BAILCAST LIMITED

Register to unlock more data on OkredoRegister

BAILCAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01526605

Incorporation date

05/11/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Chorley North Industrial Park, Chorley, Lancashire PR6 7BXCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1986)
dot icon24/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon08/01/2026
Registration of charge 015266050004, created on 2025-12-22
dot icon23/12/2025
Termination of appointment of Lorraine Alty as a secretary on 2025-12-22
dot icon23/12/2025
Termination of appointment of Lorraine Alty as a director on 2025-12-22
dot icon15/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon10/02/2023
Termination of appointment of Philip Fields Hayward as a director on 2023-02-01
dot icon05/05/2022
Registered office address changed from Chorley North Industrial Park Chorley Lancs PR6 7BX to Unit 8 Chorley North Industrial Park Chorley Lancashire PR6 7BX on 2022-05-05
dot icon21/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon02/03/2022
Director's details changed for Mr David Hartley on 2022-03-02
dot icon05/11/2021
Cessation of Bailcast Holdings 2 Limited as a person with significant control on 2020-09-18
dot icon05/11/2021
Notification of Ldm Holdings Limited as a person with significant control on 2020-09-18
dot icon01/04/2021
Confirmation statement made on 2021-02-23 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/04/2021
Director's details changed for Mr David Hartley on 2021-04-01
dot icon12/10/2020
Cessation of Bailcast Holdings Limited as a person with significant control on 2020-08-03
dot icon12/10/2020
Cessation of Bailcast Holdings 1 Limited as a person with significant control on 2020-09-04
dot icon12/10/2020
Notification of Bailcast Holdings 1 Limited as a person with significant control on 2020-08-03
dot icon12/10/2020
Notification of Bailcast Holdings 2 Limited as a person with significant control on 2020-09-04
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/09/2020
Secretary's details changed for Ms Lorraine Alty on 2020-09-08
dot icon02/06/2020
Satisfaction of charge 3 in full
dot icon16/03/2020
Satisfaction of charge 1 in full
dot icon13/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon18/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon07/03/2017
Appointment of Mr Martin Peter Calley as a director on 2016-08-15
dot icon03/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon18/08/2014
Accounts for a small company made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon21/06/2013
Accounts for a small company made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon26/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon21/02/2012
Accounts for a small company made up to 2011-12-31
dot icon04/04/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon15/02/2011
Accounts for a small company made up to 2010-12-31
dot icon09/07/2010
Amended accounts made up to 2009-12-31
dot icon10/06/2010
Full accounts made up to 2009-12-31
dot icon26/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon25/03/2010
Director's details changed for Lorraine Alty on 2010-03-15
dot icon25/03/2010
Director's details changed for David Hartley on 2010-03-15
dot icon25/03/2010
Director's details changed for Philip Fields Hayward on 2010-03-19
dot icon23/04/2009
Return made up to 23/02/09; full list of members
dot icon23/04/2009
Location of register of members
dot icon26/03/2009
Accounts for a small company made up to 2008-12-31
dot icon12/01/2009
Appointment terminated director yvonne baines
dot icon28/03/2008
Return made up to 23/02/08; full list of members
dot icon07/03/2008
Accounts for a small company made up to 2007-12-31
dot icon04/05/2007
Return made up to 23/02/07; full list of members
dot icon24/03/2007
Accounts for a small company made up to 2006-12-31
dot icon10/04/2006
Accounts for a small company made up to 2005-12-31
dot icon13/03/2006
Return made up to 23/02/06; full list of members
dot icon26/11/2005
Particulars of mortgage/charge
dot icon17/03/2005
Accounts for a small company made up to 2004-12-31
dot icon23/02/2005
Return made up to 23/02/05; full list of members
dot icon25/05/2004
New director appointed
dot icon21/05/2004
Accounts for a small company made up to 2003-12-31
dot icon20/02/2004
Return made up to 23/02/04; full list of members
dot icon17/07/2003
Resolutions
dot icon17/07/2003
Resolutions
dot icon17/07/2003
Resolutions
dot icon27/03/2003
Return made up to 23/02/03; full list of members
dot icon13/03/2003
Accounts for a small company made up to 2002-12-31
dot icon05/04/2002
Accounts for a small company made up to 2001-12-31
dot icon01/03/2002
Return made up to 23/02/02; full list of members
dot icon01/10/2001
Full accounts made up to 2000-12-31
dot icon26/03/2001
Return made up to 23/02/01; full list of members
dot icon22/04/2000
Return made up to 23/02/00; full list of members
dot icon27/03/2000
Full accounts made up to 1999-12-31
dot icon04/05/1999
Return made up to 23/02/99; no change of members
dot icon30/03/1999
Director resigned
dot icon01/03/1999
Accounts for a small company made up to 1998-12-31
dot icon19/03/1998
Return made up to 23/02/98; full list of members
dot icon02/03/1998
Accounts for a small company made up to 1997-12-31
dot icon26/02/1998
New director appointed
dot icon20/02/1998
Memorandum and Articles of Association
dot icon20/02/1998
Resolutions
dot icon20/02/1998
Resolutions
dot icon07/03/1997
Return made up to 23/02/97; no change of members
dot icon07/03/1997
Director's particulars changed
dot icon07/03/1997
Director's particulars changed
dot icon26/02/1997
Accounts for a small company made up to 1996-12-31
dot icon14/04/1996
Accounts for a small company made up to 1995-12-31
dot icon07/03/1996
Return made up to 23/02/96; full list of members
dot icon28/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/03/1995
Return made up to 23/02/95; no change of members
dot icon23/02/1995
Accounts for a small company made up to 1994-12-31
dot icon17/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Secretary resigned;new secretary appointed
dot icon25/06/1994
Particulars of mortgage/charge
dot icon13/03/1994
Accounts for a small company made up to 1993-12-31
dot icon13/03/1994
Return made up to 23/02/94; no change of members
dot icon02/03/1994
Auditor's resignation
dot icon18/03/1993
Accounts for a small company made up to 1992-12-31
dot icon18/03/1993
Return made up to 23/02/93; full list of members
dot icon17/03/1992
Accounts for a small company made up to 1991-12-31
dot icon17/03/1992
Return made up to 23/02/92; no change of members
dot icon05/04/1991
Accounts for a small company made up to 1990-12-31
dot icon05/04/1991
Return made up to 22/02/91; no change of members
dot icon03/04/1990
Accounts for a small company made up to 1989-12-31
dot icon03/04/1990
Return made up to 23/02/90; full list of members
dot icon08/09/1989
Auditor's resignation
dot icon25/08/1989
Return made up to 20/04/89; full list of members
dot icon22/08/1989
Accounts for a small company made up to 1988-12-31
dot icon08/11/1988
Registered office changed on 08/11/88 from: 39 highfield industrial estate chorley lancs
dot icon30/06/1988
Accounts for a small company made up to 1987-12-31
dot icon30/06/1988
Return made up to 11/04/88; full list of members
dot icon15/01/1988
Resolutions
dot icon30/12/1987
Particulars of mortgage/charge
dot icon20/11/1987
Director resigned
dot icon02/06/1987
Accounts for a small company made up to 1986-12-31
dot icon02/06/1987
Return made up to 04/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/07/1986
Accounts for a small company made up to 1985-12-31
dot icon31/05/1986
Return made up to 16/05/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

15
2022
change arrow icon+115.67 % *

* during past year

Cash in Bank

£353,552.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.10M
-
0.00
163.93K
-
2022
15
1.36M
-
0.00
353.55K
-
2022
15
1.36M
-
0.00
353.55K
-

Employees

2022

Employees

15 Ascended25 % *

Net Assets(GBP)

1.36M £Ascended24.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

353.55K £Ascended115.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alty, Lorraine
Director
15/12/1997 - 22/12/2025
5
Mr David Hartley
Director
01/05/2004 - Present
13
Mr Martin Peter Calley
Director
15/08/2016 - Present
6
Baines, Yvonne Karen
Director
30/11/1994 - 30/05/2008
-
Alty, Lorraine
Secretary
01/08/1994 - 22/12/2025
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAILCAST LIMITED

BAILCAST LIMITED is an(a) Active company incorporated on 05/11/1980 with the registered office located at Unit 8 Chorley North Industrial Park, Chorley, Lancashire PR6 7BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BAILCAST LIMITED?

toggle

BAILCAST LIMITED is currently Active. It was registered on 05/11/1980 .

Where is BAILCAST LIMITED located?

toggle

BAILCAST LIMITED is registered at Unit 8 Chorley North Industrial Park, Chorley, Lancashire PR6 7BX.

What does BAILCAST LIMITED do?

toggle

BAILCAST LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does BAILCAST LIMITED have?

toggle

BAILCAST LIMITED had 15 employees in 2022.

What is the latest filing for BAILCAST LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-23 with no updates.