Gilbert Baitson LLP HULL


Gilbert Baitson LLP started in year 2009 as Limited Liability Partnership with registration number OC344795. The Gilbert Baitson LLP company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Hull at 389-395 Anlaby Road. Postal code: HU3 6AB.

As of 26 April 2024, our data shows no information about any ex officers on these positions.

Gilbert Baitson LLP Address / Contact

Office Address 389-395 Anlaby Road
Town Hull
Post code HU3 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number OC344795
Date of Incorporation Wed, 8th Apr 2009
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Judith F.

Position: LLP Designated Member

Appointed: 01 March 2022

Andrew B.

Position: LLP Designated Member

Appointed: 08 April 2009

Stephen L.

Position: LLP Designated Member

Appointed: 13 June 2009

Resigned: 01 March 2022

Helen P.

Position: LLP Designated Member

Appointed: 08 April 2009

Resigned: 13 June 2009

Michael B.

Position: LLP Designated Member

Appointed: 08 April 2009

Resigned: 26 June 2021

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Andrew B. This PSC has 50,01-75% voting rights. The second entity in the persons with significant control register is Michael B. This PSC and has 25-50% voting rights.

Andrew B.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to manage 50,01% to 75% of surplus assets

Michael B.

Notified on 6 April 2016
Ceased on 26 June 2021
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand17 027160 356195 68523 48564 407150 144132 873
Current Assets196 216286 820310 819225 890452 281272 189283 327
Debtors145 68994 714103 159186 930378 522117 345129 331
Other Debtors94 12489 24693 087178 816106 242106 242119 339
Property Plant Equipment819 104855 574837 774849 854298 540316 746 
Total Inventories33 50031 75011 97515 4759 3524 70021 123
Other
Accumulated Depreciation Impairment Property Plant Equipment75 17789 01699 916115 365134 679134 67970 506
Average Number Employees During Period161099121213
Bank Borrowings Overdrafts19 17033 75228 84811 5218 385  
Creditors85 52133 75228 84811 5218 38549 38335 017
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 900   86 484
Disposals Property Plant Equipment  6 900 283 213 86 483
Increase Decrease In Property Plant Equipment 50 309 20 690   
Increase From Depreciation Charge For Year Property Plant Equipment 13 83917 80015 44919 314 22 311
Net Current Assets Liabilities110 695129 843164 452138 888195 717222 806248 310
Other Creditors50 261101 895128 0962 61068 2303 0006 368
Other Taxation Social Security Payable7 11315 6719 6935 005106 32822 20419 657
Property Plant Equipment Gross Cost894 281944 590937 690965 219433 219451 425373 260
Total Additions Including From Business Combinations Property Plant Equipment 50 309 27 5293 00018 2068 318
Total Assets Less Current Liabilities929 799985 4171 002 226988 742494 257539 552 
Trade Creditors Trade Payables8 97719 7722 13028 58178 87024 1798 992
Trade Debtors Trade Receivables51 5655 46810 0728 114272 28011 1039 992
Total Increase Decrease From Revaluations Property Plant Equipment    -251 787  

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 31st, December 2023
Free Download (10 pages)

Company search

Advertisements