Baildon Motors Limited YORK


Baildon Motors started in year 1965 as Private Limited Company with registration number 00839971. The Baildon Motors company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in York at 2 Clifton Moor Business Village. Postal code: YO30 4XG.

The firm has one director. Thomas J., appointed on 29 April 2022. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Patricia H., Kenneth H. and others listed below. There were no ex secretaries.

This company operates within the LS20 8DG postal code. The company is dealing with transport and has been registered as such. Its registration number is PB0000229 . It is located at Victoria Coach Station, Guiseley, Leeds with a total of 14 cars.

Baildon Motors Limited Address / Contact

Office Address 2 Clifton Moor Business Village
Office Address2 James Nicolson Link
Town York
Post code YO30 4XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00839971
Date of Incorporation Fri, 5th Mar 1965
Industry Other passenger land transport
End of financial Year 31st March
Company age 59 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Thomas J.

Position: Director

Appointed: 29 April 2022

Patricia H.

Position: Director

Resigned: 29 April 2022

Kenneth H.

Position: Director

Resigned: 29 April 2022

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is York Pullman Holdings Limited from York, England. The abovementioned PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Kenneth H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Patricia H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

York Pullman Holdings Limited

2 Clifton Moor Business Village James Nicolson Link, York, North Yorkshire, YO30 4XG, England

Legal authority Uk Company Law
Legal form Limited Liability Company
Country registered England And Wales
Place registered Uk Company Register
Registration number 07028776
Notified on 29 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenneth H.

Notified on 17 August 2016
Ceased on 29 April 2022
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Patricia H.

Notified on 17 August 2016
Ceased on 29 April 2022
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-12-312019-12-312020-12-312021-12-31
Net Worth17 356-32 730-21 20525 505-35 915-38 472     
Balance Sheet
Cash Bank In Hand34 9073 4073 0962 61958 8771 261     
Cash Bank On Hand     1 2615 50128 9241 1993259 835
Current Assets88 93048 74939 08231 994147 843102 20547 05041 68216 09679510 005
Debtors49 02340 34228 48621 87581 46693 44434 04911 75814 397270170
Intangible Fixed Assets1 7531 7531 7531 4031 053703     
Net Assets Liabilities     -38 472-61 057-106 848-151 272-209 620-224 549
Net Assets Liabilities Including Pension Asset Liability17 356-32 730-21 20525 505-35 915-38 472     
Property Plant Equipment     596 935537 029380 596229 437113 06179 938
Stocks Inventory5 0005 0007 5007 5007 5007 500     
Tangible Fixed Assets596 644718 297642 131583 832602 059596 935     
Total Inventories     7 5007 5001 000500200 
Other Debtors       6 32811 882270170
Reserves/Capital
Called Up Share Capital200200200200200200     
Profit Loss Account Reserve17 156-32 930-32 87525 305-36 115-38 672     
Shareholder Funds17 356-32 730-21 20525 505-35 915-38 472     
Other
Accumulated Amortisation Impairment Intangible Assets     27 29727 64728 00028 00028 000 
Accumulated Depreciation Impairment Property Plant Equipment     220 470280 376321 809238 968165 447104 737
Average Number Employees During Period      108842
Creditors     318 638212 31549 18714 54150 000314 492
Creditors Due After One Year243 907401 243345 284234 628379 035318 638     
Creditors Due Within One Year426 064400 286358 887357 096407 835419 677     
Disposals Decrease In Depreciation Impairment Property Plant Equipment       36 685121 768106 80276 868
Disposals Property Plant Equipment       115 000234 000189 89793 833
Fixed Assets598 397720 050643 884585 235603 112597 638537 382380 596229 437113 06179 938
Increase From Amortisation Charge For Year Intangible Assets      350353   
Increase From Depreciation Charge For Year Property Plant Equipment      59 90678 11838 92733 28116 158
Intangible Assets     703353    
Intangible Assets Gross Cost     28 00028 00028 00028 00028 000 
Intangible Fixed Assets Aggregate Amortisation Impairment26 24726 24726 24726 59726 94727 297     
Intangible Fixed Assets Amortisation Charged In Period   350350350     
Intangible Fixed Assets Cost Or Valuation28 00028 00028 00028 00028 000      
Net Current Assets Liabilities-337 134-351 537-319 805-325 102-259 992-317 472-386 124-438 257-366 168-272 681-304 487
Number Shares Allotted 200200200200200     
Par Value Share 11111  111
Property Plant Equipment Gross Cost     817 405817 405702 405468 405278 508184 675
Share Capital Allotted Called Up Paid200200200200200200     
Tangible Fixed Assets Additions 544 000 1 228299 675144 088     
Tangible Fixed Assets Cost Or Valuation1 010 075850 239836 989838 217793 892817 405     
Tangible Fixed Assets Depreciation413 431131 942194 858254 385191 833220 470     
Tangible Fixed Assets Depreciation Charged In Period 60 64265 43459 52730 67351 003     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 342 1312 518 93 22522 366     
Tangible Fixed Assets Disposals 703 83613 250 344 000120 575     
Total Assets Less Current Liabilities261 263368 513324 079260 133343 120280 166151 258-57 661-136 731-159 620-224 549
Bank Borrowings Overdrafts       86 75612 75450 00052 084
Finance Lease Liabilities Present Value Total       49 18714 5416 217 
Number Shares Issued Fully Paid        200200200
Other Creditors       293 644309 914251 031243 264
Other Taxation Social Security Payable       11 50711 6392 3975 938
Trade Creditors Trade Payables          13 206
Trade Debtors Trade Receivables       5 4302 515  

Transport Operator Data

Victoria Coach Station
Address Guiseley
City Leeds
Post code LS20 8DQ
Vehicles 14

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Persons with significant control
Extension of accounting period to 2023/03/31 from 2022/12/31
filed on: 25th, September 2023
Free Download (1 page)

Company search