Company NameDee Baylis Limited
DirectorsJoanne Elizabeth Platt and John Anthony Woodward
Company StatusActive
Company Number01690288
CategoryPrivate Limited Company
Incorporation Date11 January 1983(41 years, 3 months ago)
Previous NameWisegrange Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather

Directors

Director NameMrs Joanne Elizabeth Platt
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1992(9 years, 3 months after company formation)
Appointment Duration32 years
RoleHide Merchant
Country of ResidenceEngland
Correspondence AddressDee Baylis Limited, Stephens Way
Goose Green
Wigan
WN3 6PH
Director NameMr John Anthony Woodward
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1995(12 years, 1 month after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDee Baylis Limited, Stephens Way
Goose Green
Wigan
WN3 6PH
Secretary NameMrs Louise Amanda Roscoe
StatusCurrent
Appointed26 February 2013(30 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressHide Building Dryden Street
Bradford
West Yorkshire
BD1 5ND
Secretary NameMrs Louise Amanda Pickford
StatusCurrent
Appointed26 February 2013(30 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressHide Building Dryden Street
Bradford
West Yorkshire
BD1 5ND
Director NameBarbara Elizabeth Baylis
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 1995)
RoleHide Merchant
Correspondence Address802 Liverpool Road
Southport
Merseyside
PR8 3QF
Director NameDavid John Baylis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 1995)
RoleHide Merchant
Correspondence Address21 Waldorf Close
Winstanley
Wigan
Lancashire
WN3 6HJ
Director NameDerek John Baylis
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 1995)
RoleHide Merchant
Correspondence Address802 Liverpool Road
Southport
Merseyside
PR8 3QF
Secretary NameBarbara Elizabeth Baylis
NationalityBritish
StatusResigned
Appointed17 April 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 1995)
RoleCompany Director
Correspondence Address802 Liverpool Road
Southport
Merseyside
PR8 3QF
Director NameMr Gerard Joseph Woodward
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(12 years, 1 month after company formation)
Appointment Duration15 years, 12 months (resigned 12 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDee Baylis Limited, Stephens Way
Goose Green
Wigan
WN3 6PH
Secretary NameMr Harold John Clarke
NationalityBritish
StatusResigned
Appointed21 February 1995(12 years, 1 month after company formation)
Appointment Duration18 years (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDee Baylis Limited, Stephens Way
Goose Green
Wigan
WN3 6PH

Contact

Websitedbaylis.co.uk

Location

Registered AddressDee Baylis Limited, Stephens Way
Goose Green
Wigan
WN3 6PH
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWorsley Mesnes
Built Up AreaWigan

Shareholders

76.5k at £0.2Bradford Hide Company LTD
76.50%
Ordinary
23.5k at £0.2Joanne Elizabeth Platt
23.50%
Ordinary

Financials

Year2014
Turnover£19,401,853
Gross Profit£1,143,365
Net Worth£3,618,587
Cash£43,542
Current Liabilities£2,764,611

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 April 2024 (1 week, 1 day ago)
Next Return Due1 May 2025 (1 year from now)

Charges

21 February 1995Delivered on: 14 March 1995
Satisfied on: 23 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of stephens way, goose green, wigan, greater manchester t/no.GM406744.
Fully Satisfied
21 February 1995Delivered on: 6 March 1995
Satisfied on: 7 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of stephens way goose green wigan greater manchester t/no GM127180.
Fully Satisfied
21 February 1995Delivered on: 6 March 1995
Satisfied on: 23 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south side of stephens way wigan greater manchester t/no GM305769.
Fully Satisfied
21 February 1995Delivered on: 6 March 1995
Satisfied on: 23 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Security depot stephens way warrington road industrial estate wigan greater manchester t/no GM486416.
Fully Satisfied
21 January 1988Delivered on: 9 February 1988
Satisfied on: 23 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north side of stephens way, grove green industrial estate, wigan title no gm 127180 together with the goodwill of the business floating charge over all movable plant machinery implements utensils furniture good and equipment.
Fully Satisfied
1 April 1986Delivered on: 2 April 1986
Satisfied on: 23 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a warehouse premises at stephens way goose green industrial estate warrington road wigan.
Fully Satisfied
17 March 1983Delivered on: 23 March 1983
Satisfied on: 23 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. With all buildings, fixtures fixed plant and machinery.
Fully Satisfied
21 February 1995Delivered on: 8 March 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 January 2024Secretary's details changed for Mrs Louise Amanda Roscoe on 19 October 2023 (1 page)
21 November 2023Full accounts made up to 31 March 2023 (25 pages)
27 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
1 October 2022Full accounts made up to 31 March 2022 (24 pages)
28 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
12 September 2021Full accounts made up to 31 March 2021 (23 pages)
20 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
30 December 2020Full accounts made up to 31 March 2020 (24 pages)
4 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
23 October 2019Full accounts made up to 31 March 2019 (23 pages)
1 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
13 November 2018Full accounts made up to 31 March 2018 (23 pages)
5 September 2018Satisfaction of charge 7 in full (1 page)
19 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
16 October 2017Full accounts made up to 31 March 2017 (22 pages)
16 October 2017Full accounts made up to 31 March 2017 (22 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
28 September 2016Full accounts made up to 31 March 2016 (24 pages)
28 September 2016Full accounts made up to 31 March 2016 (24 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 25,000
(4 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 25,000
(4 pages)
2 October 2015Full accounts made up to 31 March 2015 (19 pages)
2 October 2015Full accounts made up to 31 March 2015 (19 pages)
20 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 25,000
(4 pages)
20 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 25,000
(4 pages)
9 January 2015Full accounts made up to 31 March 2014 (19 pages)
9 January 2015Full accounts made up to 31 March 2014 (19 pages)
22 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 25,000
(4 pages)
22 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 25,000
(4 pages)
23 September 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
23 September 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
13 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
26 February 2013Termination of appointment of Harold Clarke as a secretary (1 page)
26 February 2013Appointment of Mrs Louise Amanda Roscoe as a secretary (2 pages)
26 February 2013Termination of appointment of Harold Clarke as a secretary (1 page)
26 February 2013Appointment of Mrs Louise Amanda Roscoe as a secretary (2 pages)
27 November 2012Accounts for a medium company made up to 31 March 2012 (17 pages)
27 November 2012Accounts for a medium company made up to 31 March 2012 (17 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
8 January 2012Full accounts made up to 31 March 2011 (17 pages)
8 January 2012Full accounts made up to 31 March 2011 (17 pages)
4 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
22 February 2011Termination of appointment of Gerard Woodward as a director (1 page)
22 February 2011Termination of appointment of Gerard Woodward as a director (1 page)
5 January 2011Full accounts made up to 31 March 2010 (18 pages)
5 January 2011Full accounts made up to 31 March 2010 (18 pages)
21 April 2010Director's details changed for Joanne Elizabeth Platt on 16 April 2010 (2 pages)
21 April 2010Secretary's details changed for Harold John Clarke on 16 April 2010 (1 page)
21 April 2010Director's details changed for Mr John Anthony Woodward on 16 April 2010 (2 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr Gerard Joseph Woodward on 16 April 2010 (2 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Joanne Elizabeth Platt on 16 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Gerard Joseph Woodward on 16 April 2010 (2 pages)
21 April 2010Secretary's details changed for Harold John Clarke on 16 April 2010 (1 page)
21 April 2010Director's details changed for Mr John Anthony Woodward on 16 April 2010 (2 pages)
21 April 2010Director's details changed for Mr John Anthony Woodward on 16 April 2010 (2 pages)
21 April 2010Director's details changed for Mr John Anthony Woodward on 16 April 2010 (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (18 pages)
3 February 2010Full accounts made up to 31 March 2009 (18 pages)
12 May 2009Return made up to 17/04/09; full list of members (4 pages)
12 May 2009Return made up to 17/04/09; full list of members (4 pages)
11 May 2009Director's change of particulars / gerard woodward / 26/02/2009 (1 page)
11 May 2009Director's change of particulars / gerard woodward / 26/02/2009 (1 page)
7 February 2009Full accounts made up to 31 March 2008 (16 pages)
7 February 2009Full accounts made up to 31 March 2008 (16 pages)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
15 May 2008Return made up to 17/04/08; full list of members (4 pages)
15 May 2008Return made up to 17/04/08; full list of members (4 pages)
14 May 2008Auditor's resignation (1 page)
14 May 2008Auditor's resignation (1 page)
28 January 2008Full accounts made up to 31 March 2007 (18 pages)
28 January 2008Full accounts made up to 31 March 2007 (18 pages)
9 May 2007Return made up to 17/04/07; full list of members (3 pages)
9 May 2007Return made up to 17/04/07; full list of members (3 pages)
30 January 2007Full accounts made up to 31 March 2006 (20 pages)
30 January 2007Full accounts made up to 31 March 2006 (20 pages)
27 April 2006Registered office changed on 27/04/06 from: stephens way goose green wigan WN3 6PN (1 page)
27 April 2006Registered office changed on 27/04/06 from: stephens way goose green wigan WN3 6PN (1 page)
27 April 2006Return made up to 17/04/06; full list of members (3 pages)
27 April 2006Return made up to 17/04/06; full list of members (3 pages)
4 February 2006Full accounts made up to 31 March 2005 (21 pages)
4 February 2006Full accounts made up to 31 March 2005 (21 pages)
18 April 2005Return made up to 17/04/05; full list of members (3 pages)
18 April 2005Return made up to 17/04/05; full list of members (3 pages)
4 February 2005Full accounts made up to 31 March 2004 (20 pages)
4 February 2005Full accounts made up to 31 March 2004 (20 pages)
26 April 2004Return made up to 17/04/04; full list of members (7 pages)
26 April 2004Return made up to 17/04/04; full list of members (7 pages)
8 March 2004Secretary's particulars changed (1 page)
8 March 2004Secretary's particulars changed (1 page)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
30 October 2003Secretary's particulars changed (1 page)
30 October 2003Secretary's particulars changed (1 page)
12 May 2003Return made up to 17/04/03; full list of members (7 pages)
12 May 2003Return made up to 17/04/03; full list of members (7 pages)
28 January 2003Full accounts made up to 31 March 2002 (17 pages)
28 January 2003Full accounts made up to 31 March 2002 (17 pages)
1 May 2002Return made up to 17/04/02; full list of members (7 pages)
1 May 2002Return made up to 17/04/02; full list of members (7 pages)
17 January 2002Full accounts made up to 31 March 2001 (17 pages)
17 January 2002Full accounts made up to 31 March 2001 (17 pages)
20 April 2001Return made up to 17/04/01; full list of members (7 pages)
20 April 2001Return made up to 17/04/01; full list of members (7 pages)
28 January 2001Full accounts made up to 31 March 2000 (19 pages)
28 January 2001Full accounts made up to 31 March 2000 (19 pages)
2 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000Director's particulars changed (1 page)
28 April 2000Director's particulars changed (1 page)
17 January 2000Full accounts made up to 31 March 1999 (18 pages)
17 January 2000Full accounts made up to 31 March 1999 (18 pages)
12 October 1999Director's particulars changed (1 page)
12 October 1999Director's particulars changed (1 page)
2 May 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Full accounts made up to 31 March 1998 (18 pages)
1 February 1999Full accounts made up to 31 March 1998 (18 pages)
30 April 1998Return made up to 17/04/98; no change of members (4 pages)
30 April 1998Return made up to 17/04/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (18 pages)
28 January 1998Full accounts made up to 31 March 1997 (18 pages)
12 May 1997Return made up to 17/04/97; no change of members (4 pages)
12 May 1997Return made up to 17/04/97; no change of members (4 pages)
9 January 1997Full accounts made up to 31 March 1996 (16 pages)
9 January 1997Full accounts made up to 31 March 1996 (16 pages)
10 May 1996Return made up to 17/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1996Return made up to 17/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1995Return made up to 17/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 1995Return made up to 17/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
8 March 1995Particulars of mortgage/charge (8 pages)
8 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
8 June 1984Memorandum and Articles of Association (18 pages)
8 June 1984Memorandum and Articles of Association (18 pages)
9 February 1983Company name changed\certificate issued on 09/02/83 (2 pages)
9 February 1983Company name changed\certificate issued on 09/02/83 (2 pages)
11 January 1983Certificate of incorporation (1 page)
11 January 1983Certificate of incorporation (1 page)