Ng Bailey Limited LEEDS


Ng Bailey started in year 1938 as Private Limited Company with registration number 00342778. The Ng Bailey company has been functioning successfully for 86 years now and its status is active. The firm's office is based in Leeds at 7 Brown Lane West. Postal code: LS12 6EH. Since Friday 29th July 2011 Ng Bailey Limited is no longer carrying the name Bailey.

Currently there are 2 directors in the the company, namely Jonathan S. and David H.. In addition one secretary - Rachel S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BD4 9JF postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0038961 . It is located at N G Bailey & Co Ltd, Cutler Heights Lane, Bradford with a total of 12 carsand 15 trailers. It has two locations in the UK.

Ng Bailey Limited Address / Contact

Office Address 7 Brown Lane West
Town Leeds
Post code LS12 6EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00342778
Date of Incorporation Fri, 22nd Jul 1938
Industry Electrical installation
Industry Other specialised construction activities not elsewhere classified
End of financial Year 28th February
Company age 86 years old
Account next due date Sat, 30th Nov 2024 (185 days left)
Account last made up date Fri, 3rd Mar 2023
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Jonathan S.

Position: Director

Appointed: 01 July 2020

Rachel S.

Position: Secretary

Appointed: 01 October 2018

David H.

Position: Director

Appointed: 24 September 2010

Michael P.

Position: Director

Appointed: 21 September 2015

Resigned: 30 June 2020

Lee M.

Position: Director

Appointed: 01 July 2015

Resigned: 21 September 2015

Lisa M.

Position: Secretary

Appointed: 02 July 2012

Resigned: 30 September 2018

Daren H.

Position: Director

Appointed: 30 August 2011

Resigned: 30 June 2015

Paul C.

Position: Director

Appointed: 25 February 2011

Resigned: 30 September 2011

Paul C.

Position: Director

Appointed: 09 February 2010

Resigned: 04 October 2010

Barbara C.

Position: Secretary

Appointed: 21 December 2007

Resigned: 29 June 2012

Paul C.

Position: Director

Appointed: 31 May 2005

Resigned: 18 July 2007

Christopher N.

Position: Director

Appointed: 12 January 2005

Resigned: 25 February 2011

Mark A.

Position: Director

Appointed: 01 April 2004

Resigned: 30 October 2009

Linda A.

Position: Secretary

Appointed: 19 December 2002

Resigned: 21 December 2007

Martin B.

Position: Director

Appointed: 19 December 2002

Resigned: 09 February 2010

Peter T.

Position: Director

Appointed: 19 June 2000

Resigned: 19 July 2001

Michael C.

Position: Director

Appointed: 18 June 1998

Resigned: 31 August 2004

Nicholas O.

Position: Director

Appointed: 30 October 1997

Resigned: 19 June 2000

Mark I.

Position: Secretary

Appointed: 30 September 1997

Resigned: 19 December 2002

Michael C.

Position: Director

Appointed: 19 June 1997

Resigned: 31 August 2001

Samuel M.

Position: Director

Appointed: 23 January 1995

Resigned: 01 April 2004

David T.

Position: Director

Appointed: 21 October 1994

Resigned: 13 March 2000

Michael R.

Position: Director

Appointed: 29 June 1993

Resigned: 30 September 1997

Mark I.

Position: Director

Appointed: 29 June 1993

Resigned: 19 December 2002

Leslie F.

Position: Director

Appointed: 01 November 1992

Resigned: 18 October 1994

John R.

Position: Director

Appointed: 17 August 1992

Resigned: 30 June 1993

Michael R.

Position: Secretary

Appointed: 17 August 1992

Resigned: 30 September 1997

Brian C.

Position: Director

Appointed: 17 August 1992

Resigned: 31 December 1996

Eric M.

Position: Director

Appointed: 17 August 1992

Resigned: 19 June 2000

Richard B.

Position: Director

Appointed: 17 August 1992

Resigned: 19 June 2000

Walker T.

Position: Director

Appointed: 17 August 1992

Resigned: 19 June 2000

John B.

Position: Director

Appointed: 17 August 1992

Resigned: 20 February 2003

Raymond K.

Position: Director

Appointed: 17 August 1992

Resigned: 20 November 1992

David W.

Position: Director

Appointed: 17 August 1992

Resigned: 20 February 2003

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Ng Bailey Group Limited from Leeds, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ng Bailey Group Limited

7 Brown Lane West, Leeds, LS12 6EH, England

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies England And Wales
Registration number 1490238
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Company previous names

Bailey July 29, 2011
N.g.bailey & Company February 24, 2006

Transport Operator Data

N G Bailey & Co Ltd
Address Cutler Heights Lane
City Bradford
Post code BD4 9JF
Vehicles 9
Trailers 12
Denton Park Estate
Address Home Farm , Denton
City Ilkley
Post code LS29 0HF
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 3rd March 2023
filed on: 6th, October 2023
Free Download (32 pages)

Company search