NG BAILEY GROUP LIMITED
ILKLEY NG BAILEY LIMITED N.G. BAILEY ORGANISATION LIMITED(THE)

Hellopages » North Yorkshire » Harrogate » LS29 0HH

Company number 01490238
Status Active
Incorporation Date 11 April 1980
Company Type Private Limited Company
Address DENTON HALL, ILKLEY, WEST YORKSHIRE, LS29 0HH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Registration of charge 014902380004, created on 13 October 2016; Confirmation statement made on 17 August 2016 with updates; Group of companies' accounts made up to 26 February 2016. The most likely internet sites of NG BAILEY GROUP LIMITED are www.ngbaileygroup.co.uk, and www.ng-bailey-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. The distance to to Crossflatts Rail Station is 6 miles; to Bingley Rail Station is 6.5 miles; to Bradford Forster Square Rail Station is 9.6 miles; to Bradford Interchange Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ng Bailey Group Limited is a Private Limited Company. The company registration number is 01490238. Ng Bailey Group Limited has been working since 11 April 1980. The present status of the company is Active. The registered address of Ng Bailey Group Limited is Denton Hall Ilkley West Yorkshire Ls29 0hh. . MCDONELL, Lisa Michelle is a Secretary of the company. BAILEY, Christopher Edward is a Director of the company. BAILEY, Stephen Andrew is a Director of the company. EMERY, Peter Richard is a Director of the company. HURCOMB, David Stuart is a Director of the company. KEVIN, Whiteman is a Director of the company. PORTER, Michael is a Director of the company. RIDINGS, John Gordon is a Director of the company. Secretary ASHMAN, Linda Margaret has been resigned. Secretary COWELL, Barbara has been resigned. Secretary ILLINGWORTH, Mark Clafton has been resigned. Secretary ROGOWSKI, Michael has been resigned. Director ANDREWS, Mark has been resigned. Director BAILEY, Edward Ian, Dr The Reverend Canon has been resigned. Director BAILEY, Martin Richard has been resigned. Director BAILEY, Noel Caladine has been resigned. Director BAILEY, Noel Scholefield has been resigned. Director BAILEY, Richard Grenville has been resigned. Director BOUSFIELD, Martin Richard has been resigned. Director BROWN, Michael Peter has been resigned. Director CHAPPLE, Francis Joseph, Lord Chapple Of Hoxton has been resigned. Director COOPER, Brian has been resigned. Director GARDNER, David, Prof has been resigned. Director HARRIS, Daren Robert has been resigned. Director MARSHALL, Samuel, Dr has been resigned. Director MAUDSLAY, Richard Henry has been resigned. Director MAWSON, Eric Peter has been resigned. Director MUNRO, Ian Marr has been resigned. Director NEWTON, Christopher John Landsborough has been resigned. Director THOMPSON, Peter John Stuart has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCDONELL, Lisa Michelle
Appointed Date: 02 July 2012

Director
BAILEY, Christopher Edward
Appointed Date: 26 July 2012
50 years old

Director
BAILEY, Stephen Andrew
Appointed Date: 28 July 2011
64 years old

Director
EMERY, Peter Richard
Appointed Date: 27 September 2012
63 years old

Director
HURCOMB, David Stuart
Appointed Date: 24 September 2010
61 years old

Director
KEVIN, Whiteman
Appointed Date: 01 April 2013
68 years old

Director
PORTER, Michael
Appointed Date: 21 September 2015
57 years old

Director
RIDINGS, John Gordon
Appointed Date: 15 June 2006
78 years old

Resigned Directors

Secretary
ASHMAN, Linda Margaret
Resigned: 21 December 2007
Appointed Date: 20 December 2002

Secretary
COWELL, Barbara
Resigned: 29 June 2012
Appointed Date: 21 December 2007

Secretary
ILLINGWORTH, Mark Clafton
Resigned: 20 December 2002
Appointed Date: 30 September 1997

Secretary
ROGOWSKI, Michael
Resigned: 30 September 1997

Director
ANDREWS, Mark
Resigned: 30 October 2009
Appointed Date: 01 April 2004
65 years old

Director
BAILEY, Edward Ian, Dr The Reverend Canon
Resigned: 26 July 2012
89 years old

Director
BAILEY, Martin Richard
Resigned: 15 July 2014
Appointed Date: 06 January 2004
66 years old

Director
BAILEY, Noel Caladine
Resigned: 24 July 2014
Appointed Date: 06 January 2004
64 years old

Director
BAILEY, Noel Scholefield
Resigned: 25 July 2003
97 years old

Director
BAILEY, Richard Grenville
Resigned: 29 February 2008
93 years old

Director
BOUSFIELD, Martin Richard
Resigned: 09 January 2006
Appointed Date: 27 July 2001
78 years old

Director
BROWN, Michael Peter
Resigned: 26 July 2012
Appointed Date: 02 November 2009
69 years old

Director
CHAPPLE, Francis Joseph, Lord Chapple Of Hoxton
Resigned: 02 August 1996
104 years old

Director
COOPER, Brian
Resigned: 27 July 2001
89 years old

Director
GARDNER, David, Prof
Resigned: 23 July 2009
Appointed Date: 27 June 2002
84 years old

Director
HARRIS, Daren Robert
Resigned: 30 June 2015
Appointed Date: 23 September 2011
60 years old

Director
MARSHALL, Samuel, Dr
Resigned: 14 April 2004
Appointed Date: 01 January 1996
82 years old

Director
MAUDSLAY, Richard Henry
Resigned: 29 July 2010
Appointed Date: 27 July 2001
78 years old

Director
MAWSON, Eric Peter
Resigned: 31 July 1998
98 years old

Director
MUNRO, Ian Marr
Resigned: 26 July 2002
93 years old

Director
NEWTON, Christopher John Landsborough
Resigned: 25 February 2011
Appointed Date: 04 November 2004
69 years old

Director
THOMPSON, Peter John Stuart
Resigned: 25 July 2013
Appointed Date: 26 June 1998
79 years old

NG BAILEY GROUP LIMITED Events

14 Oct 2016
Registration of charge 014902380004, created on 13 October 2016
29 Sep 2016
Confirmation statement made on 17 August 2016 with updates
22 Aug 2016
Group of companies' accounts made up to 26 February 2016
23 Mar 2016
Memorandum and Articles of Association
23 Mar 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 188 more events
18 Oct 1986
Secretary resigned;new secretary appointed

19 Sep 1986
Group of companies' accounts made up to 28 February 1986

19 Sep 1986
Return made up to 15/08/86; full list of members

11 Apr 1980
Certificate of incorporation
11 Apr 1980
Incorporation

NG BAILEY GROUP LIMITED Charges

13 October 2016
Charge code 0149 0238 0004
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
23 September 2008
Memorandum of deposit of stocks and shares and other marketable securities
Delivered: 11 October 2008
Status: Satisfied on 5 March 2009
Persons entitled: Barclays Bank PLC
Description: The stocks, shares, bonds, debentures or other securities…
29 September 2000
Legal charge
Delivered: 4 October 2000
Status: Satisfied on 26 March 2002
Persons entitled: The Ng Bailey Organistation Limited
Description: Ashworth cottage westonbirt tetbury GL9 8QJ.
4 February 1969
Mortgage
Delivered: 4 March 1982
Status: Satisfied on 7 August 1999
Persons entitled: Legal and General Assurance Society Limited
Description: The freehold factory property known as building park…