Baik Agency Limited WOODFORD GREEN


Baik Agency started in year 2003 as Private Limited Company with registration number 04848319. The Baik Agency company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Woodford Green at 19-20 Bourne Court. Postal code: IG8 8HD.

The firm has 3 directors, namely Thierry C., Caroline C. and Nathalie C.. Of them, Nathalie C. has been with the company the longest, being appointed on 5 December 2018 and Thierry C. and Caroline C. have been with the company for the least time - from 11 July 2023. As of 19 April 2024, there were 3 ex directors - Malcolm O., Natalie M. and others listed below. There were no ex secretaries.

Baik Agency Limited Address / Contact

Office Address 19-20 Bourne Court
Office Address2 Southend Road
Town Woodford Green
Post code IG8 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04848319
Date of Incorporation Mon, 28th Jul 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Thierry C.

Position: Director

Appointed: 11 July 2023

Caroline C.

Position: Director

Appointed: 11 July 2023

Nathalie C.

Position: Director

Appointed: 05 December 2018

Malcolm O.

Position: Director

Appointed: 06 July 2015

Resigned: 06 December 2018

Natalie M.

Position: Director

Appointed: 06 March 2009

Resigned: 06 July 2015

Jon E.

Position: Director

Appointed: 06 March 2009

Resigned: 20 December 2013

Wilton Corporate Services Limited

Position: Corporate Secretary

Appointed: 26 January 2006

Resigned: 06 July 2015

Wilton Directors Limited

Position: Corporate Director

Appointed: 28 July 2003

Resigned: 06 July 2015

Wilton Secretaries Limited

Position: Corporate Secretary

Appointed: 28 July 2003

Resigned: 26 January 2006

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Thierry C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thierry C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets100 690 653114 801 46289 885 045239 992 180247 809 643188 425 907
Other
Salaries Fees Directors153 725175 142177 982   
Accumulated Amortisation Impairment Intangible Assets 15 884 34031 653 014   
Amortisation Impairment Expense Intangible Assets 11 557 26211 525 395   
Amounts Owed By Group Undertakings   105 160 815109 104 870107 819 585
Average Number Employees During Period   868486
Balances With Banks100 690 254114 801 06389 884 646134 830 966138 704 46380 606 005
Bank Borrowings61 508 18167 635 04462 710 33579 332 39781 880 94042 196 155
Bank Borrowings Overdrafts95 917 914     
Bank Overdrafts20 47121 1632   
Cash Cash Equivalents100 690 254114 801 06389 884 646134 830 966138 704 46380 606 005
Comprehensive Income Expense-16 122 18712 966 796-23 014 633-6 570 9073 753 769-18 756 586
Cost Inventories Recognised As Expense Gross5 461 836 8715 718 809 2095 511 013 577   
Current Liabilities65 257 74675 553 417161 851 158217 550 420221 614 114180 986 964
Current Tax For Period-57 763 3261 153 0001 153 000   
Depreciation Expense Property Plant Equipment20 489 54937 067 43036 041 506   
Equity Liabilities567 666 618590 929 084558 294 278604 460 580612 278 043552 894 307
Financial Assets102 507 565111 659 223103 940 833   
Financial Liabilities95 917 91495 917 914 213 313 573216 214 313 
Further Item Bank Borrowings Overdrafts Component Total Bank Borrowings Overdrafts95 917 914     
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-265 282 00197 693 663-18 971 197   
Income Tax Expense Credit-57 763 32629 204 9006 033 260   
Increase From Amortisation Charge For Year Intangible Assets 15 884 34015 768 674   
Intangible Assets29 966 244906 565906 565   
Intangible Assets Gross Cost29 966 244906 565906 565   
Interest Expense On Bank Loans Similar Borrowings12 646 42012 946 23012 984 102   
Interest Income On Bank Deposits2 698 0146 011 1573 205 555   
Net Finance Income Costs-9 948 406-6 935 073-9 778 547   
Non-current Assets466 975 965476 127 622468 409 233364 468 400364 468 400364 468 400
Number Shares Issued Fully Paid 399399 399399
Other Deferred Tax Expense Credit 28 051 9004 880 260   
Profit Loss 12 966 796-23 014 633 3 753 769-18 756 586
Total Additions Including From Business Combinations Intangible Assets 906 565525 146   
Total Assets567 666 618590 929 084558 294 278604 460 580612 278 043552 894 307
Total Borrowings95 917 914163 574 12195 917 914213 313 573216 214 313176 027 962
Total Liabilities161 175 660171 471 331161 851 158217 550 420221 614 114180 986 964
Total Operating Lease Payments223 960 569229 837 052220 174 616   
Trade Creditors Trade Payables 1    
Trade Other Payables3 729 0947 897 2103 222 9074 236 8475 399 8014 959 002
Trade Other Receivables399399399105 161 214109 105 180107 819 902
Wages Salaries867 960 653871 468 720888 551 664   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (46 pages)

Company search