Bara-mix Limited BOLTON


Bara-mix started in year 2004 as Private Limited Company with registration number 05046858. The Bara-mix company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Bolton at 1 Hillside Crescent. Postal code: BL6 7HD.

At the moment there are 3 directors in the the firm, namely Noel P., Craig F. and Daniel F.. In addition one secretary - Samantha W. - is with the company. As of 1 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the BL6 7HD postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1037464 . It is located at Crosse Hall Street Works, Crosse Hall Street, Chorley with a total of 11 carsand 2 trailers.

Bara-mix Limited Address / Contact

Office Address 1 Hillside Crescent
Office Address2 Horwich
Town Bolton
Post code BL6 7HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05046858
Date of Incorporation Tue, 17th Feb 2004
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 28th February
Company age 20 years old
Account next due date Sat, 30th Nov 2024 (213 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Noel P.

Position: Director

Appointed: 17 February 2023

Craig F.

Position: Director

Appointed: 20 October 2011

Daniel F.

Position: Director

Appointed: 17 February 2004

Samantha W.

Position: Secretary

Appointed: 17 February 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 2004

Resigned: 17 February 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 February 2004

Resigned: 17 February 2004

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Daniel F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Craig F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Daniel F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Craig F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth59 090111 027177 968221 380       
Balance Sheet
Cash Bank On Hand   110 704199 796167 856100 18583 793451 434269 243181 275
Current Assets176 125414 092493 480852 084863 947728 057819 369835 1311 090 5321 469 3301 316 687
Debtors159 399303 266371 102734 311658 342549 401708 184740 338627 3481 188 3371 123 662
Net Assets Liabilities    304 711342 338390 495363 940180 709278 226381 566
Other Debtors   6 93118 4778 8738 70046 47845 369269 800132 620
Property Plant Equipment   647 629861 792812 557816 420693 594619 877697 163896 111
Total Inventories   7 0695 80910 80011 00011 00011 75011 75011 750
Cash Bank In Hand10 688104 026115 178110 704       
Stocks Inventory6 0386 8007 2007 069       
Tangible Fixed Assets187 518300 077560 471647 629       
Reserves/Capital
Called Up Share Capital1 0001 0002 0002 000       
Profit Loss Account Reserve58 090109 027175 968219 380       
Shareholder Funds59 090111 027177 968221 380       
Other
Accumulated Depreciation Impairment Property Plant Equipment   361 241583 171731 222709 428776 905717 722739 446865 933
Additions Other Than Through Business Combinations Property Plant Equipment    436 093161 316339 275131 202218 800313 250451 289
Average Number Employees During Period      2219191926
Bank Borrowings Overdrafts   262 721195 996145 836196 286171 009425 292311 167186 667
Corporation Tax Payable    35 42137 32027 89624 5321 44833 0441 944
Creditors   820 545502 479323 258329 554250 254622 988475 600482 879
Increase From Depreciation Charge For Year Property Plant Equipment    221 930199 427212 833177 132150 889129 240176 838
Net Current Assets Liabilities-15 83743 69259 60331 53968 889-22 03135 41544 846   
Number Shares Issued Fully Paid     200     
Other Creditors   336 627502 479323 258329 554250 254197 696164 433296 212
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     51 376234 627109 655210 072107 51650 351
Other Disposals Property Plant Equipment     62 500357 206186 551351 700214 240125 854
Other Taxation Social Security Payable   13 1047 25539 76475 34348 54696 27796 480107 148
Par Value Share 111 1     
Profit Loss    183 331161 627     
Property Plant Equipment Gross Cost   1 008 8701 444 9631 543 7791 525 8481 470 4991 337 5991 436 6091 762 044
Provisions For Liabilities Balance Sheet Subtotal    123 491124 930131 786124 246   
Total Assets Less Current Liabilities171 681342 769620 074679 168930 681790 526851 835738 440   
Trade Creditors Trade Payables   386 257368 676331 148271 621376 087443 599770 314806 234
Trade Debtors Trade Receivables   727 380639 865540 528699 484693 860581 979918 537991 042
Creditors Due After One Year82 475173 126349 754336 627       
Creditors Due Within One Year191 962370 400433 877820 545       
Number Shares Allotted 1 0002 0002 000       
Provisions For Liabilities Charges30 11659 61692 352121 161       
Share Capital Allotted Called Up Paid1 0001 0002 0002 000       

Transport Operator Data

Crosse Hall Street Works
Address Crosse Hall Street
City Chorley
Post code PR6 0QQ
Vehicles 11
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 28th February 2023
filed on: 26th, August 2023
Free Download (10 pages)

Company search

Advertisements