Background WavePink WaveYellow Wave

SANSBURY BAILEY HOLDINGS LIMITED (04191305)

SANSBURY BAILEY HOLDINGS LIMITED (04191305) is an active UK company. incorporated on 30 March 2001. with registered office in Spalding. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SANSBURY BAILEY HOLDINGS LIMITED has been registered for 25 years. Current directors include WORTH, Duncan Richard, WORTH, Stephen Tom.

Company Number
04191305
Status
active
Type
ltd
Incorporated
30 March 2001
Age
25 years
Address
A H Worth, Spalding, PE12 6LQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
WORTH, Duncan Richard, WORTH, Stephen Tom
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANSBURY BAILEY HOLDINGS LIMITED

SANSBURY BAILEY HOLDINGS LIMITED is an active company incorporated on 30 March 2001 with the registered office located in Spalding. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SANSBURY BAILEY HOLDINGS LIMITED was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

04191305

LTD Company

Age

25 Years

Incorporated 30 March 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 July 2024 - 31 May 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

EMMETT AND BAILEY HOLDINGS LIMITED
From: 19 June 2002To: 23 May 2007
AMBERLEASE LIMITED
From: 30 March 2001To: 19 June 2002
Contact
Address

A H Worth Washway Road Spalding, PE12 6LQ,

Previous Addresses

Fleet Estate Office, Manor Farm Holbeach Hurn Holbeach Spalding Lincolnshire PE12 8LR England
From: 11 October 2021To: 29 May 2025
Washway Road Fosdyke Spalding Lincs PE12 6LQ
From: 9 November 2009To: 11 October 2021
City House 126-130 Hills Road Cambridge CB2 1RY
From: 30 March 2001To: 9 November 2009
Timeline

50 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Mar 10
Funding Round
Mar 10
Director Left
Apr 13
Loan Cleared
Jan 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
Mar 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Funding Round
Nov 15
Funding Round
Nov 15
Share Issue
Feb 16
Director Joined
Jun 16
Loan Cleared
Oct 16
Loan Secured
Jun 17
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Funding Round
Feb 20
Share Issue
Feb 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
New Owner
Jun 21
Funding Round
Sept 21
Funding Round
Sept 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
8
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HENSON, Mark Richard

Active
Washway Road, SpaldingPE12 6LQ
Secretary
Appointed 04 Oct 2021

WORTH, Duncan Richard

Active
Washway Road, SpaldingPE12 6LQ
Born May 1965
Director
Appointed 04 Oct 2021

WORTH, Stephen Tom

Active
Washway Road, SpaldingPE12 6LQ
Born January 1967
Director
Appointed 04 Oct 2021

ALCOCK, Lisa Jayne

Resigned
Washway Road, SpaldingPE12 6LQ
Secretary
Appointed 26 Apr 2016
Resigned 04 Oct 2021

BAILEY, Claire

Resigned
Seas End Hall Hall Lane, SpaldingPE12 6LB
Secretary
Appointed 14 Jan 2002
Resigned 16 Mar 2007

EMMETT, John Frederick

Resigned
Foxley Court Farm, MaidenheadSL6 3LA
Secretary
Appointed 18 May 2001
Resigned 14 Jan 2002

EUREKOM LIMITED

Resigned
City House, CambridgeCB2 1RY
Corporate secretary
Appointed 16 Mar 2007
Resigned 07 Oct 2008

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 30 Mar 2001
Resigned 18 May 2001

ALCOCK, Lisa Jayne

Resigned
Fosdyke, SpaldingPE12 6LQ
Born March 1984
Director
Appointed 21 May 2018
Resigned 04 Oct 2021

BAILEY, Colin Sansbury

Resigned
Fosdyke, SpaldingPE12 6LQ
Born April 1969
Director
Appointed 18 May 2001
Resigned 04 Oct 2021

BAILEY, Sarah Margaret

Resigned
Holbeach Hurn, SpaldingPE12 8LR
Born May 1976
Director
Appointed 08 Jun 2015
Resigned 04 Oct 2021

BOUGHTON, Alexander

Resigned
Washway Road, SpaldingPE12 6LQ
Born July 1987
Director
Appointed 09 Jun 2015
Resigned 04 Oct 2021

EMMETT, John Frederick

Resigned
Foxley Court Farm, MaidenheadSL6 3LA
Born June 1947
Director
Appointed 31 Mar 2002
Resigned 10 Apr 2007

FITZSIMMONS, Tim James

Resigned
Washway Road, SpaldingPE12 6LQ
Born July 1976
Director
Appointed 09 Jun 2015
Resigned 04 Oct 2021

PATRICK, Nigel Richard

Resigned
Washway Road, FosdyjePE12 6LQ
Born February 1968
Director
Appointed 13 Jun 2016
Resigned 21 May 2018

REYNOLDS, Richard Nicholas

Resigned
Washway Road, SpaldingPE12 6LQ
Born December 1965
Director
Appointed 09 Jun 2015
Resigned 21 May 2018

TREMAYNE, Jonathan Michael

Resigned
Avenue Farm Road, SpaldingPE12 6QF
Born August 1963
Director
Appointed 02 Feb 2010
Resigned 01 Jun 2012

TRUMBLE, David Alan

Resigned
Washway Road, SpaldingPE12 6LQ
Born August 1980
Director
Appointed 09 Jun 2015
Resigned 04 Oct 2021

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 30 Mar 2001
Resigned 18 May 2001

Persons with significant control

4

1 Active
3 Ceased
Holbeach Hurn, SpaldingPE12 8LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2021

Mrs Sarah Margaret Bailey

Ceased
Holbeach Hurn, SpaldingPE12 8LR
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jan 2021
Ceased 04 Oct 2021
Washway Road, SpaldingPE12 6LQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Apr 2018
Ceased 04 Oct 2021

Mr Colin Sansbury Bailey

Ceased
Holbeach Hurn, SpaldingPE12 8LR
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2021
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2026
AAAnnual Accounts
Legacy
18 February 2026
PARENT_ACCPARENT_ACC
Legacy
18 February 2026
GUARANTEE2GUARANTEE2
Legacy
18 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Legacy
8 January 2025
PARENT_ACCPARENT_ACC
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Legacy
8 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2024
AAAnnual Accounts
Legacy
11 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2023
AAAnnual Accounts
Legacy
17 February 2023
PARENT_ACCPARENT_ACC
Legacy
17 February 2023
GUARANTEE2GUARANTEE2
Legacy
17 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2021
MR04Satisfaction of Charge
Memorandum Articles
22 September 2021
MAMA
Resolution
22 September 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 September 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Change To A Person With Significant Control
17 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
22 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Capital Alter Shares Consolidation
19 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
31 January 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
31 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2019
AAAnnual Accounts
Resolution
21 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Accounts With Accounts Type Group
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
31 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Part
4 October 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
9 June 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
8 May 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Resolution
26 February 2016
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
26 February 2016
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
26 February 2016
CC04CC04
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Resolution
1 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Mortgage Satisfy Charge Full
10 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Mortgage Satisfy Charge Full
30 January 2015
MR04Satisfaction of Charge
Resolution
21 January 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
30 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Group
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Group
29 November 2011
AAAnnual Accounts
Legacy
17 May 2011
MG01MG01
Legacy
17 May 2011
MG01MG01
Legacy
17 May 2011
MG01MG01
Legacy
20 April 2011
MG01MG01
Legacy
20 April 2011
MG01MG01
Legacy
20 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Group
30 July 2010
AAAnnual Accounts
Accounts With Accounts Type Group
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Capital Allotment Shares
22 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Move Registers To Sail Company
8 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 January 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
9 November 2009
AD01Change of Registered Office Address
Legacy
23 September 2009
122122
Resolution
23 September 2009
RESOLUTIONSResolutions
Legacy
2 June 2009
395Particulars of Mortgage or Charge
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Group
24 November 2008
AAAnnual Accounts
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
363sAnnual Return (shuttle)
Legacy
28 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Group
15 January 2008
AAAnnual Accounts
Resolution
1 June 2007
RESOLUTIONSResolutions
Legacy
25 May 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2007
169169
Legacy
28 April 2007
363sAnnual Return (shuttle)
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
173173
Resolution
8 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 July 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 September 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
287Change of Registered Office
Accounts With Accounts Type Group
14 February 2005
AAAnnual Accounts
Accounts With Accounts Type Group
9 August 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
395Particulars of Mortgage or Charge
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
6 April 2003
88(2)R88(2)R
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
23 January 2003
88(2)R88(2)R
Legacy
23 January 2003
88(2)R88(2)R
Legacy
23 January 2003
123Notice of Increase in Nominal Capital
Resolution
23 January 2003
RESOLUTIONSResolutions
Resolution
23 January 2003
RESOLUTIONSResolutions
Resolution
23 January 2003
RESOLUTIONSResolutions
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
88(3)88(3)
Legacy
9 September 2002
88(2)R88(2)R
Certificate Change Of Name Company
19 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
287Change of Registered Office
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
287Change of Registered Office
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Incorporation Company
30 March 2001
NEWINCIncorporation