Background WavePink WaveYellow Wave

SIMON BAILES LIMITED (02218953)

SIMON BAILES LIMITED (02218953) is an active UK company. incorporated on 9 February 1988. with registered office in North Yorkshire. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. SIMON BAILES LIMITED has been registered for 38 years. Current directors include BAILES, Simon Dominic, BERRY, Craig John, KIRBY, Julie and 1 others.

Company Number
02218953
Status
active
Type
ltd
Incorporated
9 February 1988
Age
38 years
Address
2-3 Tannery Lane, North Yorkshire, DL7 8DS
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
BAILES, Simon Dominic, BERRY, Craig John, KIRBY, Julie, SANDERSON, Tessa Rose
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMON BAILES LIMITED

SIMON BAILES LIMITED is an active company incorporated on 9 February 1988 with the registered office located in North Yorkshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. SIMON BAILES LIMITED was registered 38 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 38 years ago

Company No

02218953

LTD Company

Age

38 Years

Incorporated 9 February 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

CHOCTAN LIMITED
From: 9 February 1988To: 18 March 1988
Contact
Address

2-3 Tannery Lane Northallerton North Yorkshire, DL7 8DS,

Timeline

25 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Feb 88
Director Joined
Apr 14
Loan Secured
Apr 14
Director Left
Apr 17
Director Joined
May 17
Funding Round
Jul 18
Funding Round
Jun 19
Director Joined
Jul 19
Director Left
Dec 19
Director Left
Aug 20
Funding Round
Oct 20
Funding Round
Jun 21
Director Joined
Oct 21
Loan Cleared
May 22
Owner Exit
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Oct 23
Director Left
Oct 24
Loan Cleared
Mar 25
Director Joined
Jan 26
Loan Cleared
Jan 26
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BAILES, Simon Dominic

Active
2-3 Tannery Lane, North YorkshireDL7 8DS
Secretary
Appointed N/A

BAILES, Simon Dominic

Active
2-3 Tannery Lane, North YorkshireDL7 8DS
Born August 1952
Director
Appointed N/A

BERRY, Craig John

Active
2-3 Tannery Lane, North YorkshireDL7 8DS
Born April 1979
Director
Appointed 01 Jan 2026

KIRBY, Julie

Active
2-3 Tannery Lane, North YorkshireDL7 8DS
Born April 1967
Director
Appointed 06 Aug 2001

SANDERSON, Tessa Rose

Active
2-3 Tannery Lane, North YorkshireDL7 8DS
Born January 1957
Director
Appointed N/A

BOWEN, Sally

Resigned
2-3 Tannery Lane, North YorkshireDL7 8DS
Born June 1973
Director
Appointed 26 Oct 2021
Resigned 31 Oct 2024

CHARLTON, Bridget Anne

Resigned
2-3 Tannery Lane, North YorkshireDL7 8DS
Born June 1964
Director
Appointed 07 Feb 2014
Resigned 13 Apr 2017

CLARK, Matthew

Resigned
2-3 Tannery Lane, North YorkshireDL7 8DS
Born October 1966
Director
Appointed 22 Jul 2019
Resigned 31 Jul 2020

PARSLEY, John

Resigned
31 Kingfisher Drive, BedaleDL8 1XG
Born May 1964
Director
Appointed 28 May 1994
Resigned 31 Dec 2004

SEDGWICK, John

Resigned
2-3 Tannery Lane, North YorkshireDL7 8DS
Born September 1963
Director
Appointed 17 May 2017
Resigned 31 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Tannery Lane, NorthallertonDL7 8DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2022

Mr Simon Dominic Bailes

Ceased
2-3 Tannery Lane, North YorkshireDL7 8DS
Born August 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Sept 2022
Fundings
Financials
Latest Activities

Filing History

168

Mortgage Satisfy Charge Full
31 January 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Capital Allotment Shares
8 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Resolution
28 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Memorandum Articles
29 April 2020
MAMA
Resolution
30 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Auditors Resignation Company
13 January 2017
AUDAUD
Accounts With Accounts Type Medium
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Medium
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
29 January 2008
403aParticulars of Charge Subject to s859A
Legacy
5 July 2007
363aAnnual Return
Legacy
5 July 2007
288cChange of Particulars
Legacy
5 July 2007
288cChange of Particulars
Legacy
5 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
18 December 2003
AUDAUD
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 April 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
19 July 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 May 2001
AAAnnual Accounts
Legacy
9 April 2001
403aParticulars of Charge Subject to s859A
Legacy
9 April 2001
403aParticulars of Charge Subject to s859A
Legacy
9 April 2001
403aParticulars of Charge Subject to s859A
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 March 2000
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
21 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1998
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
23 November 1995
AUDAUD
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
9 September 1995
403aParticulars of Charge Subject to s859A
Legacy
2 September 1995
395Particulars of Mortgage or Charge
Legacy
2 September 1995
395Particulars of Mortgage or Charge
Legacy
22 June 1995
363x363x
Legacy
25 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Legacy
25 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 November 1994
AAAnnual Accounts
Legacy
13 August 1994
395Particulars of Mortgage or Charge
Legacy
13 August 1994
395Particulars of Mortgage or Charge
Legacy
15 July 1994
395Particulars of Mortgage or Charge
Legacy
15 July 1994
395Particulars of Mortgage or Charge
Legacy
11 July 1994
88(2)R88(2)R
Legacy
11 July 1994
123Notice of Increase in Nominal Capital
Resolution
11 July 1994
RESOLUTIONSResolutions
Resolution
11 July 1994
RESOLUTIONSResolutions
Legacy
23 June 1994
363x363x
Legacy
9 June 1994
288288
Resolution
8 May 1994
RESOLUTIONSResolutions
Resolution
8 May 1994
RESOLUTIONSResolutions
Resolution
8 May 1994
RESOLUTIONSResolutions
Legacy
19 August 1993
395Particulars of Mortgage or Charge
Legacy
19 August 1993
395Particulars of Mortgage or Charge
Legacy
26 July 1993
395Particulars of Mortgage or Charge
Legacy
27 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
29 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
27 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 June 1991
AAAnnual Accounts
Resolution
24 June 1991
RESOLUTIONSResolutions
Resolution
24 June 1991
RESOLUTIONSResolutions
Resolution
24 June 1991
RESOLUTIONSResolutions
Resolution
24 June 1991
RESOLUTIONSResolutions
Legacy
24 June 1991
363aAnnual Return
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
29 November 1990
363aAnnual Return
Legacy
8 December 1989
395Particulars of Mortgage or Charge
Legacy
6 December 1989
363363
Legacy
9 November 1989
225(1)225(1)
Statement Of Affairs
24 October 1989
SASA
Accounts With Accounts Type Small
18 September 1989
AAAnnual Accounts
Legacy
6 February 1989
PUC 3PUC 3
Resolution
12 August 1988
RESOLUTIONSResolutions
Legacy
12 August 1988
123Notice of Increase in Nominal Capital
Legacy
27 May 1988
395Particulars of Mortgage or Charge
Legacy
19 April 1988
395Particulars of Mortgage or Charge
Legacy
18 April 1988
395Particulars of Mortgage or Charge
Legacy
12 April 1988
287Change of Registered Office
Resolution
29 March 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 March 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 February 1988
NEWINCIncorporation