About

Registered Number: 02778626
Date of Incorporation: 11/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Denton Hall, Ilkley, West Yorkshire, LS29 0HH

 

Founded in 1993, Bailey Energy Ltd are based in West Yorkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Salmon, Rachel Clare, Biggs, Jason Gary, Mcdonell, Lisa Michelle, Wright, Terence, Banks, Anthony Louis, Lord, Scott, Stephen George, Short, Clifford James Ramsey, Spencer, Martin are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Anthony Louis, Lord 01 April 2004 09 November 2004 1
SCOTT, Stephen George 22 January 1993 22 February 1996 1
SHORT, Clifford James Ramsey 22 January 1993 23 November 1995 1
SPENCER, Martin 05 June 1997 09 November 2004 1
Secretary Name Appointed Resigned Total Appointments
SALMON, Rachel Clare 01 October 2018 - 1
BIGGS, Jason Gary 10 June 2002 08 September 2003 1
MCDONELL, Lisa Michelle 02 July 2012 30 September 2018 1
WRIGHT, Terence 01 April 1998 10 June 2002 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
TM01 - Termination of appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 31 July 2019
AP03 - Appointment of secretary 02 October 2018
TM02 - Termination of appointment of secretary 02 October 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 26 July 2018
MR04 - N/A 07 March 2018
MR04 - N/A 07 March 2018
MR04 - N/A 07 March 2018
MR04 - N/A 07 March 2018
MR04 - N/A 07 March 2018
MR04 - N/A 07 March 2018
MR04 - N/A 07 March 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 22 August 2016
TM01 - Termination of appointment of director 04 April 2016
AP01 - Appointment of director 01 December 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 28 August 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 14 July 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 26 September 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 07 September 2012
AP03 - Appointment of secretary 11 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
CH01 - Change of particulars for director 19 April 2012
RESOLUTIONS - N/A 16 February 2012
CC04 - Statement of companies objects 16 February 2012
TM01 - Termination of appointment of director 31 October 2011
AP01 - Appointment of director 12 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 25 August 2011
CH01 - Change of particulars for director 28 April 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
TM01 - Termination of appointment of director 12 October 2010
TM01 - Termination of appointment of director 06 October 2010
AP01 - Appointment of director 05 October 2010
TM01 - Termination of appointment of director 08 September 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 20 August 2010
CH03 - Change of particulars for secretary 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AP01 - Appointment of director 04 March 2010
AA - Annual Accounts 04 January 2010
TM01 - Termination of appointment of director 16 November 2009
AD01 - Change of registered office address 23 October 2009
363a - Annual Return 28 August 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 26 August 2008
CERTNM - Change of name certificate 02 July 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
AA - Annual Accounts 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
363s - Annual Return 12 September 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
AA - Annual Accounts 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 01 July 2005
RESOLUTIONS - N/A 22 March 2005
363s - Annual Return 19 January 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
AUD - Auditor's letter of resignation 18 November 2004
225 - Change of Accounting Reference Date 18 November 2004
287 - Change in situation or address of Registered Office 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 17 January 2004
225 - Change of Accounting Reference Date 11 November 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
RESOLUTIONS - N/A 05 February 2003
RESOLUTIONS - N/A 05 February 2003
363s - Annual Return 05 February 2003
288c - Notice of change of directors or secretaries or in their particulars 08 October 2002
AA - Annual Accounts 23 August 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
287 - Change in situation or address of Registered Office 15 January 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 04 October 2001
288c - Notice of change of directors or secretaries or in their particulars 01 October 2001
395 - Particulars of a mortgage or charge 18 August 2001
395 - Particulars of a mortgage or charge 11 April 2001
395 - Particulars of a mortgage or charge 11 April 2001
363s - Annual Return 17 January 2001
395 - Particulars of a mortgage or charge 22 December 2000
395 - Particulars of a mortgage or charge 22 December 2000
AA - Annual Accounts 23 October 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 03 February 1999
AA - Annual Accounts 14 December 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
287 - Change in situation or address of Registered Office 16 February 1998
AUD - Auditor's letter of resignation 16 February 1998
395 - Particulars of a mortgage or charge 11 February 1998
363s - Annual Return 11 January 1998
RESOLUTIONS - N/A 03 December 1997
RESOLUTIONS - N/A 03 December 1997
AA - Annual Accounts 22 September 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
363s - Annual Return 20 January 1997
288b - Notice of resignation of directors or secretaries 02 December 1996
AA - Annual Accounts 26 November 1996
288b - Notice of resignation of directors or secretaries 29 October 1996
225 - Change of Accounting Reference Date 06 October 1996
288 - N/A 16 September 1996
287 - Change in situation or address of Registered Office 26 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 1996
288 - N/A 22 March 1996
288 - N/A 04 March 1996
363x - Annual Return 22 February 1996
288 - N/A 15 February 1996
395 - Particulars of a mortgage or charge 08 November 1995
AA - Annual Accounts 02 October 1995
395 - Particulars of a mortgage or charge 24 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 February 1995
363x - Annual Return 16 January 1995
363(353) - N/A 16 January 1995
363(190) - N/A 16 January 1995
AA - Annual Accounts 13 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1994
363x - Annual Return 31 January 1994
287 - Change in situation or address of Registered Office 19 February 1993
288 - N/A 19 February 1993
288 - N/A 19 February 1993
288 - N/A 12 February 1993
RESOLUTIONS - N/A 05 February 1993
RESOLUTIONS - N/A 05 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1993
123 - Notice of increase in nominal capital 05 February 1993
288 - N/A 05 February 1993
288 - N/A 05 February 1993
288 - N/A 05 February 1993
CERTNM - Change of name certificate 28 January 1993
NEWINC - New incorporation documents 11 January 1993

Mortgages & Charges

Description Date Status Charge by
Charge over cash deposits 10 August 2001 Fully Satisfied

N/A

Charge over cash deposit 30 March 2001 Fully Satisfied

N/A

Charge over cash deposits 30 March 2001 Fully Satisfied

N/A

Charge over cash deposit 19 December 2000 Fully Satisfied

N/A

Charge over cash deposits 19 December 2000 Fully Satisfied

N/A

Mortgage debenture 04 February 1998 Fully Satisfied

N/A

Mortgage debenture 03 November 1995 Fully Satisfied

N/A

Charge over credit balances 13 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.