Country Furniture Barns Limited FLIMWELL


Founded in 2001, Country Furniture Barns, classified under reg no. 04315821 is an active company. Currently registered at Country Furniture Barn TN5 7QH, Flimwell the company has been in the business for 23 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022. Since Friday 15th February 2002 Country Furniture Barns Limited is no longer carrying the name Country Furniture Barn.

Currently there are 2 directors in the the company, namely Cameron C. and Kelly C.. In addition one secretary - Kelly C. - 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.

Country Furniture Barns Limited Address / Contact

Office Address Country Furniture Barn
Office Address2 Hawkhurst Road
Town Flimwell
Post code TN5 7QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04315821
Date of Incorporation Fri, 2nd Nov 2001
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (100 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Cameron C.

Position: Director

Appointed: 01 November 2022

Kelly C.

Position: Director

Appointed: 01 January 2013

Kelly C.

Position: Secretary

Appointed: 01 November 2006

Hazel E.

Position: Secretary

Appointed: 04 February 2002

Resigned: 16 January 2006

Hazel E.

Position: Director

Appointed: 04 February 2002

Resigned: 16 January 2006

David B.

Position: Director

Appointed: 04 February 2002

Resigned: 12 December 2017

Steven S.

Position: Director

Appointed: 04 February 2002

Resigned: 30 April 2008

John S.

Position: Secretary

Appointed: 02 November 2001

Resigned: 04 February 2002

Quentin G.

Position: Director

Appointed: 02 November 2001

Resigned: 04 February 2002

John S.

Position: Director

Appointed: 02 November 2001

Resigned: 04 February 2002

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As we established, there is Paul C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Kelly C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Kelly C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul C.

Notified on 1 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Kelly C.

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

Kelly C.

Notified on 6 April 2016
Ceased on 30 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

David B.

Notified on 6 April 2016
Ceased on 30 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Kelly C.

Notified on 30 August 2016
Ceased on 30 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Country Furniture Barn February 15, 2002
Tayvin 254 February 7, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand29 87715 11044 48975 11243 73650 91156 087154 204
Current Assets155 612163 891233 736279 966296 867521 673680 322828 079
Debtors63 73528 78129 24732 85434 13114 76279 23561 875
Net Assets Liabilities3 01825 632179 518276 454322 679528 399733 729894 671
Other Debtors57 18723 290  9 0641 488  
Property Plant Equipment59 809101 732449 092460 458453 599520 772546 939535 177
Total Inventories62 000120 000160 000172 000219 000456 000545 000612 000
Other
Amount Specific Advance Or Credit Directors     58 91835 68813 315
Amount Specific Advance Or Credit Made In Period Directors      121 370 
Amount Specific Advance Or Credit Repaid In Period Directors      26 76422 373
Accrued Liabilities Deferred Income 2 7642 5482 8193 2153 44215 9064 900
Accumulated Depreciation Impairment Property Plant Equipment37 34453 55866 81879 62492 550109 563127 136144 455
Additional Provisions Increase From New Provisions Recognised  -160 1531 695 1 188
Average Number Employees During Period 6887788
Bank Borrowings Overdrafts  313 719296 834276 341135 061109 30192 302
Corporation Tax Payable 17 87846 69942 86535 10670 27672 11166 772
Creditors9 8254 382313 719296 834276 341289 032258 390231 390
Deferred Tax Liabilities 1 4901 3301 3301 4833 1783 1434 331
Dividends Paid 35 650      
Finance Lease Liabilities Present Value Total9 8254 3824 382     
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  125 789     
Increase From Depreciation Charge For Year Property Plant Equipment 16 21413 26012 80612 92617 013 17 319
Net Current Assets Liabilities-44 963-70 13045 475114 160146 904299 837448 323595 215
Number Shares Issued Fully Paid  50505050 10
Other Creditors124 665122 28220 292 134247626570
Other Taxation Social Security Payable22 6238407561 5727001 3041 730966
Par Value Share  1111 1
Prepayments Accrued Income 23 29021 21118 14714 2938 54415 92012 283
Profit Loss 58 264      
Property Plant Equipment Gross Cost97 153155 290515 910540 082546 149630 335674 075679 632
Provisions 1 4901 3301 3301 4833 1783 1434 331
Provisions For Liabilities Balance Sheet Subtotal2 0031 4901 3301 3301 4833 1783 1434 331
Total Additions Including From Business Combinations Property Plant Equipment 58 137360 62024 1726 06784 186 5 557
Total Assets Less Current Liabilities14 84631 602494 567574 618600 503820 609995 2621 130 392
Trade Creditors Trade Payables47 84374 99650 50637 62811 45941 77673 44588 937
Trade Debtors Trade Receivables6 5486 4608 11914 70710 7744 71027 62736 277
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  -35 132     
Nominal Value Shares Issued Specific Share Issue       1
Recoverable Value-added Tax     20  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 1st, December 2023
Free Download (11 pages)

Company search

Advertisements