Bailcast Limited CHORLEY


Bailcast started in year 1980 as Private Limited Company with registration number 01526605. The Bailcast company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Chorley at Unit 8. Postal code: PR6 7BX.

Currently there are 3 directors in the the company, namely Martin C., David H. and Lorraine A.. In addition one secretary - Lorraine A. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Philip H. who worked with the the company until 1 August 1994.

This company operates within the PR6 7BX postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0261532 . It is located at Unit 8, Drumhead Road, Chorley with a total of 2 cars.

Bailcast Limited Address / Contact

Office Address Unit 8
Office Address2 Chorley North Industrial Park
Town Chorley
Post code PR6 7BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01526605
Date of Incorporation Wed, 5th Nov 1980
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Martin C.

Position: Director

Appointed: 15 August 2016

David H.

Position: Director

Appointed: 01 May 2004

Lorraine A.

Position: Director

Appointed: 15 December 1997

Lorraine A.

Position: Secretary

Appointed: 01 August 1994

Philip H.

Position: Director

Resigned: 01 February 2023

Yvonne B.

Position: Director

Appointed: 30 November 1994

Resigned: 30 May 2008

John M.

Position: Director

Appointed: 23 February 1992

Resigned: 31 March 1998

Philip H.

Position: Secretary

Appointed: 23 February 1992

Resigned: 01 August 1994

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we found, there is Ldm Holdings Limited from Chorley, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Bailcast Holdings 2 Limited that entered Chorley as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Bailcast Holdings 1 Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ldm Holdings Limited

Unit 8 Chorley North Industrial Park Drumhead Road, Chorley, Lancashire, PR6 7BX, United Kingdom

Legal authority Uk
Legal form Limited
Country registered Uk
Place registered England And Wales
Registration number 12579097
Notified on 18 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bailcast Holdings 2 Limited

Unit 8 Chorley North Industrial Park, Drumhead Road, Chorley, Lancashire, PR6 7BX

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12520827
Notified on 4 September 2020
Ceased on 18 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bailcast Holdings 1 Limited

Unit 8 Chorley North Indust Park Drumhead Road, Chorley, Lancashire, PR6 7BX

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12520766
Notified on 3 August 2020
Ceased on 4 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bailcast Holdings Limited

Unit 8 Drumhead Road, Chorley North Industrial Park, Chorley, PR6 7BX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 04045991
Notified on 6 April 2016
Ceased on 3 August 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 959 7551 966 2601 969 528       
Balance Sheet
Cash Bank On Hand  560 339585 081354 150442 601489 586452 341163 934353 552
Current Assets2 062 2442 024 0831 943 3801 996 1201 660 3921 571 8501 704 3061 271 6261 501 2841 773 787
Debtors1 388 2581 295 5891 095 0331 102 157966 677829 346855 829546 036916 9271 009 502
Net Assets Liabilities  1 969 5281 980 6391 595 2541 316 8691 416 986802 8691 095 2911 362 524
Other Debtors  62 047134 95139 62426 62122 42626 2005 4777 314
Property Plant Equipment  337 858303 543287 986273 742291 270117 77395 30566 627
Total Inventories  288 008308 882339 565299 903358 891273 249420 423410 733
Cash Bank In Hand355 651400 590560 339       
Stocks Inventory318 335327 904288 008       
Tangible Fixed Assets338 776323 756337 858       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve1 958 7551 965 2601 968 528       
Shareholder Funds1 959 7551 966 2601 969 528       
Other
Accumulated Depreciation Impairment Property Plant Equipment  444 393394 291414 805442 665454 019370 330404 297424 206
Additions Other Than Through Business Combinations Property Plant Equipment         4 756
Amounts Owed By Related Parties  877 898756 570794 811630 075670 967276 000614 837770 405
Average Number Employees During Period      17161215
Bank Borrowings Overdrafts       42 45513 0912 681
Corporation Tax Payable  25 39323 672      
Creditors  286 996291 389326 539503 522547 96242 45513 0912 681
Future Minimum Lease Payments Under Non-cancellable Operating Leases     1 890810118 75093 75068 750
Increase From Depreciation Charge For Year Property Plant Equipment   32 35229 55127 86032 86835 88339 97231 191
Net Current Assets Liabilities1 643 9161 673 1361 656 3841 704 7311 333 8531 068 3281 156 344747 1581 033 9151 312 578
Number Shares Issued Fully Paid    1 0001 000    
Other Creditors  123 933105 643150 692353 093346 250169 929200 495142 123
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   82 4579 037 21 514119 5726 00511 282
Other Disposals Property Plant Equipment   133 6489 083 147 220302 3376 66013 525
Other Taxation Social Security Payable  6 66233 75954 29118 00527 89876 805127 889132 022
Par Value Share 11 11    
Profit Loss     21 615100 117   
Property Plant Equipment Gross Cost  782 252697 831702 791716 407745 289488 103499 602490 833
Provisions For Liabilities Balance Sheet Subtotal  24 71427 63526 58525 20130 62819 60720 83814 000
Taxation Including Deferred Taxation Balance Sheet Subtotal  24 71427 635      
Total Additions Including From Business Combinations Property Plant Equipment   49 22714 04313 616176 10245 15118 159 
Total Assets Less Current Liabilities1 982 6921 996 8921 994 2422 008 2741 621 8391 342 0701 447 614864 9311 129 2201 379 205
Trade Creditors Trade Payables  131 008151 987121 556132 424173 814270 189128 851176 654
Trade Debtors Trade Receivables  155 088210 636132 242172 650162 436243 836296 613231 783
Creditors Due Within One Year418 328350 947286 996       
Number Shares Allotted 1 0001 000       
Provisions For Liabilities Charges22 93730 63224 714       
Share Capital Allotted Called Up Paid1 0001 0001 000       

Transport Operator Data

Unit 8
Address Drumhead Road , Chorley North Industrial Park
City Chorley
Post code PR6 7BX
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, April 2023
Free Download (11 pages)

Company search