BAILE DEVELOPMENTS LIMITED
Construction of commercial buildings
BAILE DEVELOPMENTS LIMITED
Construction of commercial buildings
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Cash in Bank
£39.97k
Net Assets
-£699.27k
Total Liabilities
£1.34M
Turnover
N/A
Employees
N/A
Debt Ratio
209%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Duffy, Kevin Joseph | Director | British | England | 12 Dec 2016 | Active |
| Duffy, Peter Gerard | Director | Irish | England | 12 Dec 2016 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Mr Kevin Joseph Duffy
British
- Ownership Of Shares 50 To 75 Percent As Trust
Mr Peter Gerard Duffy
Irish
- Ownership Of Shares 25 To 50 Percent As Trust
Mrs Helen Elizabeth Webb
British
- Ownership Of Shares 50 To 75 Percent As Trust
Mrs Angela Margaret Forde
British
- Ownership Of Shares 25 To 50 Percent As Trust
Mary Carmel Duffy
Ceased 9 Feb 2023
Paul Mervyn Clarke
Ceased 31 Mar 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date 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 | £380,000 | 16 Aug 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Confirmation statement made on 11 Dec 2025 with updates
Correction of a date of birth incorrectly stated on incorporation / michael francis duffy
Correction of a date of birth incorrectly stated on incorporation / michael francis duffy
Change to Mr Kevin Joseph Duffy as a person with significant control on 17 Mar 2026
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
