About

Registered Number: 03187414
Date of Incorporation: 17/04/1996 (28 years ago)
Company Status: Active
Registered Address: 25 High Street, Hungerford, Berkshire, RG17 0NF

 

Bailey Robinson Ltd was registered on 17 April 1996 with its registered office in Berkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There is only one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARKER, Harriet Catherine 02 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 12 April 2017
MR01 - N/A 01 September 2016
MR01 - N/A 01 September 2016
MR01 - N/A 23 August 2016
MR01 - N/A 11 August 2016
AA01 - Change of accounting reference date 21 July 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 06 April 2016
AP03 - Appointment of secretary 22 February 2016
TM02 - Termination of appointment of secretary 22 February 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 23 April 2013
AA - Annual Accounts 20 December 2012
MG01 - Particulars of a mortgage or charge 23 October 2012
MG01 - Particulars of a mortgage or charge 23 October 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 25 April 2012
CH01 - Change of particulars for director 25 April 2012
AA01 - Change of accounting reference date 26 March 2012
MEM/ARTS - N/A 22 September 2011
CERTNM - Change of name certificate 01 September 2011
RESOLUTIONS - N/A 24 August 2011
CONNOT - N/A 24 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 August 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 05 May 2011
RESOLUTIONS - N/A 09 February 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AP01 - Appointment of director 15 December 2009
AA - Annual Accounts 13 July 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
363a - Annual Return 05 May 2009
RESOLUTIONS - N/A 12 February 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 February 2009
123 - Notice of increase in nominal capital 12 February 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 02 May 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
395 - Particulars of a mortgage or charge 22 September 2007
AA - Annual Accounts 14 August 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 28 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
AA - Annual Accounts 12 July 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
363s - Annual Return 04 May 2005
RESOLUTIONS - N/A 13 April 2005
MEM/ARTS - N/A 13 April 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 25 May 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
AA - Annual Accounts 26 September 2003
363s - Annual Return 03 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2003
RESOLUTIONS - N/A 04 November 2002
RESOLUTIONS - N/A 04 November 2002
RESOLUTIONS - N/A 04 November 2002
123 - Notice of increase in nominal capital 04 November 2002
AA - Annual Accounts 09 October 2002
363s - Annual Return 19 April 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 01 July 1999
363s - Annual Return 09 June 1999
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
AA - Annual Accounts 28 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
287 - Change in situation or address of Registered Office 30 June 1998
363s - Annual Return 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1997
AA - Annual Accounts 15 October 1997
225 - Change of Accounting Reference Date 10 September 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
363s - Annual Return 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
CERTNM - Change of name certificate 03 February 1997
NEWINC - New incorporation documents 17 April 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2016 Outstanding

N/A

A registered charge 08 August 2016 Outstanding

N/A

Rent deposit 18 October 2012 Outstanding

N/A

Rent deposit 18 October 2012 Outstanding

N/A

Deposit agreement 20 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.