Crawshaw Bailey Industries Ltd MAIDSTONE


Crawshaw Bailey Industries started in year 2009 as Private Limited Company with registration number 07017798. The Crawshaw Bailey Industries company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Maidstone at The Carriage House. Postal code: ME15 6YE. Since Wed, 17th Oct 2012 Crawshaw Bailey Industries Ltd is no longer carrying the name Balanced Chemicals.

The firm has one director. Peter W., appointed on 14 September 2009. There are currently no secretaries appointed. As of 21 May 2024, there were 2 ex directors - Tammy W., Kim D. and others listed below. There were no ex secretaries.

Crawshaw Bailey Industries Ltd Address / Contact

Office Address The Carriage House
Office Address2 Mill Street
Town Maidstone
Post code ME15 6YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07017798
Date of Incorporation Mon, 14th Sep 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Peter W.

Position: Director

Appointed: 14 September 2009

Tammy W.

Position: Director

Appointed: 01 October 2014

Resigned: 01 September 2020

Kim D.

Position: Director

Appointed: 17 September 2012

Resigned: 01 October 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Crawshaw Bailey Holdings Limited from Maidstone, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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 PSC register is Richard D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Tammy W., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Crawshaw Bailey Holdings Limited

The Carriage House Mill Street, Maidstone, Kent, ME15 6YE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10417657
Notified on 6 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard D.

Notified on 6 April 2016
Ceased on 6 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Tammy W.

Notified on 6 April 2016
Ceased on 6 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Balanced Chemicals October 17, 2012
Espresso Italia International September 15, 2011

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 Worth119 7141 797 0041 912 788       
Balance Sheet
Cash Bank On Hand  16 76914 2756 072486 76020 10370 35235 50420 940
Current Assets33 75148 85095 654322 356210 335820 722849 596858 46356 73731 459
Debtors33 75146 19978 885308 081204 263333 962829 493788 11121 23310 519
Net Assets Liabilities   1 904 1042 301 4253 776 26136 42513 600-28 203 
Other Debtors  61 123261 233151 825176 300186 520162 8536 168 
Property Plant Equipment  180 384172 860145 530110 22384 58566 517  
Cash Bank In Hand 2 65116 769       
Tangible Fixed Assets653 0482 582 1502 930 384       
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve14 910-41 0235 679       
Shareholder Funds119 7141 797 0041 912 788       
Other
Accumulated Depreciation Impairment Property Plant Equipment  46 92298 213131 417167 825195 620217 143  
Amounts Owed By Related Parties     138 906621 337624 971  
Amounts Owed To Group Undertakings     533 600196 302228 351  
Average Number Employees During Period     33334
Bank Borrowings Overdrafts  592 252578 063971 062896 808158 131172 839  
Corporation Tax Payable     6 61517 02614 25397 
Corporation Tax Recoverable  5 9259 1649 1649 1649 1649 164  
Creditors  511 213882 1131 005 104908 897158 131172 83985 040309 550
Current Tax For Period     6 61517 02614 25397 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  381 59886 36591 092-48 474-811 635-3 433-12 638 
Fixed Assets   3 547 8605 010 4285 825 12184 86066 692100 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     3 56030 42726 156  
Increase Decrease In Current Tax From Adjustment For Prior Periods  -13       
Increase From Depreciation Charge For Year Property Plant Equipment   51 29142 49036 40827 79521 523  
Investment Property  2 750 0003 375 0004 864 6474 114 647    
Investment Property Fair Value Model     5 714 647    
Investments Fixed Assets    251251275175100100
Investments In Group Undertakings Participating Interests     251275175100100
Net Current Assets Liabilities-14 731-344 084-391 747-559 757-1 131 719-312 256125 767132 385-28 303-278 091
Number Shares Issued Fully Paid   10 00010 00010 000    
Other Creditors  33 59724 84834 04212 089482 471395 86365 928279 712
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 287   217 143 
Other Disposals Property Plant Equipment   58 80050 000   283 660 
Other Taxation Social Security Payable  1 25571414 64116 17323 02376 99015 05523 842
Par Value Share 11111    
Percentage Class Share Held In Subsidiary    7510010075100100
Property Plant Equipment Gross Cost  227 306271 073276 947278 048280 205283 660  
Provisions For Liabilities Balance Sheet Subtotal   481 088572 180827 70716 07112 638  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  381 58586 36591 092-41 859-794 60910 820-12 541 
Total Additions Including From Business Combinations Property Plant Equipment   102 56755 8751 1002 1573 455  
Total Assets Less Current Liabilities638 3172 238 0662 538 6372 988 1033 878 7093 912 865210 627199 077-28 203-277 991
Trade Creditors Trade Payables  30 84726 08115 51913 3105 00710 6213 9605 996
Trade Debtors Trade Receivables  17 76037 68343 2749 59212 47228615 06510 519
Voting Power In Subsidiary If Different From Ownership Interest Percent      505050 
Creditors Due After One Year518 603441 062625 849       
Creditors Due Within One Year48 482392 934487 401       
Number Shares Allotted 10 00010 000       
Revaluation Reserve94 8041 828 0271 897 109       
Share Capital Allotted Called Up Paid10 00010 00010 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, June 2023
Free Download (10 pages)

Company search

Advertisements