Bailprint Labels Ltd CHORLEY


Bailprint Labels started in year 2001 as Private Limited Company with registration number 04240574. The Bailprint Labels company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Chorley at Unit 6. Postal code: PR6 7DE.

At present there are 2 directors in the the firm, namely Lynn B. and John H.. In addition one secretary - Lynn B. - is with the company. At present there is 1 former director listed by the firm - Louise R., who left the firm on 6 August 2009. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Bailprint Labels Ltd Address / Contact

Office Address Unit 6
Office Address2 Chorley North Industrial Park
Town Chorley
Post code PR6 7DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04240574
Date of Incorporation Mon, 25th Jun 2001
Industry Manufacture of printed labels
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Lynn B.

Position: Director

Appointed: 01 February 2021

Lynn B.

Position: Secretary

Appointed: 13 March 2019

John H.

Position: Director

Appointed: 25 June 2001

Sharon E.

Position: Secretary

Appointed: 01 June 2015

Resigned: 13 March 2019

Louise R.

Position: Director

Appointed: 25 June 2001

Resigned: 06 August 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 2001

Resigned: 25 June 2001

Louise R.

Position: Secretary

Appointed: 25 June 2001

Resigned: 06 August 2009

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is John H. This PSC has significiant influence or control over this company,.

John H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth16 87129 83042 622       
Balance Sheet
Cash Bank On Hand       145 519137 506199 748
Current Assets356 767468 220464 127410 406567 066617 519586 032763 202763 397948 588
Debtors255 120386 404362 861304 304418 990496 699420 961445 301473 655605 459
Net Assets Liabilities   58 20463 54690 06892 011173 672199 319342 503
Other Debtors  68 17511 94726 0913 9603 60042 36789 87340 344
Property Plant Equipment  889 042812 481728 543666 090578 581589 6021 136 6511 140 955
Total Inventories  101 266106 102148 076120 820165 071172 382152 236 
Cash Bank In Hand11334        
Stocks Inventory101 53481 782101 266       
Tangible Fixed Assets452 611413 510889 042       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve16 77129 73042 522       
Shareholder Funds16 87129 83042 622       
Other
Accrued Liabilities Deferred Income  18 6579 005      
Accumulated Depreciation Impairment Property Plant Equipment  335 869429 755520 683609 529680 641752 845498 223616 369
Additions Other Than Through Business Combinations Property Plant Equipment    6 98826 3961 07087 014809 642122 450
Amounts Owed To Group Undertakings  209 380227 062216 017234 587325 514274 479196 225165 942
Average Number Employees During Period      23252723
Bank Borrowings Overdrafts  7 22622 04446 96521 03015 86943 788  
Corporation Tax Recoverable  3 013       
Creditors  432 689336 017251 555167 09282 629118 018543 411481 857
Deferred Income  138 357116 066104 92193 77582 62971 48439 51334 182
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  28 4376 948-9 636     
Finance Lease Liabilities Present Value Total  294 332219 951146 63473 317 2 746503 898447 675
Increase Decrease In Current Tax From Adjustment For Prior Periods  -3 013       
Increase From Depreciation Charge For Year Property Plant Equipment   93 88690 92688 84788 57975 99398 136118 146
Net Current Assets Liabilities-282 745-267 948-335 868-333 450-338 268-321 325-327 685-207 386-157 211-49 814
Number Shares Issued Fully Paid    100     
Other Creditors   94 31093 826100 377110 41560 431166 577193 463
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      17 4673 789352 758 
Other Disposals Property Plant Equipment      17 4673 789517 215 
Other Taxation Social Security Payable  16 28945 80437 71757 16362 476135 20054 613101 897
Par Value Share 11 1     
Prepayments Accrued Income    25 06527 53123 58439 067  
Property Plant Equipment Gross Cost  1 224 9111 242 2361 249 2241 275 6201 259 2221 342 4471 634 8741 757 324
Provisions For Liabilities Balance Sheet Subtotal   84 81075 17487 60576 25690 526236 710266 781
Tax Tax Credit On Profit Or Loss On Ordinary Activities  25 4246 948      
Total Additions Including From Business Combinations Property Plant Equipment   17 325      
Total Assets Less Current Liabilities169 866145 562553 174479 031390 275344 765250 896382 216979 4401 091 141
Trade Creditors Trade Payables  376 156354 636510 809525 687399 443494 266503 193537 100
Trade Debtors Trade Receivables  291 673292 357392 899465 208393 777402 934383 782565 115
Accruals Deferred Income70 01664 202138 358       
Creditors Due After One Year33 3332 105294 332       
Creditors Due Within One Year639 512736 168799 995       
Number Shares Allotted 100100       
Provisions For Liabilities Charges49 64649 42577 862       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 5th, September 2023
Free Download (11 pages)

Company search

Advertisements