Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALCOCK & BAILEY LIMITED
Company Information for

ALCOCK & BAILEY LIMITED

EBNENEZER HOUSE, RYECROFT, NEWCASTLE, STAFFORDSHIRE, ST5 2BE,
Company Registration Number
01982025
Private Limited Company
Active

Company Overview

About Alcock & Bailey Ltd
ALCOCK & BAILEY LIMITED was founded on 1986-01-24 and has its registered office in Newcastle. The organisation's status is listed as "Active". Alcock & Bailey Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALCOCK & BAILEY LIMITED
 
Legal Registered Office
EBNENEZER HOUSE
RYECROFT
NEWCASTLE
STAFFORDSHIRE
ST5 2BE
Other companies in CW5
 
Filing Information
Company Number 01982025
Company ID Number 01982025
Date formed 1986-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB896602288  
Last Datalog update: 2024-03-07 02:07:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALCOCK & BAILEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALCOCK & BAILEY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HENRY SAMUEL BAILEY
Company Secretary 1991-06-17
BENJAMIN PAUL BAILEY
Director 2014-03-18
MICHAEL HENRY SAMUEL BAILEY
Director 1991-06-17
NORMA BAILEY
Director 2006-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROY ALCOCK
Director 1991-06-17 2006-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HENRY SAMUEL BAILEY HARDINGSWOOD RESIDENTS ASSOCIATION LIMITED Company Secretary 1996-08-29 CURRENT 1996-08-29 Active
MICHAEL HENRY SAMUEL BAILEY LYNDALE GROVE DEVELOPMENTS LTD Director 2017-12-08 CURRENT 2017-12-08 Active - Proposal to Strike off
MICHAEL HENRY SAMUEL BAILEY HARDINGSWOOD RESIDENTS ASSOCIATION LIMITED Director 1996-08-29 CURRENT 1996-08-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2022-11-07AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-06-17CH01Director's details changed for Benjamin Paul Bailey on 2022-06-17
2022-06-17PSC04Change of details for Mr Benjamin Paul Bailey as a person with significant control on 2022-06-17
2022-02-01Director's details changed for Mrs Norma Bailey on 2022-01-31
2022-02-01Director's details changed for Mrs Norma Bailey on 2022-01-31
2022-02-01CH01Director's details changed for Mrs Norma Bailey on 2022-01-31
2021-09-21AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 019820250009
2020-11-13AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2019-11-29AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2018-12-17AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019820250004
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 150
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-03-29ANNOTATIONOther
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 019820250007
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 019820250006
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 019820250005
2018-03-28ANNOTATIONOther
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 019820250004
2018-01-10AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 019820250003
2018-01-08RES13Resolutions passed:
  • Empowered to register the transfers 01/08/2017
  • Resolution of varying share rights or name
2018-01-08RES12VARYING SHARE RIGHTS AND NAMES
2018-01-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-01-08RES12VARYING SHARE RIGHTS AND NAMES
2018-01-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-11-28PSC04Change of details for Mr Benjamin Paul Bailey as a person with significant control on 2017-08-01
2017-11-28PSC07CESSATION OF MICHAEL HENRY SAMUEL BAILEY AS A PSC
2017-11-28PSC07CESSATION OF NORMA BAILEY AS A PSC
2017-10-04ANNOTATIONOther
2017-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 019820250002
2017-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN PAUL BAILEY
2017-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMA BAILEY
2017-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HENRY SAMUEL BAILEY
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 150
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2016-11-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 150
2016-06-20AR0117/06/16 FULL LIST
2015-10-29AA30/06/15 TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 150
2015-06-19AR0117/06/15 FULL LIST
2015-06-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2015 FROM THE OLD MILL MILL LANE DODDINGTON NANTWICH CHESHIRE CW5 7NN
2014-10-28SH0119/09/14 STATEMENT OF CAPITAL GBP 150
2014-09-15AA30/06/14 TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-27AR0117/06/14 FULL LIST
2014-03-18AP01DIRECTOR APPOINTED BENJAMIN PAUL BAILEY
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-12AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-17AR0117/06/13 FULL LIST
2013-07-17AD02SAIL ADDRESS CHANGED FROM: 1 QUEEN STREET BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 3EL ENGLAND
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-04AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-02AR0117/06/12 FULL LIST
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA BAILEY / 01/07/2012
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY SAMUEL BAILEY / 01/07/2012
2012-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HENRY SAMUEL BAILEY / 07/01/2012
2012-04-23CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-23RES01ADOPT ARTICLES 12/04/2012
2012-04-23SH0112/04/12 STATEMENT OF CAPITAL GBP 76
2012-01-25AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-16AR0117/06/11 FULL LIST
2011-08-16AD02SAIL ADDRESS CHANGED FROM: THE OLD MILL MILL LANE DODDINGTON NANTWICH CHESHIRE CW5 7NN ENGLAND
2011-08-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-03-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-29AR0117/06/10 FULL LIST
2010-06-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-06-29AD02SAIL ADDRESS CREATED
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMA BAILEY / 17/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY SAMUEL BAILEY / 17/06/2010
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 37 SEAFORD STREET SHELTON STOKE-ON-TRENT STAFFS ST4 2EU
2009-08-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2008-10-10AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-26363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2006-11-02288aNEW DIRECTOR APPOINTED
2006-11-02288bDIRECTOR RESIGNED
2006-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-08-15363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-01363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2004-11-18363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2003-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-17363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2002-07-15363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2002-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-06-13363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-14363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-14363sRETURN MADE UP TO 17/06/99; CHANGE OF MEMBERS
1999-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-09-29SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/98
1998-09-2988(2)RAD 10/09/98--------- £ SI 2@1=2 £ IC 2/4
1998-06-12363sRETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS
1997-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-08-21363sRETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS
1997-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-08-29363sRETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS
1995-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-06-20363sRETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS
1994-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to ALCOCK & BAILEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALCOCK & BAILEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 403,110
Creditors Due Within One Year 2012-06-30 £ 144,777

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALCOCK & BAILEY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 36,692
Cash Bank In Hand 2012-06-30 £ 71,222
Current Assets 2013-06-30 £ 433,213
Current Assets 2012-06-30 £ 211,330
Debtors 2013-06-30 £ 9,854
Debtors 2012-06-30 £ 7,873
Secured Debts 2013-06-30 £ 177,000
Shareholder Funds 2013-06-30 £ 30,801
Shareholder Funds 2012-06-30 £ 66,553
Stocks Inventory 2013-06-30 £ 386,667
Stocks Inventory 2012-06-30 £ 132,235

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALCOCK & BAILEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALCOCK & BAILEY LIMITED
Trademarks
We have not found any records of ALCOCK & BAILEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALCOCK & BAILEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ALCOCK & BAILEY LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ALCOCK & BAILEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALCOCK & BAILEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALCOCK & BAILEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.