Blue
Mediacityuk
M50 2AB
Director Name | Mr Kenneth Geoffrey Bailey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1991(11 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | M.01 Tomorrow Blue Mediacityuk M50 2AB |
Director Name | Mr Geoffrey Bailey |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(11 years, 9 months after company formation) |
Appointment Duration | 21 years (resigned 03 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skelton Garage Deansgate Lane Timperley Greater Manchester WA14 1SJ |
Director Name | Mrs Norma Hulme |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 December 1998) |
Role | Company Director |
Correspondence Address | 5 Church View Lymm Cheshire WA13 9ES |
Director Name | Mrs Winifred Lilian Bailey |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(11 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skelton Garage Deansgate Lane Timperley Greater Manchester WA14 1SJ |
Director Name | Mr Roger Golden |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(11 years, 9 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skelton Garage Deansgate Lane Timperley Greater Manchester WA14 1SJ |
Secretary Name | Mrs Winifred Lilian Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(11 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skelton Garage Deansgate Lane Timperley Greater Manchester WA14 1SJ |
Website | gbaileymotorbodies.co.uk |
---|
Registered Address | M.01 Tomorrow Blue Mediacityuk M50 2AB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
8.6k at £1 | J. Laga 4.91% Ordinary B |
---|---|
8.6k at £1 | K.g. Bailey 4.91% Ordinary B |
58.5k at £1 | G. Bailey 1997 Family Settlement 33.37% Ordinary A |
54.1k at £1 | G. Bailey 1989 Family Trust 30.86% Ordinary B |
38.5k at £1 | W.l. Bailey 1997 Family Settlement 21.96% Ordinary A |
2k at £1 | G. Panasyk 1.14% Ordinary B |
2k at £1 | R. Golden 1.14% Ordinary B |
1.5k at £1 | J. Laga 0.86% Ordinary A |
1.5k at £1 | K.g. Bailey 0.86% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £535,920 |
Cash | £221,512 |
Current Liabilities | £119,990 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
4 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
8 December 2022 | Confirmation statement made on 8 December 2022 with updates (3 pages) |
25 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
1 March 2022 | Registered office address changed from 82 the Greenhouse Mediacityuk Salford M50 2EQ United Kingdom to M.01 Tomorrow Blue Mediacityuk M50 2AB on 1 March 2022 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
3 April 2021 | Resolutions
|
1 April 2021 | Registered office address changed from Skelton Garage Deansgate Lane Timperley Greater Manchester WA14 1SJ to 82 the Greenhouse Mediacityuk Salford M50 2EQ on 1 April 2021 (1 page) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
7 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (5 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
4 February 2019 | Termination of appointment of Roger Golden as a director on 29 June 2018 (1 page) |
6 December 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
1 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 May 2016 | Director's details changed for Mr Kenneth Geoffrey Bailey on 1 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Mr Kenneth Geoffrey Bailey on 1 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
17 November 2015 | Termination of appointment of Winifred Lilian Bailey as a secretary on 8 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Winifred Lilian Bailey as a director on 8 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Winifred Lilian Bailey as a director on 8 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Winifred Lilian Bailey as a secretary on 8 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Winifred Lilian Bailey as a director on 8 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Winifred Lilian Bailey as a secretary on 8 October 2015 (1 page) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Mr Kenneth G Bailey on 22 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Kenneth G Bailey on 22 April 2014 (2 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Termination of appointment of Geoffrey Bailey as a director (1 page) |
18 June 2012 | Termination of appointment of Geoffrey Bailey as a director (1 page) |
22 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Director's details changed for Mrs Winifred Lilian Bailey on 1 January 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Geoffrey Bailey on 1 January 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Mrs Winifred Lilian Bailey on 1 January 2011 (1 page) |
3 May 2011 | Director's details changed for Mrs Joy Laga on 1 January 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Roger Golden on 1 January 2011 (2 pages) |
3 May 2011 | Director's details changed for Mrs Joy Laga on 1 January 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Mrs Winifred Lilian Bailey on 1 January 2011 (1 page) |
3 May 2011 | Director's details changed for Mr Roger Golden on 1 January 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Roger Golden on 1 January 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Mrs Winifred Lilian Bailey on 1 January 2011 (1 page) |
3 May 2011 | Director's details changed for Mrs Winifred Lilian Bailey on 1 January 2011 (2 pages) |
3 May 2011 | Director's details changed for Mrs Winifred Lilian Bailey on 1 January 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Geoffrey Bailey on 1 January 2011 (2 pages) |
3 May 2011 | Director's details changed for Mrs Joy Laga on 1 January 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Geoffrey Bailey on 1 January 2011 (2 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Director's details changed for Mr Roger Golden on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mrs Joy Laga on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Roger Golden on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mrs Winifred Lilian Bailey on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Geoffrey Bailey on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Geoffrey Bailey on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mrs Joy Laga on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Roger Golden on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Geoffrey Bailey on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mrs Winifred Lilian Bailey on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mrs Winifred Lilian Bailey on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mrs Joy Laga on 1 October 2009 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 May 2009 | Return made up to 22/04/09; full list of members (7 pages) |
22 May 2009 | Return made up to 22/04/09; full list of members (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Return made up to 22/04/08; full list of members (7 pages) |
18 July 2008 | Return made up to 22/04/08; full list of members (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 May 2007 | Return made up to 22/04/07; change of members (8 pages) |
25 May 2007 | Return made up to 22/04/07; change of members (8 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 August 2006 | Return made up to 22/04/06; full list of members (10 pages) |
18 August 2006 | Return made up to 22/04/06; full list of members (10 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 April 2005 | Return made up to 22/04/05; full list of members (10 pages) |
19 April 2005 | Return made up to 22/04/05; full list of members (10 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 April 2004 | Return made up to 22/04/04; full list of members (10 pages) |
30 April 2004 | Return made up to 22/04/04; full list of members (10 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 May 2003 | Return made up to 10/05/03; no change of members (8 pages) |
7 May 2003 | Return made up to 10/05/03; no change of members (8 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 May 2002 | Return made up to 10/05/02; no change of members (8 pages) |
16 May 2002 | Return made up to 10/05/02; no change of members (8 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 July 2001 | Return made up to 23/05/01; full list of members (7 pages) |
4 July 2001 | Return made up to 23/05/01; full list of members (7 pages) |
23 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 May 2000 | Return made up to 23/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 23/05/00; full list of members (7 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 July 1999 | Return made up to 23/05/99; no change of members
|
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Return made up to 23/05/99; no change of members
|
21 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 July 1998 | Return made up to 23/05/98; full list of members (8 pages) |
27 July 1998 | Return made up to 23/05/98; full list of members (8 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 May 1997 | Return made up to 23/05/97; no change of members (6 pages) |
28 May 1997 | Return made up to 23/05/97; no change of members (6 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 May 1996 | Return made up to 23/05/96; no change of members (6 pages) |
31 May 1996 | Return made up to 23/05/96; no change of members (6 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 May 1995 | Return made up to 23/05/95; full list of members (8 pages) |
25 May 1995 | Return made up to 23/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
8 August 1989 | New director appointed (2 pages) |
8 August 1989 | New director appointed (2 pages) |
26 July 1986 | Return made up to 31/07/86; full list of members (4 pages) |
26 July 1986 | Return made up to 31/07/86; full list of members (4 pages) |
25 July 1986 | New director appointed (2 pages) |
25 July 1986 | New director appointed (2 pages) |
16 August 1979 | Certificate of incorporation (1 page) |
16 August 1979 | Incorporation (14 pages) |
16 August 1979 | Incorporation (14 pages) |
16 August 1979 | Certificate of incorporation (1 page) |