UKBizDB.co.uk

BAILIE GROUP LIMITED

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

This company is commonly known as Bailie Group Limited. The company was founded 60 years ago and was given the registration number NI005822. The firm's registered office is in ANTRIM. You can find them at Newpark Industrial Estate, Greystone Road, Antrim, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BAILIE GROUP LIMITED
Company Number:NI005822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1964
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS

Secretary08 January 2024Active
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS

Director04 January 2010Active
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS

Director-Active
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS

Director-Active
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS

Director08 January 2024Active
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS

Director12 October 2022Active
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS

Director01 October 2017Active
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS

Director13 October 2014Active
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS

Secretary-Active
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS

Secretary04 January 2016Active
Riverside House, 7 Canal Wharf, Leeds, England, LS11 5AS

Secretary04 May 2020Active
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS

Director01 May 2014Active
The Glebe House, Stanton Drew, Bristol, BT39 4EH

Director06 April 2001Active
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS

Director01 March 2008Active
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS

Director01 December 2017Active
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS

Director-Active
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS

Director01 January 2004Active
7 Woodside Grove, Dublin 14,

Director-Active
12 Beverley Park, Newtownards, Co.Down,

Director-Active
5 Strathavon Close, Cranleigh, Surrey, GU68PW

Director26 June 2001Active
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS

Director12 October 2009Active
The Pines, 2 Highfield Close, Thame,

Director-Active
7, Eastgate, Leeds, England, LS2 7LY

Director04 May 2020Active
45 Pledwick Lane, Sandal, Wakefield, WF2 6EA

Director01 January 2001Active

People with Significant Control

Mr Fergus Robert Edward Bailie
Notified on:14 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:Riverside House, 7 Canal Wharf, Leeds, England, LS11 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Ernest Bailie
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Address:Newpark Industrial Estate, Antrim, BT41 2RS
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type group.

Download
2024-01-08Officers

Appoint person secretary company with name date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Termination secretary company with name termination date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type group.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Capital

Capital name of class of shares.

Download
2021-10-12Accounts

Accounts with accounts type group.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Change person secretary company with change date.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2020-11-05Accounts

Accounts with accounts type group.

Download
2020-08-11Officers

Appoint person secretary company with name date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Resolution

Resolution.

Download
2020-01-02Officers

Termination secretary company with name termination date.

Download
2019-10-24Capital

Capital alter shares redemption statement of capital.

Download
2019-10-04Accounts

Accounts with accounts type group.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.