Background WavePink WaveYellow Wave

BAILEY'S OF WITHAM LIMITED (15745441)

BAILEY'S OF WITHAM LIMITED (15745441) is an active UK company. incorporated on 28 May 2024. with registered office in Darlington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BAILEY'S OF WITHAM LIMITED has been registered for 1 year. Current directors include MATTHEWSON, Charlotte Lorraine, OAKLEY, Ross James, PIERCEWRIGHT, Brad.

Company Number
15745441
Status
active
Type
ltd
Incorporated
28 May 2024
Age
1 years
Address
Atterdale House, Darlington, DL1 4GD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MATTHEWSON, Charlotte Lorraine, OAKLEY, Ross James, PIERCEWRIGHT, Brad
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAILEY'S OF WITHAM LIMITED

BAILEY'S OF WITHAM LIMITED is an active company incorporated on 28 May 2024 with the registered office located in Darlington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BAILEY'S OF WITHAM LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15745441

LTD Company

Age

1 Years

Incorporated 28 May 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 June 2025 - 31 December 2025(8 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Atterdale House Lingfield Way Darlington, DL1 4GD,

Previous Addresses

106-108 North Road Darlington DL1 2EQ England
From: 23 October 2024To: 30 June 2025
1st Floor 11 Freeport Office Village Century Drive Braintree CM77 8YG United Kingdom
From: 28 May 2024To: 23 October 2024
Timeline

11 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
May 24
New Owner
Jul 24
Funding Round
Jul 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Secured
Oct 24
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MATTHEWSON, Charlotte Lorraine

Active
North Road, DarlingtonDL1 2EQ
Born June 1982
Director
Appointed 23 Oct 2024

OAKLEY, Ross James

Active
North Road, DarlingtonDL1 2EQ
Born July 1987
Director
Appointed 23 Oct 2024

PIERCEWRIGHT, Brad

Active
North Road, DarlingtonDL1 2EQ
Born September 1980
Director
Appointed 23 Oct 2024

BAILEY, Mark David

Resigned
North Road, DarlingtonDL1 2EQ
Born March 1992
Director
Appointed 28 May 2024
Resigned 23 Oct 2024

BAILEY, Michael John

Resigned
North Road, DarlingtonDL1 2EQ
Born August 1966
Director
Appointed 28 May 2024
Resigned 23 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
North Road, DarlingtonDL1 2EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Oct 2024

Mr Michael John Bailey

Ceased
11 Freeport Office Village, BraintreeCM77 8YG
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2024
Ceased 23 Oct 2024

Mr Mark David Bailey

Ceased
11 Freeport Office Village, BraintreeCM77 8YG
Born March 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 May 2024
Ceased 23 Oct 2024
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Resolution
2 November 2024
RESOLUTIONSResolutions
Memorandum Articles
2 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 July 2024
PSC04Change of PSC Details
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Incorporation Company
28 May 2024
NEWINCIncorporation