John Ayrey Die-casts Limited BAILDON


Founded in 1996, John Ayrey Die-casts, classified under reg no. 03234257 is an active company. Currently registered at Unit 8A Sapper Jordan Rossi Park BD17 7AX, Baildon the company has been in the business for 28 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 6 directors in the the company, namely Daniel B., Iain H. and Susan S. and others. In addition one secretary - Susan S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ernest T. who worked with the the company until 1 August 2002.

John Ayrey Die-casts Limited Address / Contact

Office Address Unit 8A Sapper Jordan Rossi Park
Office Address2 Otley Road
Town Baildon
Post code BD17 7AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03234257
Date of Incorporation Tue, 6th Aug 1996
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Daniel B.

Position: Director

Appointed: 29 May 2019

Iain H.

Position: Director

Appointed: 01 January 2019

Susan S.

Position: Director

Appointed: 01 January 2019

Heather B.

Position: Director

Appointed: 01 January 2019

Susan S.

Position: Secretary

Appointed: 01 August 2002

Norman H.

Position: Director

Appointed: 06 August 1996

Andrew F.

Position: Director

Appointed: 06 August 1996

Steven D.

Position: Director

Appointed: 01 February 2009

Resigned: 29 May 2019

John S.

Position: Director

Appointed: 22 August 1996

Resigned: 31 December 2018

Anthony L.

Position: Director

Appointed: 22 August 1996

Resigned: 30 June 1999

Judith H.

Position: Director

Appointed: 22 August 1996

Resigned: 31 December 2018

Angela L.

Position: Director

Appointed: 22 August 1996

Resigned: 30 June 1999

Ernest T.

Position: Secretary

Appointed: 06 August 1996

Resigned: 01 August 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As we established, there is Norman H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Judith H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Steven D., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Norman H.

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

Judith H.

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

Steven D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Andrew F.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

John S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand56 949542 632384 401369 079
Current Assets1 981 0922 407 6382 546 9142 784 365
Debtors554 237474 864751 126775 826
Net Assets Liabilities1 721 2761 791 1232 028 5792 232 423
Other Debtors163 737136 251279 330269 802
Property Plant Equipment33 02125 21719 73514 729
Total Inventories1 369 9061 390 1421 411 3871 639 460
Other
Accumulated Depreciation Impairment Property Plant Equipment152 514160 970167 557172 563
Average Number Employees During Period28262627
Bank Borrowings Overdrafts 110 41787 50062 500
Corporation Tax Payable19 78825 88565 30762 485
Creditors288 147110 41787 50062 500
Increase From Depreciation Charge For Year Property Plant Equipment 8 4566 5875 006
Key Management Personnel Compensation Total 183 261190 824218 658
Net Current Assets Liabilities1 692 9451 879 5302 098 5092 283 876
Other Creditors18 9784 16035 95121 403
Other Taxation Social Security Payable94 627183 020110 763140 881
Property Plant Equipment Gross Cost185 535186 187187 292 
Provisions For Liabilities Balance Sheet Subtotal4 6903 2072 1653 682
Taxation Including Deferred Taxation Balance Sheet Subtotal4 6903 2072 1653 682
Total Additions Including From Business Combinations Property Plant Equipment 6521 105 
Total Assets Less Current Liabilities1 725 9661 904 7472 118 2442 298 605
Trade Creditors Trade Payables154 754300 460211 384250 720
Trade Debtors Trade Receivables390 500338 613471 796506 024

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, July 2023
Free Download (11 pages)

Company search

Advertisements