K Bailiff & Son Ltd MARYPORT


K Bailiff & Son Ltd is a private limited company registered at Highbanks Central Road, Dearham, Maryport CA15 7EP. Its total net worth is estimated to be around 74130 pounds, and the fixed assets the company owns come to 27879 pounds. Incorporated on 2001-08-02, this 22-year-old company is run by 2 directors and 1 secretary.
Director Jayne B., appointed on 01 May 2017. Director Kevin B., appointed on 10 August 2001.
Switching the focus to secretaries, we can name: Jayne B., appointed on 10 August 2001.
The company is officially classified as "development of building projects" (Standard Industrial Classification code: 41100), "construction of domestic buildings" (Standard Industrial Classification: 41202), "construction of other civil engineering projects n.e.c." (Standard Industrial Classification: 42990).
The last confirmation statement was sent on 2022-08-02 and the deadline for the subsequent filing is 2023-08-16. What is more, the annual accounts were filed on 31 August 2022 and the next filing is due on 31 December 2023.

K Bailiff & Son Ltd Address / Contact

Office Address Highbanks Central Road
Office Address2 Dearham
Town Maryport
Post code CA15 7EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04263808
Date of Incorporation Thu, 2nd Aug 2001
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 16th Aug 2023 (2023-08-16)
Last confirmation statement dated Tue, 2nd Aug 2022

Company staff

Jayne B.

Position: Director

Appointed: 01 May 2017

Jayne B.

Position: Secretary

Appointed: 10 August 2001

Kevin B.

Position: Director

Appointed: 10 August 2001

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 02 August 2001

Resigned: 07 August 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 02 August 2001

Resigned: 07 August 2001

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Jayne B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Kevin B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jayne B.

Notified on 10 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Kevin B.

Notified on 2 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth74 13093 63988 251123 652159 034170 668      
Balance Sheet
Cash Bank On Hand     85 84775 522117 424165 235210 475123 46821 862
Current Assets88 886108 17576 045117 092161 062164 570158 540172 535198 766281 202257 743128 874
Debtors60 14380 76627 17826 50567 43978 22282 51854 61132 73069 927133 275107 012
Net Assets Liabilities     170 667165 424162 353197 220221 056196 882105 164
Other Debtors     27 5098 6983 1453 2052 8713 8002 681
Property Plant Equipment     64 18068 87760 96166 01571 00661 43239 165
Total Inventories     5005005008008001 000 
Cash Bank In Hand26 74326 90948 36790 08793 12385 848      
Net Assets Liabilities Including Pension Asset Liability74 13093 63988 251123 652159 034170 668      
Stocks Inventory2 000500500500500500      
Tangible Fixed Assets27 87926 54235 81748 79065 11264 184      
Reserves/Capital
Called Up Share Capital1111100100      
Profit Loss Account Reserve74 12993 63888 250123 651158 934170 568      
Shareholder Funds74 13093 63988 251123 652159 034170 668      
Other
Accumulated Depreciation Impairment Property Plant Equipment     29 24135 95145 11157 64470 35383 41160 979
Additions Other Than Through Business Combinations Property Plant Equipment      20 5071 24517 58617 700  
Amounts Owed By Related Parties         18 10053 100100 907
Average Number Employees During Period     99988116
Bank Borrowings         47 645  
Bank Borrowings Overdrafts         47 64637 000 
Corporation Tax Payable         8 646  
Corporation Tax Recoverable          3 4243 424
Creditors     49 84953 21264 03859 19547 64537 00059 145
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -2 124     
Disposals Property Plant Equipment      -9 100     
Dividends Paid           40 000
Increase From Depreciation Charge For Year Property Plant Equipment      8 8349 16012 53312 70913 05810 177
Net Current Assets Liabilities46 25167 09755 38679 528102 052114 720105 328108 497139 570207 073181 82869 729
Number Shares Issued Fully Paid     100100100100100  
Other Creditors     4 8835 5096 55713 61927 17231 34859 145
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           32 609
Other Disposals Property Plant Equipment           44 699
Other Taxation Social Security Payable         12 3467 124 
Par Value Share 111111111  
Profit Loss          -24 174-51 718
Property Plant Equipment Gross Cost     93 421104 828106 073123 659141 359144 843100 144
Provisions For Liabilities Balance Sheet Subtotal     8 2368 7817 1058 3659 3789 3783 730
Raw Materials Consumables     500500500800800  
Taxation Social Security Payable     5 07911 0706 95519 03315 899  
Total Additions Including From Business Combinations Property Plant Equipment          3 484 
Total Assets Less Current Liabilities 93 63991 203128 318167 164178 904174 205169 457205 585278 079243 260108 894
Total Borrowings         47 645  
Trade Creditors Trade Payables     30 70129 77144 97414 56320 05726 795 
Trade Debtors Trade Receivables     50 71673 82051 46629 52648 95672 951 
Consideration For Shares Issued    1       
Creditors Due After One Year  2 952         
Creditors Due Within One Year42 63541 07820 65937 56459 01049 850      
Fixed Assets27 87926 54235 81748 79065 11264 184      
Nominal Value Shares Issued    99       
Number Shares Allotted1111100100      
Number Shares Issued    99       
Provisions For Liabilities Charges   4 6668 1308 236      
Value Shares Allotted1111100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Previous accounting period shortened from August 31, 2023 to March 31, 2023
filed on: 15th, May 2023
Free Download (1 page)

Company search

Advertisements