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.
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 | : |
|
Registered Address | : | Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS | Secretary | 08 January 2024 | Active |
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS | Director | 04 January 2010 | Active |
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 | Director | 08 January 2024 | Active |
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS | Director | 12 October 2022 | Active |
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS | Director | 01 October 2017 | Active |
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS | Director | 13 October 2014 | Active |
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS | Secretary | - | Active |
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS | Secretary | 04 January 2016 | Active |
Riverside House, 7 Canal Wharf, Leeds, England, LS11 5AS | Secretary | 04 May 2020 | Active |
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS | Director | 01 May 2014 | Active |
The Glebe House, Stanton Drew, Bristol, BT39 4EH | Director | 06 April 2001 | Active |
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS | Director | 01 March 2008 | Active |
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS | Director | 01 December 2017 | Active |
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS | Director | - | Active |
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS | Director | 01 January 2004 | Active |
7 Woodside Grove, Dublin 14, | Director | - | Active |
12 Beverley Park, Newtownards, Co.Down, | Director | - | Active |
5 Strathavon Close, Cranleigh, Surrey, GU68PW | Director | 26 June 2001 | Active |
Newpark Industrial Estate, Greystone Road, Antrim, BT41 2RS | Director | 12 October 2009 | Active |
The Pines, 2 Highfield Close, Thame, | Director | - | Active |
7, Eastgate, Leeds, England, LS2 7LY | Director | 04 May 2020 | Active |
45 Pledwick Lane, Sandal, Wakefield, WF2 6EA | Director | 01 January 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type group. | Download |
2024-01-08 | Officers | Appoint person secretary company with name date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Officers | Termination secretary company with name termination date. | Download |
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type group. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Capital | Capital name of class of shares. | Download |
2021-10-12 | Accounts | Accounts with accounts type group. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Officers | Change person secretary company with change date. | Download |
2021-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-05 | Accounts | Accounts with accounts type group. | Download |
2020-08-11 | Officers | Appoint person secretary company with name date. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Resolution | Resolution. | Download |
2020-01-02 | Officers | Termination secretary company with name termination date. | Download |
2019-10-24 | Capital | Capital alter shares redemption statement of capital. | Download |
2019-10-04 | Accounts | Accounts with accounts type group. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.