Background WavePink WaveYellow Wave

DAVID BAILEY FURNITURE SYSTEMS LIMITED (01665150)

DAVID BAILEY FURNITURE SYSTEMS LIMITED (01665150) is an active UK company. incorporated on 17 September 1982. with registered office in Broadstairs. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DAVID BAILEY FURNITURE SYSTEMS LIMITED has been registered for 43 years. Current directors include HUGGINS, Tony Peter, SHERRY, Jonathan Steven, WALLIS, Daren Johnathan.

Company Number
01665150
Status
active
Type
ltd
Incorporated
17 September 1982
Age
43 years
Address
12 Lysander Close, Broadstairs, CT10 2YJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HUGGINS, Tony Peter, SHERRY, Jonathan Steven, WALLIS, Daren Johnathan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID BAILEY FURNITURE SYSTEMS LIMITED

DAVID BAILEY FURNITURE SYSTEMS LIMITED is an active company incorporated on 17 September 1982 with the registered office located in Broadstairs. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DAVID BAILEY FURNITURE SYSTEMS LIMITED was registered 43 years ago.(SIC: 96090)

Status

active

Active since 43 years ago

Company No

01665150

LTD Company

Age

43 Years

Incorporated 17 September 1982

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

DAVID BAILEY KITCHENS LIMITED
From: 19 November 1987To: 12 January 1993
TAMBERLEY LIMITED
From: 17 September 1982To: 19 November 1987
Contact
Address

12 Lysander Close Pysons Road Industrial Estate Broadstairs, CT10 2YJ,

Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Funding Round
Dec 09
Director Left
Jan 16
Loan Secured
Jun 16
Director Left
Aug 16
Share Issue
Oct 16
Director Joined
Sept 17
Share Buyback
Feb 19
Director Left
Dec 22
Director Joined
Jan 23
Loan Cleared
Jan 25
Owner Exit
Mar 25
Loan Cleared
Mar 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SHERRY, Jonathan Steven

Active
Newstead Industrial Estate, Stoke On TrentST4 8HX
Secretary
Appointed 01 Sept 2025

HUGGINS, Tony Peter

Active
12 Lysander Close, BroadstairsCT10 2YJ
Born October 1985
Director
Appointed 01 Jan 2023

SHERRY, Jonathan Steven

Active
Newstead Industrial Estate, Stoke On TrentST4 8HX
Born May 1965
Director
Appointed 01 Sept 2025

WALLIS, Daren Johnathan

Active
Newstead Industrial Estate, Stoke On TrentST4 8HX
Born September 1969
Director
Appointed 01 Sept 2025

GODDEN, Kenneth Henry

Resigned
5 Plantation Road, FavershamME13 8QU
Secretary
Appointed 22 Dec 1992
Resigned 31 Jan 1999

GOLDFINCH, George Henry

Resigned
14 Fountain Street, WhitstableCT5 1HA
Secretary
Appointed 31 Mar 2004
Resigned 01 Dec 2011

GOLDFINCH, George Henry

Resigned
14 Fountain Street, WhitstableCT5 1HA
Secretary
Appointed 31 Jan 1999
Resigned 01 Jan 2001

MACKINNEY, Louise, M/S

Resigned
33 Ada Road, CanterburyCT1 3TS
Secretary
Appointed N/A
Resigned 22 Dec 1992

SHEPHERD, Lesley

Resigned
11 Abbey Court, Westgate On SeaCT8 8HN
Secretary
Appointed 01 Jan 2001
Resigned 31 Mar 2004

GILLMAN, Trevor

Resigned
53 Stonebanks, Walton On ThamesKT12 2QE
Born January 1960
Director
Appointed 02 Dec 1992
Resigned 01 Sept 2025

GOLDFINCH, George Henry

Resigned
14 Fountain Street, WhitstableCT5 1HA
Born December 1948
Director
Appointed 01 Mar 1997
Resigned 22 Dec 2015

HAIGH, David Joseph

Resigned
Wheelbarrow Town, CanterburyCT4 6AH
Born November 1956
Director
Appointed 01 Mar 1997
Resigned 03 Aug 2016

HAIGH, David Joseph

Resigned
Hill Farm, Stelling MinnisCT4
Born November 1956
Director
Appointed N/A
Resigned 01 Dec 1992

HAIGH, Joseph

Resigned
59 Island Road, CanterburyCT3 4BZ
Born January 1935
Director
Appointed N/A
Resigned 31 Aug 2005

HILLS, Linda Carole

Resigned
12 Lysander Close, BroadstairsCT10 2YJ
Born December 1965
Director
Appointed 01 Sept 2017
Resigned 11 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
Newstead Industrial Estate, Stoke On TrentST4 8HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2025

Mr Trevor Gillman

Ceased
Stonebanks, Walton-On-ThamesKT12 2QE
Born January 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 Nov 2016
Ceased 19 Jul 2016
Discovery Park, SandwichCT13 9FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2016
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 December 2025
CH03Change of Secretary Details
Memorandum Articles
5 September 2025
MAMA
Resolution
5 September 2025
RESOLUTIONSResolutions
Resolution
5 September 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 September 2025
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 June 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
26 February 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
14 October 2016
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Termination Secretary Company With Name
22 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Small
19 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Move Registers To Sail Company
15 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Capital Allotment Shares
20 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Small
18 February 2008
AAAnnual Accounts
Legacy
31 December 2007
88(2)R88(2)R
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Full
1 May 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
13 December 2005
169169
Legacy
29 November 2005
88(2)R88(2)R
Legacy
13 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
12 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
88(2)R88(2)R
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
31 December 2001
288cChange of Particulars
Resolution
31 December 2001
RESOLUTIONSResolutions
Legacy
31 December 2001
122122
Accounts With Accounts Type Full
31 December 2001
AAAnnual Accounts
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
19 December 2000
287Change of Registered Office
Legacy
19 December 2000
88(2)R88(2)R
Resolution
19 December 2000
RESOLUTIONSResolutions
Legacy
19 December 2000
122122
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
29 November 1999
288cChange of Particulars
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
29 November 1999
88(2)R88(2)R
Resolution
29 November 1999
RESOLUTIONSResolutions
Legacy
29 November 1999
122122
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Resolution
1 December 1998
RESOLUTIONSResolutions
Legacy
1 December 1998
122122
Legacy
1 December 1998
88(2)R88(2)R
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
1 December 1997
88(2)R88(2)R
Resolution
1 December 1997
RESOLUTIONSResolutions
Legacy
1 December 1997
122122
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Resolution
9 December 1996
RESOLUTIONSResolutions
Resolution
9 December 1996
RESOLUTIONSResolutions
Resolution
9 December 1996
RESOLUTIONSResolutions
Resolution
9 December 1996
RESOLUTIONSResolutions
Legacy
9 December 1996
122122
Legacy
9 December 1996
88(2)R88(2)R
Legacy
6 December 1996
363sAnnual Return (shuttle)
Legacy
26 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Legacy
20 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1994
AAAnnual Accounts
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1993
AAAnnual Accounts
Legacy
25 June 1993
88(2)R88(2)R
Legacy
25 June 1993
123Notice of Increase in Nominal Capital
Resolution
25 June 1993
RESOLUTIONSResolutions
Legacy
28 May 1993
395Particulars of Mortgage or Charge
Legacy
17 May 1993
403aParticulars of Charge Subject to s859A
Legacy
17 May 1993
403aParticulars of Charge Subject to s859A
Legacy
17 May 1993
403aParticulars of Charge Subject to s859A
Legacy
4 February 1993
288288
Certificate Change Of Name Company
11 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 1992
288288
Legacy
2 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Legacy
6 May 1992
287Change of Registered Office
Legacy
18 October 1991
363b363b
Legacy
18 October 1991
363(287)363(287)
Accounts With Accounts Type Small
2 July 1991
AAAnnual Accounts
Legacy
22 May 1991
225(1)225(1)
Legacy
16 April 1991
288288
Legacy
16 April 1991
363aAnnual Return
Legacy
14 February 1991
288288
Legacy
14 February 1991
288288
Legacy
11 December 1990
288288
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Accounts With Made Up Date
18 August 1988
AAAnnual Accounts
Legacy
18 July 1988
287Change of Registered Office
Auditors Resignation Company
5 July 1988
AUDAUD
Legacy
9 May 1988
363363
Legacy
19 November 1987
123Notice of Increase in Nominal Capital
Resolution
19 November 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1987
PUC 2PUC 2
Legacy
26 October 1987
288288
Legacy
30 April 1987
363363
Accounts With Accounts Type Small
18 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 July 1986
395Particulars of Mortgage or Charge