Bainton Estates Limited GRANTHAM


Founded in 2010, Bainton Estates, classified under reg no. 07282436 is an active company. Currently registered at 3 Castlegate NG31 6SF, Grantham the company has been in the business for 14 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has one director. Nigel C., appointed on 14 June 2010. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Nicola C., Nicola C. and others listed below. There were no ex secretaries.

Bainton Estates Limited Address / Contact

Office Address 3 Castlegate
Town Grantham
Post code NG31 6SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07282436
Date of Incorporation Mon, 14th Jun 2010
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Nigel C.

Position: Director

Appointed: 14 June 2010

Nicola C.

Position: Director

Appointed: 15 June 2010

Resigned: 11 February 2016

Nicola C.

Position: Director

Appointed: 14 June 2010

Resigned: 15 June 2010

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we found, there is Grace P. This PSC has 25-50% voting rights and has 75,01-100% shares. The second one in the PSC register is William P. This PSC owns 25-50% shares. Then there is Joseph P., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Grace P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

William P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Joseph P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

John P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth129 235126 489       
Balance Sheet
Cash Bank In Hand10 6969 874       
Cash Bank On Hand 9 87423 93813 42138 6578229 4623 6563 422
Current Assets25 05725 79862 53918 40945 4828 75910 9003 8843 651
Debtors14 36115 09617 3333 0046 8257 9371 438228229
Net Assets Liabilities 112 489210 033195 587157 565445 907444 145415 978314 406
Net Assets Liabilities Including Pension Asset Liability129 235126 489       
Other Debtors 5968388881 438228229
Property Plant Equipment 669 231709 500690 000469 000810 000801 715801 715675 000
Tangible Fixed Assets675 000669 231       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-6 132-6 539       
Shareholder Funds129 235126 489       
Other
Accrued Liabilities 11 0409 4539 4495 6685 668   
Average Number Employees During Period 22222211
Bank Borrowings 212 797185 112176 02537 31036 052   
Bank Borrowings Overdrafts 17 5269 53280 61637 31036 052   
Corporation Tax Payable  1 905  190   
Creditors 196 275176 10680 616335 667291 53240 000284 588286 914
Creditors Due After One Year212 686196 275       
Creditors Due Within One Year358 136372 265       
Current Asset Investments 82821 2681 984     
Disposals Property Plant Equipment  75 00019 500221 0006 5008 285  
Fixed Assets      801 715802 682675 718
Investments Fixed Assets       967718
Net Current Assets Liabilities-333 079-346 467-289 871-380 477-290 185-282 773-237 010-280 704-283 263
Number Shares Allotted 50       
Number Shares Issued Fully Paid  50505050505050
Other Creditors     255 20640 000284 500286 819
Other Investments Other Than Loans       967718
Other Taxation Social Security Payable 1091991191592744068895
Par Value Share 11111111
Prepayments Accrued Income 5372 8653 0013 5073 542   
Property Plant Equipment Gross Cost 669 231709 500690 000469 000810 000801 715801 715675 000
Provisions For Liabilities Balance Sheet Subtotal 14 00033 49033 32021 25081 32080 560106 00078 049
Revaluation Reserve135 267132 928       
Secured Debts228 300212 797       
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Cost Or Valuation675 000669 231       
Tangible Fixed Assets Disposals 5 769       
Total Assets Less Current Liabilities341 921322 764419 629309 523178 815527 227564 705521 978392 455
Total Increase Decrease From Revaluations Property Plant Equipment  115 269  347 500  -126 715
Trade Creditors Trade Payables    -2    
Trade Debtors Trade Receivables 14 50014 400 3 2304 307   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 14th June 2023
filed on: 22nd, June 2023
Free Download (3 pages)

Company search

Advertisements