Background WavePink WaveYellow Wave

S R BAILEY LIMITED (02803757)

S R BAILEY LIMITED (02803757) is an active UK company. incorporated on 25 March 1993. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. S R BAILEY LIMITED has been registered for 33 years. Current directors include RAJJA, Kapil, STREET, Roger Anthony.

Company Number
02803757
Status
active
Type
ltd
Incorporated
25 March 1993
Age
33 years
Address
121 Shady Lane, Birmingham, B44 9ET
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
RAJJA, Kapil, STREET, Roger Anthony
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S R BAILEY LIMITED

S R BAILEY LIMITED is an active company incorporated on 25 March 1993 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. S R BAILEY LIMITED was registered 33 years ago.(SIC: 47730)

Status

active

Active since 33 years ago

Company No

02803757

LTD Company

Age

33 Years

Incorporated 25 March 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

S.R. BAILEY (PHARMACY) LIMITED
From: 2 June 1993To: 24 September 1997
URGENTRAISE LIMITED
From: 25 March 1993To: 2 June 1993
Contact
Address

121 Shady Lane Great Barr Birmingham, B44 9ET,

Previous Addresses

5 Dwellings Lane Quinton Birmingham B32 1RJ
From: 2 May 2014To: 19 June 2024
Francis & Co Solicitors Oakfield,Hill Street Lydney Gloucestershire GL15 5HE
From: 25 March 1993To: 2 May 2014
Timeline

34 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Mar 93
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Oct 17
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RAJJA, Kapil

Active
Shady Lane, BirminghamB44 9ET
Born June 1959
Director
Appointed 01 May 2014

STREET, Roger Anthony

Active
Shady Lane, BirminghamB44 9ET
Born May 1952
Director
Appointed 01 May 2014

PLENTY, William Joseph

Resigned
Blaendyrin, BreconLD3 9NB
Secretary
Appointed 14 Apr 1993
Resigned 01 May 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Mar 1993
Resigned 14 Apr 1993

BAILEY, Sarah Rosemary

Resigned
Blaendyrin, BreconLD3 9NB
Born February 1952
Director
Appointed 14 Apr 1993
Resigned 01 May 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Mar 1993
Resigned 14 Apr 1993

Persons with significant control

1

Dwellings Lane, BirminghamB32 1RJ

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

135

Accounts With Accounts Type Small
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Resolution
12 May 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
8 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 May 2014
MR01Registration of a Charge
Termination Secretary Company With Name
2 May 2014
TM02Termination of Secretary
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Medium
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Medium
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Medium
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Legacy
1 February 2011
MG02MG02
Accounts With Accounts Type Medium
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
17 June 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
26 June 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
4 July 2007
AAAnnual Accounts
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2006
AAAnnual Accounts
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 June 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 July 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 July 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
21 December 1998
395Particulars of Mortgage or Charge
Legacy
19 October 1998
395Particulars of Mortgage or Charge
Legacy
16 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
18 June 1998
287Change of Registered Office
Legacy
30 May 1998
363sAnnual Return (shuttle)
Legacy
7 April 1998
403b403b
Certificate Change Of Name Company
23 September 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
395Particulars of Mortgage or Charge
Legacy
9 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Legacy
7 November 1995
395Particulars of Mortgage or Charge
Legacy
7 November 1995
395Particulars of Mortgage or Charge
Legacy
4 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 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 June 1994
395Particulars of Mortgage or Charge
Legacy
21 April 1994
363sAnnual Return (shuttle)
Memorandum Articles
25 October 1993
MEM/ARTSMEM/ARTS
Legacy
22 August 1993
224224
Legacy
25 June 1993
395Particulars of Mortgage or Charge
Legacy
25 June 1993
395Particulars of Mortgage or Charge
Legacy
25 June 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 1993
287Change of Registered Office
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Incorporation Company
25 March 1993
NEWINCIncorporation