Company NameHarry Nicholas Bailey Limited
DirectorHarry Nicholas Bailey
Company StatusActive
Company Number04749450
CategoryPrivate Limited Company
Incorporation Date30 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameHarry Nicholas Bailey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Park Green
Macclesfield
Cheshire
SK11 7NA
Secretary NamePauline Eves
NationalityBritish
StatusResigned
Appointed30 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Marlow Court
Macclesfield
Cheshire
SK11 8AY
Secretary NameMrs Patricia Dorothy Bailey
NationalityBritish
StatusResigned
Appointed03 October 2007(4 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 September 2014)
RoleCompany Director
Correspondence Address32 Park Mount Drive
Macclesfield
Cheshire
SK11 8NT
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address14 Park Green
Macclesfield
Cheshire
SK11 7NA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1 at £1Harry Nicholas Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth£20,330
Cash£36,286
Current Liabilities£39,997

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

11 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
4 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 June 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
3 June 2023Director's details changed for Harry Nicholas Bailey on 1 June 2023 (2 pages)
7 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
31 March 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
1 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
23 September 2014Termination of appointment of Patricia Dorothy Bailey as a secretary on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Patricia Dorothy Bailey as a secretary on 23 September 2014 (1 page)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
11 April 2013Register inspection address has been changed from C/O Lennard Dakin 88 Great King Street Macclesfield Cheshire SK11 6PW United Kingdom (1 page)
11 April 2013Register inspection address has been changed from C/O Lennard Dakin 88 Great King Street Macclesfield Cheshire SK11 6PW United Kingdom (1 page)
11 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 May 2010Director's details changed for Harry Nicholas Bailey on 1 October 2009 (2 pages)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Director's details changed for Harry Nicholas Bailey on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Harry Nicholas Bailey on 1 October 2009 (2 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
17 May 2010Register inspection address has been changed (1 page)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 April 2009Return made up to 30/03/09; full list of members (3 pages)
29 April 2009Return made up to 30/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 July 2008Director's change of particulars / harry bailey / 01/09/2007 (1 page)
8 July 2008Director's change of particulars / harry bailey / 01/09/2007 (1 page)
3 June 2008Return made up to 30/03/08; full list of members (3 pages)
3 June 2008Return made up to 30/03/08; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007New secretary appointed (2 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007New secretary appointed (2 pages)
11 April 2007Return made up to 30/03/07; full list of members (2 pages)
11 April 2007Return made up to 30/03/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 April 2006Return made up to 30/03/06; full list of members (2 pages)
4 April 2006Return made up to 30/03/06; full list of members (2 pages)
17 February 2006Location of register of members (1 page)
17 February 2006Return made up to 30/03/05; full list of members; amend (7 pages)
17 February 2006Return made up to 30/03/05; full list of members; amend (7 pages)
17 February 2006Location of register of members (1 page)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 April 2005Return made up to 30/03/05; full list of members (2 pages)
5 April 2005Return made up to 30/03/05; full list of members (2 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 November 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
30 November 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
17 May 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003Secretary resigned (1 page)
30 April 2003Incorporation (11 pages)
30 April 2003Incorporation (11 pages)