You are here: bizstats.co.uk > a-z index > I list > IB list

Ibn Holdings Limited BARNSLEY


Founded in 2016, Ibn Holdings, classified under reg no. 10384179 is an active company. Currently registered at Whaley Road South Yorkshire Industrial Estate S75 1HT, Barnsley the company has been in the business for eight years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 3 directors in the the firm, namely Paul B., David B. and Karl F.. In addition one secretary - Camela M. - is with the company. As of 14 May 2024, there were 4 ex directors - Jonathon R., Nigel B. and others listed below. There were no ex secretaries.

Ibn Holdings Limited Address / Contact

Office Address Whaley Road South Yorkshire Industrial Estate
Office Address2 Barugh Green
Town Barnsley
Post code S75 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10384179
Date of Incorporation Mon, 19th Sep 2016
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Camela M.

Position: Secretary

Appointed: 04 January 2021

Paul B.

Position: Director

Appointed: 04 January 2021

David B.

Position: Director

Appointed: 04 January 2021

Karl F.

Position: Director

Appointed: 04 January 2021

Jonathon R.

Position: Director

Appointed: 19 September 2016

Resigned: 19 September 2016

Nigel B.

Position: Director

Appointed: 19 September 2016

Resigned: 26 February 2021

Ian B.

Position: Director

Appointed: 19 September 2016

Resigned: 16 December 2020

Barry J.

Position: Director

Appointed: 19 September 2016

Resigned: 30 September 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 7 names. As BizStats established, there is David B. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Paul B. This PSC has significiant influence or control over the company,. Moving on, there is Karl F., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

David B.

Notified on 26 February 2021
Nature of control: significiant influence or control

Paul B.

Notified on 26 February 2021
Nature of control: significiant influence or control

Karl F.

Notified on 26 February 2021
Nature of control: significiant influence or control

Nigel B.

Notified on 19 September 2016
Ceased on 26 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Ian B.

Notified on 19 September 2016
Ceased on 16 December 2020
Nature of control: 25-50% voting rights
25-50% shares

York Place Company Nominees Limited

Elizabeth House, 13-19 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom

Legal authority Companies Act
Legal form Limited Liabilty Complany
Country registered Uk
Place registered England And Wales
Registration number 02538098
Notified on 19 September 2016
Ceased on 23 January 2019
Nature of control: right to appoint and remove directors

Barry J.

Notified on 19 September 2016
Ceased on 30 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand825 942723 282455 3021 177 470534 179622 328
Current Assets1 137 8451 109 529992 6391 227 470707 028737 949
Debtors311 903386 247537 33750 000172 849115 621
Net Assets Liabilities1 565 9051 704 7601 702 4541 827 497824 3501 195 679
Property Plant Equipment1 118 7651 228 2071 340 7111 288 9311 501 3861 740 083
Other
Accrued Liabilities Deferred Income18 67128 8457 5753 8862 4254 776
Accumulated Depreciation Impairment Property Plant Equipment134 167274 543386 822520 599621 260785 945
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss186 027     
Amounts Owed By Group Undertakings70 000294 750265 272 172 849115 621
Bank Borrowings Overdrafts244 496     
Bank Overdrafts244 496     
Corporation Tax Payable56 24936 15736 51067 3361 9685 758
Creditors604 678202 560216 571174 413791 982633 416
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9724 8339 96938 08510 137
Disposals Property Plant Equipment 32624 83326 43868 20912 992
Finance Lease Liabilities Present Value Total  73 19792 97566 196178 442
Fixed Assets1 218 7651 328 2071 440 7111 388 9311 601 3861 840 083
Further Item Borrowings Component Total Borrowings 59 19461 936   
Increase From Depreciation Charge For Year Property Plant Equipment134 167140 473137 112143 746138 746174 822
Investments Fixed Assets100 000100 000100 000100 000100 000100 000
Investments In Group Undertakings100 000100 000100 000100 000100 000100 000
Net Current Assets Liabilities533 167782 931708 825838 526289 173312 007
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid1 6661 6661 6661 666  
Number Shares Issued Specific Share Issue100 000     
Other Creditors744  16 68817 25913 500
Other Remaining Borrowings 259 176202 568143 374293 580271 240
Par Value Share1111  
Prepayments Accrued Income182 98591 497131 96550 000  
Property Plant Equipment Gross Cost1 252 9321 502 7501 727 5331 809 5302 122 6462 526 028
Provisions186 027203 818    
Provisions For Liabilities Balance Sheet Subtotal186 027203 818230 511225 547274 227322 995
Recoverable Value-added Tax  7 281   
Total Additions Including From Business Combinations Property Plant Equipment1 252 932250 144249 616124 435381 325416 374
Total Assets Less Current Liabilities1 751 9322 111 1382 149 5362 227 4571 890 5592 152 090
Total Borrowings244 496259 176324 878263 824413 637499 834
Trade Creditors Trade Payables1 0814 4865671 28766 193 
Trade Debtors Trade Receivables58 918 132 819   
Amounts Owed To Group Undertakings   152 093  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 18th, October 2023
Free Download (2 pages)

Company search

Advertisements