Founded in 2000, Ockleston Bailey, classified under reg no. 04075403 is an active company. Currently registered at Jackson Stephen Llp Yew Tree Way WA3 3JD, Warrington the company has been in the business for twenty four years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.
Currently there are 2 directors in the the company, namely Alan B. and Hugh O.. In addition one secretary - Alan B. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.
Office Address | Jackson Stephen Llp Yew Tree Way |
Office Address2 | Golborne |
Town | Warrington |
Post code | WA3 3JD |
Country of origin | United Kingdom |
Registration Number | 04075403 |
Date of Incorporation | Thu, 21st Sep 2000 |
Industry | Real estate agencies |
End of financial Year | 31st March |
Company age | 24 years old |
Account next due date | Tue, 31st Dec 2024 (247 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Sat, 5th Oct 2024 (2024-10-05) |
Last confirmation statement dated | Thu, 21st Sep 2023 |
The list of PSCs who own or control the company consists of 5 names. As BizStats found, there is Mb Estates Cranage from Warrington, England. The abovementioned PSC is categorised as "a limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Hugh O. This PSC has significiant influence or control over the company,. Then there is Alan B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.
Mb Estates Cranage
James House Yew Tree Way, Golborne, Warrington, WA3 3JD, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Notified on | 29 September 2023 |
Nature of control: |
50,01-75% shares |
Hugh O.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Alan B.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Katharine O.
Notified on | 6 April 2016 |
Ceased on | 3 October 2018 |
Nature of control: |
25-50% shares |
Jill B.
Notified on | 6 April 2016 |
Ceased on | 3 October 2018 |
Nature of control: |
25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-02-28 | 2018-02-28 | 2019-02-28 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | |||||||
Cash Bank On Hand | 269 985 | 203 308 | 325 528 | 227 978 | 74 720 | 74 728 | 188 599 |
Current Assets | 365 242 | 324 752 | 408 420 | 374 923 | 154 010 | 186 523 | 313 969 |
Debtors | 95 257 | 121 444 | 82 892 | 146 945 | 79 290 | 111 795 | 125 370 |
Other Debtors | 750 | ||||||
Other | |||||||
Average Number Employees During Period | 2 | 2 | 2 | 2 | 2 | ||
Creditors | 127 313 | 111 484 | 124 242 | 119 058 | 67 075 | 81 484 | 117 658 |
Dividends Paid On Shares Interim | 161 900 | 177 036 | |||||
Net Current Assets Liabilities | 237 929 | 213 268 | 284 178 | 255 865 | 86 935 | 105 039 | 196 311 |
Number Shares Issued Fully Paid | 1 | ||||||
Other Creditors | 10 867 | 1 800 | 2 835 | 2 875 | 8 475 | 12 433 | 5 724 |
Other Taxation Social Security Payable | 115 468 | 104 649 | 117 930 | 116 183 | 58 600 | 69 051 | 91 534 |
Par Value Share | 1 | ||||||
Trade Creditors Trade Payables | 978 | 5 035 | 3 477 | 20 400 | |||
Trade Debtors Trade Receivables | 95 257 | 121 444 | 82 892 | 146 195 | 79 290 | 111 795 | 125 370 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 filed on: 1st, August 2023 |
accounts | Free Download (8 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy