Background WavePink WaveYellow Wave

BAILEY ENERGY LIMITED (02778626)

BAILEY ENERGY LIMITED (02778626) is an active UK company. incorporated on 11 January 1993. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BAILEY ENERGY LIMITED has been registered for 33 years. Current directors include SALMON, Rachel Clare, STOCKTON, Jonathan.

Company Number
02778626
Status
active
Type
ltd
Incorporated
11 January 1993
Age
33 years
Address
Ground Floor (Suite T), Arlington Business Centre White Rose Park, Leeds, LS11 0DL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SALMON, Rachel Clare, STOCKTON, Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAILEY ENERGY LIMITED

BAILEY ENERGY LIMITED is an active company incorporated on 11 January 1993 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BAILEY ENERGY LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02778626

LTD Company

Age

33 Years

Incorporated 11 January 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 2 March 2024 - 28 February 2025(12 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

TESWAINE BUSINESS COMMUNICATIONS LIMITED
From: 29 January 1993To: 2 July 2008
BUSINESS MEDIA LIMITED
From: 11 January 1993To: 29 January 1993
Contact
Address

Ground Floor (Suite T), Arlington Business Centre White Rose Park Millshaw Park Lane Leeds, LS11 0DL,

Previous Addresses

7 Brown Lane West Leeds LS12 6EH England
From: 30 November 2022To: 31 January 2025
Denton Hall Ilkley West Yorkshire LS29 0HH
From: 23 October 2009To: 30 November 2022
Heathcote Kings Road Ilkley Leeds West Yorkshire LS29 9AS
From: 11 January 1993To: 23 October 2009
Timeline

26 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Nov 09
Director Joined
Mar 10
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Nov 15
Director Left
Apr 16
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

BRUCE, Rosemary Fay

Active
White Rose Park, LeedsLS11 0DL
Secretary
Appointed 01 Jun 2024

SALMON, Rachel Clare

Active
White Rose Park, LeedsLS11 0DL
Born June 1975
Director
Appointed 01 Jun 2024

STOCKTON, Jonathan

Active
White Rose Park, LeedsLS11 0DL
Born February 1982
Director
Appointed 01 Jul 2020

ASHMAN, Linda Margaret

Resigned
Bluefields 421 Huddersfield Road, HuddersfieldHD8 8NE
Secretary
Appointed 09 Nov 2004
Resigned 21 Dec 2007

BIGGS, Jason Gary

Resigned
8 Wadeville Avenue, RomfordRM6 6HA
Secretary
Appointed 10 Jun 2002
Resigned 08 Sept 2003

BINGLE, Timothy Mark

Resigned
57 London Road, High WycombeHP11 1BS
Secretary
Appointed 22 Jan 1993
Resigned 22 Jan 1993

COWELL, Barbara

Resigned
IlkleyLS29 0HH
Secretary
Appointed 21 Dec 2007
Resigned 29 Jun 2012

HENDERSON, Anthony

Resigned
28 The Gablefields, SandonCM2 7SP
Secretary
Appointed 09 Sept 2003
Resigned 09 Nov 2004

MCDONELL, Lisa Michelle

Resigned
IlkleyLS29 0HH
Secretary
Appointed 02 Jul 2012
Resigned 30 Sept 2018

PATSALIDES, Photis

Resigned
59 Freston Gardens, BarnetEN4 9LY
Secretary
Appointed 22 Feb 1996
Resigned 01 Apr 1998

SALMON, Rachel Clare

Resigned
Brown Lane West, LeedsLS12 6EH
Secretary
Appointed 01 Oct 2018
Resigned 01 Jun 2024

WILLIAMS, Alun Martin

Resigned
24 The Fairway, High WycombeHP10 9NF
Secretary
Appointed 22 Jan 1993
Resigned 21 Feb 1996

WRIGHT, Terence

Resigned
35 Crib Street, WareSG12 9EZ
Secretary
Appointed 01 Apr 1998
Resigned 10 Jun 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Jan 1993
Resigned 22 Jan 1993

ANDREWS, Mark

Resigned
Hebers Ghyll, IlkleyLS29 9QH
Born December 1959
Director
Appointed 09 Nov 2004
Resigned 30 Oct 2009

BANKS, Anthony Louis, Lord

Resigned
9 Sprowston Road, LondonE7 9AD
Born April 1942
Director
Appointed 01 Apr 2004
Resigned 09 Nov 2004

COGAN, Paul Murray

Resigned
IlkleyLS29 0HH
Born June 1969
Director
Appointed 25 Feb 2011
Resigned 30 Sept 2011

COGAN, Paul Murray

Resigned
IlkleyLS29 0HH
Born June 1969
Director
Appointed 09 Feb 2010
Resigned 04 Oct 2010

HARRIS, Daren Robert

Resigned
IlkleyLS29 0HH
Born December 1964
Director
Appointed 30 Aug 2011
Resigned 30 Jun 2015

HENDERSON, Anthony David

Resigned
IlkleyLS29 0HH
Born September 1963
Director
Appointed 22 Jan 1993
Resigned 30 Sept 2010

HURCOMB, David Stuart

Resigned
Brown Lane West, LeedsLS12 6EH
Born January 1964
Director
Appointed 24 Sept 2010
Resigned 01 Jun 2024

LANE, David John

Resigned
IlkleyLS29 0HH
Born July 1964
Director
Appointed 09 Nov 2004
Resigned 31 Aug 2010

MARKS, Lee

Resigned
IlkleyLS29 0HH
Born May 1972
Director
Appointed 01 Jul 2015
Resigned 21 Sept 2015

NEWTON, Christopher John Landsborough

Resigned
IlkleyLS29 0HH
Born July 1956
Director
Appointed 09 Nov 2004
Resigned 25 Feb 2011

PATSALIDES, Photis Michael

Resigned
11 Franklin Buildings Millenium, LondonE14 9RE
Born September 1955
Director
Appointed 22 Jan 1993
Resigned 01 Oct 2007

PORTER, Michael

Resigned
Denton, IlkleyLS29 0HH
Born November 1967
Director
Appointed 21 Sept 2015
Resigned 30 Jun 2020

RYAN, Paul Anthony

Resigned
33 Cotesbach Road, LondonE5 9QJ
Born March 1960
Director
Appointed 05 Jun 1997
Resigned 18 Aug 2006

SCOTT, Stephen George

Resigned
Woodlands Farm Greenlands Lane, Great MissendenHP16 9QX
Born December 1939
Director
Appointed 22 Jan 1993
Resigned 22 Feb 1996

SHORT, Clifford James Ramsey

Resigned
53 High Street, BedfordMK45 4HY
Born July 1930
Director
Appointed 22 Jan 1993
Resigned 23 Nov 1995

SPENCER, Martin

Resigned
Bracken Cottage, FulmerSL3 6JE
Born August 1933
Director
Appointed 05 Jun 1997
Resigned 09 Nov 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Jan 1993
Resigned 22 Jan 1993

Persons with significant control

1

White Rose Park, LeedsLS11 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Annual Return Company With Made Up Date
19 September 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 July 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Resolution
16 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
16 February 2012
CC04CC04
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
25 August 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Made Up Date
20 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Accounts With Made Up Date
4 January 2010
AAAnnual Accounts
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 October 2009
AD01Change of Registered Office Address
Legacy
28 August 2009
363aAnnual Return
Legacy
27 August 2008
363aAnnual Return
Accounts With Made Up Date
26 August 2008
AAAnnual Accounts
Certificate Change Of Name Company
2 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
19 October 2007
288cChange of Particulars
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
288cChange of Particulars
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
6 July 2006
AAAnnual Accounts
Legacy
29 March 2006
288cChange of Particulars
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 July 2005
AAAnnual Accounts
Resolution
22 March 2005
RESOLUTIONSResolutions
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
288bResignation of Director or Secretary
Auditors Resignation Company
18 November 2004
AUDAUD
Legacy
18 November 2004
225Change of Accounting Reference Date
Legacy
18 November 2004
287Change of Registered Office
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 February 2004
AAAnnual Accounts
Accounts With Made Up Date
4 February 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
225Change of Accounting Reference Date
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Resolution
5 February 2003
RESOLUTIONSResolutions
Resolution
5 February 2003
RESOLUTIONSResolutions
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
8 October 2002
288cChange of Particulars
Accounts With Made Up Date
23 August 2002
AAAnnual Accounts
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
287Change of Registered Office
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 October 2001
AAAnnual Accounts
Legacy
1 October 2001
288cChange of Particulars
Legacy
18 August 2001
395Particulars of Mortgage or Charge
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Legacy
22 December 2000
395Particulars of Mortgage or Charge
Accounts With Made Up Date
23 October 2000
AAAnnual Accounts
Legacy
4 February 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 February 2000
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 December 1998
AAAnnual Accounts
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
287Change of Registered Office
Auditors Resignation Company
16 February 1998
AUDAUD
Legacy
11 February 1998
395Particulars of Mortgage or Charge
Legacy
11 January 1998
363sAnnual Return (shuttle)
Resolution
3 December 1997
RESOLUTIONSResolutions
Resolution
3 December 1997
RESOLUTIONSResolutions
Accounts With Made Up Date
22 September 1997
AAAnnual Accounts
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
363sAnnual Return (shuttle)
Legacy
2 December 1996
288bResignation of Director or Secretary
Accounts With Made Up Date
26 November 1996
AAAnnual Accounts
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
6 October 1996
225Change of Accounting Reference Date
Legacy
16 September 1996
288288
Legacy
26 June 1996
287Change of Registered Office
Legacy
20 June 1996
403aParticulars of Charge Subject to s859A
Legacy
22 March 1996
288288
Legacy
4 March 1996
288288
Legacy
22 February 1996
363x363x
Legacy
15 February 1996
288288
Legacy
8 November 1995
395Particulars of Mortgage or Charge
Accounts With Made Up Date
2 October 1995
AAAnnual Accounts
Legacy
24 February 1995
395Particulars of Mortgage or Charge
Legacy
7 February 1995
225(1)225(1)
Legacy
16 January 1995
363x363x
Legacy
16 January 1995
363(353)363(353)
Legacy
16 January 1995
363(190)363(190)
Accounts With Accounts Type Small
13 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 July 1994
225(1)225(1)
Legacy
31 January 1994
363x363x
Legacy
19 February 1993
287Change of Registered Office
Legacy
19 February 1993
288288
Legacy
19 February 1993
288288
Legacy
12 February 1993
288288
Legacy
5 February 1993
224224
Legacy
5 February 1993
88(2)R88(2)R
Legacy
5 February 1993
123Notice of Increase in Nominal Capital
Resolution
5 February 1993
RESOLUTIONSResolutions
Legacy
5 February 1993
288288
Legacy
5 February 1993
288288
Legacy
5 February 1993
288288
Resolution
5 February 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 January 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 January 1993
NEWINCIncorporation