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

M. T. Barnsley Limited CHIPPENHAM


M. T. Barnsley started in year 1971 as Private Limited Company with registration number 01020396. The M. T. Barnsley company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Chippenham at Belle View. Postal code: SN14 0RW.

At present there are 2 directors in the the firm, namely Karl B. and Michael B.. In addition one secretary - Michael B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SN14 0RW postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0141961 . It is located at 21 Porte Marsh Road, Calne with a total of 20 carsand 20 trailers. It has two locations in the UK.

M. T. Barnsley Limited Address / Contact

Office Address Belle View
Office Address2 Easton Lane
Town Chippenham
Post code SN14 0RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01020396
Date of Incorporation Tue, 10th Aug 1971
Industry Freight transport by road
End of financial Year 31st March
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Michael B.

Position: Secretary

Appointed: 18 June 2005

Karl B.

Position: Director

Appointed: 17 June 2005

Michael B.

Position: Director

Appointed: 01 February 1976

Linda B.

Position: Secretary

Resigned: 12 May 1992

Maureen T.

Position: Secretary

Appointed: 07 November 2000

Resigned: 17 June 2005

Anthony M.

Position: Director

Appointed: 01 November 2000

Resigned: 07 November 2000

Maureen T.

Position: Director

Appointed: 01 October 2000

Resigned: 07 November 2000

Sophie B.

Position: Director

Appointed: 23 November 1996

Resigned: 01 October 2000

Michael B.

Position: Secretary

Appointed: 23 November 1996

Resigned: 07 November 2000

Maureen T.

Position: Secretary

Appointed: 20 April 1994

Resigned: 23 November 1996

Harriet M.

Position: Secretary

Appointed: 12 May 1992

Resigned: 20 April 1994

Linda B.

Position: Director

Appointed: 15 March 1992

Resigned: 05 May 1992

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Michael B. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Michael B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth338 630425 672459 071833 6701 020 3201 030 730       
Balance Sheet
Cash Bank In Hand8 229  13 401518 914101 286       
Cash Bank On Hand     101 286124 989  486 2401 110 993896 899590 255
Current Assets581 906585 091611 2081 037 1151 254 311625 941818 865878 4551 157 7811 468 3362 290 2281 949 3882 213 653
Debtors570 677582 091598 9581 011 464730 647519 905689 126859 9551 139 281963 5961 160 7351 033 9891 604 898
Net Assets Liabilities     1 030 7301 131 1581 256 7131 493 9871 787 6862 381 0693 392 1563 696 914
Net Assets Liabilities Including Pension Asset Liability338 630425 672459 071833 6701 020 3201 030 730       
Other Debtors     43 22158 254      
Property Plant Equipment     1 227 8211 371 5881 699 9751 762 7782 052 5582 699 9813 087 2063 246 953
Stocks Inventory3 0003 00012 25012 2504 7504 750       
Tangible Fixed Assets464 796714 329778 999839 967325 6821 227 821       
Total Inventories     4 7504 75018 50018 50018 50018 50018 50018 500
Reserves/Capital
Called Up Share Capital909090909090       
Profit Loss Account Reserve338 540425 582458 981833 5801 020 2301 030 640       
Shareholder Funds338 630425 672459 071833 6701 020 3201 030 730       
Other
Amount Specific Advance Or Credit Directors    2 9702 970146 954145 513145 235256 588250 302217 334356 010
Amount Specific Advance Or Credit Made In Period Directors            573 344
Amount Specific Advance Or Credit Repaid In Period Directors     21 3912 9701 441278401 8236 28632 968 
Accrued Liabilities Deferred Income     5 9505 950      
Accumulated Depreciation Impairment Property Plant Equipment     182 451299 862487 426689 187982 1211 357 1201 574 9802 017 752
Average Number Employees During Period      11141519212224
Bank Borrowings     143 116172 17322 00013 333 655 000  
Bank Borrowings Overdrafts     119 543100 705      
Bank Overdrafts       88 271166 892    
Corporation Tax Payable     112 73132 895      
Creditors     392 443373 663369 186436 274631 540858 086467 183632 455
Creditors Due After One Year110 600280 197287 990268 915127 957392 443       
Creditors Due Within One Year539 282529 064577 333697 821366 580365 453       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       9 00034 000  181 31316 500
Disposals Property Plant Equipment       24 000112 000  235 50044 000
Finance Lease Liabilities Present Value Total     272 900272 958      
Fixed Assets        1 762 7782 254 9233 288 7513 760 7363 920 483
Increase From Depreciation Charge For Year Property Plant Equipment      117 411196 564235 761292 934374 999399 173459 272
Investment Property         202 365567 500650 000650 000
Investment Property Fair Value Model         202 365567 500650 000 
Investments Fixed Assets          21 27023 53023 530
Net Current Assets Liabilities42 62456 02733 875339 294887 731260 488252 08286 676336 154358 805335 813590 8381 112 793
Number Shares Allotted 9090909090       
Other Taxation Social Security Payable     4 85710 566      
Par Value Share 11111       
Prepayments Accrued Income     1 7921 792      
Property Plant Equipment Gross Cost     1 410 2721 671 4492 187 4012 451 9653 034 6794 057 1014 662 1865 264 705
Provisions For Liabilities Balance Sheet Subtotal     65 136118 848160 752168 671194 502385 409492 235703 907
Provisions For Liabilities Charges58 19064 48765 81376 67665 13665 136       
Secured Debts103 808104 92269 787          
Share Capital Allotted Called Up Paid909090909090       
Tangible Fixed Assets Additions 395 011234 033248 947280 908974 798       
Tangible Fixed Assets Cost Or Valuation1 015 9491 399 6281 578 1581 764 505435 4741 410 272       
Tangible Fixed Assets Depreciation551 153685 299799 159924 538109 792182 451       
Tangible Fixed Assets Depreciation Charged In Period 142 764169 363187 979216 25672 659       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 61855 50362 6001 031 002        
Tangible Fixed Assets Disposals 11 33255 50362 6001 609 939        
Total Additions Including From Business Combinations Property Plant Equipment      261 177539 951376 564582 714669 251330 585646 519
Total Assets Less Current Liabilities507 420770 356812 8741 179 2611 213 4131 488 3091 623 6701 786 6512 098 9322 613 7283 624 5644 351 5745 033 276
Total Borrowings     513 738606 141780 836854 486944 1191 538 359883 895 
Total Increase Decrease From Revaluations Property Plant Equipment          353 171510 000510 000
Trade Creditors Trade Payables     90 754223 848      
Trade Debtors Trade Receivables     251 018433 093      
Additions Other Than Through Business Combinations Investment Property Fair Value Model         202 365258 740  
Advances Credits Directors18 57220 1501 8672 9702 9702 970       
Advances Credits Made In Period Directors 1 5781 8671 103         
Advances Credits Repaid In Period Directors574   2 871        

Transport Operator Data

21 Porte Marsh Road
City Calne
Post code SN11 9BW
Vehicles 17
Trailers 17
Easton Lane
City Chippenham
Post code SN14 0RW
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 9th, December 2017
Free Download (9 pages)

Company search

Advertisements