Bailey Family Investments Plc was registered on 30 October 2001 and are based in Neath Abbey, it's status in the Companies House registry is set to "Active". The current directors of the business are Carr, Timothy James, Bailey, Rhianon Jayne, Carr, Timothy James, Bailey, Mark Thomas Raymond, Bailey, Thomas Charles, Coulthurst, Andrew Paul, Richards, Stephen, Sainsbury, Mark David, Wildy, Andrew Charles. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILEY, Rhianon Jayne | 21 November 2018 | - | 1 |
CARR, Timothy James | 25 July 2018 | - | 1 |
BAILEY, Thomas Charles | 30 October 2001 | 06 August 2018 | 1 |
COULTHURST, Andrew Paul | 06 August 2018 | 13 November 2018 | 1 |
RICHARDS, Stephen | 17 June 2010 | 26 June 2020 | 1 |
SAINSBURY, Mark David | 06 August 2018 | 13 November 2018 | 1 |
WILDY, Andrew Charles | 06 August 2018 | 13 November 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARR, Timothy James | 06 August 2018 | - | 1 |
BAILEY, Mark Thomas Raymond | 30 October 2001 | 06 August 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 September 2020 | |
TM01 - Termination of appointment of director | 26 June 2020 | |
MR01 - N/A | 20 December 2019 | |
CS01 - N/A | 13 November 2019 | |
SH01 - Return of Allotment of shares | 19 June 2019 | |
RESOLUTIONS - N/A | 17 June 2019 | |
MAR - Memorandum and Articles - used in re-registration | 17 June 2019 | |
BS - Balance sheet | 17 June 2019 | |
AUDR - Auditor's report | 17 June 2019 | |
AUDS - Auditor's statement | 17 June 2019 | |
CERT5 - Re-registration of a company from private to public | 17 June 2019 | |
RR01 - Application by a private company for re-registration as a public company | 17 June 2019 | |
CH01 - Change of particulars for director | 17 June 2019 | |
CH01 - Change of particulars for director | 17 June 2019 | |
AA - Annual Accounts | 24 April 2019 | |
AP01 - Appointment of director | 21 November 2018 | |
AP01 - Appointment of director | 15 November 2018 | |
CS01 - N/A | 14 November 2018 | |
TM01 - Termination of appointment of director | 14 November 2018 | |
TM01 - Termination of appointment of director | 14 November 2018 | |
TM01 - Termination of appointment of director | 14 November 2018 | |
TM01 - Termination of appointment of director | 14 November 2018 | |
RESOLUTIONS - N/A | 09 November 2018 | |
AP01 - Appointment of director | 06 August 2018 | |
AP01 - Appointment of director | 06 August 2018 | |
AP01 - Appointment of director | 06 August 2018 | |
TM02 - Termination of appointment of secretary | 06 August 2018 | |
AP03 - Appointment of secretary | 06 August 2018 | |
TM01 - Termination of appointment of director | 06 August 2018 | |
AP01 - Appointment of director | 25 July 2018 | |
MR04 - N/A | 18 June 2018 | |
MR04 - N/A | 18 June 2018 | |
MR04 - N/A | 18 June 2018 | |
AA - Annual Accounts | 03 May 2018 | |
MR01 - N/A | 23 February 2018 | |
MR01 - N/A | 21 February 2018 | |
MR01 - N/A | 21 February 2018 | |
CS01 - N/A | 14 November 2017 | |
AA - Annual Accounts | 07 June 2017 | |
CH01 - Change of particulars for director | 23 March 2017 | |
MR01 - N/A | 06 December 2016 | |
CS01 - N/A | 23 November 2016 | |
CH01 - Change of particulars for director | 23 November 2016 | |
CH03 - Change of particulars for secretary | 23 November 2016 | |
AA - Annual Accounts | 22 August 2016 | |
SH01 - Return of Allotment of shares | 21 December 2015 | |
AR01 - Annual Return | 14 December 2015 | |
RESOLUTIONS - N/A | 09 December 2015 | |
RESOLUTIONS - N/A | 27 November 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 27 November 2015 | |
CC04 - Statement of companies objects | 27 November 2015 | |
MR01 - N/A | 21 November 2015 | |
MR01 - N/A | 21 November 2015 | |
MR01 - N/A | 21 November 2015 | |
MR01 - N/A | 21 November 2015 | |
AA - Annual Accounts | 19 April 2015 | |
AR01 - Annual Return | 21 November 2014 | |
AA - Annual Accounts | 20 March 2014 | |
AR01 - Annual Return | 11 November 2013 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 28 November 2012 | |
AA - Annual Accounts | 18 July 2012 | |
MG01 - Particulars of a mortgage or charge | 14 June 2012 | |
AR01 - Annual Return | 28 November 2011 | |
CH01 - Change of particulars for director | 27 November 2011 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
MG01 - Particulars of a mortgage or charge | 12 April 2011 | |
MG01 - Particulars of a mortgage or charge | 12 April 2011 | |
MG01 - Particulars of a mortgage or charge | 12 April 2011 | |
MG01 - Particulars of a mortgage or charge | 12 April 2011 | |
MG01 - Particulars of a mortgage or charge | 12 April 2011 | |
MG01 - Particulars of a mortgage or charge | 12 April 2011 | |
AA - Annual Accounts | 05 April 2011 | |
MG01 - Particulars of a mortgage or charge | 23 March 2011 | |
AR01 - Annual Return | 05 November 2010 | |
AA - Annual Accounts | 15 September 2010 | |
AP01 - Appointment of director | 29 July 2010 | |
AP01 - Appointment of director | 29 July 2010 | |
AD01 - Change of registered office address | 19 July 2010 | |
AA01 - Change of accounting reference date | 19 July 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 June 2010 | |
AR01 - Annual Return | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
AA - Annual Accounts | 01 October 2009 | |
225 - Change of Accounting Reference Date | 08 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 2009 | |
AA - Annual Accounts | 17 December 2008 | |
363a - Annual Return | 31 October 2008 | |
AA - Annual Accounts | 11 April 2008 | |
363a - Annual Return | 31 October 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363a - Annual Return | 20 December 2006 | |
CERTNM - Change of name certificate | 21 June 2006 | |
287 - Change in situation or address of Registered Office | 01 June 2006 | |
363s - Annual Return | 15 November 2005 | |
AA - Annual Accounts | 26 September 2005 | |
RESOLUTIONS - N/A | 30 November 2004 | |
363s - Annual Return | 15 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 November 2004 | |
AA - Annual Accounts | 01 September 2004 | |
287 - Change in situation or address of Registered Office | 17 August 2004 | |
363s - Annual Return | 05 November 2003 | |
395 - Particulars of a mortgage or charge | 17 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 2003 | |
AA - Annual Accounts | 15 July 2003 | |
287 - Change in situation or address of Registered Office | 03 January 2003 | |
395 - Particulars of a mortgage or charge | 03 December 2002 | |
363s - Annual Return | 03 December 2002 | |
225 - Change of Accounting Reference Date | 19 March 2002 | |
288a - Notice of appointment of directors or secretaries | 02 November 2001 | |
288a - Notice of appointment of directors or secretaries | 02 November 2001 | |
288b - Notice of resignation of directors or secretaries | 01 November 2001 | |
288b - Notice of resignation of directors or secretaries | 01 November 2001 | |
NEWINC - New incorporation documents | 30 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 December 2019 | Outstanding |
N/A |
A registered charge | 16 February 2018 | Outstanding |
N/A |
A registered charge | 16 February 2018 | Outstanding |
N/A |
A registered charge | 16 February 2018 | Outstanding |
N/A |
A registered charge | 28 November 2016 | Outstanding |
N/A |
A registered charge | 17 November 2015 | Outstanding |
N/A |
A registered charge | 17 November 2015 | Outstanding |
N/A |
A registered charge | 17 November 2015 | Outstanding |
N/A |
A registered charge | 17 November 2015 | Outstanding |
N/A |
Legal charge | 07 June 2012 | Outstanding |
N/A |
Legal charge | 05 April 2011 | Fully Satisfied |
N/A |
Legal charge | 05 April 2011 | Outstanding |
N/A |
Legal charge | 05 April 2011 | Outstanding |
N/A |
Legal charge | 05 April 2011 | Fully Satisfied |
N/A |
Legal charge | 05 April 2011 | Outstanding |
N/A |
Legal charge | 05 April 2011 | Fully Satisfied |
N/A |
Guarantee & debenture | 16 March 2011 | Outstanding |
N/A |
Debenture | 03 October 2003 | Outstanding |
N/A |
Debenture | 21 November 2002 | Fully Satisfied |
N/A |