Company NameBailey Ceilings Ltd
DirectorsWayne Bailey and Amanda Jane Bailey
Company StatusActive
Company Number05584862
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Wayne Bailey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(7 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleSuspended Ceiling Fitter
Country of ResidenceEngland
Correspondence AddressHillside Cottage Lower Edge Road
Elland
HX5 9QQ
Director NameMrs Amanda Jane Bailey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(10 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressLauren House 37a Wakefield Road
Tandem
Huddersfield
HD5 0AN
Director NameMr Wayne Bailey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(same day as company formation)
RoleCeiling Fixer
Country of ResidenceEngland
Correspondence Address116 Hillside Cottage
Lower Edge Road, Lower Edge
Elland
West Yorkshire
HX5 9QQ
Secretary NameMr George Brown
NationalityBritish
StatusResigned
Appointed06 October 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLauren House 37a Wakefield Road
Tandem
Huddersfield
HD5 0AN
Director NameMrs Amanda Jane Bailey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(2 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Cottage Lower Edge Road
Elland
West Yorkshire
HX5 9PL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLauren House 37a Wakefield Road
Tandem
Huddersfield
HD5 0AN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mrs Amanda Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth£36,759
Cash£43,523
Current Liabilities£121,612

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

9 August 2012Delivered on: 14 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

17 November 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
4 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
29 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 December 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
7 December 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 December 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 March 2016Appointment of Mrs Amanda Jane Bailey as a director on 1 March 2016 (2 pages)
2 March 2016Appointment of Mrs Amanda Jane Bailey as a director on 1 March 2016 (2 pages)
11 November 2015Statement of capital following an allotment of shares on 1 January 2014
  • GBP 1
(3 pages)
11 November 2015Statement of capital following an allotment of shares on 1 January 2014
  • GBP 1
(3 pages)
11 November 2015Statement of capital following an allotment of shares on 1 January 2014
  • GBP 1
(3 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 June 2015Termination of appointment of Amanda Jane Bailey as a director on 19 June 2015 (1 page)
19 June 2015Termination of appointment of George Brown as a secretary on 19 June 2015 (1 page)
19 June 2015Termination of appointment of George Brown as a secretary on 19 June 2015 (1 page)
19 June 2015Termination of appointment of Amanda Jane Bailey as a director on 19 June 2015 (1 page)
19 June 2015Termination of appointment of Amanda Jane Bailey as a director on 19 June 2015 (1 page)
19 June 2015Termination of appointment of Amanda Jane Bailey as a director on 19 June 2015 (1 page)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
12 September 2014Registered office address changed from Lauren House 601a Wakefield Road Waterloo Huddersfield West Yorkshire HD5 9XP to Lauren House 37a Wakefield Road Tandem Huddersfield HD5 0AN on 12 September 2014 (1 page)
12 September 2014Registered office address changed from Lauren House 601a Wakefield Road Waterloo Huddersfield West Yorkshire HD5 9XP to Lauren House 37a Wakefield Road Tandem Huddersfield HD5 0AN on 12 September 2014 (1 page)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
13 February 2013Appointment of Mr Wayne Bailey as a director (2 pages)
13 February 2013Appointment of Mr Wayne Bailey as a director (2 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2011Secretary's details changed for Mr George Brown on 6 October 2011 (1 page)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
20 October 2011Secretary's details changed for Mr George Brown on 6 October 2011 (1 page)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
20 October 2011Secretary's details changed for Mr George Brown on 6 October 2011 (1 page)
27 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
8 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
17 November 2009Director's details changed for Mrs Amanda Jane Bailey on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mrs Amanda Jane Bailey on 17 November 2009 (2 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
30 March 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
30 March 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
14 October 2008Return made up to 06/10/08; full list of members (3 pages)
14 October 2008Return made up to 06/10/08; full list of members (3 pages)
10 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
10 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
26 November 2007Return made up to 06/10/07; full list of members (2 pages)
26 November 2007Return made up to 06/10/07; full list of members (2 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
25 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
25 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
3 November 2006Return made up to 06/10/06; full list of members (6 pages)
3 November 2006Return made up to 06/10/06; full list of members (6 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
3 May 2006New secretary appointed (2 pages)
3 May 2006Registered office changed on 03/05/06 from: lauren house 601A wakefield road huddersfield HD5 9XP (1 page)
3 May 2006Registered office changed on 03/05/06 from: lauren house 601A wakefield road huddersfield HD5 9XP (1 page)
3 May 2006New secretary appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Secretary resigned (1 page)
6 October 2005Incorporation (9 pages)
6 October 2005Incorporation (9 pages)