Barr Common Trading Co Limited(the) WALSALL


Founded in 1960, Barr Common Trading (the), classified under reg no. 00661185 is an active company. Currently registered at Heath Road WS10 8LU, Walsall the company has been in the business for sixty four years. Its financial year was closed on 30th March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely James P. and Robert P.. In addition one secretary - James P. - 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.

Barr Common Trading Co Limited(the) Address / Contact

Office Address Heath Road
Office Address2 Darlaston
Town Walsall
Post code WS10 8LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00661185
Date of Incorporation Wed, 1st Jun 1960
Industry Other letting and operating of own or leased real estate
Industry Activities of head offices
End of financial Year 30th March
Company age 64 years old
Account next due date Sat, 30th Dec 2023 (169 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

James P.

Position: Director

Appointed: 25 July 2009

James P.

Position: Secretary

Appointed: 23 May 2009

Robert P.

Position: Director

Appointed: 31 January 1991

Robert P.

Position: Secretary

Appointed: 16 June 2008

Resigned: 23 May 2009

Terence J.

Position: Secretary

Appointed: 21 August 1997

Resigned: 16 June 2008

Michael P.

Position: Director

Appointed: 31 January 1991

Resigned: 23 May 2009

Terence J.

Position: Director

Appointed: 31 January 1991

Resigned: 16 June 2008

Joan P.

Position: Director

Appointed: 31 January 1991

Resigned: 21 August 1997

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Robert P. The abovementioned PSC and has 75,01-100% shares.

Robert P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand852 082881 546400 672361 667409 562379 261332 451
Current Assets1 226 0351 188 065698 427656 773625 000596 453562 747
Debtors373 953306 519297 755295 106215 438217 192230 296
Other Debtors268 368274 858297 755292 199159 077104 544112 174
Property Plant Equipment  494 984494 984494 984494 984 
Other
Amount Specific Advance Or Credit Directors3 00016 67014 591    
Amount Specific Advance Or Credit Made In Period Directors3 00016 67014 591    
Amount Specific Advance Or Credit Repaid In Period Directors15 0003 00016 67014 591   
Amounts Owed By Group Undertakings105 58531 661 2 90742 641106 895111 940
Amounts Owed To Group Undertakings  16 635    
Average Number Employees During Period2222222
Creditors88290337 76823 33725 54628 06630 029
Fixed Assets 9 884504 868504 868504 868504 868504 868
Investments Fixed Assets9 8849 8849 8849 8849 8849 8849 884
Investments In Group Undertakings9 8849 8849 8849 8849 8849 8849 884
Net Current Assets Liabilities1 225 1531 187 162660 659633 436599 454568 387532 718
Other Creditors  9 1459 12011 39311 31517 128
Other Taxation Social Security Payable   2 0252 4674 4451 669
Property Plant Equipment Gross Cost  494 984494 984494 984  
Total Additions Including From Business Combinations Property Plant Equipment  494 984    
Total Assets Less Current Liabilities1 235 0371 197 0461 165 5271 138 3041 104 3221 073 2551 037 586
Trade Creditors Trade Payables88290311 98812 19211 68612 30611 232
Investment Property     494 984494 984
Investment Property Fair Value Model     494 984 
Number Shares Issued Fully Paid    16 25616 25616 256
Par Value Share    111
Trade Debtors Trade Receivables    13 7205 7536 182

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Previous accounting period shortened from Thursday 30th March 2023 to Wednesday 29th March 2023
filed on: 15th, December 2023
Free Download (1 page)

Company search

Advertisements