Baily Garner (health & Safety) Limited RETFORD


Founded in 1992, Baily Garner (health & Safety), classified under reg no. 02703372 is an active company. Currently registered at Rossington's Business Park DN22 7SW, Retford the company has been in the business for 32 years. Its financial year was closed on 31st December and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 8th September 2003 Baily Garner (health & Safety) Limited is no longer carrying the name Baily. Garner (health & Safety).

The company has 3 directors, namely Zachary G., Adrian R. and Paul L.. Of them, Paul L. has been with the company the longest, being appointed on 1 May 2004 and Zachary G. has been with the company for the least time - from 19 March 2024. 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.

Baily Garner (health & Safety) Limited Address / Contact

Office Address Rossington's Business Park
Office Address2 West Carr Road
Town Retford
Post code DN22 7SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02703372
Date of Incorporation Thu, 2nd Apr 1992
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Zachary G.

Position: Director

Appointed: 19 March 2024

Adrian R.

Position: Director

Appointed: 26 May 2022

Paul L.

Position: Director

Appointed: 01 May 2004

Steven R.

Position: Director

Appointed: 26 May 2022

Resigned: 20 March 2024

Janine R.

Position: Secretary

Appointed: 01 September 2016

Resigned: 30 November 2017

Andrew T.

Position: Director

Appointed: 01 May 2012

Resigned: 03 July 2017

Nigel G.

Position: Director

Appointed: 02 March 1992

Resigned: 30 April 1995

Mark K.

Position: Director

Appointed: 02 March 1992

Resigned: 30 April 2004

Jeremy L.

Position: Director

Appointed: 02 March 1992

Resigned: 30 April 2005

Graham G.

Position: Director

Appointed: 02 March 1992

Resigned: 30 April 1995

Brian B.

Position: Director

Appointed: 02 March 1992

Resigned: 22 July 2016

Brian B.

Position: Secretary

Appointed: 02 March 1992

Resigned: 22 July 2016

Ian N.

Position: Director

Appointed: 02 March 1992

Resigned: 22 July 2016

John F.

Position: Director

Appointed: 02 March 1992

Resigned: 30 April 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 1992

Resigned: 02 April 1992

People with significant control

The register of PSCs who own or control the company consists of 5 names. As BizStats researched, there is Pib Group Limited from Retford, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Brian B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew T., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Pib Group Limited

Rossington's Business Park West Carr Road, Retford, Nottinghamshire, DN22 7SW, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09900466
Notified on 4 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brian B.

Notified on 6 April 2016
Ceased on 4 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Andrew T.

Notified on 6 April 2016
Ceased on 4 April 2022
Nature of control: significiant influence or control

Ian N.

Notified on 6 April 2016
Ceased on 4 April 2022
Nature of control: significiant influence or control

Paul L.

Notified on 6 April 2016
Ceased on 4 April 2022
Nature of control: significiant influence or control

Company previous names

Baily. Garner (health & Safety) September 8, 2003
Baily.garner July 29, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand638 255608 182732 854
Debtors522 560634 502651 702
Net Assets Liabilities 930 6391 040 067
Other Debtors 93 19170 896
Property Plant Equipment12 0179 6208 412
Other
Accrued Liabilities Deferred Income51 85471 256 
Accumulated Amortisation Impairment Intangible Assets22 02747 49776 080
Accumulated Depreciation Impairment Property Plant Equipment38 82545 04548 453
Amounts Owed To Directors71  
Amounts Recoverable On Contracts63 34069 744 
Average Number Employees During Period111212
Corporation Tax Payable76 13477 76176 764
Creditors358 447356 986391 699
Increase From Amortisation Charge For Year Intangible Assets 25 47028 583
Increase From Depreciation Charge For Year Property Plant Equipment 6 2203 408
Intangible Assets40 64937 14940 396
Intangible Assets Gross Cost62 67684 646116 476
Other Creditors52 45188 425101 512
Other Provisions Balance Sheet Subtotal2 2831 8281 598
Other Taxation Payable152 290152 989176 407
Prepayments Accrued Income3 6005 947 
Property Plant Equipment Gross Cost50 84254 66556 865
Total Additions Including From Business Combinations Intangible Assets 21 97031 830
Total Additions Including From Business Combinations Property Plant Equipment 3 8242 200
Trade Creditors Trade Payables25 64737 81137 016
Trade Debtors Trade Receivables455 620541 311580 806

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 10th, November 2023
Free Download (15 pages)

Company search