About

Registered Number: 01978152
Date of Incorporation: 16/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: Pride Park Way, Sleaford Enterprise Park, Sleaford, Lincolnshire, NG34 8GL

 

Bailey Trailers Ltd was registered on 16 January 1986 with its registered office in Sleaford, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Bailey Trailers Ltd. This business is VAT Registered. The current directors of the business are Bailey, Barnham Thomas, Hoyes, David Robert, Bailey, Linda Jeannette.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Barnham Thomas N/A - 1
HOYES, David Robert N/A - 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Linda Jeannette N/A 22 September 2000 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
CH01 - Change of particulars for director 17 December 2019
CH01 - Change of particulars for director 17 December 2019
CH01 - Change of particulars for director 17 December 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 19 December 2016
CH01 - Change of particulars for director 28 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 17 December 2015
CH03 - Change of particulars for secretary 17 December 2015
CH01 - Change of particulars for director 17 December 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 21 September 2012
CH01 - Change of particulars for director 23 August 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 28 February 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AD01 - Change of registered office address 12 March 2010
MG01 - Particulars of a mortgage or charge 10 December 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 23 March 2009
287 - Change in situation or address of Registered Office 20 March 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 25 April 2007
363s - Annual Return 12 January 2007
225 - Change of Accounting Reference Date 17 November 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 11 January 2006
AA - Annual Accounts 22 February 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 15 January 2004
395 - Particulars of a mortgage or charge 23 August 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 28 March 2002
363s - Annual Return 27 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 19 January 2001
288b - Notice of resignation of directors or secretaries 16 October 2000
288c - Notice of change of directors or secretaries or in their particulars 06 October 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 22 May 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 20 May 1998
363s - Annual Return 23 February 1998
CERTNM - Change of name certificate 20 June 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
288 - N/A 08 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1996
363s - Annual Return 13 March 1996
288 - N/A 08 March 1996
288 - N/A 08 March 1996
AA - Annual Accounts 12 October 1995
AA - Annual Accounts 17 March 1995
363s - Annual Return 02 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 May 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 02 September 1993
363s - Annual Return 08 February 1993
AA - Annual Accounts 01 June 1992
363b - Annual Return 25 April 1992
AAMD - Amended Accounts 19 November 1991
363a - Annual Return 19 July 1991
RESOLUTIONS - N/A 04 April 1991
AA - Annual Accounts 04 April 1991
AA - Annual Accounts 04 April 1991
363a - Annual Return 04 April 1991
363 - Annual Return 02 February 1990
395 - Particulars of a mortgage or charge 13 September 1989
288 - N/A 26 July 1989
PUC 2 - N/A 28 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 June 1989
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
AA - Annual Accounts 02 February 1988
363 - Annual Return 13 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 July 1986
NEWINC - New incorporation documents 16 January 1986
MISC - Miscellaneous document 16 January 1986

Mortgages & Charges

Description Date Status Charge by
Deed of charge 30 November 2009 Outstanding

N/A

Legal charge 22 August 2003 Outstanding

N/A

Mortgage debenture 08 September 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.