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

BAILEY ROBINSON LIMITED

25 HIGH STREET, HUNGERFORD, BERKSHIRE, RG17 0NF,
Company Registration Number
03187414
Private Limited Company
Active

Company Overview

About Bailey Robinson Ltd
BAILEY ROBINSON LIMITED was founded on 1996-04-17 and has its registered office in Berkshire. The organisation's status is listed as "Active". Bailey Robinson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BAILEY ROBINSON LIMITED
 
Legal Registered Office
25 HIGH STREET
HUNGERFORD
BERKSHIRE
RG17 0NF
Other companies in RG17
 
Previous Names
ROXTON BAILEY ROBINSON WORLDWIDE LIMITED01/09/2011
Filing Information
Company Number 03187414
Company ID Number 03187414
Date formed 1996-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 08:55:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAILEY ROBINSON 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 ROBINSON LIMITED
The following companies were found which have the same name as BAILEY ROBINSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAILEY ROBINSON HOLDINGS LIMITED THE COURTYARD 25 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NF Active Company formed on the 2010-09-10
BAILEY ROBINSON INC. 1295 MAIN STREET Erie BUFFALO NY 14209 Active Company formed on the 2001-07-25

Company Officers of BAILEY ROBINSON LIMITED

Current Directors
Officer Role Date Appointed
HARRIET CATHERINE PARKER
Company Secretary 2015-12-02
PETER ROBERT CLAY
Director 1997-01-31
JOHN WALTER BRYCE DUNCAN
Director 2007-12-06
MICHAEL RODNEY MORDAUNT FOSTER
Director 1997-01-31
ANDREW HENRY WILLIAM VANE MURRAY
Director 2006-06-01
RORY IAN DOUGLAS PILKINGTON
Director 1997-07-02
CHRISTOPHER EDWARD ROBINSON
Director 1997-01-31
GEORGE LYON STEPHENSON
Director 1997-01-31
CHARLES AUBERON LEONARD WHITE
Director 2009-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HENRY WILLIAM VANE MURRAY
Company Secretary 2006-06-01 2015-12-02
C DIXON KUNZELMANN
Director 1997-01-31 2009-05-28
CHRISTOPHER EDWARD ROBINSON
Company Secretary 1997-01-31 2006-06-01
MARK FIRTH
Director 1997-01-31 2005-05-10
DANIEL RALPH REYNOLDS
Director 1997-01-31 2005-05-10
LISA TWYMAN
Director 2003-05-01 2004-12-10
CHRISTOPHER LEVINE ORSSICH
Director 1997-01-31 2002-01-09
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-04-17 1997-02-01
COMPANY DIRECTORS LIMITED
Nominated Director 1996-04-17 1997-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ROBERT CLAY RBR GROUP LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
PETER ROBERT CLAY THE NATIONAL GARDEN SCHEME Director 2011-09-20 CURRENT 2005-11-21 Active
PETER ROBERT CLAY BAILEY ROBINSON HOLDINGS LIMITED Director 2011-01-26 CURRENT 2010-09-10 Active
PETER ROBERT CLAY ROXTON BAILEY ROBINSON LIMITED Director 1997-01-31 CURRENT 1993-05-27 Active
MICHAEL RODNEY MORDAUNT FOSTER RBR GROUP LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
MICHAEL RODNEY MORDAUNT FOSTER FOSTER LEISURE LIMITED Director 1998-08-21 CURRENT 1998-07-28 Dissolved 2016-07-19
MICHAEL RODNEY MORDAUNT FOSTER MORDAUNT & FOSTER LIMITED Director 1998-08-21 CURRENT 1998-07-28 Dissolved 2016-10-04
MICHAEL RODNEY MORDAUNT FOSTER ROXTON BAILEY ROBINSON LIMITED Director 1996-10-21 CURRENT 1993-05-27 Active
ANDREW HENRY WILLIAM VANE MURRAY RBR ARDEN SHOOT LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
ANDREW HENRY WILLIAM VANE MURRAY FLY FISHER GROUP LIMITED Director 2015-09-25 CURRENT 2008-03-20 Active
ANDREW HENRY WILLIAM VANE MURRAY FINE CELL WORK Director 2014-01-22 CURRENT 1995-08-25 Active
ANDREW HENRY WILLIAM VANE MURRAY REAL HOLIDAYS TRAVEL AGENCY LIMITED Director 2011-11-07 CURRENT 1989-01-09 Active
ANDREW HENRY WILLIAM VANE MURRAY AURIOL OUTDOOR LIVING LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active - Proposal to Strike off
ANDREW HENRY WILLIAM VANE MURRAY BAILEY ROBINSON HOLDINGS LIMITED Director 2010-09-10 CURRENT 2010-09-10 Active
ANDREW HENRY WILLIAM VANE MURRAY DUNLEY WATER COMPANY LIMITED Director 2007-07-25 CURRENT 2005-07-14 Active
ANDREW HENRY WILLIAM VANE MURRAY ROXTON BAILEY ROBINSON LIMITED Director 2006-06-01 CURRENT 1993-05-27 Active
ANDREW HENRY WILLIAM VANE MURRAY DUNLEY INTERIM MANAGEMENT LIMITED Director 2004-10-19 CURRENT 2004-10-19 Active
RORY IAN DOUGLAS PILKINGTON RBR GROUP LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
RORY IAN DOUGLAS PILKINGTON FLY FISHER GROUP LIMITED Director 2015-10-06 CURRENT 2008-03-20 Active
RORY IAN DOUGLAS PILKINGTON ROXTON BAILEY ROBINSON LIMITED Director 1997-07-02 CURRENT 1993-05-27 Active
CHRISTOPHER EDWARD ROBINSON BAILEY ROBINSON HOLDINGS LIMITED Director 2011-01-26 CURRENT 2010-09-10 Active
CHRISTOPHER EDWARD ROBINSON FISHING FOR FORCES Director 2010-09-16 CURRENT 2010-09-16 Active
CHRISTOPHER EDWARD ROBINSON WILTSHIRE LIQUEUR COMPANY LIMITED Director 2005-05-10 CURRENT 1994-08-10 Active
CHRISTOPHER EDWARD ROBINSON ROXTON BAILEY ROBINSON LIMITED Director 1993-05-27 CURRENT 1993-05-27 Active
GEORGE LYON STEPHENSON IAN COLEY SPORTING LIMITED Director 2016-08-08 CURRENT 2012-06-22 Active
GEORGE LYON STEPHENSON RBR GROUP LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
GEORGE LYON STEPHENSON A.C.A.TRUSTEE COMPANY LIMITED(THE) Director 2014-12-12 CURRENT 1948-06-05 Active
GEORGE LYON STEPHENSON ANGLING TRUST LIMITED Director 2013-08-12 CURRENT 2004-12-23 Active
GEORGE LYON STEPHENSON BAILEY ROBINSON HOLDINGS LIMITED Director 2011-01-26 CURRENT 2010-09-10 Active
GEORGE LYON STEPHENSON DOVEPORT TRUSTEES (NO.3) LIMITED Director 2002-12-10 CURRENT 2002-11-12 Active
GEORGE LYON STEPHENSON ROXTON BAILEY ROBINSON LIMITED Director 1993-05-27 CURRENT 1993-05-27 Active
CHARLES AUBERON LEONARD WHITE RBR GROUP LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
CHARLES AUBERON LEONARD WHITE FLY FISHER GROUP LIMITED Director 2015-09-25 CURRENT 2008-03-20 Active
CHARLES AUBERON LEONARD WHITE BAILEY ROBINSON HOLDINGS LIMITED Director 2011-01-26 CURRENT 2010-09-10 Active
CHARLES AUBERON LEONARD WHITE ROXTON BAILEY ROBINSON LIMITED Director 2009-12-11 CURRENT 1993-05-27 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
2023-09-06FULL ACCOUNTS MADE UP TO 28/02/23
2023-04-06CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-10-26AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-09-10AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD ROBINSON
2020-10-26AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-11-19AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-11-15AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE
2016-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031874140005
2016-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 031874140004
2016-07-21AA01Current accounting period extended from 30/09/16 TO 28/02/17
2016-06-15AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-06AR0105/04/16 ANNUAL RETURN FULL LIST
2016-02-22AP03Appointment of Miss Harriet Catherine Parker as company secretary on 2015-12-02
2016-02-22TM02Termination of appointment of Andrew Henry William Vane Murray on 2015-12-02
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-09AR0105/04/15 ANNUAL RETURN FULL LIST
2015-02-16AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-09AR0105/04/14 ANNUAL RETURN FULL LIST
2014-01-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-04-23AR0105/04/13 ANNUAL RETURN FULL LIST
2013-04-23CH01Director's details changed for Mr Michael Rodney Mordaunt Foster on 2013-03-05
2012-12-20AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-14AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-04-25AR0105/04/12 ANNUAL RETURN FULL LIST
2012-04-25CH01Director's details changed for John Walter Bryce Duncan on 2011-10-01
2012-03-26AA01CURRSHO FROM 31/01/2013 TO 30/09/2012
2011-09-22MEM/ARTSARTICLES OF ASSOCIATION
2011-09-01RES15CHANGE OF NAME 19/08/2011
2011-09-01CERTNMCOMPANY NAME CHANGED ROXTON BAILEY ROBINSON WORLDWIDE LIMITED CERTIFICATE ISSUED ON 01/09/11
2011-08-24RES15CHANGE OF NAME 19/08/2011
2011-08-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-05-05AR0105/04/11 FULL LIST
2011-02-09RES01ADOPT ARTICLES 25/01/2011
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-04-21AR0105/04/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTER BRYCE DUNCAN / 05/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LYON STEPHENSON / 05/04/2010
2009-12-15AP01DIRECTOR APPOINTED MR CHARLES AUBERON LEONARD WHITE
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR C KUNZELMANN
2009-05-05363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-02-12122S-DIV
2009-02-12123NC INC ALREADY ADJUSTED 30/01/09
2009-02-12RES01ADOPT ARTICLES 30/01/2009
2009-02-12RES12VARYING SHARE RIGHTS AND NAMES
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-05-02363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-12-06288aNEW DIRECTOR APPOINTED
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-06-01363sRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2006-07-19AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-06-28363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-06-19288bSECRETARY RESIGNED
2006-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-05-25288bDIRECTOR RESIGNED
2005-05-25288bDIRECTOR RESIGNED
2005-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-04363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-04-13MEM/ARTSARTICLES OF ASSOCIATION
2005-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-22288bDIRECTOR RESIGNED
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-05-25363sRETURN MADE UP TO 17/04/04; NO CHANGE OF MEMBERS
2003-11-18288aNEW DIRECTOR APPOINTED
2003-09-26AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-06-03363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-06-0388(2)RAD 01/09/02-30/09/02 £ SI 156000@1=156000 £ IC 50000/206000
2002-11-04123£ NC 50000/271000 17/09/02
2002-11-04RES04NC INC ALREADY ADJUSTED 17/09/02
2002-11-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-04-19363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-02-19288bDIRECTOR RESIGNED
2001-09-21AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-26363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to BAILEY ROBINSON 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 ROBINSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-08 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-08-08 Outstanding IAN COLEY, ROSINA JAYNE COLEY
RENT DEPOSIT 2012-10-23 Outstanding MONZE PROPERTIES LIMITED
RENT DEPOSIT 2012-10-23 Outstanding MONZE PROPERTIES LIMITED
DEPOSIT AGREEMENT 2007-09-20 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 ROBINSON LIMITED

Intangible Assets
Patents
We have not found any records of BAILEY ROBINSON LIMITED registering or being granted any patents
Domain Names

BAILEY ROBINSON LIMITED owns 1 domain names.

baileyrobinson.co.uk  

Trademarks
We have not found any records of BAILEY ROBINSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAILEY ROBINSON 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 (79120 - Tour operator activities) as BAILEY ROBINSON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAILEY ROBINSON 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 ROBINSON 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 ROBINSON 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.