UKBizDB.co.uk

ALCOCK & BAILEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alcock & Bailey Limited. The company was founded 38 years ago and was given the registration number 01982025. The firm's registered office is in NEWCASTLE. You can find them at Ebnenezer House, Ryecroft, Newcastle, Staffordshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ALCOCK & BAILEY LIMITED
Company Number:01982025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1986
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Ebnenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ebnenezer House, Ryecroft, Newcastle, England, ST5 2BE

Secretary-Active
Ebnenezer House, Ryecroft, Newcastle, England, ST5 2BE

Director18 March 2014Active
Ebnenezer House, Ryecroft, Newcastle, England, ST5 2BE

Director-Active
Ebnenezer House, Ryecroft, Newcastle, England, ST5 2BE

Director31 October 2006Active
48 Birch Tree Lane, Scholar Green, Stoke On Trent, ST7 3LJ

Director-Active

People with Significant Control

Mrs Norma Bailey
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:England
Address:Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Henry Samuel Bailey
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:England
Address:Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Benjamin Paul Bailey
Notified on:06 April 2016
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:Ebenezer House, Ryecroft, Newcastle, England, ST5 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-06-17Persons with significant control

Change to a person with significant control.

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Mortgage

Mortgage satisfy charge full.

Download
2018-10-12Mortgage

Mortgage satisfy charge full.

Download
2018-10-12Mortgage

Mortgage satisfy charge full.

Download
2018-10-12Mortgage

Mortgage satisfy charge full.

Download
2018-10-12Mortgage

Mortgage satisfy charge full.

Download
2018-10-12Mortgage

Mortgage satisfy charge full.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.