ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bailprint Holdings Limited

Bailprint Holdings Limited is an active company incorporated on 27 October 2008 with the registered office located in Chorley, Lancashire. Bailprint Holdings Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06734541
Private limited company
Age
17 years
Incorporated 27 October 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 27 October 2024 (12 months ago)
Next confirmation dated 27 October 2025
Due by 10 November 2025 (17 days remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit 6 North Industrial Park
Chorley
Lancashire
PR6 7DE
Same address since incorporation
Telephone
01257277070
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in England • Born in Jun 1975
Director • PSC • British • Lives in England • Born in May 1967
Director • British • Lives in UK • Born in Sep 1936
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Drumhead Holdings Chorley Limited
Mr John Hayward and Philip Fields Hayward are mutual people.
Active
Bailprint Labels Ltd
Mr John Hayward and Mrs Lynn Blackledge are mutual people.
Active
Bailprint Sa Limited
Mr John Hayward is a mutual person.
Active
PLJ Holdings Chorley Limited
Mr John Hayward is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£14.41K
Decreased by £831 (-5%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£378.38K
Decreased by £45.73K (-11%)
Total Liabilities
-£60.03K
Decreased by £81K (-57%)
Net Assets
£318.35K
Increased by £35.27K (+12%)
Debt Ratio (%)
16%
Decreased by 17.39% (-52%)
Latest Activity
Philip Fields Hayward Resigned
13 Days Ago on 10 Oct 2025
Full Accounts Submitted
6 Months Ago on 15 Apr 2025
Confirmation Submitted
11 Months Ago on 12 Nov 2024
Full Accounts Submitted
1 Year 4 Months Ago on 4 Jun 2024
Confirmation Submitted
1 Year 11 Months Ago on 9 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 5 Sep 2023
Confirmation Submitted
2 Years 11 Months Ago on 10 Nov 2022
Full Accounts Submitted
3 Years Ago on 9 May 2022
Confirmation Submitted
3 Years Ago on 4 Nov 2021
Managing Director John Hayward (PSC) Details Changed
4 Years Ago on 2 Jul 2021
Get Credit Report
Discover Bailprint Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Philip Fields Hayward as a director on 10 October 2025
Submitted on 22 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 15 Apr 2025
Confirmation statement made on 27 October 2024 with no updates
Submitted on 12 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 4 Jun 2024
Confirmation statement made on 27 October 2023 with no updates
Submitted on 9 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 5 Sep 2023
Confirmation statement made on 27 October 2022 with no updates
Submitted on 10 Nov 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 9 May 2022
Confirmation statement made on 27 October 2021 with updates
Submitted on 4 Nov 2021
Change of details for Managing Director John Hayward as a person with significant control on 2 July 2021
Submitted on 17 Aug 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year