Baisemark Limited MANCHESTER


Founded in 1982, Baisemark, classified under reg no. 01684676 is an active company. Currently registered at C/o Beever And Struthers One Express M4 5DL, Manchester the company has been in the business for fourty two years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has 3 directors, namely Richard A., Michael A. and Lynda A.. Of them, Lynda A. has been with the company the longest, being appointed on 19 December 1990 and Richard A. has been with the company for the least time - from 1 March 2006. As of 14 May 2024, there were 4 ex directors - Paul C., Garry P. and others listed below. There were no ex secretaries.

Baisemark Limited Address / Contact

Office Address C/o Beever And Struthers One Express
Office Address2 1 George Leigh Street
Town Manchester
Post code M4 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01684676
Date of Incorporation Tue, 7th Dec 1982
Industry Wholesale of clothing and footwear
End of financial Year 30th April
Company age 42 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Lynda A.

Position: Secretary

Resigned:

Richard A.

Position: Director

Appointed: 01 March 2006

Michael A.

Position: Director

Appointed: 16 January 2003

Lynda A.

Position: Director

Appointed: 19 December 1990

Paul C.

Position: Director

Appointed: 01 May 2020

Resigned: 30 November 2022

Garry P.

Position: Director

Appointed: 01 January 2005

Resigned: 30 November 2022

Justin A.

Position: Director

Appointed: 01 January 2005

Resigned: 25 November 2022

Sydney A.

Position: Director

Appointed: 19 December 1990

Resigned: 04 December 2006

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we found, there is Anthony T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mills & Reeve Trust Corporation Limited that entered Whitefrairs, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Lynda A., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anthony T.

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

Mills & Reeve Trust Corporation Limited

1 St. James Court, Whitefrairs, Norwich, NR3 1RU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05583888
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lynda A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand2 884 9572 614 1202 888 8792 725 1442 387 986
Current Assets4 466 5354 024 1753 975 0024 200 0533 041 000
Debtors1 135 2661 047 170659 2581 188 129284 064
Net Assets Liabilities4 191 2233 893 3943 747 9523 605 8793 257 926
Other Debtors   164 3052 959
Property Plant Equipment410 346382 925348 076325 580316 533
Total Inventories446 312362 885426 865286 782368 950
Other
Accrued Liabilities   386 06514 573
Accumulated Depreciation Impairment Property Plant Equipment472 917506 048491 856493 457508 099
Additions Other Than Through Business Combinations Property Plant Equipment 5 7106 9594 6065 595
Average Number Employees During Period9910106
Creditors685 658513 706575 126919 75699 607
Depreciation Rate Used For Property Plant Equipment 252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  35 00013 814 
Disposals Property Plant Equipment  56 00025 501 
Finished Goods Goods For Resale   286 782368 950
Increase From Depreciation Charge For Year Property Plant Equipment 33 13120 80815 41514 642
Net Current Assets Liabilities3 780 8773 510 4693 399 8763 280 2992 941 393
Other Creditors    440
Prepayments   27 46916 032
Property Plant Equipment Gross Cost883 263888 973839 932819 037824 632
Taxation Social Security Payable   186 7595 898
Total Assets Less Current Liabilities4 191 2233 893 3943 747 9523 605 879 
Trade Creditors Trade Payables   346 93078 696
Trade Debtors Trade Receivables   996 353265 073

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
Free Download (8 pages)

Company search