Company NameBailey,Wilson & Company Limited
DirectorsGraham Blyth and David Blyth
Company StatusActive
Company Number00169363
CategoryPrivate Limited Company
Incorporation Date30 July 1920(103 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGraham Blyth
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(70 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshlar House Green Hall Park
Shelf
Halifax
West Yorkshire
HX3 7PZ
Secretary NameGraham Blyth
NationalityBritish
StatusCurrent
Appointed31 December 1990(70 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RolePitcliffe Properties Ltd
Correspondence AddressAshlar House Green Hall Park
Shelf
Halifax
West Yorkshire
HX3 7PZ
Director NameDavid Blyth
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1993(73 years, 5 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Green Lane
Shelf
Halifax
West Yorkshire
HX3 7TR
Director NameBessie Blyth
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(70 years, 5 months after company formation)
Appointment Duration24 years (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Brow Lane
Shelf
Halifax
West Yorkshire
HX3 7QJ

Contact

Websiteourproperty.co.uk
Telephone0845 3104427
Telephone regionUnknown

Location

Registered Address183 Paradise Shopping Precinct
Pasture Lane
Clayton
Bradford West Yorkshire
BD7 2SB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
ParishClayton
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

54k at £1Pitcliffe Properties LTD
99.08%
Ordinary
500 at £1Graham Blyth & Pitcliffe Properties LTD
0.92%
Ordinary

Financials

Year2014
Net Worth£84,843

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Filing History

4 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
19 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
14 October 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
3 January 2018Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
20 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
20 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 54,452
(6 pages)
8 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 54,452
(6 pages)
12 August 2015Termination of appointment of Bessie Blyth as a director on 7 January 2015 (1 page)
12 August 2015Termination of appointment of Bessie Blyth as a director on 7 January 2015 (1 page)
12 August 2015Termination of appointment of Bessie Blyth as a director on 7 January 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 54,452
(6 pages)
12 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 54,452
(6 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 54,452
(6 pages)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 54,452
(6 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
30 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
11 June 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
11 June 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
9 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
9 January 2012Director's details changed for David Blyth on 21 December 2011 (2 pages)
9 January 2012Director's details changed for David Blyth on 21 December 2011 (2 pages)
9 January 2012Director's details changed for Graham Blyth on 21 December 2011 (2 pages)
9 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
9 January 2012Register(s) moved to registered office address (1 page)
9 January 2012Director's details changed for Bessie Blyth on 21 December 2011 (2 pages)
9 January 2012Director's details changed for Graham Blyth on 21 December 2011 (2 pages)
9 January 2012Secretary's details changed for Graham Blyth on 21 December 2011 (2 pages)
9 January 2012Secretary's details changed for Graham Blyth on 21 December 2011 (2 pages)
9 January 2012Director's details changed for Bessie Blyth on 21 December 2011 (2 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2011Annual return made up to 21 December 2010 (15 pages)
17 January 2011Annual return made up to 21 December 2010 (15 pages)
11 October 2010Register inspection address has been changed from Firth Place 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
11 October 2010Register inspection address has been changed from Firth Place 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
15 July 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
15 July 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
17 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (15 pages)
17 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (15 pages)
1 February 2010Register inspection address has been changed (2 pages)
1 February 2010Register(s) moved to registered inspection location (2 pages)
1 February 2010Register inspection address has been changed (2 pages)
1 February 2010Register(s) moved to registered inspection location (2 pages)
17 July 2009Director's change of particulars / bessie blyth / 01/07/2009 (1 page)
17 July 2009Director's change of particulars / bessie blyth / 01/07/2009 (1 page)
22 June 2009Accounts for a small company made up to 31 March 2009 (5 pages)
22 June 2009Accounts for a small company made up to 31 March 2009 (5 pages)
28 January 2009Return made up to 21/12/08; no change of members (5 pages)
28 January 2009Return made up to 21/12/08; no change of members (5 pages)
23 June 2008Accounts for a small company made up to 31 March 2008 (5 pages)
23 June 2008Accounts for a small company made up to 31 March 2008 (5 pages)
28 December 2007Return made up to 21/12/07; no change of members (7 pages)
28 December 2007Return made up to 21/12/07; no change of members (7 pages)
12 July 2007Accounts for a small company made up to 31 March 2007 (5 pages)
12 July 2007Accounts for a small company made up to 31 March 2007 (5 pages)
20 January 2007Return made up to 21/12/06; full list of members (7 pages)
20 January 2007Return made up to 21/12/06; full list of members (7 pages)
20 June 2006Accounts for a small company made up to 31 March 2006 (5 pages)
20 June 2006Accounts for a small company made up to 31 March 2006 (5 pages)
4 January 2006Return made up to 21/12/05; full list of members (7 pages)
4 January 2006Return made up to 21/12/05; full list of members (7 pages)
11 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
11 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
17 January 2005Return made up to 21/12/04; full list of members (7 pages)
17 January 2005Return made up to 21/12/04; full list of members (7 pages)
29 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
29 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
7 January 2004Return made up to 21/12/03; full list of members (7 pages)
7 January 2004Return made up to 21/12/03; full list of members (7 pages)
1 July 2003Full accounts made up to 31 March 2003 (9 pages)
1 July 2003Full accounts made up to 31 March 2003 (9 pages)
3 January 2003Return made up to 21/12/02; full list of members (7 pages)
3 January 2003Return made up to 21/12/02; full list of members (7 pages)
4 August 2002Full accounts made up to 31 March 2002 (9 pages)
4 August 2002Full accounts made up to 31 March 2002 (9 pages)
2 January 2002Return made up to 21/12/01; full list of members (7 pages)
2 January 2002Full accounts made up to 31 March 2001 (9 pages)
2 January 2002Return made up to 21/12/01; full list of members (7 pages)
2 January 2002Full accounts made up to 31 March 2001 (9 pages)
20 January 2001Return made up to 21/12/00; full list of members (7 pages)
20 January 2001Return made up to 21/12/00; full list of members (7 pages)
15 December 2000Full accounts made up to 31 March 2000 (9 pages)
15 December 2000Full accounts made up to 31 March 2000 (9 pages)
1 February 2000Return made up to 21/12/99; full list of members (7 pages)
1 February 2000Return made up to 21/12/99; full list of members (7 pages)
25 August 1999Full accounts made up to 31 March 1999 (9 pages)
25 August 1999Full accounts made up to 31 March 1999 (9 pages)
18 January 1999Return made up to 21/12/98; full list of members (6 pages)
18 January 1999Return made up to 21/12/98; full list of members (6 pages)
29 October 1998Full accounts made up to 31 March 1998 (8 pages)
29 October 1998Full accounts made up to 31 March 1998 (8 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
14 January 1998Return made up to 21/12/97; full list of members (6 pages)
14 January 1998Return made up to 21/12/97; full list of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
15 January 1997Return made up to 21/12/96; full list of members (6 pages)
15 January 1997Return made up to 21/12/96; full list of members (6 pages)
3 January 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 October 1973Alter mem and arts (5 pages)
18 October 1973Alter mem and arts (5 pages)