Bailey Ltd WISBECH


Bailey started in year 2003 as Private Limited Company with registration number 04639081. The Bailey company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Wisbech at Century Works. Postal code: PE13 2TZ. Since Wednesday 24th June 2015 Bailey Ltd is no longer carrying the name Bailey Metalworks.

The company has 3 directors, namely Ricky T., Kathleen C. and Julian J.. Of them, Kathleen C., Julian J. have been with the company the longest, being appointed on 12 February 2019 and Ricky T. has been with the company for the least time - from 10 May 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bailey Ltd Address / Contact

Office Address Century Works
Office Address2 Europa Way
Town Wisbech
Post code PE13 2TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04639081
Date of Incorporation Thu, 16th Jan 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (283 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Ricky T.

Position: Director

Appointed: 10 May 2023

Kathleen C.

Position: Director

Appointed: 12 February 2019

Julian J.

Position: Director

Appointed: 12 February 2019

Joanne C.

Position: Director

Appointed: 12 February 2019

Resigned: 13 May 2022

Simon C.

Position: Secretary

Appointed: 06 May 2009

Resigned: 10 April 2018

Joanne C.

Position: Secretary

Appointed: 01 September 2004

Resigned: 06 May 2009

Geoffrey B.

Position: Director

Appointed: 16 January 2003

Resigned: 12 December 2024

Neil B.

Position: Director

Appointed: 16 January 2003

Resigned: 01 September 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 16 January 2003

Resigned: 16 January 2003

Wayne P.

Position: Secretary

Appointed: 16 January 2003

Resigned: 01 September 2004

Wayne P.

Position: Director

Appointed: 16 January 2003

Resigned: 01 September 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 2003

Resigned: 16 January 2003

Steve C.

Position: Director

Appointed: 16 January 2003

Resigned: 17 April 2003

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Geoff Bailey Ltd from Peterborough, England. This PSC is classified as "a 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. The second entity in the PSC register is Geoffrey B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Geoff Bailey Ltd

9 Commerce Road Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Uk
Registration number 10483559
Notified on 31 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geoffrey B.

Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bailey Metalworks June 24, 2015
Bailey Truck Parts January 22, 2015
Truck Logic Property January 5, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Net Worth23 66749 82190 969103 63518 409         
Balance Sheet
Cash Bank In Hand496 72013 11351 2849 913         
Cash Bank On Hand    9 91331 48247 36710 73138 425114 60451 301239 642388 779228 583
Current Assets93 170120 818187 641237 227102 493170 906187 838219 997284 230500 672447 473665 897806 687936 176
Debtors62 12189 098149 528163 94369 580117 924118 221159 766222 555362 818349 172341 255332 908665 593
Net Assets Liabilities    18 409102 988114 23294 661133 016184 832305 950515 558669 732843 982
Net Assets Liabilities Including Pension Asset Liability23 66749 82190 969103 63518 409         
Other Debtors    4 79223 26910 46214 5231 6863 2841 19597 0105 2433 568
Property Plant Equipment    60 50852 35553 62440 55375 723115 613142 825143 463159 470128 262
Stocks Inventory31 00025 00025 00022 00023 000         
Tangible Fixed Assets138 84351 95746 03167 68260 508         
Total Inventories    23 00021 50022 25049 50023 25023 25047 00085 00085 00042 000
Reserves/Capital
Called Up Share Capital100 100100 100100 100100 100100 100         
Profit Loss Account Reserve-76 433-50 279-9 1303 535-81 691         
Shareholder Funds23 66749 82190 969103 63518 409         
Other
Amount Specific Advance Or Credit Directors   49 25237 12826 54833 30828 66727 71939 3193 289239  
Amount Specific Advance Or Credit Made In Period Directors    34 86121 98311 6839 0368 06817 85036 93024 95082 4346 563
Amount Specific Advance Or Credit Repaid In Period Directors    22 73711 40318 4434 3957 12029 45090021 90082 1956 563
Accumulated Depreciation Impairment Property Plant Equipment    73 38883 66992 96366 96775 39082 045101 112128 123158 230183 438
Amounts Owed By Group Undertakings    10 3755 79828025 77725 77725 77725 78727 8501 092326 623
Amounts Owed To Group Undertakings     9 5048 08217 80031 35840 283 1 831  
Average Number Employees During Period     111315172123272525
Bank Borrowings Overdrafts    9 077    89 08935 83425 83415 834 
Creditors    2 879120 2731 867165 889226 937416 09335 83425 83415 834196 703
Creditors Due After One Year66 4818 7913 768 2 879         
Creditors Due Within One Year141 865114 163138 934187 964141 713         
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 56332 630 4 921   3 680
Disposals Property Plant Equipment      4 00047 747 8 850   6 000
Finance Lease Liabilities Present Value Total    2 8793 0171 8671 867      
Increase Decrease In Property Plant Equipment      8 850       
Increase From Depreciation Charge For Year Property Plant Equipment     10 28110 8576 6348 42311 57619 06727 01130 10728 888
Net Current Assets Liabilities-48 6956 65548 70749 263-39 22050 63362 47554 10857 29384 579219 848416 771546 588739 473
Number Shares Allotted 100 100100 100100 100100 100         
Other Creditors    39 63230 26438 74838 80534 09347 75311 55222 43811 81414 257
Other Taxation Social Security Payable    13 61125 25826 58319 67840 39551 46863 091110 719161 075117 388
Par Value Share 1111         
Property Plant Equipment Gross Cost    133 896136 024146 587107 520151 113197 658243 937271 586317 700311 700
Provisions For Liabilities Balance Sheet Subtotal         15 36020 88918 84220 49223 753
Provisions For Liabilities Charges   13 310          
Share Capital Allotted Called Up Paid100 100100 100100 100100 100100 100         
Tangible Fixed Assets Additions 31 8273 64631 37124 072         
Tangible Fixed Assets Cost Or Valuation204 737100 61198 953130 324133 896         
Tangible Fixed Assets Depreciation65 89448 65452 92262 64273 388         
Tangible Fixed Assets Depreciation Charged In Period 8 8308 0459 71911 452         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 26 0703 777 706         
Tangible Fixed Assets Disposals 135 9545 304 20 500         
Total Additions Including From Business Combinations Property Plant Equipment     2 12814 5638 68043 59355 39546 27927 64946 114 
Total Assets Less Current Liabilities90 14858 61294 737116 94521 288102 988116 09994 661133 016200 192362 673560 234706 058867 735
Trade Creditors Trade Payables    75 25552 23049 15087 739121 091187 500142 982104 13877 21065 058
Trade Debtors Trade Receivables    54 41388 857107 479119 466195 092333 757322 190216 395326 573335 402
Advances Credits Directors71 52339 70142 88049 25237 128         
Advances Credits Made In Period Directors10 09655 2809 9869 575          
Advances Credits Repaid In Period Directors2 17723 45813 16515 947          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Amended total exemption full accounts record for the accounting period up to Tuesday 31st December 2024
filed on: 22nd, May 2025
Free Download (9 pages)

Company search

Advertisements