Bailey Wighton Limited KENT


Founded in 1958, Bailey Wighton, classified under reg no. 00604784 is an active company. Currently registered at 78 Grosvenor Rd TN1 2AS, Kent the company has been in the business for sixty six years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

There is a single director in the company at the moment - Peter H., appointed on 1 July 1999. In addition, a secretary was appointed - Kieran S., appointed on 7 May 2019. At present 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 Wighton Limited Address / Contact

Office Address 78 Grosvenor Rd
Office Address2 Tunbridge Wells
Town Kent
Post code TN1 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00604784
Date of Incorporation Mon, 19th May 1958
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st August
Company age 66 years old
Account next due date Fri, 31st May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Kieran S.

Position: Secretary

Appointed: 07 May 2019

Peter H.

Position: Director

Appointed: 01 July 1999

Richard C.

Position: Secretary

Appointed: 01 September 2003

Resigned: 07 May 2019

Eric A.

Position: Director

Appointed: 17 April 1997

Resigned: 14 March 2002

Michael P.

Position: Secretary

Appointed: 01 September 1995

Resigned: 31 August 2003

Michael P.

Position: Director

Appointed: 16 February 1993

Resigned: 31 August 2003

Eileen P.

Position: Director

Appointed: 31 March 1991

Resigned: 31 August 1995

David A.

Position: Director

Appointed: 31 March 1991

Resigned: 01 July 1999

William A.

Position: Director

Appointed: 31 March 1991

Resigned: 17 April 1997

Brian P.

Position: Director

Appointed: 31 March 1991

Resigned: 01 July 1999

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Peter H. This PSC and has 75,01-100% shares.

Peter H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth129 834186 236201 014215 010      
Balance Sheet
Cash Bank On Hand    25 05572 202  223 895214 368
Current Assets89 455164 582175 245172 242187 387174 601296 014283 315329 483371 385
Debtors39 05686 89187 28482 99497 83148 022  25 89884 773
Net Assets Liabilities   215 010207 682190 124231 382263 489275 736318 188
Property Plant Equipment    228 806213 742  187 442181 246
Total Inventories    64 50154 377  79 69072 244
Cash Bank In Hand1 33324 37029 64132 468      
Net Assets Liabilities Including Pension Asset Liability129 834186 236201 014215 010      
Stocks Inventory49 06653 32158 32056 780      
Tangible Fixed Assets180 097181 343201 039209 732      
Reserves/Capital
Called Up Share Capital16 00016 00016 00016 000      
Profit Loss Account Reserve113 834170 236185 014199 010      
Shareholder Funds129 834186 236201 014215 010      
Other
Accumulated Depreciation Impairment Property Plant Equipment    154 443157 435  176 586182 782
Average Number Employees During Period    91110999
Creditors   150 280176 032173 813266 480213 538241 189234 443
Disposals Decrease In Depreciation Impairment Property Plant Equipment     12 795    
Disposals Property Plant Equipment     12 795    
Fixed Assets180 097181 343201 039209 732228 806213 742203 791194 273187 442181 246
Increase From Depreciation Charge For Year Property Plant Equipment     15 787   6 196
Net Current Assets Liabilities-33 7679 2367 32321 96211 35578829 53469 77788 294136 942
Property Plant Equipment Gross Cost    383 249371 177  364 028364 028
Provisions For Liabilities Balance Sheet Subtotal   8 7805 6383 3691 943561  
Total Additions Including From Business Combinations Property Plant Equipment     723    
Total Assets Less Current Liabilities146 330190 579208 362231 694240 161214 530233 325264 050275 736318 188
Amount Specific Advance Or Credit Directors1 140 26 000 12 0006 590    
Amount Specific Advance Or Credit Repaid In Period Directors     5 410    
Creditors Due After One Year13 7551 123 7 904      
Creditors Due Within One Year123 222155 346167 922150 280      
Intangible Fixed Assets Aggregate Amortisation Impairment14 60014 60014 600       
Intangible Fixed Assets Cost Or Valuation14 60014 60014 600       
Number Shares Allotted 16 00016 00016 000      
Par Value Share 111      
Provisions For Liabilities Charges2 7413 2207 3488 780      
Share Capital Allotted Called Up Paid16 00016 00016 00016 000      
Tangible Fixed Assets Additions 5 86925 194       
Tangible Fixed Assets Cost Or Valuation294 236300 105325 299       
Tangible Fixed Assets Depreciation114 139118 762124 260       
Tangible Fixed Assets Depreciation Charged In Period 4 6235 498       

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on August 31, 2022
filed on: 30th, October 2022
Free Download (3 pages)

Company search

Advertisements