General information

Name:

Bailcast Ltd

Office Address:

Unit 8 Chorley North Industrial Park PR6 7BX Chorley

Number: 01526605

Incorporation date: 1980-11-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bailcast Limited is established as Private Limited Company, that is registered in Unit 8, Chorley North Industrial Park, Chorley. The company's postal code is PR6 7BX. This firm was set up in 1980. Its registration number is 01526605. The firm's classified under the NACE and SIC code 45310 which means Wholesale trade of motor vehicle parts and accessories. 2022-12-31 is the last time the company accounts were filed.

Bailcast Limited is a small-sized vehicle operator with the licence number OC0261532. The firm has one transport operating centre in the country. In their subsidiary in Chorley on Drumhead Road, 2 machines are available.

With two recruitment offers since 6th April 2016, the company has been an active employer on the job market. On 1st June 2017, it started recruiting candidates for a part time Office administration/Stock Assitant post in Chorley, and on 6th April 2016, for the vacant post of a part time Sales and Marketing Person in Chorley.

The directors currently enumerated by this specific business include: Martin C. chosen to lead the company in 2016, David H. chosen to lead the company in 2004 and Lorraine A. chosen to lead the company in 1997. Additionally, the managing director's duties are constantly supported by a secretary - Lorraine A., who was selected by the business in 1994.

Financial data based on annual reports

Company staff

Martin C.

Role: Director

Appointed: 15 August 2016

Latest update: 8 March 2024

David H.

Role: Director

Appointed: 01 May 2004

Latest update: 8 March 2024

Lorraine A.

Role: Director

Appointed: 15 December 1997

Latest update: 8 March 2024

Lorraine A.

Role: Secretary

Appointed: 01 August 1994

Latest update: 8 March 2024

People with significant control

The companies that control this firm are as follows: Ldm Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chorley at Drumhead Road, PR6 7BX, Lancashire and was registered as a PSC under the registration number 12579097.

Ldm Holdings Limited
Address: Unit 8 Chorley North Industrial Park Drumhead Road, Chorley, Lancashire, PR6 7BX, United Kingdom
Legal authority Uk
Legal form Limited
Country registered Uk
Place registered England And Wales
Registration number 12579097
Notified on 18 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bailcast Holdings 2 Limited
Address: Unit 8 Chorley North Industrial Park, Drumhead Road, Chorley, Lancashire, PR6 7BX
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12520827
Notified on 4 September 2020
Ceased on 18 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bailcast Holdings 1 Limited
Address: Unit 8 Chorley North Indust Park Drumhead Road, Chorley, Lancashire, PR6 7BX
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12520766
Notified on 3 August 2020
Ceased on 4 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bailcast Holdings Limited
Address: Unit 8 Drumhead Road, Chorley North Industrial Park, Chorley, PR6 7BX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 04045991
Notified on 6 April 2016
Ceased on 3 August 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 March 2024
Confirmation statement last made up date 23 February 2023
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 17 June 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 14 April 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company Vehicle Operator Data

Unit 8

Address

Drumhead Road , Chorley North Industrial Park

City

Chorley

Postal code

PR6 7BX

No. of Vehicles

2

Jobs and Vacancies at Bailcast Ltd

Office administration/Stock Assitant in Chorley, posted on Thursday 1st June 2017
Region / City North West, Chorley
Industry Motor vehicles and parts manufacturing
Work hours Flexitime
Job type part time (less than 30 hours)
Career level experienced (non-managerial)
 
Sales and Marketing Person in Chorley, posted on Wednesday 6th April 2016
Region / City North West, Chorley
Industry Manufacturing of Automobiles and automotive parts
Job type full time
Career level none
Education level a GCSE (Scottish or equivalent)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 11th, April 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
43
Company Age

Closest Companies - by postcode