Background WavePink WaveYellow Wave

BAISEMARK LIMITED (01684676)

BAISEMARK LIMITED (01684676) is an active UK company. incorporated on 7 December 1982. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. BAISEMARK LIMITED has been registered for 43 years. Current directors include ARRON, Lynda, ARRON, Michael Benjamin, ARRON, Richard.

Company Number
01684676
Status
active
Type
ltd
Incorporated
7 December 1982
Age
43 years
Address
12 Stocks Street, Manchester, M8 8QG
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
ARRON, Lynda, ARRON, Michael Benjamin, ARRON, Richard
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAISEMARK LIMITED

BAISEMARK LIMITED is an active company incorporated on 7 December 1982 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. BAISEMARK LIMITED was registered 43 years ago.(SIC: 46420)

Status

active

Active since 43 years ago

Company No

01684676

LTD Company

Age

43 Years

Incorporated 7 December 1982

Size

N/A

Accounts

ARD: 30/4

Up to Date

28 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

12 Stocks Street Manchester, M8 8QG,

Previous Addresses

C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England
From: 9 November 2022To: 19 June 2024
St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE
From: 7 December 1982To: 9 November 2022
Timeline

7 key events • 1982 - 2022

Funding Officers Ownership
Company Founded
Dec 82
Share Issue
Dec 10
New Owner
Oct 18
Director Joined
May 20
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ARRON, Lynda

Active
Kinross, AltrinchamWA15 0DR
Secretary
Appointed N/A

ARRON, Lynda

Active
Kinross, AltrinchamWA15 0DR
Born July 1948
Director
Appointed N/A

ARRON, Michael Benjamin

Active
ManchesterM8 8QG
Born August 1975
Director
Appointed 16 Jan 2003

ARRON, Richard

Active
Stocks Street, ManchesterM8 8QG
Born February 1972
Director
Appointed 01 Mar 2006

ABRAHAMS, Justin Paul

Resigned
Sunnybank, BuryBL9 8EW
Born December 1971
Director
Appointed 01 Jan 2005
Resigned 25 Nov 2022

ARRON, Sydney

Resigned
Kinross, AltrinchamWA15 0DR
Born October 1946
Director
Appointed N/A
Resigned 04 Dec 2006

CODD, Paul Wayne

Resigned
ManchesterM8 8QG
Born February 1977
Director
Appointed 01 May 2020
Resigned 30 Nov 2022

PRESTON, Garry

Resigned
10 Westbourne Grove, StockportSK5 6UD
Born November 1966
Director
Appointed 01 Jan 2005
Resigned 30 Nov 2022

Persons with significant control

3

Mr Anthony Roger Thornett

Active
Smeasley Farm, BridgnorthWV16 6RQ
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
St. James Court, WhitefrairsNR3 1RU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Lynda Arron

Active
Hawley Lane, AltrinchamWA15 0DR
Born July 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Medium
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Legacy
12 December 2011
MG02MG02
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Resolution
16 December 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 December 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Legacy
28 May 2009
288cChange of Particulars
Legacy
27 May 2009
288cChange of Particulars
Legacy
27 May 2009
288cChange of Particulars
Legacy
21 January 2009
363aAnnual Return
Legacy
20 January 2009
288cChange of Particulars
Legacy
20 January 2009
288cChange of Particulars
Legacy
20 January 2009
288cChange of Particulars
Legacy
20 January 2009
288cChange of Particulars
Accounts With Accounts Type Medium
19 November 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
18 January 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
16 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
19 January 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
22 February 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 November 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
30 December 2003
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
287Change of Registered Office
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 November 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 December 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
23 February 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 October 1999
AAAnnual Accounts
Legacy
12 April 1999
88(2)R88(2)R
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1996
AAAnnual Accounts
Legacy
15 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1995
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 January 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Resolution
14 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 February 1993
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Legacy
10 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1992
AAAnnual Accounts
Legacy
20 December 1991
395Particulars of Mortgage or Charge
Legacy
1 May 1991
287Change of Registered Office
Accounts With Accounts Type Small
22 January 1991
AAAnnual Accounts
Legacy
22 January 1991
363aAnnual Return
Accounts With Accounts Type Small
9 January 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Accounts With Accounts Type Small
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Accounts With Accounts Type Small
17 February 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Accounts With Accounts Type Small
24 January 1987
AAAnnual Accounts
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
7 December 1982
NEWINCIncorporation