About

Registered Number: 04313694
Date of Incorporation: 30/10/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Euro Centre, Neath Abbey Business Park, Neath Abbey, SA10 7DR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.