Barnes Graham Limited BRISTOL


Founded in 2000, Barnes Graham, classified under reg no. 04028098 is an active company. Currently registered at 10 Speedwell Close BS35 1UD, Bristol the company has been in the business for 24 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Tue, 16th Apr 2002 Barnes Graham Limited is no longer carrying the name Dazzled Corporation.

The firm has one director. Simon A., appointed on 11 May 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Barnes Graham Limited Address / Contact

Office Address 10 Speedwell Close
Office Address2 Thornbury
Town Bristol
Post code BS35 1UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04028098
Date of Incorporation Thu, 6th Jul 2000
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Simon A.

Position: Director

Appointed: 11 May 2022

Clive B.

Position: Director

Appointed: 01 December 2005

Resigned: 26 October 2019

Richard G.

Position: Director

Appointed: 26 March 2002

Resigned: 01 December 2005

Thomas B.

Position: Director

Appointed: 26 March 2002

Resigned: 30 June 2022

Thomas B.

Position: Secretary

Appointed: 26 March 2002

Resigned: 30 June 2022

Michael V.

Position: Secretary

Appointed: 06 July 2000

Resigned: 26 March 2002

Ashcroft Cameron Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 July 2000

Resigned: 06 July 2000

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 2000

Resigned: 06 July 2000

William J.

Position: Director

Appointed: 06 July 2000

Resigned: 26 March 2002

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we found, there is Simon A. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Thomas B. This PSC owns 50,01-75% shares.

Simon A.

Notified on 30 June 2022
Nature of control: 75,01-100% shares

Thomas B.

Notified on 11 July 2016
Ceased on 1 July 2022
Nature of control: 50,01-75% shares

Company previous names

Dazzled Corporation April 16, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand16 9218 5619 24113 5706 54410 402
Current Assets36 59630 48631 07529 98425 44214 493
Debtors19 67521 92521 83416 41418 8984 091
Net Assets Liabilities24 18621 81819 95118 4239 8654 440
Other Debtors3 1005 0005 000   
Property Plant Equipment    444222
Other
Accrued Liabilities Deferred Income2 437558556557558556
Accumulated Depreciation Impairment Property Plant Equipment 6636636638851 107
Average Number Employees During Period 22221
Corporation Tax Payable4 6584 1364 2541 4011 383 
Creditors12 4108 66811 12411 56116 02110 275
Dividends Paid On Shares18 00020 00020 0007 500 22 627
Fixed Assets    444222
Increase Decrease In Depreciation Impairment Property Plant Equipment    222222
Increase From Depreciation Charge For Year Property Plant Equipment    222222
Loans From Directors    340340
Net Current Assets Liabilities24 18621 81819 95118 4239 4214 218
Other Remaining Borrowings    100100
Other Taxation Social Security Payable9271 9453 0796 9924 561 
Property Plant Equipment Gross Cost 6636636631 3291 329
Taxation Social Security Payable    5 9447 904
Total Additions Including From Business Combinations Property Plant Equipment    666 
Total Assets Less Current Liabilities24 18621 81819 95118 4239 8654 440
Trade Creditors Trade Payables4 3882 0293 2352 6119 0791 375
Trade Debtors Trade Receivables16 57516 92516 83416 41418 8984 091

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 7th, December 2023
Free Download (10 pages)

Company search