Company NameBailey Marine Limited
DirectorsKevin Bell and Normal Bell
Company StatusActive
Company Number03396990
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Kevin Bell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(20 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPetersen Stainless Rigging Limited Cowen Road
Blaydon-On-Tyne
Tyne & Wear
NE21 5TW
Director NameNormal Bell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(20 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPetersen Stainless Rigging Limited Cowen Road
Blaydon-On-Tyne
Tyne & Wear
NE21 5TW
Director NameMr John Edmund Bailey
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Durrant Road
Bournemouth
BH2 6NE
Secretary NameMrs Angela June Bailey
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Durrant Road
Bournemouth
BH2 6NE
Director NameJames Anthony Maddocks
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2000)
RoleManaging Director
Correspondence Address48 Sunnyside Road
Parkstone
Poole
Dorset
BH12 2LQ
Director NameSharon June Maddocks
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2000)
RoleCompany Director
Correspondence Address48 Sunnyside Road
Parkstone
Poole
Dorset
BH12 2LQ
Director NameMrs Angela June Bailey
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(1 year, 2 months after company formation)
Appointment Duration19 years, 5 months (resigned 05 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Durrant Road
Bournemouth
BH2 6NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.bailey-marine.co.uk

Location

Registered AddressPetersen Stainless Rigging Limited
Cowen Road
Blaydon-On-Tyne
Tyne & Wear
NE21 5TW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

100 at £1Angela June Bailey
50.00%
Ordinary
100 at £1John Edmund Bailey
50.00%
Ordinary

Financials

Year2014
Net Worth£81,238
Cash£70,226
Current Liabilities£29,604

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Charges

5 February 2018Delivered on: 7 February 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
1 December 1997Delivered on: 10 December 1997
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Outstanding

Filing History

16 January 2024Compulsory strike-off action has been discontinued (1 page)
15 January 2024Confirmation statement made on 19 September 2023 with no updates (3 pages)
12 December 2023First Gazette notice for compulsory strike-off (1 page)
19 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
12 January 2023Confirmation statement made on 19 September 2022 with no updates (3 pages)
7 December 2022Compulsory strike-off action has been discontinued (1 page)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
6 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
23 September 2022Confirmation statement made on 19 September 2021 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 September 2019Cessation of Angela June Bailey as a person with significant control on 5 February 2018 (1 page)
20 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
20 September 2019Notification of Petersen Stainless Rigging Limited as a person with significant control on 5 February 2018 (2 pages)
20 September 2019Cessation of Angela June Bailey as a person with significant control on 5 February 2018 (1 page)
20 September 2019Cessation of John Edmund Bailey as a person with significant control on 5 February 2018 (1 page)
20 September 2019Cessation of John Edmund Bailey as a person with significant control on 5 February 2018 (1 page)
11 March 2019Registered office address changed from Cowen Road Blaydon-on-Tyne Tyne and Wear NE21 5TW United Kingdom to Petersen Stainless Rigging Limited Cowen Road Blaydon-on-Tyne Tyne & Wear NE21 5TW on 11 March 2019 (1 page)
5 March 2019Confirmation statement made on 19 September 2018 with updates (2 pages)
26 February 2019Compulsory strike-off action has been discontinued (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 February 2018Termination of appointment of Angela June Bailey as a secretary on 5 February 2018 (1 page)
16 February 2018Appointment of Normal Bell as a director on 5 February 2018 (2 pages)
16 February 2018Termination of appointment of John Edmund Bailey as a director on 5 February 2018 (1 page)
16 February 2018Appointment of Mr Kevin Bell as a director on 5 February 2018 (2 pages)
16 February 2018Registered office address changed from 3 Durrant Road Bournemouth BH2 6NE to Cowen Road Blaydon-on-Tyne Tyne and Wear NE21 5TW on 16 February 2018 (1 page)
16 February 2018Termination of appointment of Angela June Bailey as a director on 5 February 2018 (1 page)
13 February 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (3 pages)
7 February 2018Registration of charge 033969900002, created on 5 February 2018 (18 pages)
2 November 2017Satisfaction of charge 1 in full (4 pages)
2 November 2017Satisfaction of charge 1 in full (4 pages)
24 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
24 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
21 September 2017Notification of Angela June Bailey as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
21 September 2017Notification of John Edmund Bailey as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of John Edmund Bailey as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
21 September 2017Notification of Angela June Bailey as a person with significant control on 6 April 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
24 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 200
(5 pages)
24 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 200
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 200
(5 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 200
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
29 August 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 200
(5 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 200
(5 pages)
9 September 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
9 September 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 July 2010Director's details changed for Mr John Edmund Bailey on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr John Edmund Bailey on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Angela June Bailey on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Angela June Bailey on 1 October 2009 (1 page)
5 July 2010Secretary's details changed for Angela June Bailey on 1 October 2009 (1 page)
5 July 2010Director's details changed for Angela June Bailey on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Angela June Bailey on 1 October 2009 (1 page)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Angela June Bailey on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr John Edmund Bailey on 1 October 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 July 2009Return made up to 02/07/09; full list of members (4 pages)
15 July 2009Return made up to 02/07/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 July 2008Return made up to 02/07/08; full list of members (4 pages)
2 July 2008Return made up to 02/07/08; full list of members (4 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 July 2007Return made up to 03/07/07; no change of members (7 pages)
24 July 2007Return made up to 03/07/07; no change of members (7 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
19 July 2006Return made up to 03/07/06; full list of members (7 pages)
19 July 2006Return made up to 03/07/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 July 2005Return made up to 03/07/05; full list of members (8 pages)
4 July 2005Return made up to 03/07/05; full list of members (8 pages)
22 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 July 2004Return made up to 03/07/04; full list of members (7 pages)
12 July 2004Return made up to 03/07/04; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
26 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
11 August 2003Return made up to 03/07/03; full list of members (7 pages)
11 August 2003Return made up to 03/07/03; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
2 October 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
4 July 2002Return made up to 03/07/02; full list of members (7 pages)
4 July 2002Return made up to 03/07/02; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
30 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
18 July 2001Return made up to 03/07/01; full list of members (6 pages)
18 July 2001Return made up to 03/07/01; full list of members (6 pages)
14 November 2000Director resigned (1 page)
14 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
14 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
5 July 2000Return made up to 03/07/00; full list of members (7 pages)
5 July 2000Return made up to 03/07/00; full list of members (7 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
6 July 1999Return made up to 03/07/99; full list of members (6 pages)
6 July 1999Return made up to 03/07/99; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Ad 11/09/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Ad 11/09/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
16 July 1998Return made up to 03/07/98; full list of members (6 pages)
16 July 1998Return made up to 03/07/98; full list of members (6 pages)
5 June 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
5 June 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
10 December 1997Particulars of mortgage/charge (6 pages)
10 December 1997Particulars of mortgage/charge (6 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997Secretary resigned (1 page)
3 July 1997Incorporation (17 pages)
3 July 1997Incorporation (17 pages)