Background WavePink WaveYellow Wave

BAILEY SYSTEMS LIMITED (04048971)

BAILEY SYSTEMS LIMITED (04048971) is an active UK company. incorporated on 8 August 2000. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BAILEY SYSTEMS LIMITED has been registered for 25 years. Current directors include SALMON, Rachel Clare, STOCKTON, Jonathan.

Company Number
04048971
Status
active
Type
ltd
Incorporated
8 August 2000
Age
25 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 SYSTEMS LIMITED

BAILEY SYSTEMS LIMITED is an active company incorporated on 8 August 2000 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 SYSTEMS LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04048971

LTD Company

Age

25 Years

Incorporated 8 August 2000

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

BAILEY EXCHANGE SERVICES LIMITED
From: 25 October 2000To: 19 July 2005
EVER 1409 LIMITED
From: 8 August 2000To: 25 October 2000
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 West Yorkshire LS29 9AS
From: 8 August 2000To: 23 October 2009
Timeline

17 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Nov 09
Director Joined
Mar 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Mar 11
Director Joined
Sept 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
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 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
Blue Fields, Woodhouse HuddersfieldHD8 8NE
Secretary
Appointed 20 Dec 2002
Resigned 21 Dec 2007

COWELL, Barbara

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

ILLINGWORTH, Mark Clafton

Resigned
57 Weetwood Lane, LeedsLS16 5NP
Secretary
Appointed 17 Oct 2000
Resigned 20 Dec 2002

MCDONELL, Lisa Michelle

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

SALMON, Rachel Clare

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

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 08 Aug 2000
Resigned 17 Oct 2000

ANDREWS, Mark

Resigned
Hebers Ghyll, IlkleyLS29 9QH
Born December 1959
Director
Appointed 01 Apr 2004
Resigned 30 Oct 2009

BAILEY, Richard Grenville

Resigned
The Hollies, IlkleyLS29 9SQ
Born November 1931
Director
Appointed 20 Dec 2002
Resigned 29 Feb 2008

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

HURCOMB, David Stuart

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

ILLINGWORTH, Mark Clafton

Resigned
57 Weetwood Lane, LeedsLS16 5NP
Born September 1958
Director
Appointed 17 Oct 2000
Resigned 20 Dec 2002

MARKS, Lee

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

MARSHALL, Samuel, Dr

Resigned
Low Hall Barn, IlkleyLS29 0AQ
Born April 1943
Director
Appointed 17 Oct 2000
Resigned 01 Apr 2004

NEWTON, Christopher John Landsborough

Resigned
IlkleyLS29 0HH
Born July 1956
Director
Appointed 15 Jan 2007
Resigned 25 Feb 2011

PORTER, Michael

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

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 08 Aug 2000
Resigned 17 Oct 2000

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

116

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
6 February 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
Termination Secretary Company With Name Termination Date
7 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 June 2024
AP03Appointment 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
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination 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
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 Full List Shareholders
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
26 September 2011
AP01Appointment 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
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Full
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
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
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
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
8 March 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 July 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
5 October 2004
288cChange of Particulars
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 August 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2002
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
21 August 2001
363aAnnual Return
Legacy
16 August 2001
363aAnnual Return
Memorandum Articles
4 December 2000
MEM/ARTSMEM/ARTS
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Legacy
23 November 2000
225Change of Accounting Reference Date
Legacy
20 November 2000
287Change of Registered Office
Legacy
17 November 2000
287Change of Registered Office
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 August 2000
NEWINCIncorporation