Bailey Streetscene Limited MACCLESFIELD


Bailey Streetscene started in year 2004 as Private Limited Company with registration number 05269442. The Bailey Streetscene company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Macclesfield at Adlington Business Park. Postal code: SK10 4NL.

The firm has 2 directors, namely David L., David P.. Of them, David P. has been with the company the longest, being appointed on 14 November 2019 and David L. has been with the company for the least time - from 11 February 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bailey Streetscene Limited Address / Contact

Office Address Adlington Business Park
Office Address2 Adlington
Town Macclesfield
Post code SK10 4NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05269442
Date of Incorporation Tue, 26th Oct 2004
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

David L.

Position: Director

Appointed: 11 February 2022

David P.

Position: Director

Appointed: 14 November 2019

Sheila M.

Position: Secretary

Appointed: 01 November 2018

Resigned: 11 February 2022

Ian B.

Position: Secretary

Appointed: 26 October 2004

Resigned: 10 February 2020

Andrew B.

Position: Director

Appointed: 26 October 2004

Resigned: 11 October 2018

Ian B.

Position: Director

Appointed: 26 October 2004

Resigned: 11 February 2022

Louis L.

Position: Director

Appointed: 26 October 2004

Resigned: 10 December 2018

People with significant control

The list of PSCs that own or control the company consists of 5 names. As BizStats found, there is Bailey Street Furniture Group Limited from Macclesfield. This PSC is classified as "a private limited company", 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. Another one in the PSC register is Bailey Tempco Limited that put Wigan 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 Ian B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bailey Street Furniture Group Limited

Adlington Business Park Adlington, Macclesfield, SK10 4NL

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 08279175
Notified on 21 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bailey Tempco Limited

Douglas Bank House Wigan Lane, Wigan, WN1 2TB

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 13628463
Notified on 18 January 2022
Ceased on 11 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian B.

Notified on 6 April 2016
Ceased on 18 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Louis L.

Notified on 6 April 2016
Ceased on 10 December 2018
Nature of control: significiant influence or control

Andrew B.

Notified on 6 April 2016
Ceased on 21 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand37567 11561172 455288 244 
Current Assets1 026 2051 261 3071 273 0781 041 4331 345 108790 111
Debtors862 5501 012 9171 164 418862 415877 410790 111
Net Assets Liabilities519 013522 956687 117753 5011 066 670790 111
Other Debtors7 432182195 535239 313257 681 
Property Plant Equipment432 336418 329410 306409 305406 386 
Total Inventories163 280181 275108 049106 563179 454 
Other
Accumulated Depreciation Impairment Property Plant Equipment138 709162 181183 230198 92288 645 
Amounts Owed By Related Parties    97 130790 111
Amounts Owed To Group Undertakings    73 511 
Average Number Employees During Period32025252728
Corporation Tax Payable13 76523 80722 798 33 264 
Creditors140 351104 628119 869150 456683 757 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  11 20013 1549 101 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment     -142 430
Increase From Depreciation Charge For Year Property Plant Equipment 23 47221 04915 69217 95012 221
Net Current Assets Liabilities229 509210 543397 248495 544661 351790 111
Other Creditors4 7453 8152 06441 49258 397 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 597
Other Disposals Property Plant Equipment     385 856
Other Taxation Social Security Payable17 52318 65518 08996 06568 612 
Property Plant Equipment Gross Cost571 045580 510593 536608 227495 031 
Provisions For Liabilities Balance Sheet Subtotal2 4811 2885688921 067 
Total Additions Including From Business Combinations Property Plant Equipment 9 46513 02614 69116 81133 255
Total Assets Less Current Liabilities661 845628 872807 554904 8491 067 737790 111
Trade Creditors Trade Payables336 969335 359329 468320 061483 237 
Trade Debtors Trade Receivables801 194916 608791 484594 666522 599 
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment     -93 269
Amount Specific Advance Or Credit Directors8 475     
Amount Specific Advance Or Credit Made In Period Directors8 475     
Amount Specific Advance Or Credit Repaid In Period Directors 8 475    
Accrued Liabilities59 219145 19763 000   
Additional Provisions Increase From New Provisions Recognised -1 193-720   
Amounts Owed By Associates 16 705177 39928 43697 130 
Bank Borrowings179 413141 924131 469169 039  
Bank Borrowings Overdrafts133 718104 628119 869150 456  
Bank Overdrafts228 563 148 380   
Corporation Tax Recoverable 53 923    
Dividends Paid 55 00087 000   
Finance Lease Liabilities Present Value Total6 6336 633    
Number Shares Issued Fully Paid 450450   
Par Value Share 11   
Prepayments45 44925 49939 423   
Profit Loss 288 943251 161   
Provisions2 4811 288568   
Total Borrowings274 25837 296159 980   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    128 227 
Disposals Property Plant Equipment    130 007 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 30th, August 2023
Free Download (11 pages)

Company search

Advertisements