About

Registered Number: 04730831
Date of Incorporation: 11/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Bailey's Mill, Bentley Brook, Matlock, Derbyshire, DE4 5NR,

 

Based in Derbyshire, Bailey's Mill Management Company Ltd was registered on 11 April 2003, it's status at Companies House is "Active". The companies directors are Williams, Julian Rhys, Haysom, Elizabeth, Ainge, Peter James, Dean, Geoffrey Charles, Essen, Hilary Noel, Glownia, Anne-marie, Goff, Anthony Andrew, Middlemiss, Philip, Oakley, John Richard, Seddon, Stuart Graham, Sherwin, Amanda Leitta, Short, Robert John. We don't know the number of employees at Bailey's Mill Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Julian Rhys 29 November 2019 - 1
AINGE, Peter James 01 November 2010 02 October 2015 1
DEAN, Geoffrey Charles 03 December 2007 25 September 2008 1
ESSEN, Hilary Noel 03 December 2007 06 October 2010 1
GLOWNIA, Anne-Marie 30 January 2009 18 September 2009 1
GOFF, Anthony Andrew 29 September 2013 13 May 2016 1
MIDDLEMISS, Philip 26 November 2005 22 May 2008 1
OAKLEY, John Richard 02 October 2015 13 February 2019 1
SEDDON, Stuart Graham 03 December 2007 10 October 2008 1
SHERWIN, Amanda Leitta 03 December 2007 03 October 2008 1
SHORT, Robert John 30 November 2005 03 December 2007 1
Secretary Name Appointed Resigned Total Appointments
HAYSOM, Elizabeth 11 April 2003 18 May 2007 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
AA - Annual Accounts 04 December 2019
AD01 - Change of registered office address 23 July 2019
AD01 - Change of registered office address 23 July 2019
CS01 - N/A 29 May 2019
CH01 - Change of particulars for director 29 March 2019
TM01 - Termination of appointment of director 13 February 2019
AD01 - Change of registered office address 18 December 2018
AA - Annual Accounts 17 December 2018
CS01 - N/A 17 April 2018
AP01 - Appointment of director 21 February 2018
AA - Annual Accounts 20 December 2017
AA01 - Change of accounting reference date 19 May 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 27 January 2017
AA01 - Change of accounting reference date 14 November 2016
AD01 - Change of registered office address 14 October 2016
TM01 - Termination of appointment of director 13 May 2016
AR01 - Annual Return 14 April 2016
TM01 - Termination of appointment of director 02 March 2016
AA - Annual Accounts 03 January 2016
AP01 - Appointment of director 06 October 2015
TM01 - Termination of appointment of director 05 October 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 29 April 2014
AA01 - Change of accounting reference date 07 November 2013
AA - Annual Accounts 22 October 2013
AP01 - Appointment of director 14 October 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 13 June 2011
AP01 - Appointment of director 07 June 2011
TM01 - Termination of appointment of director 02 November 2010
AA - Annual Accounts 11 October 2010
DISS40 - Notice of striking-off action discontinued 18 August 2010
AP01 - Appointment of director 17 August 2010
AP01 - Appointment of director 17 August 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
TM01 - Termination of appointment of director 27 February 2010
288b - Notice of resignation of directors or secretaries 22 September 2009
AA - Annual Accounts 02 September 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
363a - Annual Return 13 June 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 31 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
287 - Change in situation or address of Registered Office 04 July 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 24 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
363s - Annual Return 27 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
287 - Change in situation or address of Registered Office 22 May 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 08 June 2006
363s - Annual Return 15 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
AA - Annual Accounts 24 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
AA - Annual Accounts 16 February 2005
287 - Change in situation or address of Registered Office 22 December 2004
225 - Change of Accounting Reference Date 30 November 2004
363s - Annual Return 21 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2004
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
287 - Change in situation or address of Registered Office 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
NEWINC - New incorporation documents 11 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.