UKBizDB.co.uk

NG BAILEY GROUP LIMITED

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

This company is commonly known as Ng Bailey Group Limited. The company was founded 44 years ago and was given the registration number 01490238. The firm's registered office is in ILKLEY. You can find them at Denton Hall, , Ilkley, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NG BAILEY GROUP LIMITED
Company Number:01490238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1980
End of financial year:03 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Denton Hall, Ilkley, West Yorkshire, LS29 0HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Brown Lane West, Leeds, England, LS12 6EH

Secretary01 October 2018Active
7, Brown Lane West, Leeds, England, LS12 6EH

Director26 July 2012Active
7, Brown Lane West, Leeds, England, LS12 6EH

Director01 June 2023Active
7, Brown Lane West, Leeds, England, LS12 6EH

Director27 July 2018Active
7, Brown Lane West, Leeds, England, LS12 6EH

Director01 August 2022Active
7, Brown Lane West, Leeds, England, LS12 6EH

Director24 September 2010Active
7, Brown Lane West, Leeds, England, LS12 6EH

Director01 January 2018Active
7, Brown Lane West, Leeds, England, LS12 6EH

Director01 July 2020Active
Blue Fields, 421 Huddersfield Road, Shelley, Woodhouse Huddersfield, HD8 8NE

Secretary20 December 2002Active
Denton Hall, Ilkley, LS29 0HH

Secretary21 December 2007Active
57 Weetwood Lane, Leeds, LS16 5NP

Secretary30 September 1997Active
Denton Hall, Ilkley, LS29 0HH

Secretary02 July 2012Active
3 Croft House Fold, Addingham, Ilkley, LS29 0LS

Secretary-Active
Hebers Ghyll, Hebers Ghyll Drive, Ilkley, LS29 9QH

Director01 April 2004Active
Denton Hall, Ilkley, LS29 0HH

Director-Active
Denton Hall, Ilkley, LS29 0HH

Director06 January 2004Active
Denton Hall, Ilkley, LS29 0HH

Director06 January 2004Active
Moss Rigg, St Johns Park Menston, Ilkley, LS29 6ER

Director-Active
The Hollies, 3 Norwood Park Grove Road, Ilkley, LS29 9SQ

Director-Active
Denton Hall, Ilkley, LS29 0HH

Director28 July 2011Active
Stoneleigh, Manor Close, Halifax, HX3 0EF

Director27 July 2001Active
Denton Hall, Ilkley, LS29 0HH

Director02 November 2009Active
Timber Tops 166 St Leonards Street, West Malling, ME19 6PD

Director-Active
Dew Lawn, Marton-Cum-Grafton, YO5 9QY

Director-Active
Denton Hall, Ilkley, LS29 0HH

Director27 September 2012Active
14 The Spinney, Poulton Le Fylde, FY6 7EZ

Director27 June 2002Active
Denton Hall, Ilkley, LS29 0HH

Director23 September 2011Active
Denton Hall, Denton, Ilkley, LS29 0HH

Director01 April 2013Active
Low Hall Barn, 24 Rupert Road, Ilkley, LS29 0AQ

Director01 January 1996Active
Priorsgate House, Brinkburn, Longframlington, Morpeth, NE65 8HZ

Director27 July 2001Active
Paddock House, 9 Rossett Green Lane, Harrogate, HG2 9LH

Director-Active
12 Park Avenue, Prestwick, Scotland, KA9 1RG

Director-Active
Denton Hall, Ilkley, LS29 0HH

Director04 November 2004Active
Denton Hall, Denton, Ilkley, United Kingdom, LS29 0HH

Director21 September 2015Active
Denton Hall, Ilkley, LS29 0HH

Director15 June 2006Active

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
2024-04-17Capital

Capital cancellation shares.

Download
2024-04-17Capital

Capital return purchase own shares.

Download
2023-09-27Incorporation

Memorandum articles.

Download
2023-09-27Resolution

Resolution.

Download
2023-09-26Accounts

Accounts with accounts type group.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Mortgage

Mortgage satisfy charge full.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2022-11-30Address

Change registered office address company with date old address new address.

Download
2022-08-30Accounts

Accounts with accounts type group.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-07-15Incorporation

Memorandum articles.

Download
2022-07-15Resolution

Resolution.

Download
2021-10-29Accounts

Accounts with accounts type group.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type group.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Incorporation

Memorandum articles.

Download
2020-08-12Resolution

Resolution.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.