John Barry Limited LOANHEAD


John Barry started in year 1934 as Private Limited Company with registration number SC018081. The John Barry company has been functioning successfully for ninety years now and its status is active. The firm's office is based in Loanhead at 16/1 Dryden Road. Postal code: EH20 9LZ.

At the moment there are 2 directors in the the firm, namely James B. and Roderick B.. In addition one secretary - James B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Anthony B. who worked with the the firm until 8 August 2006.

This company operates within the EH20 9LZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0022730 . It is located at 16/1 Dryden Road, Loanhead with a total of 4 cars.

John Barry Limited Address / Contact

Office Address 16/1 Dryden Road
Office Address2 Bilston Glen Industrial Estate
Town Loanhead
Post code EH20 9LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC018081
Date of Incorporation Tue, 25th Sep 1934
Industry Manufacture of household and sanitary goods and of toilet requisites
End of financial Year 30th September
Company age 90 years old
Account next due date Sun, 30th Jun 2024 (20 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

James B.

Position: Secretary

Appointed: 27 August 2021

James B.

Position: Director

Appointed: 12 November 2018

Roderick B.

Position: Director

Appointed: 10 March 1989

Anthony B.

Position: Secretary

Resigned: 08 August 2006

John Barry Ltd

Position: Corporate Director

Appointed: 02 March 2010

Resigned: 02 March 2010

June F.

Position: Director

Appointed: 02 March 2010

Resigned: 27 August 2021

June F.

Position: Secretary

Appointed: 08 August 2006

Resigned: 27 August 2021

Graham W.

Position: Director

Appointed: 08 December 1992

Resigned: 02 September 2009

John M.

Position: Director

Appointed: 10 March 1989

Resigned: 17 January 1994

Anthony B.

Position: Director

Appointed: 10 March 1989

Resigned: 05 January 2015

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Roderick B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Roderick B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1 010 4191 128 9191 103 2731 231 4071 319 9101 313 923      
Balance Sheet
Cash Bank On Hand     2382911 42323 5003 7869 7311 901
Current Assets937 528948 8681 075 017950 407935 310898 332826 267853 900849 677937 4151 347 9851 212 571
Debtors684 551700 097768 243635 615636 527619 649583 811618 000505 709639 433901 143820 464
Net Assets Liabilities     1 313 9231 370 7081 372 7131 372 0291 443 4631 464 7491 508 939
Property Plant Equipment     1 985 6361 939 5201 887 2461 870 7681 841 1141 882 1482 028 251
Total Inventories     278 445242 165234 477320 468294 196437 111 
Cash Bank In Hand63353324527795238      
Net Assets Liabilities Including Pension Asset Liability1 010 4191 128 9191 103 2731 231 4071 319 9101 313 923      
Other Debtors     1 168983     
Stocks Inventory252 914248 418306 450314 265297 988278 445      
Tangible Fixed Assets2 014 8312 006 7652 142 5722 048 7782 018 6321 985 636      
Reserves/Capital
Called Up Share Capital60 00060 00060 00060 00060 00060 040      
Profit Loss Account Reserve621 652740 152714 506842 640931 143925 116      
Shareholder Funds1 010 4191 128 9191 103 2731 231 4071 319 9101 313 923      
Other
Accumulated Depreciation Impairment Property Plant Equipment     598 119656 735686 109647 025660 509630 032690 831
Average Number Employees During Period     20171818181817
Creditors     289 446189 426189 482338 820303 685442 160581 095
Dividends Paid       56 10070 00048 60070 80072 000
Increase From Depreciation Charge For Year Property Plant Equipment      69 641 50 51359 55162 79575 776
Net Current Assets Liabilities-163 716-59 500-267 756-227 721-216 582-250 693-324 481-270 474-108 473-48 15578 369115 391
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        89 59746 06793 27214 977
Other Disposals Property Plant Equipment        103 15265 896136 76415 600
Profit Loss        69 316120 03492 086116 190
Property Plant Equipment Gross Cost     2 583 7552 596 2552 573 3552 517 7932 501 6232 512 1802 719 082
Provisions For Liabilities Balance Sheet Subtotal     131 57454 90554 57751 44645 81153 60853 608
Total Additions Including From Business Combinations Property Plant Equipment      26 500 47 59049 726147 321222 502
Total Assets Less Current Liabilities1 851 1151 947 2651 874 8161 821 0571 802 0501 734 9431 615 0391 616 7721 762 2951 792 9591 960 5172 143 642
Bank Borrowings     310 601232 027     
Bank Borrowings Overdrafts     200 122121 548     
Bank Overdrafts     335 987411 221     
Creditors Due After One Year733 099700 406627 153453 717348 451289 446      
Creditors Due Within One Year1 101 2441 008 3681 342 7731 178 1281 151 8921 149 025      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 025     
Disposals Property Plant Equipment      14 000     
Finance Lease Liabilities Present Value Total     89 32467 878     
Increase Decrease In Property Plant Equipment      26 500     
Number Shares Allotted 1 200 0001 200 0001 200 0001 200 00010      
Other Creditors     10 94811 556     
Other Taxation Social Security Payable     85 68282 707     
Par Value Share 55551      
Provisions For Liabilities Charges107 597117 940144 390135 933133 689131 574      
Revaluation Reserve328 767328 767328 767328 767328 767328 767      
Secured Debts1 090 005860 866929 801870 828766 223646 588      
Share Capital Allotted Called Up Paid60 00060 00060 00060 00060 00010      
Tangible Fixed Assets Additions 125 817221 2289 34454 55163 685      
Tangible Fixed Assets Cost Or Valuation2 736 0972 453 7652 656 9942 561 7552 592 4202 583 755      
Tangible Fixed Assets Depreciation721 266447 000514 422512 977573 788598 119      
Tangible Fixed Assets Depreciation Charged In Period 56 81383 47778 68075 88172 891      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 331 07916 05580 12515 07048 560      
Tangible Fixed Assets Disposals 408 14917 999104 58323 88672 350      
Total Borrowings     646 588643 248     
Trade Creditors Trade Payables     552 843486 109     
Trade Debtors Trade Receivables     618 481582 828     
Value Shares Allotted     60 000      

Transport Operator Data

16/1 Dryden Road
City Loanhead
Post code EH20 9LZ
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 30th September 2023
filed on: 8th, April 2024
Free Download (11 pages)

Company search

Advertisements