Baileys News Limited DURSLEY


Baileys News started in year 1978 as Private Limited Company with registration number 01384982. The Baileys News company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Dursley at Ashmead House Ashmead. Postal code: GL11 5EN.

Currently there are 2 directors in the the company, namely Sarah P. and Nicholas P.. In addition one secretary - Nicholas P. - is with the firm. As of 27 April 2024, there were 3 ex directors - Michael B., Peter B. and others listed below. There were no ex secretaries.

Baileys News Limited Address / Contact

Office Address Ashmead House Ashmead
Office Address2 Cam
Town Dursley
Post code GL11 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01384982
Date of Incorporation Mon, 21st Aug 1978
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Sarah P.

Position: Director

Appointed: 28 March 2015

Nicholas P.

Position: Secretary

Appointed: 30 July 2012

Nicholas P.

Position: Director

Appointed: 01 September 2010

Michael B.

Position: Director

Appointed: 08 September 1991

Resigned: 23 September 1998

Peter B.

Position: Director

Appointed: 08 September 1991

Resigned: 30 August 2010

Robina B.

Position: Director

Appointed: 08 September 1991

Resigned: 30 July 2012

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Sarah P. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Nicholas P. This PSC and has 25-50% voting rights.

Sarah P.

Notified on 24 December 2022
Nature of control: right to appoint and remove directors
25-50% shares

Nicholas P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand199 578147 052169 838480 303452 305423 894
Current Assets643 825602 182589 119892 166805 384771 856
Debtors444 247455 130419 281411 863353 079347 962
Net Assets Liabilities2 935 6602 890 0682 842 6622 826 9532 748 698 
Other Debtors444 247455 130419 281411 863353 079347 962
Property Plant Equipment304 2 0781 038  
Other
Accumulated Depreciation Impairment Property Plant Equipment2 8473 1513 0264 0665 104 
Additions Other Than Through Business Combinations Property Plant Equipment  3 118   
Average Number Employees During Period 23222
Corporation Tax Payable27 15721 77820 90025 69414 25528 758
Creditors34 61738 91774 94338 18328 81639 856
Disposals Investment Property Fair Value Model   354 673  
Fixed Assets2 326 5102 326 8032 328 8811 973 1681 972 1302 037 130
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     65 000
Increase From Depreciation Charge For Year Property Plant Equipment 3041 0401 0401 038 
Investment Property2 326 2052 326 8022 326 8021 972 1291 972 1292 037 129
Investment Property Fair Value Model2 326 2052 326 8022 326 8021 972 1291 972 1292 037 129
Investments Fixed Assets111111
Investments In Group Undertakings Participating Interests 11111
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases    128 248263 107
Net Current Assets Liabilities609 208563 265514 176853 983776 568732 000
Other Creditors6 73016 15852 4769 90413 83010 435
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 165   
Other Disposals Property Plant Equipment  1 165   
Other Taxation Social Security Payable4884401 2941 895467472
Property Plant Equipment Gross Cost3 1513 1515 1045 1045 104 
Provisions For Liabilities Balance Sheet Subtotal58 395198  
Total Assets Less Current Liabilities2 935 7182 890 0682 843 0572 827 1512 748 6982 769 130
Trade Creditors Trade Payables242541273690264191

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, February 2023
Free Download (10 pages)

Company search

Advertisements