About

Registered Number: 01490238
Date of Incorporation: 11/04/1980 (44 years and 11 months ago)
Company Status: Active
Registered Address: Denton Hall, Ilkley, West Yorkshire, LS29 0HH

 

Ng Bailey Group Ltd was registered on 11 April 1980 and are based in Ilkley, it's status at Companies House is "Active". There are 13 directors listed for the organisation in the Companies House registry. We do not know the number of employees at Ng Bailey Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAST, Claire Elizabeth 27 July 2018 - 1
KEVIN, Whiteman 01 April 2013 - 1
MORIARTY, Jane 01 January 2018 - 1
BAILEY, Edward Ian, Dr The Reverend Canon N/A 26 July 2012 1
BAILEY, Noel Caladine 06 January 2004 24 July 2014 1
BAILEY, Noel Scholefield N/A 25 July 2003 1
BAILEY, Stephen Andrew 28 July 2011 27 July 2018 1
BROWN, Michael Peter 02 November 2009 26 July 2012 1
GARDNER, David, Professor 27 June 2002 23 July 2009 1
MAWSON, Eric Peter N/A 31 July 1998 1
MUNRO, Ian Marr N/A 26 July 2002 1
Secretary Name Appointed Resigned Total Appointments
SALMON, Rachel Clare 01 October 2018 - 1
MCDONELL, Lisa Michelle 02 July 2012 30 September 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 12 August 2020
MA - Memorandum and Articles 12 August 2020
CS01 - N/A 07 August 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 01 August 2019
AP03 - Appointment of secretary 02 October 2018
TM02 - Termination of appointment of secretary 02 October 2018
CS01 - N/A 15 August 2018
AP01 - Appointment of director 15 August 2018
AA - Annual Accounts 14 August 2018
TM01 - Termination of appointment of director 02 August 2018
SH06 - Notice of cancellation of shares 09 May 2018
MR01 - N/A 09 April 2018
SH03 - Return of purchase of own shares 28 March 2018
TM01 - Termination of appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 24 July 2017
MR01 - N/A 14 October 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 22 August 2016
RESOLUTIONS - N/A 23 March 2016
MA - Memorandum and Articles 23 March 2016
AP01 - Appointment of director 01 December 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 29 September 2015
TM01 - Termination of appointment of director 14 July 2015
SH03 - Return of purchase of own shares 25 March 2015
MISC - Miscellaneous document 23 January 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
RESOLUTIONS - N/A 11 August 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 26 September 2013
TM01 - Termination of appointment of director 19 August 2013
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 22 October 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 07 September 2012
AP01 - Appointment of director 28 August 2012
TM01 - Termination of appointment of director 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
RESOLUTIONS - N/A 03 August 2012
SH08 - Notice of name or other designation of class of shares 03 August 2012
AP03 - Appointment of secretary 11 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
CH01 - Change of particulars for director 19 April 2012
AP01 - Appointment of director 07 October 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 31 August 2011
AP01 - Appointment of director 09 August 2011
CERTNM - Change of name certificate 29 July 2011
CONNOT - N/A 29 July 2011
CH01 - Change of particulars for director 28 April 2011
TM01 - Termination of appointment of director 07 March 2011
CH01 - Change of particulars for director 17 January 2011
AP01 - Appointment of director 29 September 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 20 August 2010
CH03 - Change of particulars for secretary 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
TM01 - Termination of appointment of director 06 August 2010
TM01 - Termination of appointment of director 15 December 2009
AP01 - Appointment of director 11 December 2009
TM01 - Termination of appointment of director 16 November 2009
AD01 - Change of registered office address 23 October 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 28 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2009
395 - Particulars of a mortgage or charge 11 October 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 26 August 2008
288b - Notice of resignation of directors or secretaries 08 March 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
363a - Annual Return 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
AA - Annual Accounts 22 August 2007
169 - Return by a company purchasing its own shares 12 June 2007
RESOLUTIONS - N/A 06 June 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
MEM/ARTS - N/A 06 March 2006
CERTNM - Change of name certificate 24 February 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 08 August 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
288c - Notice of change of directors or secretaries or in their particulars 05 October 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 29 July 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 August 2003
RESOLUTIONS - N/A 07 August 2003
RESOLUTIONS - N/A 07 August 2003
RESOLUTIONS - N/A 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 August 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 28 August 2002
169 - Return by a company purchasing its own shares 21 August 2002
RESOLUTIONS - N/A 16 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 21 August 2000
RESOLUTIONS - N/A 31 August 1999
RESOLUTIONS - N/A 31 August 1999
AA - Annual Accounts 25 August 1999
363a - Annual Return 25 August 1999
363(353) - N/A 25 August 1999
363(190) - N/A 25 August 1999
RESOLUTIONS - N/A 13 August 1999
MEM/ARTS - N/A 13 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1999
363a - Annual Return 02 September 1998
AA - Annual Accounts 28 August 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288b - Notice of resignation of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
363a - Annual Return 22 August 1997
AA - Annual Accounts 22 August 1997
RESOLUTIONS - N/A 08 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 August 1997
288c - Notice of change of directors or secretaries or in their particulars 19 February 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 September 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 29 September 1996
88(2)P - N/A 13 September 1996
363a - Annual Return 30 August 1996
AA - Annual Accounts 30 August 1996
MEM/ARTS - N/A 15 August 1996
288 - N/A 13 August 1996
RESOLUTIONS - N/A 12 August 1996
RESOLUTIONS - N/A 12 August 1996
RESOLUTIONS - N/A 12 August 1996
RESOLUTIONS - N/A 12 August 1996
RESOLUTIONS - N/A 12 August 1996
RESOLUTIONS - N/A 12 August 1996
RESOLUTIONS - N/A 12 August 1996
123 - Notice of increase in nominal capital 12 August 1996
288 - N/A 18 January 1996
MEM/ARTS - N/A 07 September 1995
AA - Annual Accounts 21 August 1995
363x - Annual Return 21 August 1995
363(353) - N/A 21 August 1995
RESOLUTIONS - N/A 17 August 1995
169 - Return by a company purchasing its own shares 15 August 1995
RESOLUTIONS - N/A 09 May 1995
288 - N/A 07 February 1995
288 - N/A 17 November 1994
AA - Annual Accounts 22 August 1994
363x - Annual Return 22 August 1994
288 - N/A 09 May 1994
AA - Annual Accounts 03 September 1993
363x - Annual Return 03 September 1993
363x - Annual Return 09 September 1992
AA - Annual Accounts 17 August 1992
363x - Annual Return 19 September 1991
AA - Annual Accounts 13 September 1991
MEM/ARTS - N/A 29 August 1991
RESOLUTIONS - N/A 16 August 1991
RESOLUTIONS - N/A 16 August 1991
RESOLUTIONS - N/A 16 August 1991
288 - N/A 12 August 1991
288 - N/A 09 January 1991
363 - Annual Return 13 September 1990
AA - Annual Accounts 13 September 1990
288 - N/A 25 April 1990
288 - N/A 22 March 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
288 - N/A 16 May 1989
288 - N/A 05 April 1989
AA - Annual Accounts 15 November 1988
363 - Annual Return 15 November 1988
288 - N/A 08 November 1988
MEM/ARTS - N/A 20 September 1988
288 - N/A 18 August 1988
RESOLUTIONS - N/A 21 July 1988
288 - N/A 20 July 1988
MEM/ARTS - N/A 12 July 1988
288 - N/A 22 April 1988
363 - Annual Return 23 October 1987
AA - Annual Accounts 23 October 1987
MEM/ARTS - N/A 17 September 1987
RESOLUTIONS - N/A 25 August 1987
288 - N/A 18 October 1986
AA - Annual Accounts 19 September 1986
363 - Annual Return 19 September 1986
MISC - Miscellaneous document 11 April 1980
NEWINC - New incorporation documents 11 April 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2018 Outstanding

N/A

A registered charge 13 October 2016 Outstanding

N/A

Memorandum of deposit of stocks and shares and other marketable securities 23 September 2008 Fully Satisfied

N/A

Legal charge 29 September 2000 Fully Satisfied

N/A

Mortgage 04 February 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.