E M Bayliss And Partners Limited LICHFIELD


E M Bayliss And Partners started in year 1996 as Private Limited Company with registration number 03173838. The E M Bayliss And Partners company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Lichfield at The Studio. Postal code: WS13 8BG.

The firm has 3 directors, namely Timothy M., Lisa M. and Vernon H.. Of them, Vernon H. has been with the company the longest, being appointed on 1 November 2013 and Timothy M. has been with the company for the least time - from 1 April 2018. At the moment 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.

E M Bayliss And Partners Limited Address / Contact

Office Address The Studio
Office Address2 17 Victoria Gardens
Town Lichfield
Post code WS13 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03173838
Date of Incorporation Fri, 15th Mar 1996
Industry Architectural activities
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Timothy M.

Position: Director

Appointed: 01 April 2018

Lisa M.

Position: Director

Appointed: 29 September 2014

Vernon H.

Position: Director

Appointed: 01 November 2013

Scott M.

Position: Director

Appointed: 01 November 2013

Resigned: 31 March 2016

Lesley E.

Position: Secretary

Appointed: 01 October 2009

Resigned: 31 March 2016

Richard E.

Position: Secretary

Appointed: 21 November 2008

Resigned: 01 October 2009

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 1996

Resigned: 15 March 1996

Richard E.

Position: Director

Appointed: 15 March 1996

Resigned: 31 March 2016

Anthony E.

Position: Secretary

Appointed: 15 March 1996

Resigned: 21 November 2008

Anthony E.

Position: Director

Appointed: 15 March 1996

Resigned: 31 March 2000

Ludwik K.

Position: Director

Appointed: 15 March 1996

Resigned: 31 August 2003

Nigel M.

Position: Director

Appointed: 15 March 1996

Resigned: 30 September 2009

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 15 March 1996

Resigned: 15 March 1996

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Lisa M. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Lisa M.

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 2014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth175 163115 949       
Balance Sheet
Cash Bank On Hand  92 222157 360253 115251 971466 270452 528370 769
Current Assets206 910176 119151 744229 146298 430339 234505 008525 622440 792
Debtors49 62959 53049 52262 93838 37884 79736 30171 66668 490
Net Assets Liabilities  145 142204 511174 799167 499293 935377 998378 575
Property Plant Equipment  45 05199 32762 6541 2956013 3713 161
Total Inventories  10 0008 8486 9372 4662 4371 4281 533
Cash Bank In Hand152 112107 111       
Intangible Fixed Assets14 1301       
Net Assets Liabilities Including Pension Asset Liability175 163115 949       
Stocks Inventory5 1699 478       
Tangible Fixed Assets24 62321 523       
Reserves/Capital
Called Up Share Capital300375       
Profit Loss Account Reserve174 863165 499       
Shareholder Funds175 163115 949       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -8 114-6 146-4 620-102 760-69 434-55 043-27 751
Accumulated Amortisation Impairment Intangible Assets  56 50456 50456 504    
Accumulated Depreciation Impairment Property Plant Equipment  29 10458 37195 07660 95057 56259 14154 250
Additions Other Than Through Business Combinations Property Plant Equipment   95 483856  4 3491 208
Average Number Employees During Period  7775444
Comprehensive Income Expense  81 11790 52262 82356 093   
Creditors  43 54051 62737 99574 908147 194102 27850 867
Disposals Decrease In Amortisation Impairment Intangible Assets     -56 504   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -8 162-774-47 737-3 587 -6 303
Disposals Intangible Assets     -56 505   
Disposals Property Plant Equipment   -11 940-824-95 485-4 082 -6 309
Dividends Paid  -35 254-31 154-92 535-63 393   
Fixed Assets38 75321 52445 05299 32862 6551 295   
Increase From Depreciation Charge For Year Property Plant Equipment   37 42937 47913 6111991 5791 412
Intangible Assets  111    
Intangible Assets Gross Cost  56 50556 50556 505    
Net Current Assets Liabilities136 41094 425108 204162 955154 759268 964362 769429 670403 165
Nominal Value Allotted Share Capital      375375 
Number Shares Issued Fully Paid      375375 
Par Value Share 1     1 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   4 4095 6974 6384 9556 32613 240
Profit Loss  81 11790 52262 82356 093   
Property Plant Equipment Gross Cost  74 155157 698157 73062 24558 16362 51257 411
Total Assets Less Current Liabilities175 163115 949153 256262 283217 414270 259363 370433 041406 326
Work In Progress  10 0008 8486 9372 4662 4371 4281 533
Creditors Due Within One Year70 50081 694       
Intangible Fixed Assets Aggregate Amortisation Impairment42 37556 504       
Intangible Fixed Assets Amortisation Charged In Period 14 129       
Intangible Fixed Assets Cost Or Valuation56 50556 505       
Number Shares Allotted150150       
Other Aggregate Reserves -49 925       
Share Capital Allotted Called Up Paid100150       
Tangible Fixed Assets Additions 9 440       
Tangible Fixed Assets Cost Or Valuation62 09254 964       
Tangible Fixed Assets Depreciation37 46933 441       
Tangible Fixed Assets Depreciation Charged In Period 7 372       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 400       
Tangible Fixed Assets Disposals 16 568       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2021
filed on: 6th, September 2021
Free Download (10 pages)

Company search