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

BAILEY COMPUTER SERVICES LIMITED

THE BAILEY, SKIPTON, NORTH YORKSHIRE, BD23 1DN,
Company Registration Number
02083220
Private Limited Company
Active

Company Overview

About Bailey Computer Services Ltd
BAILEY COMPUTER SERVICES LIMITED was founded on 1986-12-11 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Bailey Computer Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BAILEY COMPUTER SERVICES LIMITED
 
Legal Registered Office
THE BAILEY
SKIPTON
NORTH YORKSHIRE
BD23 1DN
Other companies in BD23
 
Previous Names
SKIPTON COMPUTER SERVICES LIMITED29/07/2005
Filing Information
Company Number 02083220
Company ID Number 02083220
Date formed 1986-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 14:55:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAILEY COMPUTER SERVICES 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.
Companies with same name BAILEY COMPUTER SERVICES LIMITED
The following companies were found which have the same name as BAILEY COMPUTER SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAILEY COMPUTER SERVICES LLC Georgia Unknown

Company Officers of BAILEY COMPUTER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN JOSEPH GIBSON
Company Secretary 2011-02-08
DAVID JOHN CUTTER
Director 2009-01-01
ALEXANDER CHARLES ROBINSON
Director 2009-01-01
HENRY VARNEY
Director 2010-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN TWIGG
Director 2009-12-01 2012-11-30
GILLIAN MARY DAVIDSON
Company Secretary 2006-10-01 2011-02-08
PHILIP RONALD DEARING
Director 2008-09-01 2010-07-31
MARK ROBERT SMITHERINGALE
Director 2009-01-01 2009-12-01
JOHN JOSEPH GIBSON
Director 2008-02-01 2008-12-31
JOHN GRAHAM GOODFELLOW
Director 1992-04-23 2008-12-31
DTEPHEN WILLIAM HAGGERTY
Director 2008-02-01 2008-12-03
HENRY VARNEY
Director 2007-11-01 2008-09-01
PETER MARTIN CRADDOCK
Director 2006-01-01 2008-02-01
RICHARD JOHN TWIGG
Director 2006-01-01 2008-02-01
DEREK PETER BOND
Director 2005-11-01 2007-11-01
JOHN WILLIAM DAWSON
Company Secretary 1993-03-03 2006-09-30
DAVID JOHN CUTTER
Director 2005-11-01 2005-12-31
RONALD JOSEPH MCCORMICK
Director 1993-05-01 2005-11-01
EDMUND GEORGE STYLES
Director 1993-05-01 2003-11-28
ROBERT STEVEN BLIZZARD
Director 1992-04-23 1995-10-20
WILLIAM ANTHONY LAWRENCE LACON
Director 1993-05-21 1994-07-31
JOHN ARTHUR JEANES
Company Secretary 1992-04-23 1993-03-03
IAN RICHARD HEPWORTH
Director 1992-04-23 1993-03-03
JOHN ARTHUR JEANES
Director 1992-04-23 1993-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN CUTTER CRAVEN EDUCATIONAL TRUST Director 2014-05-02 CURRENT 2014-05-02 Active - Proposal to Strike off
DAVID JOHN CUTTER SPECIALIST INVESTMENT SERVICES LIMITED Director 2009-03-30 CURRENT 1991-02-21 Dissolved 2013-08-03
DAVID JOHN CUTTER SKIPTON INVESTMENTS LIMITED Director 2009-01-01 CURRENT 2004-09-22 Active
DAVID JOHN CUTTER SKIPTON PREMISES LIMITED Director 2009-01-01 CURRENT 1989-05-10 Active - Proposal to Strike off
DAVID JOHN CUTTER SKIPTON MORTGAGE CORPORATION LIMITED Director 2009-01-01 CURRENT 1990-04-06 Active
DAVID JOHN CUTTER SKIPTON MORTGAGES LIMITED Director 2009-01-01 CURRENT 1990-04-11 Active
DAVID JOHN CUTTER THOMSON SHEPHERD LIMITED Director 2008-04-04 CURRENT 1998-08-20 Dissolved 2014-07-03
DAVID JOHN CUTTER THOMSON SHEPHERD HOLDINGS LIMITED Director 2008-04-04 CURRENT 2004-07-20 Dissolved 2014-07-03
DAVID JOHN CUTTER SKIPTON TRUSTEES LIMITED Director 2007-06-08 CURRENT 2007-05-24 Active
DAVID JOHN CUTTER LEEDS SHARE SHOP LIMITED Director 2006-01-01 CURRENT 1997-08-26 Active - Proposal to Strike off
DAVID JOHN CUTTER SKIPTON SHARE DEALING SERVICES LIMITED Director 2006-01-01 CURRENT 1990-04-11 Active - Proposal to Strike off
DAVID JOHN CUTTER CONNELLS LIMITED Director 2006-01-01 CURRENT 1996-04-17 Active
DAVID JOHN CUTTER SKIPTON PREMIER MORTGAGES LIMITED Director 2006-01-01 CURRENT 1990-04-11 Active - Proposal to Strike off
DAVID JOHN CUTTER SKIPTON GROUP LIMITED Director 2006-01-01 CURRENT 1991-02-01 Active - Proposal to Strike off
DAVID JOHN CUTTER SKIPTON LIMITED Director 2006-01-01 CURRENT 1991-02-01 Active - Proposal to Strike off
DAVID JOHN CUTTER MALSIS SCHOOL TRUST Director 2002-06-28 CURRENT 1956-11-16 Dissolved 2017-08-04
DAVID JOHN CUTTER SKIPTON GROUP HOLDINGS LIMITED Director 2001-04-23 CURRENT 2000-12-20 Active
ALEXANDER CHARLES ROBINSON JADE SOFTWARE CORPORATION UK LIMITED Director 2014-04-04 CURRENT 1992-05-13 Active
ALEXANDER CHARLES ROBINSON JADE DIRECT UK LIMITED Director 2014-04-04 CURRENT 2005-05-05 Active - Proposal to Strike off
ALEXANDER CHARLES ROBINSON SKIPTON INVESTMENTS LIMITED Director 2013-04-25 CURRENT 2004-09-22 Active
ALEXANDER CHARLES ROBINSON THE INDEPENDENT MORTGAGE SHOP LIMITED Director 2012-11-30 CURRENT 2007-08-17 Dissolved 2014-01-21
ALEXANDER CHARLES ROBINSON YORKSHIRE FACTORS LIMITED Director 2012-11-30 CURRENT 2001-03-08 Active
ALEXANDER CHARLES ROBINSON CASHFLOW4BUSINESS.COM LIMITED Director 2011-10-18 CURRENT 2004-04-30 Active - Proposal to Strike off
ALEXANDER CHARLES ROBINSON SKIPTON SBL LIMITED Director 2009-12-11 CURRENT 1999-01-21 Dissolved 2013-09-24
ALEXANDER CHARLES ROBINSON SKIPTON BUSINESS FINANCE LIMITED Director 2009-08-01 CURRENT 2001-03-02 Active
ALEXANDER CHARLES ROBINSON MBO 1994 LIMITED Director 2009-07-23 CURRENT 1994-08-31 Dissolved 2015-12-03
ALEXANDER CHARLES ROBINSON SKIPTON SIBL LIMITED Director 2009-07-23 CURRENT 1992-12-15 Dissolved 2016-03-02
ALEXANDER CHARLES ROBINSON SKIPTON GROUP HOLDINGS LIMITED Director 2009-01-01 CURRENT 2000-12-20 Active
HENRY VARNEY NORTH YORKSHIRE MORTGAGES LIMITED Director 2017-07-10 CURRENT 1988-03-30 Active
HENRY VARNEY AMBER HOMELOANS LIMITED Director 2017-07-10 CURRENT 1993-05-19 Active
HENRY VARNEY R.C.N. FINANCE CO. LIMITED Director 2014-10-01 CURRENT 1980-09-30 Dissolved 2017-05-09
HENRY VARNEY THE OLD SAW MILL MANAGEMENT LIMITED Director 2011-07-05 CURRENT 2002-08-22 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
2023-07-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-02Appointment of Mr David Roy Travis as company secretary on 2023-04-24
2023-05-02Termination of appointment of John Joseph Gibson on 2023-04-24
2022-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CUTTER
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES ROBINSON
2018-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2017-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-17CH01Director's details changed for Mr Alexander Charles Robinson on 2017-05-05
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-04-10CH01Director's details changed for Mr David John Cutter on 2017-04-07
2016-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-05AR0123/04/16 ANNUAL RETURN FULL LIST
2015-10-21AUDAUDITOR'S RESIGNATION
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-07AR0123/04/15 ANNUAL RETURN FULL LIST
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-16AR0123/04/14 ANNUAL RETURN FULL LIST
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16AR0123/04/13 ANNUAL RETURN FULL LIST
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TWIGG
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-11AR0123/04/12 ANNUAL RETURN FULL LIST
2012-01-09CH01Director's details changed for Mr Alexander Charles Robinson on 2011-12-23
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-03AR0123/04/11 ANNUAL RETURN FULL LIST
2011-02-23AP03Appointment of John Joseph Gibson as company secretary
2011-02-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY GILLIAN DAVIDSON
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES ROBINSON / 27/08/2010
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DEARING
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17AR0123/04/10 FULL LIST
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY DAVIDSON / 23/04/2010
2010-02-04AP01DIRECTOR APPOINTED HENRY VARNEY
2009-12-08AP01DIRECTOR APPOINTED RICHARD JOHN TWIGG
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK SMITHERINGALE
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-01-15288aDIRECTOR APPOINTED DAVID JOHN CUTTER
2009-01-13288aDIRECTOR APPOINTED MARK ROBERT SMITHERINGALE
2009-01-13288aDIRECTOR APPOINTED ALEXANDER CHARLES ROBINSON
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN GIBSON
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR DTEPHEN HAGGERTY
2008-09-05288aDIRECTOR APPOINTED PHILIP RONALD DEARING
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR HENRY VARNEY
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-20363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-07288bDIRECTOR RESIGNED
2008-02-07288bDIRECTOR RESIGNED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-01288bDIRECTOR RESIGNED
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-17363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-10-17288bSECRETARY RESIGNED
2006-10-17288aNEW SECRETARY APPOINTED
2006-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-19363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288aNEW DIRECTOR APPOINTED
2005-11-16288bDIRECTOR RESIGNED
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-16288aNEW DIRECTOR APPOINTED
2005-07-29CERTNMCOMPANY NAME CHANGED SKIPTON COMPUTER SERVICES LIMITE D CERTIFICATE ISSUED ON 29/07/05
2005-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-16363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-04287REGISTERED OFFICE CHANGED ON 04/08/04 FROM: 59 HIGH STREET SKIPTON N YORKS BD23 1DN
2004-05-25363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-12-16288bDIRECTOR RESIGNED
2003-09-10288cDIRECTOR'S PARTICULARS CHANGED
2003-09-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-21363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BAILEY COMPUTER SERVICES 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 BAILEY COMPUTER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAILEY COMPUTER SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 BAILEY COMPUTER SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BAILEY COMPUTER SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAILEY COMPUTER SERVICES LIMITED
Trademarks
We have not found any records of BAILEY COMPUTER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAILEY COMPUTER SERVICES 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 (74990 - Non-trading company) as BAILEY COMPUTER SERVICES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where BAILEY COMPUTER SERVICES 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 BAILEY COMPUTER SERVICES 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 BAILEY COMPUTER SERVICES 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.