BAILE DEVELOPMENTS LIMITED

Active Skipton

Construction of commercial buildings

0 employees website.com
Construction of commercial buildingsConstruction of domestic buildings
B

BAILE DEVELOPMENTS LIMITED

Construction of commercial buildings

Founded 12 Dec 2016 Active Skipton, United Kingdom 0 employees website.com
Construction of commercial buildingsConstruction of domestic buildings
Accounts Due 28 Feb 2027 9 months remaining
Confirmation Submitted 26 Mar 2026 Next due 25 Dec 2026 7 months remaining
Net assets £-699K £176K 2025 year on year
Total assets £643K £813K 2025 year on year
Total Liabilities £1M £637K 2025 year on year
Charges 2
2 satisfied

Contact & Details

Contact

Registered Address

Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE United Kingdom

Full company profile for BAILE DEVELOPMENTS LIMITED (10520431), an active company based in Skipton, United Kingdom. Incorporated 12 Dec 2016. Construction of commercial buildings. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2018–2025)

Cash in Bank

£39.97k

Increased by £37.10k (+1290%)

Net Assets

-£699.27k

Decreased by £176.16k (-34%)

Total Liabilities

£1.34M

Decreased by £636.84k (-32%)

Turnover

N/A

Employees

N/A

Debt Ratio

209%

Increased by 73 (+54%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Duffy, Kevin JosephDirectorBritishEngland5712 Dec 2016Active
Duffy, Peter GerardDirectorIrishEngland6412 Dec 2016Active

Shareholders

Shareholders (2)

Trustees Of The Peter Duffy Settlement & M.c. Duffy Settlement Trusts
74.9%
Trustees Of The Mary Carmel Duffy Will Trust
25.1%

Persons with Significant Control

Persons with Significant Control (4)

4 Active 2 Ceased

Mr Kevin Joseph Duffy

British

Active
Notified 9 May 2017
Residence England
DOB March 1969
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust

Mr Peter Gerard Duffy

Irish

Active
Notified 9 Feb 2023
Residence England
DOB October 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust

Mrs Helen Elizabeth Webb

British

Active
Notified 9 May 2017
Residence Ireland
DOB June 1976
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust

Mrs Angela Margaret Forde

British

Active
Notified 9 Feb 2023
Residence England
DOB February 1967
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust

Mary Carmel Duffy

Ceased 9 Feb 2023

Ceased

Paul Mervyn Clarke

Ceased 31 Mar 2024

Ceased

Group Structure

Group Structure

BAILE DEVELOPMENTS LIMITED Current Company
BAILE LIVING LIMITED united kingdom
BAILE HOMES LIMITED united kingdom

Charges

Charges

2 satisfied

Properties

Properties

6 freehold 6 total
AddressTenurePrice PaidDate Added
Land on the south side of West Villas, Bell Lane, Huby, York NORTH YORKSHIRE
Freehold-8 Mar 2024
Land adjoining 59 Station Road, Skelmanthorpe, Huddersfield (HD8 9BA) KIRKLEES
Freehold-20 May 2022
Land at the back of 59 Station Road, Skelmanthorpe, Huddersfield (HD8 9BA) KIRKLEES
Freehold-20 May 2022
Land at the back of 61 Station Road, Skelmanthorpe, Huddersfield (HD8 9BA) KIRKLEES
Freehold-20 May 2022
81 Huddersfield Road, Skelmanthorpe, Huddersfield (HD8 9AR) KIRKLEES
Freehold£380,00016 Aug 2019
Land on the south side of West Villas, Bell Lane, Huby, York
Freehold
Added 8 Mar 2024
District NORTH YORKSHIRE
Land adjoining 59 Station Road, Skelmanthorpe, Huddersfield (HD8 9BA)
Freehold
Added 20 May 2022
District KIRKLEES
Land at the back of 59 Station Road, Skelmanthorpe, Huddersfield (HD8 9BA)
Freehold
Added 20 May 2022
District KIRKLEES
Land at the back of 61 Station Road, Skelmanthorpe, Huddersfield (HD8 9BA)
Freehold
Added 20 May 2022
District KIRKLEES
81 Huddersfield Road, Skelmanthorpe, Huddersfield (HD8 9AR)
Freehold £380,000
Added 16 Aug 2019
District KIRKLEES

Documents

Company Filings

DateCategoryDescriptionDocument
26 Mar 2026Confirmation StatementConfirmation statement made on 11 Dec 2025 with updates
20 Mar 2026MiscellaneousCorrection of a date of birth incorrectly stated on incorporation / michael francis duffy
20 Mar 2026MiscellaneousCorrection of a date of birth incorrectly stated on incorporation / michael francis duffy
19 Mar 2026Persons With Significant ControlChange to Mr Kevin Joseph Duffy as a person with significant control on 17 Mar 2026
19 Mar 2026Persons With Significant ControlChange to Mrs Angela Margaret Forde as a person with significant control on 17 Mar 2026
26 Mar 2026 Confirmation Statement

Confirmation statement made on 11 Dec 2025 with updates

20 Mar 2026 Miscellaneous

Correction of a date of birth incorrectly stated on incorporation / michael francis duffy

20 Mar 2026 Miscellaneous

Correction of a date of birth incorrectly stated on incorporation / michael francis duffy

19 Mar 2026 Persons With Significant Control

Change to Mr Kevin Joseph Duffy as a person with significant control on 17 Mar 2026

19 Mar 2026 Persons With Significant Control

Change to Mrs Angela Margaret Forde as a person with significant control on 17 Mar 2026

Recent Activity

Latest Activity

Confirmation statement made on 11 Dec 2025 with updates

1 months ago on 26 Mar 2026

Correction of a date of birth incorrectly stated on incorporation / michael francis duffy

1 months ago on 20 Mar 2026

Correction of a date of birth incorrectly stated on incorporation / michael francis duffy

1 months ago on 20 Mar 2026

Change to Mr Kevin Joseph Duffy as a person with significant control on 17 Mar 2026

1 months ago on 19 Mar 2026

Change to Mrs Angela Margaret Forde as a person with significant control on 17 Mar 2026

1 months ago on 19 Mar 2026