Bazeleys Limited EXMOUTH


Bazeleys started in year 2003 as Private Limited Company with registration number 04653559. The Bazeleys company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Exmouth at Thompson Jenner. Postal code: EX8 1BD.

There is a single director in the company at the moment - Andrew B., appointed on 31 January 2003. In addition, a secretary was appointed - Diane B., appointed on 31 January 2003. As of 25 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the TR9 6RR postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1085758 . It is located at Retallack Ind Est, Winnards Perch, St. Columb with a total of 1 cars.

Bazeleys Limited Address / Contact

Office Address Thompson Jenner
Office Address2 28 Alexandra Terrace
Town Exmouth
Post code EX8 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04653559
Date of Incorporation Fri, 31st Jan 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Diane B.

Position: Secretary

Appointed: 31 January 2003

Andrew B.

Position: Director

Appointed: 31 January 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2003

Resigned: 31 January 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 31 January 2003

Resigned: 31 January 2003

People with significant control

The list of PSCs that own or control the company includes 2 names. As we identified, there is Diane B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Andrew B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Diane B.

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

Andrew B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth91 16890 217149 392       
Balance Sheet
Cash Bank On Hand         110 670
Current Assets136 087103 629232 122121 804184 925161 71473 461183 506225 115507 288
Debtors136 08797 879226 327116 054179 175155 96467 711177 756219 365390 868
Net Assets Liabilities  149 392141 004145 721198 882160 201159 955120 334603 306
Other Debtors   10 2982 2807 56736 59551 29061 358153 130
Property Plant Equipment  429 420428 717466 426528 219500 932552 009547 809569 357
Total Inventories  5 7955 7505 7505 7505 7505 7505 7505 750
Intangible Fixed Assets27 50024 50021 500       
Net Assets Liabilities Including Pension Asset Liability91 16890 217149 392       
Stocks Inventory 5 7505 795       
Tangible Fixed Assets417 486405 656429 420       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve91 06890 118149 292       
Shareholder Funds91 16890 217149 392       
Other
Accrued Liabilities   1 1051 1051 1051 1052 4713 4714 071
Accumulated Amortisation Impairment Intangible Assets  38 50041 50044 50047 50050 50053 50056 50059 500
Accumulated Depreciation Impairment Property Plant Equipment  251 444293 152338 382321 564370 740375 983401 253444 591
Additions Other Than Through Business Combinations Property Plant Equipment   41 00582 939120 97521 889190 82080 07088 386
Average Number Employees During Period  813121212101212
Bank Borrowings  128 67896 80087 83083 646129 547115 714100 99987 206
Bank Overdrafts  128 914111 937151 604126 137116 302135 902126 992 
Creditors  164 778164 659151 812150 683145 073207 464176 316132 245
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -60 800 -41 500-23 108-10 575
Disposals Property Plant Equipment     -76 000 -134 500-59 000-23 500
Finance Lease Liabilities Present Value Total  36 10067 85963 98267 03715 52643 93849 09145 039
Fixed Assets444 986430 156450 920447 217481 926540 719510 432558 509551 309569 857
Further Item Creditors Component Total Creditors     67 51873 41959 58654 87251 078
Increase From Amortisation Charge For Year Intangible Assets   3 0003 0003 0003 0003 0003 0003 000
Increase From Depreciation Charge For Year Property Plant Equipment   41 70845 23043 98249 17646 74348 37853 913
Intangible Assets  21 50018 50015 50012 5009 5006 5003 500500
Intangible Assets Gross Cost  60 00060 00060 00060 00060 00060 00060 00060 000
Net Current Assets Liabilities-111 323-158 684-103 355-109 605-144 985-138 733-157 909-134 125-198 481241 893
Other Creditors  32 75532 7556 858     
Other Inventories  5 7955 7505 7505 7505 7505 7505 7505 750
Other Remaining Borrowings  34 062       
Prepayments   2 1911 7011 1611 6479108282 228
Property Plant Equipment Gross Cost  680 864721 869804 808849 783871 672927 992949 0621 013 948
Provisions For Liabilities Balance Sheet Subtotal  33 39531 94939 40852 42147 24956 96556 17876 199
Taxation Social Security Payable  67 78267 21850 39877 47433 29285 226123 087148 180
Total Assets Less Current Liabilities333 663271 473347 565337 612336 941401 986352 523424 384352 828811 750
Total Borrowings  164 778164 659151 812150 683145 073207 464176 316132 245
Trade Creditors Trade Payables  36 1119 07863 78228 85115 74436 062106 92357 584
Trade Debtors Trade Receivables  223 534103 566175 194147 23629 469125 556157 179235 510
Amount Specific Advance Or Credit Directors   4 009  9 1347 46712 50033 762
Amount Specific Advance Or Credit Made In Period Directors   33 196  118 229101 140100 908145 021
Amount Specific Advance Or Credit Repaid In Period Directors   -29 187  -111 738-102 807-95 875-123 760
Creditors Due After One Year214 169152 769164 778       
Creditors Due Within One Year247 410262 313335 477       
Instalment Debts Due After5 Years88 41580 79692 125       
Number Shares Allotted100100100       
Par Value Share 11       
Provisions For Liabilities Charges28 32628 48633 395       
Value Shares Allotted100100100       

Transport Operator Data

Retallack Ind Est
Address Winnards Perch
City St. Columb
Post code TR9 6DE
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 9th, February 2024
Free Download (14 pages)

Company search

Advertisements