David Bailey Furniture Systems Limited BROADSTAIRS


David Bailey Furniture Systems started in year 1982 as Private Limited Company with registration number 01665150. The David Bailey Furniture Systems company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Broadstairs at 12 Lysander Close. Postal code: CT10 2YJ.

The firm has 2 directors, namely Tony H., Trevor G.. Of them, Trevor G. has been with the company the longest, being appointed on 2 December 1992 and Tony H. has been with the company for the least time - from 1 January 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CT10 2YJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0221179 . It is located at 12 Lysander Close, Pysons Road Industrial Estate, Broadstairs with a total of 5 carsand 3 trailers.

David Bailey Furniture Systems Limited Address / Contact

Office Address 12 Lysander Close
Office Address2 Pysons Road Industrial Estate
Town Broadstairs
Post code CT10 2YJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01665150
Date of Incorporation Fri, 17th Sep 1982
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 42 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Tony H.

Position: Director

Appointed: 01 January 2023

Trevor G.

Position: Director

Appointed: 02 December 1992

Linda H.

Position: Director

Appointed: 01 September 2017

Resigned: 11 November 2022

George G.

Position: Secretary

Appointed: 31 March 2004

Resigned: 01 December 2011

Lesley S.

Position: Secretary

Appointed: 01 January 2001

Resigned: 31 March 2004

George G.

Position: Secretary

Appointed: 31 January 1999

Resigned: 01 January 2001

David H.

Position: Director

Appointed: 01 March 1997

Resigned: 03 August 2016

George G.

Position: Director

Appointed: 01 March 1997

Resigned: 22 December 2015

Kenneth G.

Position: Secretary

Appointed: 22 December 1992

Resigned: 31 January 1999

Joseph H.

Position: Director

Appointed: 13 September 1991

Resigned: 31 August 2005

Louise M.

Position: Secretary

Appointed: 13 September 1991

Resigned: 22 December 1992

David H.

Position: Director

Appointed: 13 September 1991

Resigned: 01 December 1992

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Trevor G. The abovementioned PSC and has 50,01-75% shares.

Trevor G.

Notified on 29 November 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth684 531530 037397 310319 824      
Balance Sheet
Cash Bank On Hand   189 741175 24376 97969 459139 348432 039344 299
Current Assets1 111 937831 752794 254862 842746 321804 834753 763922 5021 265 1601 365 341
Debtors542 728450 158390 215477 896355 335434 146485 050480 177534 385620 175
Net Assets Liabilities   319 824340 763376 854517 501668 625873 2511 003 233
Other Debtors    34 58533 58336 23055 90472 330106 309
Property Plant Equipment   128 886135 895129 348186 840183 089286 095385 076
Total Inventories   195 205215 743293 709199 254302 977291 434400 867
Cash Bank In Hand264 249136 508202 387189 741      
Net Assets Liabilities Including Pension Asset Liability684 531530 037397 310319 824      
Stocks Inventory304 960245 086201 652195 205      
Tangible Fixed Assets143 946178 899145 918128 886      
Reserves/Capital
Called Up Share Capital6 0606 0606 0606 060      
Profit Loss Account Reserve449 471294 977162 25084 764      
Shareholder Funds684 531530 037397 310319 824      
Other
Accumulated Depreciation Impairment Property Plant Equipment   808 311843 336864 124909 623956 5101 013 1521 089 594
Additions Other Than Through Business Combinations Property Plant Equipment    42 03434 908106 18043 386185 325233 523
Administrative Expenses   540 236526 933631 501709 146676 865825 003820 257
Average Number Employees During Period   29314042394242
Bank Borrowings Overdrafts       50 000  
Comprehensive Income Expense   -77 48620 93936 091175 822171 083319 626129 982
Corporation Tax Payable     2  29 915 
Cost Sales     1 685 4772 042 8332 302 9292 869 8342 719 018
Creditors   670 904540 453556 328442 061385 966581 039540 143
Depreciation Expense Property Plant Equipment   33 94335 02532 92248 68847 13776 226109 611
Depreciation Rate Used For Property Plant Equipment    202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment     12 1343 18925019 58433 169
Disposals Property Plant Equipment     20 6673 18925025 67758 100
Dividends Paid        115 000 
Gross Profit Loss   466 736550 985671 318887 930853 0601 180 232955 512
Income Expense Recognised Directly In Equity      -35 175   
Increase From Depreciation Charge For Year Property Plant Equipment    35 02532 92248 68847 13776 226109 611
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts   3 4853 002     
Interest Payable Similar Charges Finance Costs   4 0223 1213 7335 9495 1275 6935 287
Net Current Assets Liabilities561 813398 928286 312220 506205 868248 506311 702536 536684 121825 198
Operating Profit Loss   -73 50024 05239 817178 784176 195355 229135 255
Other Creditors    127 852118 958193 251128 455332 932150 283
Other Interest Receivable Similar Income Finance Income   368112 98515514
Other Taxation Social Security Payable    69 15569 365106 229141 90855 03865 471
Profit Loss   -77 48620 93936 091175 822171 083319 626129 982
Profit Loss On Ordinary Activities Before Tax   -77 48620 93936 095175 820171 083349 541129 982
Property Plant Equipment Gross Cost   937 197979 231993 4721 096 4631 139 5991 299 2471 474 670
Redemption Shares Decrease In Equity      35 175   
Tax Tax Credit On Profit Or Loss On Ordinary Activities     4-2 29 915 
Total Assets Less Current Liabilities705 759577 827432 230349 392341 763377 854518 501719 625970 2161 210 274
Trade Creditors Trade Payables    294 697262 948256 458411 870259 119324 389
Trade Debtors Trade Receivables    320 750400 563448 820424 273462 055513 866
Turnover Revenue   2 488 4802 292 9882 356 7952 930 7633 155 9894 050 0663 674 530
Advances Credits Directors  8 1318 1318 1318 1315 131   
Advances Credits Made In Period Directors      3 0005 131  
Creditors Due After One Year21 22847 79034 92029 568      
Creditors Due Within One Year550 124432 824507 942642 336      
Fixed Assets143 946178 899145 918128 886      
Number Shares Allotted 1 0007 2001 000      
Other Aggregate Reserves200 000200 000200 000200 000      
Par Value Share 111      
Share Capital Allotted Called Up Paid1 0001 0001 0001 000      
Share Premium Account29 00029 00029 00029 000      
Tangible Fixed Assets Additions 94 2354 70625 677      
Tangible Fixed Assets Cost Or Valuation919 223927 595932 301937 197      
Tangible Fixed Assets Depreciation775 277748 696786 383808 311      
Tangible Fixed Assets Depreciation Charged In Period 34 83037 68733 943      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 61 411 12 015      
Tangible Fixed Assets Disposals 85 863 20 781      

Transport Operator Data

12 Lysander Close
Address Pysons Road Industrial Estate
City Broadstairs
Post code CT10 2YJ
Vehicles 5
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 17th, May 2023
Free Download (13 pages)

Company search

Advertisements