Barncrest No. 30 Limited EXETER


Barncrest No. 30 started in year 1996 as Private Limited Company with registration number 03169919. The Barncrest No. 30 company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Exeter at Colleton Chambers. Postal code: EX2 4DG.

At present there are 11 directors in the the firm, namely Nicky I., James T. and Ayse V. and others. In addition one secretary - James T. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mark W. who worked with the the firm until 11 June 2014.

Barncrest No. 30 Limited Address / Contact

Office Address Colleton Chambers
Office Address2 Colleton Crescent
Town Exeter
Post code EX2 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03169919
Date of Incorporation Fri, 8th Mar 1996
Industry Barristers at law
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

James T.

Position: Secretary

Appointed: 12 June 2014

Nicky I.

Position: Director

Appointed: 15 December 2012

James T.

Position: Director

Appointed: 09 May 2012

Ayse V.

Position: Director

Appointed: 27 June 2008

Nigel W.

Position: Director

Appointed: 11 December 2006

Christopher G.

Position: Director

Appointed: 11 December 2006

Martin M.

Position: Director

Appointed: 01 November 2005

Lisa B.

Position: Director

Appointed: 16 October 2005

Emily P.

Position: Director

Appointed: 14 October 2005

Thomas B.

Position: Director

Appointed: 31 July 2003

Jonathan F.

Position: Director

Appointed: 31 July 2003

Mark W.

Position: Director

Appointed: 02 July 1996

Elizabeth I.

Position: Director

Appointed: 09 May 2012

Resigned: 22 August 2019

Emily S.

Position: Director

Appointed: 01 November 2005

Resigned: 27 June 2008

Malcolm G.

Position: Director

Appointed: 14 October 2005

Resigned: 21 March 2017

James H.

Position: Director

Appointed: 12 October 2005

Resigned: 28 October 2008

Ruth V.

Position: Director

Appointed: 31 July 2003

Resigned: 17 May 2011

Richard C.

Position: Director

Appointed: 31 July 2003

Resigned: 20 March 2019

Thomas E.

Position: Director

Appointed: 31 July 2003

Resigned: 15 September 2021

Terence H.

Position: Director

Appointed: 31 July 2003

Resigned: 23 December 2015

David S.

Position: Director

Appointed: 31 July 2003

Resigned: 31 August 2018

Peter A.

Position: Director

Appointed: 31 July 2003

Resigned: 23 December 2005

Michael B.

Position: Director

Appointed: 31 July 2003

Resigned: 17 May 2011

Philip D.

Position: Director

Appointed: 31 July 2003

Resigned: 27 June 2008

Mark W.

Position: Secretary

Appointed: 02 July 1996

Resigned: 11 June 2014

Mark H.

Position: Director

Appointed: 02 July 1996

Resigned: 15 December 2012

Asap Company Secretarial Services Limited

Position: Nominee Director

Appointed: 08 March 1996

Resigned: 03 July 1996

Asap Incorporations Limited

Position: Nominee Director

Appointed: 08 March 1996

Resigned: 03 July 1996

Asap Company Secretarial Services Limited

Position: Nominee Secretary

Appointed: 08 March 1996

Resigned: 03 July 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth305 605310 912       
Balance Sheet
Cash Bank On Hand 160 734126 64366 714132 518193 801217 132199 87695 845
Current Assets345 478401 817334 577263 477297 182307 353331 240288 549175 762
Debtors218 033241 083207 934196 763164 664113 552114 10888 67379 917
Net Assets Liabilities 310 912252 521295 182296 974281 864334 374262 568262 821
Other Debtors 207 544174 395194 485164 033113 552114 10884 87376 101
Property Plant Equipment 169 844175 480169 870158 763149 434144 057151 367144 394
Cash Bank In Hand127 445160 734       
Tangible Fixed Assets178 188169 844       
Reserves/Capital
Called Up Share Capital3 6003 600       
Profit Loss Account Reserve168 914174 221       
Shareholder Funds305 605310 912       
Other
Accumulated Depreciation Impairment Property Plant Equipment 189 627201 924212 376223 483232 812238 189244 219243 234
Average Number Employees During Period    78888
Bank Borrowings Overdrafts 103 88795 05585 55358 29438 51334 06217 97214 453
Corporation Tax Payable 3 859290      
Corporation Tax Recoverable 33 53933 539      
Creditors 103 88795 05585 55358 29438 51334 06217 97214 453
Increase From Depreciation Charge For Year Property Plant Equipment  12 29710 45211 1079 3295 3776 0306 973
Net Current Assets Liabilities243 187246 984174 024213 576197 872170 943224 379129 173134 423
Number Shares Issued Fully Paid  3 2003 200     
Other Creditors 3 3003 5003 6505 1143 4353 7703 8404 328
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        7 958
Other Disposals Property Plant Equipment        7 958
Other Taxation Social Security Payable 6 4897 13134 66820 8402 12529 34921 53933 273
Par Value Share 111     
Property Plant Equipment Gross Cost 359 471377 404382 246382 246382 246382 246395 586387 628
Provisions For Liabilities Balance Sheet Subtotal 2 0291 9282 7111 367   1 543
Total Additions Including From Business Combinations Property Plant Equipment  17 9334 842   13 340 
Total Assets Less Current Liabilities421 375416 828349 504383 446356 635320 377368 436280 540278 817
Trade Creditors Trade Payables 132 645141 0922 58364 356123 35067 695129 834 
Trade Debtors Trade Receivables   2 278631   816
Creditors Due After One Year112 711103 887       
Creditors Due Within One Year102 291154 833       
Number Shares Allotted 3 600       
Provisions For Liabilities Charges3 0592 029       
Share Capital Allotted Called Up Paid3 6003 600       
Share Premium Account133 091133 091       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 4th, May 2023
Free Download (8 pages)

Company search

Advertisements