CompanyTrack
B

BAISEMARK LIMITED

Active Manchester

Wholesale of clothing and footwear

6 employees
Wholesale of clothing and footwear
B

BAISEMARK LIMITED

Wholesale of clothing and footwear

Founded 7 Dec 1982 Active Manchester, United Kingdom 6 employees
Wholesale of clothing and footwear
Accounts Submitted 30 Jan 2025
Confirmation Statement Submitted 15 Dec 2025
Net assets £2.90M £361.19K 2024 year on year
Total assets £3.05M £307.88K 2024 year on year
Total Liabilities £152.92K £53.31K 2024 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

12 Stocks Street Manchester Lancashire M8 8QG United Kingdom

Credit Report

Discover BAISEMARK LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£1.60M

Decreased by £792.33k (-33%)

Net Assets

£2.90M

Decreased by £361.19k (-11%)

Total Liabilities

£152.92k

Increased by £53.31k (+54%)

Turnover

N/A

Employees

6

Debt Ratio

5%

Increased by 2 (+67%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 4 resigned
Status
Lynda ArronDirectorBritishUnited Kingdom77UnknownActive
Lynda ArronSecretaryBritishUnknown19 Dec 1990Active
Michael Benjamin ArronDirectorBritishUnited Kingdom5016 Jan 2003Active
Richard ArronDirectorBritishEngland541 Mar 2006Active

Shareholders

Shareholders (4)

S Arron Discretionary Will Trust
13.7%
1,3747 Jan 2016
Sydney Arron Residual Will Trust
12.0%
1,1967 Jan 2016
S Arron Iip Will Trust
1.5%
1467 Jan 2016

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Lynda Arron

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1948
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Mills & Reeve Trust Corporation Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Anthony Roger Thornett

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB May 1955
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

MILLS & REEVE TRUST CORPORATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MILLS & REEVE LLP united kingdom
BAISEMARK LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-18 with updatesView(4 pages)
4 Jun 2025OfficersChange to director Mr Richard Arron on 2025-05-01View(2 pages)
30 Jan 2025AccountsAnnual accounts made up to 2024-04-30View(8 pages)
3 Dec 2024Confirmation StatementConfirmation statement made on 2024-11-18 with updatesView(4 pages)
19 Jun 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
15 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-18 with updates

4 Jun 2025 Officers

Change to director Mr Richard Arron on 2025-05-01

30 Jan 2025 Accounts

Annual accounts made up to 2024-04-30

3 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-11-18 with updates

19 Jun 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-18 with updates

2 months ago on 15 Dec 2025

Change to director Mr Richard Arron on 2025-05-01

8 months ago on 4 Jun 2025

Annual accounts made up to 2024-04-30

1 years ago on 30 Jan 2025

Confirmation statement made on 2024-11-18 with updates

1 years ago on 3 Dec 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 19 Jun 2024