C J Bayliss (hereford) Limited HEREFORD


C J Bayliss (hereford) started in year 2004 as Private Limited Company with registration number 05016919. The C J Bayliss (hereford) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Hereford at Albert House Roman Road. Postal code: HR1 1JN.

There is a single director in the company at the moment - Michael B., appointed on 1 October 2010. In addition, a secretary was appointed - Russell D., appointed on 1 October 2010. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Linda B. who worked with the the company until 1 October 2010.

This company operates within the HR1 1JN postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1045326 . It is located at Albert House, Roman Road, Hereford with a total of 1 cars.

C J Bayliss (hereford) Limited Address / Contact

Office Address Albert House Roman Road
Office Address2 Holmer
Town Hereford
Post code HR1 1JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05016919
Date of Incorporation Thu, 15th Jan 2004
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Michael B.

Position: Director

Appointed: 01 October 2010

Russell D.

Position: Secretary

Appointed: 01 October 2010

Ray B.

Position: Director

Appointed: 15 January 2004

Resigned: 27 July 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 2004

Resigned: 15 January 2004

Linda B.

Position: Secretary

Appointed: 15 January 2004

Resigned: 01 October 2010

Linda B.

Position: Director

Appointed: 15 January 2004

Resigned: 01 October 2010

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 January 2004

Resigned: 15 January 2004

People with significant control

The list of PSCs who own or control the company includes 2 names. As we researched, there is Michael B. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Ray B. This PSC owns 25-50% shares.

Michael B.

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

Ray B.

Notified on 6 April 2016
Ceased on 27 July 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 354 3271 557 2111 299 897
Current Assets1 714 6711 733 3912 033 515
Debtors357 344173 180730 618
Net Assets Liabilities855 9701 006 5521 097 379
Other Debtors 32 515202 450
Total Inventories3 0003 0003 000
Property Plant Equipment265 942313 447 
Other
Accumulated Depreciation Impairment Property Plant Equipment417 434428 38317 777
Amounts Recoverable On Contracts 67 060432 290
Average Number Employees During Period353935
Bank Borrowings Overdrafts  18 611
Creditors12 75540 1191 131 641
Disposals Decrease In Depreciation Impairment Property Plant Equipment 46 6986 571
Disposals Property Plant Equipment 76 66714 668
Finance Lease Liabilities Present Value Total26 4994 66531 536
Future Minimum Lease Payments Under Non-cancellable Operating Leases645645645
Increase From Depreciation Charge For Year Property Plant Equipment 57 64725 635
Net Current Assets Liabilities645 853788 447901 874
Number Shares Issued Fully Paid 100100
Other Creditors 438 784517 817
Other Taxation Social Security Payable 180 702205 715
Par Value Share 11
Property Plant Equipment Gross Cost683 376741 83022 333
Provisions For Liabilities Balance Sheet Subtotal43 07055 22348 229
Total Additions Including From Business Combinations Property Plant Equipment 135 12112 100
Total Assets Less Current Liabilities911 7951 101 8941 177 144
Trade Creditors Trade Payables 320 793384 047
Trade Debtors Trade Receivables 73 60595 878

Transport Operator Data

Albert House
Address Roman Road , Burcott
City Hereford
Post code HR1 1JN
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 25th, October 2023
Free Download (9 pages)

Company search

Advertisements