Noahsworth Limited HIGH WYCOMBE


Noahsworth started in year 1945 as Private Limited Company with registration number 00395263. The Noahsworth company has been functioning successfully for seventy nine years now and its status is active. The firm's office is based in High Wycombe at 57 London Road. Postal code: HP11 1BS. Since 2020-11-05 Noahsworth Limited is no longer carrying the name Barrington Capel.

At the moment there are 5 directors in the the company, namely Susan M., Christine S. and Philippa C. and others. In addition one secretary - Stuart C. - is with the firm. Currenlty, the company lists one former director, whose name is Vera C. and who left the the company on 25 May 1994. In addition, there is one former secretary - Jill C. who worked with the the company until 2 July 2008.

Noahsworth Limited Address / Contact

Office Address 57 London Road
Town High Wycombe
Post code HP11 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00395263
Date of Incorporation Sat, 5th May 1945
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 79 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Susan M.

Position: Director

Appointed: 17 February 2020

Christine S.

Position: Director

Appointed: 01 September 2019

Philippa C.

Position: Director

Appointed: 01 September 2019

Stuart C.

Position: Secretary

Appointed: 02 July 2008

Stuart C.

Position: Director

Appointed: 01 June 1992

Jill C.

Position: Director

Appointed: 01 June 1992

Jill C.

Position: Secretary

Appointed: 25 May 1994

Resigned: 02 July 2008

Vera C.

Position: Director

Appointed: 01 June 1992

Resigned: 25 May 1994

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Jill C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Stuart C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jill C.

Notified on 2 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Stuart C.

Notified on 2 June 2016
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Company previous names

Barrington Capel November 5, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 044 0671 038 937       
Balance Sheet
Cash Bank On Hand 49 17259 86270 22989 855180 02583 10693 886105 104
Current Assets44 84451 30060 85178 61190 884181 974125 237135 855109 396
Debtors2 7782 1289898 3821 0291 94942 13141 9694 292
Net Assets Liabilities 1 038 937852 828864 9421 211 0201 217 2641 541 3091 548 7381 454 300
Other Debtors 2 1289898 3821 029 41 30641 9694 292
Property Plant Equipment 1 095 7321 313 8443 1532 3702 1331 6981 0271 641
Cash Bank In Hand42 06649 172       
Net Assets Liabilities Including Pension Asset Liability1 044 0671 038 937       
Tangible Fixed Assets1 093 9141 095 732       
Reserves/Capital
Called Up Share Capital3 0003 000       
Profit Loss Account Reserve67 94562 815       
Shareholder Funds1 044 0671 038 937       
Other
Accrued Liabilities    17 37316 93717 141  
Accumulated Depreciation Impairment Property Plant Equipment 7 0128 0439 25910 50211 99713 15113 82214 410
Additions Other Than Through Business Combinations Property Plant Equipment     1 258719  
Average Number Employees During Period  2222222
Comprehensive Income Expense        -82 438
Corporation Tax Payable       5 4183 963
Creditors 28 000278 000366 602355 694440 303370 936373 454349 365
Current Tax For Period    5 3574 2446 015  
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws    75 925 73 150  
Deferred Tax Liabilities     236 540   
Dividends Paid       15 00012 000
Fixed Assets  1 313 8441 313 5481 712 3701 712 1332 096 6982 096 0272 101 891
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income    323 680 311 850  
Income Tax Expense Credit On Components Other Comprehensive Income        97 797
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      385 000  
Increase From Depreciation Charge For Year Property Plant Equipment  1 0311 2161 2431 4951 154671588
Investment Property  1 310 3951 310 3951 710 0001 710 0002 095 0002 095 0002 100 250
Investment Property Fair Value Model  1 310 3951 310 3951 710 0001 710 0002 095 0002 100 250 
Net Current Assets Liabilities-21 847-28 795-22 401-287 991-264 810-258 329-245 699-237 599-239 969
Number Shares Issued Fully Paid  3 0003 0003 0003 0003 0003 000 
Other Comprehensive Income Expense Net Tax      385 000  
Other Creditors 28 000278 000366 068349 813417 406341 166344 758343 582
Other Taxation Social Security Payable 2 5406345345 881 29 77028 6961 820
Par Value Share 1111111 
Prepayments    1 0291 1441 306  
Profit Loss       22 42915 359
Property Plant Equipment Gross Cost 1 102 7441 321 88712 41212 87214 13014 84914 84916 051
Provisions For Liabilities Balance Sheet Subtotal  160 615160 615236 540236 540309 690309 690407 622
Taxation Social Security Payable    5 8815 9606 015  
Tax Tax Credit On Profit Or Loss On Ordinary Activities    81 2824 24479 165  
Total Additions Including From Business Combinations Property Plant Equipment  219 143920460   1 202
Total Assets Less Current Liabilities1 072 0671 066 9371 291 4431 025 5571 447 5601 453 8041 850 9991 858 4281 861 922
Trade Debtors Trade Receivables     805825  
Creditors Due After One Year28 00028 000       
Creditors Due Within One Year66 69180 095       
Number Shares Allotted 3 000       
Revaluation Reserve973 122973 122       
Share Capital Allotted Called Up Paid3 0003 000       
Tangible Fixed Assets Cost Or Valuation1 100 3201 102 744       
Tangible Fixed Assets Depreciation6 4067 012       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, February 2024
Free Download (12 pages)

Company search