Baileys Blinds Limited SPENNYMOOR


Baileys Blinds started in year 1993 as Private Limited Company with registration number 02814869. The Baileys Blinds company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Spennymoor at 34 High Street. Postal code: DL16 6DB. Since Tuesday 11th June 2002 Baileys Blinds Limited is no longer carrying the name Bailey Blinds.

Currently there are 4 directors in the the company, namely Cameron B., Lewis B. and Alexander B. and others. In addition one secretary - Morag B. - is with the firm. 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.

Baileys Blinds Limited Address / Contact

Office Address 34 High Street
Office Address2 High Street
Town Spennymoor
Post code DL16 6DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02814869
Date of Incorporation Tue, 4th May 1993
Industry Retail sale of textiles in specialised stores
Industry Manufacture of soft furnishings
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Cameron B.

Position: Director

Appointed: 16 January 2020

Lewis B.

Position: Director

Appointed: 21 January 2019

Morag B.

Position: Secretary

Appointed: 22 December 2005

Alexander B.

Position: Director

Appointed: 22 December 2005

Morag B.

Position: Director

Appointed: 22 December 2005

Alan E.

Position: Director

Appointed: 20 February 2003

Resigned: 22 December 2005

Jeffrey B.

Position: Director

Appointed: 04 April 2002

Resigned: 22 December 2005

June B.

Position: Secretary

Appointed: 27 July 2001

Resigned: 22 December 2005

June B.

Position: Director

Appointed: 27 July 2001

Resigned: 22 December 2005

Frederick B.

Position: Director

Appointed: 03 February 1997

Resigned: 22 December 2005

Derek T.

Position: Director

Appointed: 27 July 1993

Resigned: 16 April 2002

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 04 May 1993

Resigned: 27 July 1993

Violet C.

Position: Nominee Director

Appointed: 04 May 1993

Resigned: 22 July 1993

Kathleen T.

Position: Secretary

Appointed: 22 April 1993

Resigned: 27 July 2001

Kathleen T.

Position: Director

Appointed: 22 April 1993

Resigned: 27 July 2001

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we researched, there is Crest Properties (Scotland) Ltd from Stirling, Scotland. 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.

Crest Properties (Scotland) Ltd

8 Pendreich Road, Bridge Of Allan, Stirling, FK9 4LY, Scotland

Legal authority Companies Act
Legal form Limited Company
Notified on 18 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bailey Blinds June 11, 2002
Cary Enterprises January 29, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-31
Balance Sheet
Cash Bank On Hand15  
Current Assets1 558 0111 669 0381 743 218
Debtors1 543 0121 630 4041 719 342
Net Assets Liabilities201 686206 712281 677
Other Debtors1 4872 5132 450
Property Plant Equipment65 63776 92256 892
Total Inventories14 98438 63423 876
Other
Accumulated Depreciation Impairment Property Plant Equipment160 841121 02280 976
Additions Other Than Through Business Combinations Property Plant Equipment 43 612 
Amounts Owed By Related Parties1 514 8371 592 8131 696 166
Amounts Owed To Group Undertakings1 218 9561 327 3621 250 632
Average Number Employees During Period212519
Creditors4 0751 528 0091 508 634
Current Tax For Period15 241  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences2 4771 596 
Finance Lease Payments Owing Minimum Gross11 6004 078 
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 8405 9204 000
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 1 596 
Increase From Depreciation Charge For Year Property Plant Equipment 24 39017 265
Net Current Assets Liabilities149 767141 029234 584
Net Deferred Tax Liability Asset9 64311 239 
Other Creditors4 07558 56798 696
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 64 20957 311
Other Disposals Property Plant Equipment 72 14660 076
Other Taxation Social Security Payable94 33079 163129 009
Property Plant Equipment Gross Cost226 478197 944137 868
Provisions For Liabilities Balance Sheet Subtotal9 64311 2399 799
Taxation Including Deferred Taxation Balance Sheet Subtotal9 64311 2399 799
Tax Tax Credit On Profit Or Loss On Ordinary Activities17 7181 596 
Total Assets Less Current Liabilities215 404217 951291 476
Trade Creditors Trade Payables34 09062 91730 297
Trade Debtors Trade Receivables26 68835 07820 726

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 25th, August 2023
Free Download (10 pages)

Company search

Advertisements