Background WavePink WaveYellow Wave

BAILEY FAMILY INVESTMENTS PLC (04313694)

BAILEY FAMILY INVESTMENTS PLC (04313694) is an active UK company. incorporated on 30 October 2001. with registered office in Neath Abbey. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. BAILEY FAMILY INVESTMENTS PLC has been registered for 24 years. Current directors include BAILEY, Mark Thomas Raymond, BAILEY, Rhianon Jayne.

Company Number
04313694
Status
active
Type
plc
Incorporated
30 October 2001
Age
24 years
Address
Euro Centre, Neath Abbey, SA10 7DR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAILEY, Mark Thomas Raymond, BAILEY, Rhianon Jayne
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAILEY FAMILY INVESTMENTS PLC

BAILEY FAMILY INVESTMENTS PLC is an active company incorporated on 30 October 2001 with the registered office located in Neath Abbey. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. BAILEY FAMILY INVESTMENTS PLC was registered 24 years ago.(SIC: 64209, 68209)

Status

active

Active since 24 years ago

Company No

04313694

PLC Company

Age

24 Years

Incorporated 30 October 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 weeks left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

BAILEY FAMILY INVESTMENTS LIMITED
From: 9 November 2018To: 17 June 2019
MTR BAILEY TRADING LIMITED
From: 21 June 2006To: 9 November 2018
THE TRADE CENTRE WALES LTD
From: 30 October 2001To: 21 June 2006
Contact
Address

Euro Centre Neath Abbey Business Park Neath Abbey, SA10 7DR,

Previous Addresses

, Fairway House, Links Business Park, St Mellons, Cardiff, CF3 0LT
From: 30 October 2001To: 19 July 2010
Timeline

37 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Jul 10
Director Joined
Jul 10
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Share Issue
Nov 15
Funding Round
Dec 15
Loan Secured
Dec 16
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
Jun 19
Loan Secured
Dec 19
Director Left
Jun 20
Loan Cleared
Jul 21
Loan Secured
Jul 21
Director Left
Sept 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Director Left
Dec 23
Loan Cleared
Aug 24
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

SMITH, Steven George

Active
Neath Abbey Business Park, Neath AbbeySA10 7DR
Secretary
Appointed 01 Oct 2022

BAILEY, Mark Thomas Raymond

Active
Neath Abbey Business Park, Neath AbbeySA10 7DR
Born June 1968
Director
Appointed 30 Oct 2001

BAILEY, Rhianon Jayne

Active
Neath Abbey Business Park, Neath AbbeySA10 7DR
Born November 1980
Director
Appointed 21 Nov 2018

BAILEY, Mark Thomas Raymond

Resigned
Neath Abbey Business Park, Neath AbbeySA10 7DR
Secretary
Appointed 30 Oct 2001
Resigned 06 Aug 2018

CARR, Timothy James

Resigned
Neath Abbey Business Park, Neath AbbeySA10 7DR
Secretary
Appointed 06 Aug 2018
Resigned 01 Oct 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Oct 2001
Resigned 30 Oct 2001

BAILEY, Thomas Charles

Resigned
Neath Abbey Business Park, Neath AbbeySA10 7DR
Born July 1936
Director
Appointed 30 Oct 2001
Resigned 06 Aug 2018

CARR, Timothy James

Resigned
Neath Abbey Business Park, Neath AbbeySA10 7DR
Born October 1971
Director
Appointed 25 Jul 2018
Resigned 09 Sept 2022

COULTHURST, Andrew Paul

Resigned
Neath Abbey Business Park, Neath AbbeySA10 7DR
Born March 1967
Director
Appointed 06 Aug 2018
Resigned 13 Nov 2018

HOLTAM, Andrew David

Resigned
Neath Abbey Business Park, NeathSA10 7DR
Born November 1950
Director
Appointed 17 Jun 2010
Resigned 13 Nov 2018

RICHARDS, Stephen

Resigned
Neath Abbey Business Park, NeathSA10 7DR
Born April 1966
Director
Appointed 17 Jun 2010
Resigned 26 Jun 2020

SAINSBURY, Mark David

Resigned
Neath Abbey Business Park, Neath AbbeySA10 7DR
Born October 1969
Director
Appointed 06 Aug 2018
Resigned 13 Nov 2018

WILDY, Andrew Charles

Resigned
Neath Abbey Business Park, Neath AbbeySA10 7DR
Born January 1974
Director
Appointed 13 Nov 2018
Resigned 24 Nov 2023

WILDY, Andrew Charles

Resigned
Neath Abbey Business Park, Neath AbbeySA10 7DR
Born January 1974
Director
Appointed 06 Aug 2018
Resigned 13 Nov 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Oct 2001
Resigned 30 Oct 2001

Persons with significant control

1

Mr Mark Thomas Raymond Bailey

Active
Neath Abbey Business Park, Neath AbbeySA10 7DR
Born June 1968

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

139

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Accounts Balance Sheet
17 June 2019
BSBS
Auditors Report
17 June 2019
AUDRAUDR
Auditors Statement
17 June 2019
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
17 June 2019
CERT5CERT5
Re Registration Memorandum Articles
17 June 2019
MARMAR
Resolution
17 June 2019
RESOLUTIONSResolutions
Reregistration Private To Public Company
17 June 2019
RR01RR01
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Accounts With Accounts Type Group
24 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Resolution
9 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2016
CH03Change of Secretary Details
Accounts With Accounts Type Group
22 August 2016
AAAnnual Accounts
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Resolution
9 December 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 November 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
27 November 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
27 November 2015
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Group
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Group
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Group
18 July 2012
AAAnnual Accounts
Legacy
14 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Person Director Company With Change Date
27 November 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 April 2011
MG01MG01
Legacy
12 April 2011
MG01MG01
Legacy
12 April 2011
MG01MG01
Legacy
12 April 2011
MG01MG01
Legacy
12 April 2011
MG01MG01
Legacy
12 April 2011
MG01MG01
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Legacy
23 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Group
15 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 July 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 July 2010
AA01Change of Accounting Reference Date
Gazette Notice Compulsary
29 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
1 October 2009
AAAnnual Accounts
Legacy
8 July 2009
225Change of Accounting Reference Date
Legacy
10 March 2009
288cChange of Particulars
Legacy
9 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
17 December 2008
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Small
11 April 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Certificate Change Of Name Company
21 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 2006
287Change of Registered Office
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2005
AAAnnual Accounts
Resolution
30 November 2004
RESOLUTIONSResolutions
Legacy
15 November 2004
288cChange of Particulars
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2004
AAAnnual Accounts
Legacy
17 August 2004
287Change of Registered Office
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
17 October 2003
395Particulars of Mortgage or Charge
Legacy
9 October 2003
88(2)R88(2)R
Accounts With Accounts Type Small
15 July 2003
AAAnnual Accounts
Legacy
3 January 2003
287Change of Registered Office
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
225Change of Accounting Reference Date
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Incorporation Company
30 October 2001
NEWINCIncorporation