Barkham Manor Farm Ltd HENLEY ON THAMES


Barkham Manor Farm started in year 1999 as Private Limited Company with registration number 03849545. The Barkham Manor Farm company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Henley On Thames at 2 West Street. Postal code: RG9 2DU. Since June 26, 2012 Barkham Manor Farm Ltd is no longer carrying the name Christian Bros.

At present there are 2 directors in the the company, namely Jacqueline M. and Roy M.. In addition one secretary - Jacqueline M. - is with the firm. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Barkham Manor Farm Ltd Address / Contact

Office Address 2 West Street
Town Henley On Thames
Post code RG9 2DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03849545
Date of Incorporation Tue, 28th Sep 1999
Industry Construction of other civil engineering projects n.e.c.
Industry Other building completion and finishing
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Jacqueline M.

Position: Secretary

Appointed: 03 November 1999

Jacqueline M.

Position: Director

Appointed: 03 November 1999

Roy M.

Position: Director

Appointed: 03 November 1999

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 28 September 1999

Resigned: 29 October 1999

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 28 September 1999

Resigned: 29 October 1999

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Jacqueline M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Roy M. This PSC owns 25-50% shares and has 25-50% voting rights.

Jacqueline M.

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

Roy M.

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

Company previous names

Christian Bros June 26, 2012
Perrynext November 2, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-139 274-133 841-80 371-28 38941 196       
Balance Sheet
Cash Bank In Hand2 4967 931600         
Cash Bank On Hand     21 0159 54610 14353 30821 94151 73128 331
Current Assets28 85135 67925 92030 05934 61557 76546 53545 678109 31169 86486 95357 316
Debtors 16 7982 9033 5593 6155 7505 9894 53525 00316 92319 72213 485
Net Assets Liabilities    41 19651 87678 66654 71239 71431 43015 56414 793
Net Assets Liabilities Including Pension Asset Liability-139 274-133 841-80 371-28 38941 196       
Property Plant Equipment    69 59089 859203 507201 483153 44985 31069 061102 742
Stocks Inventory26 35510 95022 41726 50031 000       
Tangible Fixed Assets44 42155 23160 20459 69669 590       
Total Inventories    31 00031 00031 00031 00031 00031 00015 50015 500
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-139 374-133 941-80 471-28 48941 096       
Shareholder Funds-139 274-133 841-80 371-28 38941 196       
Other
Accumulated Depreciation Impairment Property Plant Equipment    99 540118 934158 846190 241166 543126 383144 366172 659
Additional Provisions Increase From New Provisions Recognised           6 400
Average Number Employees During Period     312102222
Creditors    39 00671 518157 534133 853170 35990 18296 35298 805
Creditors Due After One Year203 975211 604159 655104 19339 006       
Creditors Due Within One Year8 57113 1476 84015 95126 003       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 89919 76971 22268 754  
Disposals Property Plant Equipment      5 55527 88781 908113 881  
Fixed Assets  60 20461 69671 59091 859205 507203 483155 44987 31071 061104 742
Increase From Depreciation Charge For Year Property Plant Equipment     19 39442 81151 16447 52428 59417 98328 293
Investments Fixed Assets   2 0002 0002 0002 0002 0002 0002 0002 0002 000
Net Current Assets Liabilities20 28022 53219 08014 1088 61231 53530 69323 36483 77952 79253 97628 377
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid     100100100100100100100
Par Value Share 1001001001001001001001111
Property Plant Equipment Gross Cost    169 130208 793362 353391 724319 992211 693213 427275 401
Provisions       38 28229 15516 20913 12119 521
Provisions For Liabilities Balance Sheet Subtotal       38 28229 15516 20913 12119 521
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 22 04321 88112 93824 528       
Tangible Fixed Assets Cost Or Valuation129 640151 683164 564177 502169 130       
Tangible Fixed Assets Depreciation85 21996 452104 360117 80699 540       
Tangible Fixed Assets Depreciation Charged In Period 11 23312 40413 44614 634       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 496 32 900       
Tangible Fixed Assets Disposals  9 000 32 900       
Total Additions Including From Business Combinations Property Plant Equipment     39 663159 11557 25810 1765 5821 73461 974
Total Assets Less Current Liabilities64 70177 76379 28475 80480 202123 394236 200226 847239 228137 821125 037133 119
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        -9 127-12 946-3 088 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, September 2016
Free Download (8 pages)

Company search

Advertisements