UKBizDB.co.uk

BAILEY INSTRUMENTS LTD

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

This company is commonly known as Bailey Instruments Ltd. The company was founded 35 years ago and was given the registration number 02332419. The firm's registered office is in MANCHESTER. You can find them at Unit 19 Guiness Rd Trading Estate, Traffod Park, Manchester, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:BAILEY INSTRUMENTS LTD
Company Number:02332419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1989
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Unit 19 Guiness Rd Trading Estate, Traffod Park, Manchester, England, M17 1SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Henryd Road, Conwy, Wales, LL32 8HW

Director01 December 2012Active
Unit 19, Guiness Rd Trading Estate, Traffod Park, Manchester, England, M17 1SB

Director03 July 2023Active
Unit 19, Guiness Rd Trading Estate, Traffod Park, Manchester, England, M17 1SB

Director03 July 2023Active
Penoakmoor, Lansdown Road, Bath, BA1 5TD

Secretary-Active
74 Lavington Avenue, Cheadle, SK8 2HH

Secretary01 May 2003Active
The Old Rectory, Henryd Road, Conwy, Wales, LL32 8HW

Director01 December 2012Active
The Old Rectory, Henryd Road, Conwy, Wales, LL32 8HW

Director-Active
The Old Rectory, Henryd Road, Conwy, Wales, LL32 8HW

Director-Active
6, Crown Point, Edgeworth, Bolton, England, BL7 0BD

Director14 December 2009Active
11 Springwater Close, Harwood, Bolton, BL2 4NT

Director01 September 1996Active
Unit 19, Guiness Rd Trading Estate, Traffod Park, Manchester, England, M17 1SB

Director01 June 2003Active
87, Carlton Road, Manchester, M16 8BZ

Director01 August 2008Active
Unit 19, Guiness Rd Trading Estate, Traffod Park, Manchester, England, M17 1SB

Director01 August 2015Active
Mor Awel, Foel Park Cwm Road, Dyserth, Rhyl, Wales, LL18 6BE

Director01 June 2000Active
Unit 19, Guiness Rd Trading Estate, Traffod Park, Manchester, England, M17 1SB

Director08 December 2021Active
103 Smithy Bridge Road, Littleborough, OL15 0BQ

Director27 September 2007Active
74 Lavington Avenue, Cheadle, SK8 2HH

Director01 September 1996Active
Unit 19, Guiness Rd Trading Estate, Traffod Park, Manchester, England, M17 1SB

Director08 December 2021Active

People with Significant Control

Imperial Bidco Limited
Notified on:03 July 2023
Status:Active
Country of residence:England
Address:Unit 1 Genesis Business Park, Sheffield Road, Rotherham, England, S60 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Bailey
Notified on:05 August 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Unit 19, Guiness Rd Trading Estate, Manchester, England, M17 1SB
Nature of control:
  • Significant influence or control

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 (6 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
2024-04-12Officers

Appoint person director company with name date.

Download
2024-04-12Officers

Termination director company with name termination date.

Download
2024-04-12Accounts

Change account reference date company previous extended.

Download
2023-09-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-11Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Capital

Capital cancellation shares.

Download
2021-08-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.