Company NameBailey & Taylor Limited
Company StatusActive
Company Number02843702
CategoryPrivate Limited Company
Incorporation Date10 August 1993(30 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameVictor Frederick Taylor
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1993(same day as company formation)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 20 46 Aldgate High Street
London
EC3N 1AL
Director NameMr Stewart Victor Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1993(same day as company formation)
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence AddressSuite 20 46 Aldgate High Street
London
EC3N 1AL
Secretary NameMr Richard Arthur Bailey
NationalityBritish
StatusCurrent
Appointed10 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 20 46 Aldgate High Street
London
EC3N 1AL
Director NameMr Richard Arthur Bailey
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(28 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence Address46 Aldgate High Street
Suite 20
London
EC3N 1AL
Director NameArthur Sidney Leonard Bailey
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(same day as company formation)
RoleFlooring Contractor
Correspondence AddressGriffins
Pump Lane
Purleigh
Chelmsford Essex
CM3 6PF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebaileyandtaylor.com
Email address[email protected]
Telephone01702 542888
Telephone regionSouthend-on-Sea

Location

Registered Address46 Aldgate High Street
Suite 20
London
EC3N 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mr Richard Arthur Bailey
50.00%
Ordinary
40 at £1Mr Stewart Victor Taylor
40.00%
Ordinary
10 at £1Mrs Lorna F. Whiting
10.00%
Ordinary

Financials

Year2014
Net Worth£588,802
Cash£433,116
Current Liabilities£482,119

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 4 weeks from now)

Charges

15 May 2003Delivered on: 3 June 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 September 2020Director's details changed for Mr Stewart Victor Taylor on 10 August 2020 (2 pages)
21 September 2020Director's details changed for Victor Frederick Taylor on 10 August 2020 (2 pages)
21 September 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
21 September 2020Change of details for Mr Stewart Victor Taylor as a person with significant control on 10 August 2020 (2 pages)
21 September 2020Director's details changed for Mr Stewart Victor Taylor on 10 August 2020 (2 pages)
21 September 2020Secretary's details changed for Mr Richard Arthur Bailey on 10 August 2020 (1 page)
9 July 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
11 September 2019Change of details for Mr Richard Bailey as a person with significant control on 11 September 2019 (2 pages)
11 September 2019Change of details for Mr Stewart Victor Taylor as a person with significant control on 11 September 2019 (2 pages)
11 September 2019Registered office address changed from C/O Oliver Phillips 133 Whitechapel High Street London E1 7QA England to 46 Aldgate High Street Suite 20 London EC3N 1AL on 11 September 2019 (1 page)
27 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
30 April 2019Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to C/O Oliver Phillips 133 Whitechapel High Street London E1 7QA on 30 April 2019 (1 page)
30 April 2019Change of details for Mr Richard Bailey as a person with significant control on 30 April 2019 (2 pages)
29 April 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
17 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
17 May 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
5 September 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
13 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
13 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
25 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 August 2016Director's details changed for Victor Frederick Taylor on 25 August 2016 (2 pages)
25 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
25 August 2016Director's details changed for Victor Frederick Taylor on 25 August 2016 (2 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
15 June 2016Director's details changed for Mr Stewart Victor Taylor on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Stewart Victor Taylor on 15 June 2016 (2 pages)
2 June 2016Secretary's details changed for Mr Richard Arthur Bailey on 2 June 2016 (1 page)
2 June 2016Secretary's details changed for Mr Richard Arthur Bailey on 2 June 2016 (1 page)
2 June 2016Director's details changed for Mr Stewart Victor Taylor on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Mr Stewart Victor Taylor on 2 June 2016 (2 pages)
25 May 2016Registered office address changed from 335 City Road London EC1V 1LJ to Kemp House 152-160 City Road London EC1V 2NX on 25 May 2016 (2 pages)
25 May 2016Registered office address changed from 335 City Road London EC1V 1LJ to Kemp House 152-160 City Road London EC1V 2NX on 25 May 2016 (2 pages)
25 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
25 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
2 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
25 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 October 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
15 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
14 August 2009Return made up to 10/08/09; full list of members (4 pages)
14 August 2009Return made up to 10/08/09; full list of members (4 pages)
6 October 2008Return made up to 10/08/08; full list of members (4 pages)
6 October 2008Return made up to 10/08/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
12 September 2007Return made up to 10/08/07; full list of members (3 pages)
12 September 2007Return made up to 10/08/07; full list of members (3 pages)
21 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
1 September 2006Return made up to 10/08/06; full list of members (3 pages)
1 September 2006Return made up to 10/08/06; full list of members (3 pages)
12 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
12 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
18 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
18 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
24 August 2005Return made up to 10/08/05; full list of members (6 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Return made up to 10/08/05; full list of members (6 pages)
13 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
13 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
17 August 2004Return made up to 10/08/04; full list of members (7 pages)
17 August 2004Return made up to 10/08/04; full list of members (7 pages)
2 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
2 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
9 September 2003Return made up to 10/08/03; full list of members (7 pages)
9 September 2003Return made up to 10/08/03; full list of members (7 pages)
3 June 2003Particulars of mortgage/charge (4 pages)
3 June 2003Particulars of mortgage/charge (4 pages)
3 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
3 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
28 August 2002Return made up to 10/08/02; full list of members (7 pages)
28 August 2002Return made up to 10/08/02; full list of members (7 pages)
6 September 2001Return made up to 10/08/01; full list of members (8 pages)
6 September 2001Return made up to 10/08/01; full list of members (8 pages)
28 August 2001Accounts for a small company made up to 30 November 2000 (7 pages)
28 August 2001Accounts for a small company made up to 30 November 2000 (7 pages)
9 August 2000Return made up to 10/08/00; full list of members (8 pages)
9 August 2000Return made up to 10/08/00; full list of members (8 pages)
25 July 2000Accounts for a small company made up to 30 November 1999 (7 pages)
25 July 2000Accounts for a small company made up to 30 November 1999 (7 pages)
14 October 1999Return made up to 10/08/99; no change of members (4 pages)
14 October 1999Return made up to 10/08/99; no change of members (4 pages)
1 August 1999Accounts for a small company made up to 30 November 1998 (8 pages)
1 August 1999Accounts for a small company made up to 30 November 1998 (8 pages)
27 August 1998Return made up to 10/08/98; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 30 November 1997 (7 pages)
27 August 1998Return made up to 10/08/98; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 30 November 1997 (7 pages)
22 June 1998Director's particulars changed (1 page)
22 June 1998Director's particulars changed (1 page)
1 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
30 September 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1996Return made up to 10/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 August 1996Return made up to 10/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 August 1996Accounts for a small company made up to 30 November 1995 (6 pages)
12 August 1996Accounts for a small company made up to 30 November 1995 (6 pages)
14 August 1995Return made up to 10/08/95; no change of members (4 pages)
14 August 1995Return made up to 10/08/95; no change of members (4 pages)