Background WavePink WaveYellow Wave

BAILEY INSTRUMENTS LTD (02332419)

BAILEY INSTRUMENTS LTD (02332419) is an active UK company. incorporated on 3 January 1989. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. BAILEY INSTRUMENTS LTD has been registered for 37 years. Current directors include BARKHAM, Marcus, DENNISS, Robert.

Company Number
02332419
Status
active
Type
ltd
Incorporated
3 January 1989
Age
37 years
Address
Unit 19 Guinness Road Trading Estate, Manchester, M17 1SB
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BARKHAM, Marcus, DENNISS, Robert
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAILEY INSTRUMENTS LTD

BAILEY INSTRUMENTS LTD is an active company incorporated on 3 January 1989 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. BAILEY INSTRUMENTS LTD was registered 37 years ago.(SIC: 32500)

Status

active

Active since 37 years ago

Company No

02332419

LTD Company

Age

37 Years

Incorporated 3 January 1989

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Unit 19 Guinness Road Trading Estate Trafford Park Manchester, M17 1SB,

Previous Addresses

Unit 19 Guiness Rd Trading Estate Traffod Park Manchester M17 1SB England
From: 3 December 2015To: 16 March 2026
Bailey Buffalo Court Salford M50 2QL
From: 3 October 2012To: 3 December 2015
Khyber House 12 Chatham Rd Old Trafford Manchester M16 0DR
From: 3 January 1989To: 3 October 2012
Timeline

38 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jan 89
Director Left
May 10
Director Joined
May 10
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 13
Director Joined
Sept 13
Loan Cleared
Feb 14
Director Joined
Mar 16
Funding Round
Oct 16
Funding Round
Nov 16
Director Left
Aug 17
Capital Reduction
Sept 17
Director Left
Dec 19
Loan Secured
May 20
Director Left
Aug 21
Director Left
Aug 21
Capital Reduction
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
May 22
Director Left
Aug 22
Director Left
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Jul 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
4
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BARKHAM, Marcus

Active
Guinness Road Trading Estate, ManchesterM17 1SB
Born April 1972
Director
Appointed 12 Apr 2024

DENNISS, Robert

Active
Guiness Rd Trading Estate, ManchesterM17 1SB
Born January 1976
Director
Appointed 04 Apr 2025

CLIFFE, Stephen Charles

Resigned
Penoakmoor, BathBA1 5TD
Secretary
Appointed N/A
Resigned 01 May 2003

SCHOFIELD, Graham

Resigned
74 Lavington Avenue, CheadleSK8 2HH
Secretary
Appointed 01 May 2003
Resigned 11 Nov 2011

BAILEY, Gemma

Resigned
Henryd Road, ConwyLL32 8HW
Born May 1987
Director
Appointed 01 Dec 2012
Resigned 07 Apr 2025

BAILEY, Joseph

Resigned
Henryd Road, ConwyLL32 8HW
Born April 1990
Director
Appointed 01 Dec 2012
Resigned 06 Dec 2019

BAILEY, Sally Jane

Resigned
Henryd Road, ConwyLL32 8HW
Born February 1959
Director
Appointed N/A
Resigned 03 Jul 2023

BAILEY, Timothy Martin

Resigned
Henryd Road, ConwyLL32 8HW
Born November 1954
Director
Appointed N/A
Resigned 03 Jul 2023

CHARLESWORTH, Simon Edwin

Resigned
Crown Point, BoltonBL7 0BD
Born October 1956
Director
Appointed 14 Dec 2009
Resigned 31 Jul 2021

CHARLESWORTH, Simon Edwin

Resigned
11 Springwater Close, BoltonBL2 4NT
Born October 1956
Director
Appointed 01 Sept 1996
Resigned 31 Dec 1997

CHIN, Daniel

Resigned
Guiness Rd Trading Estate, ManchesterM17 1SB
Born July 1978
Director
Appointed 01 Jun 2003
Resigned 31 Jul 2017

GEM, Joan Mary

Resigned
Carlton Road, ManchesterM16 8BZ
Born November 1943
Director
Appointed 01 Aug 2008
Resigned 31 Mar 2023

HACKING, Christopher Stewart

Resigned
Guiness Rd Trading Estate, ManchesterM17 1SB
Born May 1945
Director
Appointed 01 Aug 2015
Resigned 10 Aug 2021

HICKS, Gareth

Resigned
Foel Park Cwm Road, RhylLL18 6BE
Born March 1966
Director
Appointed 01 Jun 2000
Resigned 31 Jul 2012

HOLDAWAY, Mark John

Resigned
Guiness Rd Trading Estate, ManchesterM17 1SB
Born September 1965
Director
Appointed 03 Jul 2023
Resigned 12 Apr 2024

IBRAHIM, Zeyad

Resigned
Guiness Rd Trading Estate, ManchesterM17 1SB
Born April 1986
Director
Appointed 08 Dec 2021
Resigned 13 May 2022

PUREWAL, Inderjeet Singh

Resigned
Guiness Rd Trading Estate, ManchesterM17 1SB
Born May 1975
Director
Appointed 03 Jul 2023
Resigned 05 Jul 2024

ROBERTSON, Willam Frost, Director

Resigned
103 Smithy Bridge Road, LittleboroughOL15 0BQ
Born May 1946
Director
Appointed 27 Sept 2007
Resigned 29 Apr 2010

SCHOFIELD, Graham

Resigned
74 Lavington Avenue, CheadleSK8 2HH
Born July 1943
Director
Appointed 01 Sept 1996
Resigned 11 Nov 2011

WEBBER, Jonathan

Resigned
Guinness Road, ManchesterM17 1SB
Born December 1980
Director
Appointed 01 Oct 2024
Resigned 04 Apr 2025

WHELAN, Mathew Ashley William

Resigned
Guiness Rd Trading Estate, ManchesterM17 1SB
Born May 1989
Director
Appointed 08 Dec 2021
Resigned 31 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Sheffield Road, RotherhamS60 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2023

Mr Timothy Bailey

Ceased
Guiness Rd Trading Estate, ManchesterM17 1SB
Born November 1954

Nature of Control

Significant influence or control
Notified 05 Aug 2016
Ceased 03 Jul 2023
Fundings
Financials
Latest Activities

Filing History

159

Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
12 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Capital Cancellation Shares
3 September 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
23 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 March 2018
AAAnnual Accounts
Capital Cancellation Shares
12 September 2017
SH06Cancellation of Shares
Resolution
12 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Memorandum Articles
26 October 2016
MAMA
Resolution
13 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Mortgage Charge Whole Cease And Release With Charge Number
5 February 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
5 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Termination Secretary Company With Name
30 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Termination Director Company With Name
2 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
23 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
18 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Resolution
8 March 2005
RESOLUTIONSResolutions
Legacy
8 March 2005
122122
Accounts With Accounts Type Small
3 June 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
18 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2002
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Legacy
31 January 2001
288cChange of Particulars
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1999
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1998
AAAnnual Accounts
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1997
AAAnnual Accounts
Legacy
3 November 1996
363sAnnual Return (shuttle)
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 June 1996
AAAnnual Accounts
Legacy
5 April 1996
403aParticulars of Charge Subject to s859A
Legacy
22 August 1995
363sAnnual Return (shuttle)
Legacy
24 February 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Legacy
6 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1994
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1993
AAAnnual Accounts
Legacy
7 April 1993
123Notice of Increase in Nominal Capital
Resolution
7 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 1993
AAAnnual Accounts
Legacy
24 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1992
AAAnnual Accounts
Legacy
23 September 1991
363b363b
Accounts With Accounts Type Small
29 May 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 1991
AAAnnual Accounts
Resolution
4 December 1990
RESOLUTIONSResolutions
Legacy
13 September 1990
363363
Legacy
25 January 1990
395Particulars of Mortgage or Charge
Legacy
15 June 1989
88(2)R88(2)R
Legacy
14 June 1989
224224
Legacy
13 January 1989
288288
Incorporation Company
3 January 1989
NEWINCIncorporation