Barsham Securities Limited BECCLES


Barsham Securities started in year 1987 as Private Limited Company with registration number 02143022. The Barsham Securities company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Beccles at Branford House,. Postal code: NR34 9TL.

The company has 3 directors, namely Colin H., Maria C. and Stuart H.. Of them, Maria C., Stuart H. have been with the company the longest, being appointed on 6 December 1992 and Colin H. has been with the company for the least time - from 1 September 2000. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Barsham Securities Limited Address / Contact

Office Address Branford House,
Office Address2 8a Hungate,
Town Beccles
Post code NR34 9TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02143022
Date of Incorporation Mon, 29th Jun 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Colin H.

Position: Director

Appointed: 01 September 2000

Maria C.

Position: Director

Appointed: 06 December 1992

Stuart H.

Position: Director

Appointed: 06 December 1992

Marion E.

Position: Secretary

Resigned: 30 June 2018

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Colin H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stuart H. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin H.

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

Stuart H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand279 726379 073
Current Assets499 276521 617
Debtors219 550142 544
Net Assets Liabilities18 888 71919 329 727
Other Debtors8 5916 249
Property Plant Equipment25 537 00026 067 000
Other
Accumulated Depreciation Impairment Property Plant Equipment 20 986
Additions Other Than Through Business Combinations Property Plant Equipment 538 853
Amounts Owed To Group Undertakings Participating Interests188 055228 055
Applicable Tax Rate1919
Average Number Employees During Period54
Creditors6 494 6656 317 280
Current Tax For Period216 110224 362
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences100 079288 718
Depreciation Rate Used For Property Plant Equipment 20
Fixed Assets25 537 10026 067 100
Increase Decrease In Current Tax From Adjustment For Prior Periods 2 668
Investments100100
Investments Fixed Assets100100
Investments In Group Undertakings100100
Net Current Assets Liabilities-5 995 389-5 795 663
Number Shares Issued Fully Paid200 000200 000
Other Creditors6 040 9425 780 156
Other Taxation Social Security Payable254 256303 050
Par Value Share 1
Profit Loss On Ordinary Activities Before Tax1 494 2931 173 752
Property Plant Equipment Gross Cost25 557 98626 087 986
Taxation Including Deferred Taxation Balance Sheet Subtotal652 992941 710
Tax Expense Credit Applicable Tax Rate277 628223 013
Tax Increase Decrease From Effect Capital Allowances Depreciation1 655-371
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-63 1731 720
Tax Increase Decrease From Other Short-term Timing Differences100 079288 718
Tax Tax Credit On Profit Or Loss On Ordinary Activities316 189515 748
Total Assets Less Current Liabilities19 541 71120 271 437
Total Current Tax Expense Credit216 110227 030
Total Increase Decrease From Revaluations Property Plant Equipment -8 853
Trade Creditors Trade Payables11 4126 019
Trade Debtors Trade Receivables210 959136 295

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, January 2024
Free Download (9 pages)

Company search

Advertisements