, 2023

    2 pagesAP01

    Confirmation statement made on Dec 06, 2023 with updates

    5 pagesCS01

    Appointment of Mrs Antonia Carole Read as a secretary on Sep 01, 2023

    2 pagesAP03

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Registration of charge 032886400003, created on Jul 21, 2023

    8 pagesMR01

    Cessation of Andrew Martin Gill as a person with significant control on Jul 21, 2023

    1 pagesPSC07

    Who are the officers of BAILEY FABRICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OKON EPHRAIM, Agnes Elizabeth
    Aerodrome Road
    PO13 0FQ Gosport
    Office No. 47 Basepoint
    England
    Director
    Aerodrome Road
    PO13 0FQ Gosport
    Office No. 47 Basepoint
    England
    EnglandGhanaian294004810001
    BAILEY, Heather
    Larchfield Close
    PO21 4RB Bognor Regis
    8
    England
    Secretary
    Larchfield Close
    PO21 4RB Bognor Regis
    8
    England
    British50631850001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    READ, Antonia Carole
    Unit D17
    Heritage Business Park
    PO12 4BG Heritage Way Gosport
    Hampshire
    Secretary
    Unit D17
    Heritage Business Park
    PO12 4BG Heritage Way Gosport
    Hampshire
    315936680001
    BAILEY, Heather
    Unit D17
    Heritage Business Park
    PO12 4BG Heritage Way Gosport
    Hampshire
    Director
    Unit D17
    Heritage Business Park
    PO12 4BG Heritage Way Gosport
    Hampshire
    EnglandBritish293621120001
    BAILEY, Peter Powell
    Larchfield Close
    PO21 4RB Bognor Regis
    8
    England
    Director
    Larchfield Close
    PO21 4RB Bognor Regis
    8
    England
    EnglandBritish50631710002
    BAPTISTA, Pascal Marques
    Aerodrome Road
    PO13 0FQ Gosport
    Office No. 47 Basepoint
    England
    Director
    Aerodrome Road
    PO13 0FQ Gosport
    Office No. 47 Basepoint
    England
    EnglandPortuguese191532600001
    GILL, Andrew Martin
    PO14
    Director
    PO14
    United KingdomBritish87880450002
    GILL, Carol Letitia
    Unit D17
    Heritage Business Park
    PO12 4BG Heritage Way Gosport
    Hampshire
    Director
    Unit D17
    Heritage Business Park
    PO12 4BG Heritage Way Gosport
    Hampshire
    EnglandBritish230460340001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    LEESE, Paul Michael
    Heritage Business Park
    Heritage Way
    PO12 4BG Gosport
    Unit D17
    Hampshire
    United Kingdom
    Director
    Heritage Business Park
    Heritage Way
    PO12 4BG Gosport
    Unit D17
    Hampshire
    United Kingdom
    EnglandBritish295050850001
    MILLER, Ashley
    Unit D17
    Heritage Business Park
    PO12 4BG Heritage Way Gosport
    Hampshire
    Director
    Unit D17
    Heritage Business Park
    PO12 4BG Heritage Way Gosport
    Hampshire
    ScotlandBritish311700450001
    READ, Antonia Carole
    Heritage Business Park
    Heritage Way
    PO12 4BG Gosport
    Unit D17
    Hampshire
    United Kingdom
    Director
    Heritage Business Park
    Heritage Way
    PO12 4BG Gosport
    Unit D17
    Hampshire
    United Kingdom
    United KingdomBritish317427450001
    ROPER, Steven
    Reculver Road
    CT6 6QS Herne Bay
    252
    England
    Director
    Reculver Road
    CT6 6QS Herne Bay
    252
    England
    EnglandBritish140897390002
    SIMEON, Jason Robert
    Unit D17
    Heritage Business Park
    PO12 4BG Heritage Way Gosport
    Hampshire
    Director
    Unit D17
    Heritage Business Park
    PO12 4BG Heritage Way Gosport
    Hampshire
    United KingdomBritish241871670004

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Bailey Fabrication Holdings Limited
    Bone Lane
    RG14 5SH Newbury
    Unit H
    England
    Jul 21, 2023
    Bone Lane
    RG14 5SH Newbury
    Unit H
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaw Of England And Wales
    Place RegisteredRegistrar Of Companies
    Registration Number14512308
    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.
    Mr Peter Powell Bailey
    Unit D17
    Heritage Business Park
    PO12 4BG Heritage Way Gosport
    Hampshire
    Dec 06, 2016
    Unit D17
    Heritage Business Park
    PO12 4BG Heritage Way Gosport
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew Martin Gill
    PO14
    Dec 06, 2016
    PO14
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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