Barker & Geary Limited NR STOCKBRIDGE


Barker & Geary started in year 1976 as Private Limited Company with registration number 01241348. The Barker & Geary company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Nr Stockbridge at Clarendon Court. Postal code: SO20 8HU.

At present there are 3 directors in the the company, namely Johnathan B., Donna O. and Roy B.. In addition one secretary - Donna O. - is with the firm. At present 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 SO20 6PW postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0205484 . It is located at Romsey Road, Kings Somborne, Stockbridge with a total of 6 carsand 3 trailers.

Barker & Geary Limited Address / Contact

Office Address Clarendon Court
Office Address2 Over Wallop
Town Nr Stockbridge
Post code SO20 8HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01241348
Date of Incorporation Thu, 22nd Jan 1976
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Johnathan B.

Position: Director

Appointed: 12 March 2022

Donna O.

Position: Secretary

Appointed: 11 March 2022

Donna O.

Position: Director

Appointed: 11 March 2022

Roy B.

Position: Director

Appointed: 05 October 1991

Helen B.

Position: Secretary

Resigned: 29 April 1999

Sarah B.

Position: Secretary

Appointed: 14 May 2003

Resigned: 11 March 2022

Daphne B.

Position: Secretary

Appointed: 29 April 1999

Resigned: 14 May 2003

Jim B.

Position: Director

Appointed: 05 October 1991

Resigned: 31 March 2003

Paul B.

Position: Director

Appointed: 05 October 1991

Resigned: 03 May 1995

Harold B.

Position: Director

Appointed: 05 October 1991

Resigned: 27 October 2011

Helen B.

Position: Director

Appointed: 05 October 1991

Resigned: 14 July 2000

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Roy B. This PSC and has 50,01-75% shares.

Roy B.

Notified on 1 June 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth232 328241 426251 870233 903302 442        
Balance Sheet
Cash Bank On Hand    90 53870 64456 62688 40572 683184 843202 346200 218116 948
Current Assets254 859261 037262 752264 876384 632375 095343 320380 731438 519475 398491 745577 131554 456
Debtors26 24476 15944 02732 129112 204108 45283 42581 696117 49461 14655 401155 484131 283
Net Assets Liabilities    302 442340 445355 625343 214389 787453 465456 375558 885560 883
Other Debtors    6 14010 265       
Property Plant Equipment    60 45980 35981 19994 325104 728137 743137 413170 537158 809
Total Inventories    181 890195 999203 269210 630248 342229 409233 998221 429306 225
Cash Bank In Hand58 61320 24769 54241 65890 538        
Net Assets Liabilities Including Pension Asset Liability232 328241 426251 870233 903302 442        
Stocks Inventory170 002164 631149 183191 089181 890        
Tangible Fixed Assets56 85762 78265 63064 19660 459        
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 000        
Profit Loss Account Reserve222 328231 426241 870223 903292 442        
Shareholder Funds232 328241 426251 870233 903302 442        
Other
Accumulated Depreciation Impairment Property Plant Equipment    117 490124 751132 104139 709149 677163 313176 912194 192203 178
Additions Other Than Through Business Combinations Property Plant Equipment     27 1618 19331 81420 37146 65113 26950 40411 584
Average Number Employees During Period    1414  1414141412
Corporation Tax Payable    21 5724 066       
Creditors    142 649115 00968 894131 842153 460159 676172 783188 783152 382
Increase From Depreciation Charge For Year Property Plant Equipment     7 2617 35310 6089 96813 63613 59917 28015 976
Net Current Assets Liabilities175 471178 644186 240169 707241 983260 086274 426248 889285 059315 722318 962388 348402 074
Other Creditors    19 8128 822       
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       3 003    6 990
Other Disposals Property Plant Equipment       11 083    14 326
Other Taxation Social Security Payable    31 46838 501       
Property Plant Equipment Gross Cost    177 949205 110213 303234 034254 405301 056314 325364 729361 987
Trade Creditors Trade Payables    69 79763 620       
Trade Debtors Trade Receivables    106 06498 187       
Creditors Due Within One Year79 38882 39376 51295 169142 649        
Fixed Assets56 85762 78265 63064 19660 459        
Tangible Fixed Assets Additions 11 2918 5314 0901 371        
Tangible Fixed Assets Cost Or Valuation152 666163 957172 488176 578177 949        
Tangible Fixed Assets Depreciation95 809101 175106 858112 382117 490        
Tangible Fixed Assets Depreciation Charged In Period 5 3665 6835 5245 108        
Total Assets Less Current Liabilities232 328241 426251 870233 903302 442        

Transport Operator Data

Romsey Road
Address Kings Somborne
City Stockbridge
Post code SO20 6PW
Vehicles 6
Trailers 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
Free Download (4 pages)

Company search

Advertisements