About

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

 

Ng Bailey Group Ltd was registered on 11 April 1980 and has its registered office in West Yorkshire, it has a status of "Active". We do not know the number of employees at the organisation. The organisation has 13 directors listed at Companies House.

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.