BAILEY SYSTEMS LIMITED
Overview
| Company Name | BAILEY SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04048971 |
| 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 SYSTEMS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BAILEY SYSTEMS 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 SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAILEY EXCHANGE SERVICES LIMITED | Oct 25, 2000 | Oct 25, 2000 |
| EVER 1409 LIMITED | Aug 08, 2000 | Aug 08, 2000 |
What are the latest accounts for BAILEY SYSTEMS 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 SYSTEMS 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 SYSTEMS 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 Group 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 | ||
Termination of appointment of Rachel Clare Salmon as a secretary on Jun 01, 2024 | 1 pages | TM02 | ||
Appointment of Ms Rosemary Fay Bruce as a secretary on Jun 01, 2024 | 2 pages | AP03 | ||
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 Group 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 | ||
Appointment of Mr Jonathan Stockton as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Michael Porter as a director on Jun 30, 2020 | 1 pages | TM01 | ||
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 SYSTEMS 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 | 323877790001 | |||||||
| 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 | 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 | 170541100001 | ||||||
| SALMON, Rachel Clare | Secretary | Brown Lane West LS12 6EH Leeds 7 England | 251008940001 | |||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018440001 | |||||||
| ANDREWS, Mark | Director | Hebers Ghyll Hebers Ghyll Drive LS29 9QH Ilkley West Yorkshire | United Kingdom | British | 69744450003 | |||||
| BAILEY, Richard Grenville | Director | The Hollies 3 Norwood Park Grove Road LS29 9SQ Ilkley | Great Britain | British | 15449690002 | |||||
| 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 | |||||
| HURCOMB, David Stuart | Director | Brown Lane West LS12 6EH Leeds 7 England | United Kingdom | British | 34516340004 | |||||
| ILLINGWORTH, Mark Clafton | Director | 57 Weetwood Lane LS16 5NP Leeds West Yorkshire | United Kingdom | British | 109493790001 | |||||
| MARKS, Lee | Director | LS29 0HH Ilkley Denton Hall West Yorkshire | England | British | 170130480001 | |||||
| MARSHALL, Samuel, Dr | Director | Low Hall Barn 24 Rupert Road LS29 0AQ Ilkley West Yorkshire | British | 15620620001 | ||||||
| NEWTON, Christopher John Landsborough | Director | LS29 0HH Ilkley Denton Hall West Yorkshire | British | 101779200001 | ||||||
| PORTER, Michael | Director | Denton LS29 0HH Ilkley Denton Hall West Yorkshire United Kingdom | England | British | 98481250002 | |||||
| EVERDIRECTOR LIMITED | Nominee Director | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018430001 |
Who are the persons with significant control of BAILEY SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ng Bailey Group 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