Background WavePink WaveYellow Wave

T. BAILEY HOLDINGS LIMITED (09504386)

T. BAILEY HOLDINGS LIMITED (09504386) is an active UK company. incorporated on 23 March 2015. with registered office in Edwalton. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. T. BAILEY HOLDINGS LIMITED has been registered for 11 years. Current directors include FORMAN HARDY, Nicholas John, FORMAN HARDY, Thomas William Bailey, SINCLAIR, Thomas Gordon Alan.

Company Number
09504386
Status
active
Type
ltd
Incorporated
23 March 2015
Age
11 years
Address
1st Floor Toll Bar House, Edwalton, NG12 4DG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
FORMAN HARDY, Nicholas John, FORMAN HARDY, Thomas William Bailey, SINCLAIR, Thomas Gordon Alan
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T. BAILEY HOLDINGS LIMITED

T. BAILEY HOLDINGS LIMITED is an active company incorporated on 23 March 2015 with the registered office located in Edwalton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. T. BAILEY HOLDINGS LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09504386

LTD Company

Age

11 Years

Incorporated 23 March 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

1st Floor Toll Bar House Landmere Lane Edwalton, NG12 4DG,

Previous Addresses

1st Floor Toll Bar House Melton Road Edwalton Nottingham NG12 4DG England
From: 9 February 2022To: 8 March 2022
1st Floor Toll Bar Hose Melton Road Edwalton Nottingham NG12 4DG England
From: 3 February 2022To: 9 February 2022
64 st. James's Street Nottingham NG1 6FJ United Kingdom
From: 23 March 2015To: 3 February 2022
Timeline

8 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Jul 15
Director Joined
Nov 17
Funding Round
Oct 20
Director Joined
Apr 21
Director Left
Mar 22
Director Left
Nov 22
Director Left
Mar 26
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HP SECRETARIAL SERVICES LIMITED

Active
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 26 Nov 2019

FORMAN HARDY, Nicholas John

Active
Toll Bar House, EdwaltonNG12 4DG
Born September 1948
Director
Appointed 23 Mar 2015

FORMAN HARDY, Thomas William Bailey

Active
Toll Bar House, EdwaltonNG12 4DG
Born June 1983
Director
Appointed 23 Nov 2017

SINCLAIR, Thomas Gordon Alan

Active
Toll Bar House, EdwaltonNG12 4DG
Born September 1985
Director
Appointed 22 Mar 2021

TAYLOR, Richard

Resigned
NottinghamNG1 6FJ
Secretary
Appointed 23 Mar 2015
Resigned 26 Nov 2019

BAER, Quentin James Frank

Resigned
Toll Bar House, EdwaltonNG12 4DG
Born September 1948
Director
Appointed 23 Mar 2015
Resigned 10 Nov 2022

HUGHES, Michael

Resigned
Toll Bar House, EdwaltonNG12 4DG
Born February 1951
Director
Appointed 23 Mar 2015
Resigned 20 Apr 2021

LETLEY, Peter Anthony

Resigned
Toll Bar House, EdwaltonNG12 4DG
Born November 1945
Director
Appointed 23 Mar 2015
Resigned 28 Feb 2026

Persons with significant control

2

Toll Bar House, EdwaltonNG12 4DG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Toll Bar House, EdwaltonNG12 4DG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Change To A Person With Significant Control
8 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Memorandum Articles
31 July 2021
MAMA
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Resolution
10 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 March 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Second Filing Of Form With Form Type
13 April 2016
RP04RP04
Change Account Reference Date Company Current Shortened
22 July 2015
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
17 July 2015
SH10Notice of Particulars of Variation
Capital Allotment Shares
17 July 2015
SH01Allotment of Shares
Resolution
17 July 2015
RESOLUTIONSResolutions
Incorporation Company
23 March 2015
NEWINCIncorporation