Background WavePink WaveYellow Wave

BAILEY ROBINSON LIMITED (03187414)

BAILEY ROBINSON LIMITED (03187414) is an active UK company. incorporated on 17 April 1996. with registered office in Berkshire. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. BAILEY ROBINSON LIMITED has been registered for 29 years. Current directors include DUNCAN, John Walter Bryce, MURRAY, Andrew Henry William Vane, PILKINGTON, Rory Ian Douglas and 2 others.

Company Number
03187414
Status
active
Type
ltd
Incorporated
17 April 1996
Age
29 years
Address
25 High Street, Berkshire, RG17 0NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
DUNCAN, John Walter Bryce, MURRAY, Andrew Henry William Vane, PILKINGTON, Rory Ian Douglas, STEPHENSON, George Lyon, WHITE, Charles Auberon Leonard
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAILEY ROBINSON LIMITED

BAILEY ROBINSON LIMITED is an active company incorporated on 17 April 1996 with the registered office located in Berkshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. BAILEY ROBINSON LIMITED was registered 29 years ago.(SIC: 79120)

Status

active

Active since 29 years ago

Company No

03187414

LTD Company

Age

29 Years

Incorporated 17 April 1996

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 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

ROXTON BAILEY ROBINSON WORLDWIDE LIMITED
From: 4 February 1997To: 1 September 2011
ROXTON BAILEY ROBINSON SERVICES LIMITED
From: 17 April 1996To: 4 February 1997
Contact
Address

25 High Street Hungerford Berkshire, RG17 0NF,

Timeline

9 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Dec 09
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Left
Apr 21
Director Left
Dec 24
Director Left
Dec 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

PARKER, Harriet Catherine

Active
25 High Street, BerkshireRG17 0NF
Secretary
Appointed 02 Dec 2015

DUNCAN, John Walter Bryce

Active
25 High Street, BerkshireRG17 0NF
Born August 1971
Director
Appointed 06 Dec 2007

MURRAY, Andrew Henry William Vane

Active
Dunley Courtyard, WhitchurchRG28 7PU
Born June 1964
Director
Appointed 01 Jun 2006

PILKINGTON, Rory Ian Douglas

Active
Harrods Farmhouse, NewburyRG20 8PU
Born May 1968
Director
Appointed 02 Jul 1997

STEPHENSON, George Lyon

Active
Hurdcott House, SalisburySP3 4BA
Born April 1962
Director
Appointed 31 Jan 1997

WHITE, Charles Auberon Leonard

Active
25 High Street, BerkshireRG17 0NF
Born July 1976
Director
Appointed 11 Dec 2009

MURRAY, Andrew Henry William Vane

Resigned
Dunley Courtyard, WhitchurchRG28 7PU
Secretary
Appointed 01 Jun 2006
Resigned 02 Dec 2015

ROBINSON, Christopher Edward

Resigned
Henley Lodge, MarlboroughSN8 3RJ
Secretary
Appointed 31 Jan 1997
Resigned 01 Jun 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Apr 1996
Resigned 01 Feb 1997

CLAY, Peter Robert

Resigned
69 Lansdowne Road, LondonW11 2LG
Born March 1958
Director
Appointed 31 Jan 1997
Resigned 03 Dec 2024

FIRTH, Mark

Resigned
Bohune Common House, PewseySN9 6LY
Born November 1959
Director
Appointed 31 Jan 1997
Resigned 10 May 2005

FOSTER, Michael Rodney Mordaunt

Resigned
25 High Street, BerkshireRG17 0NF
Born July 1945
Director
Appointed 31 Jan 1997
Resigned 03 Dec 2024

KUNZELMANN, C Dixon

Resigned
The Old School House, WarminsterBA12 0PZ
Born December 1941
Director
Appointed 31 Jan 1997
Resigned 28 May 2009

ORSSICH, Christopher Levine

Resigned
Mayfield Cottage, MarlboroughSN8
Born February 1948
Director
Appointed 31 Jan 1997
Resigned 09 Jan 2002

REYNOLDS, Daniel Ralph

Resigned
Longwood, DulvertonTA22 9JL
Born September 1962
Director
Appointed 31 Jan 1997
Resigned 10 May 2005

ROBINSON, Christopher Edward

Resigned
Henley Lodge, MarlboroughSN8 3RJ
Born March 1955
Director
Appointed 31 Jan 1997
Resigned 10 Mar 2021

TWYMAN, Lisa

Resigned
2 Manor Cottage, PewseySN9 5LQ
Born June 1968
Director
Appointed 01 May 2003
Resigned 10 Dec 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Apr 1996
Resigned 01 Feb 1997

Persons with significant control

1

25 High Street, HungerfordRG17 0NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Medium
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Mortgage Create With Deed
1 September 2016
MR01Registration of a Charge
Mortgage Create With Deed
1 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
22 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Legacy
23 October 2012
MG01MG01
Legacy
23 October 2012
MG01MG01
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
26 March 2012
AA01Change of Accounting Reference Date
Memorandum Articles
22 September 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 September 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 August 2011
RESOLUTIONSResolutions
Change Of Name Notice
24 August 2011
CONNOTConfirmation Statement Notification
Legacy
24 August 2011
MG02MG02
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Resolution
9 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
363aAnnual Return
Legacy
12 February 2009
122122
Legacy
12 February 2009
123Notice of Increase in Nominal Capital
Resolution
12 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
363sAnnual Return (shuttle)
Memorandum Articles
13 April 2005
MEM/ARTSMEM/ARTS
Resolution
13 April 2005
RESOLUTIONSResolutions
Legacy
22 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
88(2)R88(2)R
Resolution
4 November 2002
RESOLUTIONSResolutions
Resolution
4 November 2002
RESOLUTIONSResolutions
Resolution
4 November 2002
RESOLUTIONSResolutions
Legacy
4 November 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium
9 October 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
287Change of Registered Office
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
6 November 1997
88(2)R88(2)R
Accounts With Accounts Type Dormant
15 October 1997
AAAnnual Accounts
Legacy
10 September 1997
225Change of Accounting Reference Date
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 April 1996
NEWINCIncorporation