Background WavePink WaveYellow Wave

T. BAILEY ASSET MANAGEMENT LIMITED (03720372)

T. BAILEY ASSET MANAGEMENT LIMITED (03720372) is an active UK company. incorporated on 25 February 1999. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of unit trusts and 2 other business activities. T. BAILEY ASSET MANAGEMENT LIMITED has been registered for 27 years. Current directors include CARTER, Noland, COLLETT, Iain, FARLEY, Elliot Neil and 1 others.

Company Number
03720372
Status
active
Type
ltd
Incorporated
25 February 1999
Age
27 years
Address
Toll Bar House Landmere Lane, Nottingham, NG12 4DG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of unit trusts
Directors
CARTER, Noland, COLLETT, Iain, FARLEY, Elliot Neil, FORMAN HARDY, Thomas William Bailey
SIC Codes
64302, 64304, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T. BAILEY ASSET MANAGEMENT LIMITED

T. BAILEY ASSET MANAGEMENT LIMITED is an active company incorporated on 25 February 1999 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of unit trusts and 2 other business activities. T. BAILEY ASSET MANAGEMENT LIMITED was registered 27 years ago.(SIC: 64302, 64304, 66300)

Status

active

Active since 27 years ago

Company No

03720372

LTD Company

Age

27 Years

Incorporated 25 February 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

HACKREMCO (NO.1466) LIMITED
From: 25 February 1999To: 25 March 1999
Contact
Address

Toll Bar House Landmere Lane Edwalton Nottingham, NG12 4DG,

Previous Addresses

64 st James's Street Nottingham NG1 6FJ
From: 25 February 1999To: 1 February 2022
Timeline

24 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Oct 09
Funding Round
Nov 09
Funding Round
Nov 09
Funding Round
Apr 10
Funding Round
Oct 11
Director Left
Feb 12
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jan 18
Director Joined
Apr 19
Capital Update
Sept 19
Director Left
Nov 19
Director Joined
May 20
Director Joined
Jul 20
Director Left
Sept 24
Director Left
Sept 24
5
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

MASSINGHAM, Dawn

Active
Landmere Lane, NottinghamNG12 4DG
Secretary
Appointed 01 Aug 2019

CARTER, Noland

Active
Duxford, FaringdonSN7 8SQ
Born June 1961
Director
Appointed 15 Jul 2020

COLLETT, Iain

Active
Landmere Lane, NottinghamNG12 4DG
Born September 1975
Director
Appointed 12 May 2020

FARLEY, Elliot Neil

Active
Landmere Lane, NottinghamNG12 4DG
Born May 1975
Director
Appointed 01 Jul 2015

FORMAN HARDY, Thomas William Bailey

Active
Landmere Lane, NottinghamNG12 4DG
Born June 1983
Director
Appointed 01 Jul 2015

TAYLOR, Richard John

Resigned
St James's Street, NottinghamNG1 6FJ
Secretary
Appointed 28 Feb 2012
Resigned 01 Aug 2019

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 25 Feb 1999
Resigned 28 Apr 2004

HP SECRETARIAL SERVICES LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate secretary
Appointed 28 Apr 2004
Resigned 28 Feb 2012

ASKEW, Peter Broomhall

Resigned
Landmere Lane, NottinghamNG12 4DG
Born May 1953
Director
Appointed 01 Jul 2015
Resigned 31 Aug 2024

BAER, Quentin James Frank

Resigned
St James's Street, NottinghamNG1 6FJ
Born September 1948
Director
Appointed 27 Feb 2007
Resigned 30 Jun 2015

BONNEY, Richard James

Resigned
St James's Street, NottinghamNG1 6FJ
Born September 1970
Director
Appointed 01 Jul 2015
Resigned 31 Jan 2018

BRITTON, Jason Kevin

Resigned
Henson Close, NottinghamNG12 2JQ
Born September 1971
Director
Appointed 19 Apr 2005
Resigned 26 Sept 2011

CAMPBELL, James Farquhar Robin

Resigned
Old Cow Pastures Farmhouse, Hook NortonOX15 5BU
Born November 1958
Director
Appointed 14 Jan 2005
Resigned 21 May 2009

FORMAN HARDY, Nicholas John

Resigned
St James's Street, NottinghamNG1 6FJ
Born September 1948
Director
Appointed 30 Mar 1999
Resigned 30 Jun 2015

HUGHES, Michael

Resigned
St James's Street, NottinghamNG1 6FJ
Born February 1951
Director
Appointed 21 May 2009
Resigned 30 Jun 2015

LETLEY, Peter Anthony

Resigned
St James's Street, NottinghamNG1 6FJ
Born November 1945
Director
Appointed 11 Aug 2009
Resigned 30 Jun 2015

LOWE, Jacqueline

Resigned
Landmere Lane, NottinghamNG12 4DG
Born July 1966
Director
Appointed 29 Mar 2019
Resigned 29 Aug 2024

MARTIN, Richard Macintyre

Resigned
1 Upper Coltbridge Terrace, EdinburghEH12 6AD
Born June 1944
Director
Appointed 30 Mar 1999
Resigned 22 Jul 2009

RAHIM, Khalid

Resigned
41 Dollis Avenue, LondonN3 1BY
Born January 1956
Director
Appointed 30 Mar 1999
Resigned 11 Mar 2003

SELWAY-SWIFT, Paul Edward

Resigned
11 Graham Terrace, LondonSW1W 8JE
Born May 1944
Director
Appointed 30 Mar 1999
Resigned 19 Feb 2009

TAYLOR, Richard John

Resigned
St James's Street, NottinghamNG1 6FJ
Born May 1974
Director
Appointed 01 Jul 2015
Resigned 31 Oct 2019

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 25 Feb 1999
Resigned 30 Mar 1999

Persons with significant control

1

Landmere Lane, NottinghamNG12 4DG

Nature of Control

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

Filing History

149

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Memorandum Articles
31 July 2021
MAMA
Resolution
19 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
24 January 2020
AAMDAAMD
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
24 September 2019
SH19Statement of Capital
Legacy
19 August 2019
SH20SH20
Legacy
19 August 2019
CAP-SSCAP-SS
Resolution
19 August 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
30 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
30 July 2015
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
14 July 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date
8 April 2015
AR01AR01
Accounts With Accounts Type Full
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Accounts With Made Up Date
30 January 2014
AAAnnual Accounts
Accounts With Made Up Date
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Resolution
25 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Made Up Date
22 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 February 2012
TM02Termination of Secretary
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Auditors Resignation Company
8 December 2011
AUDAUD
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Resolution
18 October 2011
RESOLUTIONSResolutions
Accounts With Made Up Date
5 April 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 March 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Memorandum Articles
13 April 2010
MEM/ARTSMEM/ARTS
Capital Variation Of Rights Attached To Shares
13 April 2010
SH10Notice of Particulars of Variation
Memorandum Articles
13 April 2010
MEM/ARTSMEM/ARTS
Resolution
13 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 April 2010
CH04Change of Corporate Secretary Details
Accounts With Made Up Date
8 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
5 November 2009
SH10Notice of Particulars of Variation
Capital Allotment Shares
5 November 2009
SH01Allotment of Shares
Miscellaneous
3 November 2009
MISCMISC
Resolution
3 November 2009
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2009
SH01Allotment of Shares
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Legacy
14 August 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 June 2009
AAAnnual Accounts
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
88(3)88(3)
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
123Notice of Increase in Nominal Capital
Resolution
20 April 2009
RESOLUTIONSResolutions
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
25 July 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
25 March 2008
353353
Legacy
25 March 2008
287Change of Registered Office
Legacy
25 March 2008
288cChange of Particulars
Legacy
25 March 2008
288cChange of Particulars
Legacy
23 January 2008
225Change of Accounting Reference Date
Legacy
2 January 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
28 December 2007
AUDAUD
Legacy
23 March 2007
363aAnnual Return
Accounts With Made Up Date
14 July 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
21 March 2006
353353
Accounts With Made Up Date
21 July 2005
AAAnnual Accounts
Legacy
13 May 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
18 April 2005
AUDAUD
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 September 2004
AAAnnual Accounts
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
363aAnnual Return
Legacy
7 October 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
5 August 2003
AAAnnual Accounts
Auditors Resignation Company
14 May 2003
AUDAUD
Legacy
9 March 2003
363aAnnual Return
Accounts With Made Up Date
29 July 2002
AAAnnual Accounts
Legacy
28 February 2002
363aAnnual Return
Accounts With Made Up Date
17 December 2001
AAAnnual Accounts
Legacy
8 March 2001
363aAnnual Return
Legacy
8 March 2001
363(353)363(353)
Accounts With Made Up Date
15 November 2000
AAAnnual Accounts
Legacy
14 March 2000
363aAnnual Return
Legacy
20 September 1999
88(2)R88(2)R
Legacy
20 September 1999
225Change of Accounting Reference Date
Legacy
20 September 1999
123Notice of Increase in Nominal Capital
Legacy
14 July 1999
353a353a
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
353a353a
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
287Change of Registered Office
Resolution
7 April 1999
RESOLUTIONSResolutions
Resolution
7 April 1999
RESOLUTIONSResolutions
Resolution
7 April 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 February 1999
NEWINCIncorporation