Baram Limited SOUTHAMPTON


Baram started in year 1994 as Private Limited Company with registration number 02965597. The Baram company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Southampton at Yelfs Yard Botley Road. Postal code: SO32 1DR. Since Wednesday 12th October 1994 Baram Limited is no longer carrying the name Gks Demolition & Salvage.

Currently there are 3 directors in the the company, namely Trevor B., James M. and Claire S.. In addition one secretary - Claire S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the SO32 1DR postal code. The company is dealing with transport and has been registered as such. Its registration number is OH2002249 . It is located at Yelfs Yard, Botley Road, Bishops Waltham with a total of 3 carsand 1 trailers.

Baram Limited Address / Contact

Office Address Yelfs Yard Botley Road
Office Address2 Bishops Waltham
Town Southampton
Post code SO32 1DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02965597
Date of Incorporation Wed, 7th Sep 1994
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Trevor B.

Position: Director

Appointed: 25 May 2018

James M.

Position: Director

Appointed: 25 May 2018

Claire S.

Position: Director

Appointed: 25 May 2018

Claire S.

Position: Secretary

Appointed: 03 July 2001

Adrian S.

Position: Secretary

Appointed: 22 February 1995

Resigned: 03 July 2001

Neil S.

Position: Director

Appointed: 22 February 1995

Resigned: 29 May 2018

Kenneth S.

Position: Secretary

Appointed: 07 September 1994

Resigned: 22 February 1995

Adrian S.

Position: Director

Appointed: 07 September 1994

Resigned: 12 November 2015

Clifford W.

Position: Secretary

Appointed: 07 September 1994

Resigned: 07 September 1994

Kenneth S.

Position: Director

Appointed: 07 September 1994

Resigned: 22 February 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats established, there is Baram Jtc Limited from Southampton, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jimtrev Limited that put Southampton, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Neil S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Baram Jtc Limited

Yelfs Yard Botley Road, Bishops Waltham, Southampton, SO32 1DR, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11105229
Notified on 25 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jimtrev Limited

Yelfs Yard Botley Road, Bishops Waltham, Southampton, SO32 1DR, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11105229
Notified on 25 May 2018
Ceased on 25 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil S.

Notified on 7 September 2016
Ceased on 25 May 2018
Nature of control: 50,01-75% shares

Adrian S.

Notified on 7 September 2016
Ceased on 23 November 2016
Nature of control: 25-50% shares

Company previous names

Gks Demolition & Salvage October 12, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-12-312015-12-312016-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  1 323 6892 976 567522 2801 758 4291 443 985875 601
Current Assets1 921 4991 568 7113 024 1585 520 9869 470 2009 263 69810 775 2718 906 692
Debtors1 648 1861 397 819278 800566 1708 947 9207 505 2699 331 2868 031 091
Net Assets Liabilities  856 5162 029 3234 782 3924 912 9075 022 0355 035 667
Property Plant Equipment  381 456804 713223 693327 143348 045317 711
Cash Bank In Hand273 313170 892      
Net Assets Liabilities Including Pension Asset Liability388 224451 367      
Tangible Fixed Assets127 608130 208      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve387 224450 367      
Other
Audit Fees Expenses    4 2504 5004 5006 500
Accrued Liabilities Deferred Income    9 49710 49310 40911 114
Accumulated Depreciation Impairment Property Plant Equipment  509 475744 6861 135 8731 137 5041 032 5831 040 333
Additions Other Than Through Business Combinations Property Plant Equipment   840 410 162 49079 05736 135
Administrative Expenses    1 312 8391 273 9411 340 5931 347 604
Amounts Owed By Parent Entities    2 475 8913 243 4383 763 4384 283 438
Amounts Owed To Group Undertakings  468 203852 564854 3931 281 3591 488 9151 611 973
Amounts Recoverable On Contracts    331 93412 15785 860114 689
Average Number Employees During Period    59625251
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  183 776418 8041 138310 499337 653308 018
Comprehensive Income Expense    899 824435 183474 936394 440
Corporation Tax Payable  149 969239 78820 002  101 174
Corporation Tax Recoverable     188 412263 243 
Cost Sales    25 059 41719 695 81720 491 69218 556 328
Creditors  141 233261 12056 265110 03881 32539 457
Current Tax For Period    199 29976 58794 169101 174
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period    -622   
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws       15 251
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    12 41326 14016 608-1 578
Depreciation Expense Property Plant Equipment     47 12951 9044 375
Dividends Paid    276 255304 668365 808380 808
Dividends Paid On Shares Final    276 255304 668365 808380 808
Finance Lease Liabilities Present Value Total    56 265110 03881 32539 457
Finance Lease Payments Owing Minimum Gross    138 051200 510179 376108 245
Further Item Interest Expense Component Total Interest Expense    700   
Further Item Tax Increase Decrease Component Adjusting Items      -4 507-2 060
Future Minimum Lease Payments Under Non-cancellable Operating Leases    11 0747 9104 7461 582
Gain Loss On Disposals Property Plant Equipment    26 84675046 817-2 403
Government Grant Income     246 71114 958 
Gross Profit Loss    2 232 0361 221 0011 369 6311 307 727
Increase From Depreciation Charge For Year Property Plant Equipment   334 592 59 04157 23855 982
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts    6 9615 8618 2835 608
Interest Payable Similar Charges Finance Costs    7 6615 8618 2835 608
Net Current Assets Liabilities314 880357 328686 1301 564 2234 622 0914 729 0694 805 1904 820 961
Number Shares Issued Fully Paid     500500500
Operating Profit Loss    1 119 197543 771593 996510 123
Other Creditors  141 233261 1201 140 0201 535 0762 050 959981 043
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   99 381 57 410162 15948 232
Other Disposals Property Plant Equipment   181 942 57 410163 07658 719
Other Interest Income       4 772
Other Interest Receivable Similar Income Finance Income       4 772
Other Operating Income Format1    200 000596 711564 958550 000
Other Taxation Social Security Payable  39 23559 36056 26972 37988 59271 785
Par Value Share 1   111
Pension Other Post-employment Benefit Costs Other Pension Costs    44 36840 018157 42537 020
Prepayments Accrued Income    7 7777 9445 7637 496
Profit Loss    899 824435 183474 936394 440
Profit Loss On Ordinary Activities Before Tax    1 111 536537 910585 713509 287
Property Plant Equipment Gross Cost  890 9311 549 3991 359 5671 464 6471 380 6281 358 044
Provisions For Liabilities Balance Sheet Subtotal  69 83778 4937 12733 26749 87563 548
Social Security Costs    182 187194 241206 293224 276
Staff Costs Employee Benefits Expense    1 937 2912 063 8342 400 4412 381 517
Tax Expense Credit Applicable Tax Rate    211 192102 203111 28596 765
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    1 1425243 9994 891
Tax Tax Credit On Profit Or Loss On Ordinary Activities    211 712102 727110 777114 847
Total Assets Less Current Liabilities442 488487 5361 067 5862 368 9364 845 7845 056 2125 153 2355 138 672
Total Deferred Tax Expense Credit      16 60813 673
Trade Creditors Trade Payables  1 065 7611 933 4392 686 1421 544 8502 233 1551 239 854
Trade Debtors Trade Receivables  1 460 9142 358 3135 871 9343 926 4145 099 4653 557 732
Turnover Revenue    27 291 45320 916 81821 861 32319 864 055
Wages Salaries    1 710 7361 829 5752 036 7232 120 221
Company Contributions To Defined Benefit Plans Directors    677290120 065 
Director Remuneration    24 80026 05226 21626 216
Director Remuneration Benefits Including Payments To Third Parties    25 47726 342146 28126 216
Capital Employed388 224451 367      
Creditors Due After One Year40 30722 499      
Creditors Due Within One Year1 606 6191 211 383      
Debtors Due After One Year134 000225 000      
Number Shares Allotted 1 000      
Provisions For Liabilities Charges13 95713 670      
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Additions 63 480      
Tangible Fixed Assets Cost Or Valuation236 227299 707      
Tangible Fixed Assets Depreciation108 619169 499      
Tangible Fixed Assets Depreciation Charged In Period 60 880      

Transport Operator Data

Yelfs Yard
Address Botley Road
City Bishops Waltham
Post code SO32 1DR
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 24th, July 2023
Free Download (26 pages)

Company search

Advertisements