Bailey Arts Limited DERBYSHIRE


Bailey Arts started in year 2003 as Private Limited Company with registration number 04999202. The Bailey Arts company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Derbyshire at The Old Vicarage, 51 St John. Postal code: DE6 1GP.

Currently there are 2 directors in the the firm, namely Daniel B. and John B.. In addition one secretary - Julie B. - is with the company. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Bailey Arts Limited Address / Contact

Office Address The Old Vicarage, 51 St John
Office Address2 Street, Ashbourne
Town Derbyshire
Post code DE6 1GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04999202
Date of Incorporation Thu, 18th Dec 2003
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st May
Company age 21 years old
Account next due date Fri, 28th Feb 2025 (275 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Julie B.

Position: Secretary

Appointed: 18 December 2003

Daniel B.

Position: Director

Appointed: 18 December 2003

John B.

Position: Director

Appointed: 18 December 2003

Mcs Formations Limited

Position: Corporate Secretary

Appointed: 18 December 2003

Resigned: 18 December 2003

Mcs Registrars Limited

Position: Corporate Director

Appointed: 18 December 2003

Resigned: 18 December 2003

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Daniel B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is John B. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth107 74696 31797 141102 372       
Balance Sheet
Cash Bank On Hand   48157566610 1077715 1901 00578
Current Assets145 683136 764149 863141 209134 688139 80892 458102 619131 40075 49584 271
Debtors13 73215 09432 11540 98850 21657 6122 49124 04230 0105 5092 333
Net Assets Liabilities   102 37284 29981 77727 35741 09442 6495 27648 179
Other Debtors   39 79849 36355 065 5 40025 6243 433636
Property Plant Equipment   15 99415 92712 76410 2808 2717 5285 4196 193
Cash Bank In Hand3911 00520 208481       
Net Assets Liabilities Including Pension Asset Liability107 74696 31797 141102 372       
Stocks Inventory131 560120 66597 54099 740       
Tangible Fixed Assets13 16510 3758 72915 994       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve107 64696 21697 042102 272       
Shareholder Funds107 74696 31797 141102 372       
Other
Accrued Liabilities   5 7434 8932 3002 3502 3758 5902 3402 385
Accumulated Depreciation Impairment Property Plant Equipment   37 24940 07143 23445 71847 72749 19738 43739 509
Additions Other Than Through Business Combinations Property Plant Equipment    2 755   727 1 846
Average Number Employees During Period   66665544
Bank Overdrafts   13 20930 89133 901 10 56849 92949 9829 142
Creditors   52 33163 71668 69573 68123 39395 02974 63741 285
Disposals Decrease In Depreciation Impairment Property Plant Equipment         -11 913 
Disposals Property Plant Equipment         -12 868 
Financial Commitments Other Than Capital Commitments   30 98460 00052 50044 80220 47718 6511 826 
Financial Liabilities       23 393   
Increase From Depreciation Charge For Year Property Plant Equipment    2 8223 1632 4852 0091 4701 1531 072
Net Current Assets Liabilities95 79887 34189 51388 87870 60971 11318 77757 51636 37185742 986
Number Shares Issued Fully Paid   100100      
Other Creditors    2 62113 02341 4747 8012 9652 166309
Par Value Share 1111      
Prepayments   1 1901 1512 5472 4912 0924 3862 0761 697
Property Plant Equipment Gross Cost   53 24355 99855 99855 99855 99856 72543 85645 702
Provisions For Liabilities Balance Sheet Subtotal   2 5002 6002 1001 7001 3001 2501 0001 000
Taxation Social Security Payable   10 5736 4458 14015 07417 0367 3646 93717 838
Total Assets Less Current Liabilities109 46397 71698 242104 87286 89983 87729 05765 78743 8996 27649 179
Total Borrowings   14 21933 51233 901 10 56849 92949 9829 142
Trade Creditors Trade Payables   21 79618 86611 33114 7837 32326 18113 21211 611
Trade Debtors Trade Receivables       16 550   
Creditors Due Within One Year49 88549 42360 35152 331       
Fixed Assets13 66510 3758 72915 994       
Investments Fixed Assets500          
Number Shares Allotted100100100100       
Provisions For Liabilities Charges1 7171 4001 1002 500       
Value Shares Allotted100100100        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 22nd, August 2023
Free Download (12 pages)

Company search

Advertisements