Company NameBaisemark Limited
Company StatusActive
Company Number01684676
CategoryPrivate Limited Company
Incorporation Date7 December 1982(41 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Lynda Arron
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1990(8 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinross
Hawley Lane, Halebarns
Altrincham
Cheshire
WA15 0DR
Secretary NameMrs Lynda Arron
NationalityBritish
StatusCurrent
Appointed19 December 1990(8 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinross
Hawley Lane, Halebarns
Altrincham
Cheshire
WA15 0DR
Director NameMr Michael Benjamin Arron
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(20 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address24 Hampstead Drive
Whitefield
Manchester
Lancashire
M45 7YA
Director NameGarry Preston
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(22 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleLogistics Director
Correspondence Address10 Westbourne Grove
Reddish
Stockport
Cheshire
SK5 6UD
Director NameJustin Paul Abrahams
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(22 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleMechandise Director
Correspondence Address5 Bleasdale Close Sunnybank
Bury
Lancashire
BL9 8EW
Director NameMr Richard Arron
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(23 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.3 Knights Close
Prestwich
Manchester
Lancashire
M25 1PP
Director NameMr Paul Wayne Codd
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(37 years, 5 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Stocks Street
Manchester
M8 8QG
Director NameMr Sydney Arron
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(8 years after company formation)
Appointment Duration15 years, 11 months (resigned 04 December 2006)
RoleCompany Director
Correspondence AddressKinross
Hawley Lane, Halebarns
Altrincham
Cheshire
WA15 0DR

Contact

Websiten-s-l.co.uk
Telephone0161 8393992
Telephone regionManchester

Location

Registered AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

7.3k at £0.01Mrs Lynda Arron
72.84%
Ordinary
1.4k at £0.01Trustees Of Sydney Arron Discretionary Will Trust
13.74%
Ordinary
1.2k at £0.01Trustees Of Sydney Arron Residuary Will Trust
11.96%
Ordinary
146 at £0.01Trustees Of S. Arron Iip Will Trust
1.46%
Ordinary

Financials

Year2014
Net Worth£6,687,487
Cash£4,538,761
Current Liabilities£553,783

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

16 December 1991Delivered on: 20 December 1991
Satisfied on: 6 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

1 December 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
19 May 2020Appointment of Mr Paul Wayne Codd as a director on 1 May 2020 (2 pages)
27 November 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
12 October 2019Unaudited abridged accounts made up to 30 April 2019 (6 pages)
27 December 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
5 December 2018Confirmation statement made on 18 November 2018 with updates (4 pages)
12 November 2018Change of details for Mrs Lynda Arron as a person with significant control on 6 April 2016 (5 pages)
31 October 2018Notification of Mills & Reeve Trust Corporation Limited as a person with significant control on 6 April 2016 (4 pages)
31 October 2018Notification of Anthony Roger Thornett as a person with significant control on 6 April 2016 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
2 January 2018Confirmation statement made on 18 November 2017 with updates (4 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
7 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(8 pages)
7 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(8 pages)
6 January 2016Director's details changed for Justin Paul Abrahams on 1 February 2015 (2 pages)
6 January 2016Director's details changed for Justin Paul Abrahams on 1 February 2015 (2 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
6 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(8 pages)
6 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(8 pages)
23 January 2014Accounts for a small company made up to 30 April 2013 (9 pages)
23 January 2014Accounts for a small company made up to 30 April 2013 (9 pages)
17 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(8 pages)
17 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(8 pages)
1 February 2013Accounts for a medium company made up to 30 April 2012 (16 pages)
1 February 2013Accounts for a medium company made up to 30 April 2012 (16 pages)
4 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (8 pages)
4 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (8 pages)
31 January 2012Full accounts made up to 30 April 2011 (21 pages)
31 January 2012Full accounts made up to 30 April 2011 (21 pages)
14 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (8 pages)
14 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (8 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2011Director's details changed for Michael Benjamin Arron on 1 August 2011 (3 pages)
18 August 2011Director's details changed for Michael Benjamin Arron on 1 August 2011 (3 pages)
18 August 2011Director's details changed for Michael Benjamin Arron on 1 August 2011 (3 pages)
5 January 2011Full accounts made up to 30 April 2010 (21 pages)
5 January 2011Full accounts made up to 30 April 2010 (21 pages)
23 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (9 pages)
23 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (9 pages)
16 December 2010Resolutions
  • RES13 ‐ Subdivided shares 23/03/2010
(2 pages)
16 December 2010Sub-division of shares on 23 March 2010 (5 pages)
16 December 2010Resolutions
  • RES13 ‐ Subdivided shares 23/03/2010
(2 pages)
16 December 2010Sub-division of shares on 23 March 2010 (5 pages)
16 January 2010Full accounts made up to 30 April 2009 (22 pages)
16 January 2010Full accounts made up to 30 April 2009 (22 pages)
22 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
28 May 2009Director's change of particulars / michael arron / 27/05/2009 (1 page)
28 May 2009Director's change of particulars / michael arron / 27/05/2009 (1 page)
27 May 2009Director's change of particulars / richard arron / 26/05/2009 (1 page)
27 May 2009Director's change of particulars / richard arron / 26/05/2009 (1 page)
27 May 2009Director's change of particulars / richard arron / 26/05/2009 (1 page)
27 May 2009Director's change of particulars / richard arron / 26/05/2009 (1 page)
21 January 2009Return made up to 18/11/08; full list of members (5 pages)
21 January 2009Return made up to 18/11/08; full list of members (5 pages)
20 January 2009Director and secretary's change of particulars / lynda arron / 01/11/2008 (1 page)
20 January 2009Director's change of particulars / richard arron / 01/11/2008 (1 page)
20 January 2009Director's change of particulars / justin abrahams / 01/11/2008 (1 page)
20 January 2009Director and secretary's change of particulars / lynda arron / 01/11/2008 (1 page)
20 January 2009Director's change of particulars / richard arron / 01/11/2008 (1 page)
20 January 2009Director's change of particulars / richard arron / 01/11/2008 (1 page)
20 January 2009Director's change of particulars / justin abrahams / 01/11/2008 (1 page)
20 January 2009Director's change of particulars / richard arron / 01/11/2008 (1 page)
19 November 2008Accounts for a medium company made up to 30 April 2008 (25 pages)
19 November 2008Accounts for a medium company made up to 30 April 2008 (25 pages)
18 January 2008Accounts for a medium company made up to 30 April 2007 (21 pages)
18 January 2008Accounts for a medium company made up to 30 April 2007 (21 pages)
17 December 2007Return made up to 18/11/07; full list of members (3 pages)
17 December 2007Return made up to 18/11/07; full list of members (3 pages)
16 August 2007Director resigned (2 pages)
16 August 2007Director resigned (2 pages)
19 January 2007Accounts for a medium company made up to 30 April 2006 (24 pages)
19 January 2007Accounts for a medium company made up to 30 April 2006 (24 pages)
20 December 2006Return made up to 18/11/06; full list of members (10 pages)
20 December 2006Return made up to 18/11/06; full list of members (10 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 February 2006Accounts for a medium company made up to 30 April 2005 (21 pages)
22 February 2006Accounts for a medium company made up to 30 April 2005 (21 pages)
2 December 2005Return made up to 18/11/05; full list of members (10 pages)
2 December 2005Return made up to 18/11/05; full list of members (10 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (1 page)
12 January 2005New director appointed (1 page)
12 January 2005New director appointed (2 pages)
6 December 2004Return made up to 01/11/04; full list of members (8 pages)
6 December 2004Return made up to 01/11/04; full list of members (8 pages)
18 November 2004Accounts for a medium company made up to 30 April 2004 (21 pages)
18 November 2004Accounts for a medium company made up to 30 April 2004 (21 pages)
30 December 2003Accounts for a medium company made up to 30 April 2003 (19 pages)
30 December 2003Accounts for a medium company made up to 30 April 2003 (19 pages)
22 December 2003Return made up to 10/12/03; full list of members (8 pages)
22 December 2003Return made up to 10/12/03; full list of members (8 pages)
21 May 2003Registered office changed on 21/05/03 from: no 3 ralli courts west riverside manchester M3 5FT (1 page)
21 May 2003Registered office changed on 21/05/03 from: no 3 ralli courts west riverside manchester M3 5FT (1 page)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
23 December 2002Return made up to 26/12/02; full list of members (8 pages)
23 December 2002Return made up to 26/12/02; full list of members (8 pages)
6 November 2002Accounts for a medium company made up to 30 April 2002 (18 pages)
6 November 2002Accounts for a medium company made up to 30 April 2002 (18 pages)
18 December 2001Return made up to 26/12/01; full list of members (7 pages)
18 December 2001Return made up to 26/12/01; full list of members (7 pages)
14 December 2001Accounts for a medium company made up to 30 April 2001 (18 pages)
14 December 2001Accounts for a medium company made up to 30 April 2001 (18 pages)
23 February 2001Accounts for a medium company made up to 30 April 2000 (18 pages)
23 February 2001Accounts for a medium company made up to 30 April 2000 (18 pages)
28 December 2000Return made up to 26/12/00; full list of members (7 pages)
28 December 2000Return made up to 26/12/00; full list of members (7 pages)
29 December 1999Return made up to 26/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1999Return made up to 26/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1999Accounts for a medium company made up to 30 April 1999 (17 pages)
15 October 1999Accounts for a medium company made up to 30 April 1999 (17 pages)
12 April 1999Ad 08/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 1999Ad 08/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 December 1998Return made up to 26/12/98; full list of members (6 pages)
14 December 1998Return made up to 26/12/98; full list of members (6 pages)
1 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
1 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
19 December 1997Return made up to 26/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1997Return made up to 26/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
3 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
17 December 1996Return made up to 26/12/96; no change of members (4 pages)
17 December 1996Return made up to 26/12/96; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
16 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
15 December 1995Return made up to 26/12/95; full list of members (6 pages)
15 December 1995Return made up to 26/12/95; full list of members (6 pages)
5 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
5 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
7 December 1982Incorporation (13 pages)
7 December 1982Incorporation (13 pages)