Metro Garden Buildings Limited BARNSLEY


Metro Garden Buildings started in year 1978 as Private Limited Company with registration number 01378022. The Metro Garden Buildings company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Barnsley at Unit 1 Metro Trading Centre. Postal code: S75 1JU.

At present there are 2 directors in the the company, namely Matthew M. and Deborah M.. In addition one secretary - Deborah M. - is with the firm. As of 27 May 2024, there were 5 ex directors - Malcolm M., Maureen G. and others listed below. There were no ex secretaries.

This company operates within the S75 1JU postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0229134 . It is located at Unit 1, Metro Trading Centre, Barnsley with a total of 3 cars.

Metro Garden Buildings Limited Address / Contact

Office Address Unit 1 Metro Trading Centre
Office Address2 Barugh Green Road, Barugh Green
Town Barnsley
Post code S75 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01378022
Date of Incorporation Tue, 11th Jul 1978
Industry Other retail sale not in stores, stalls or markets
Industry Manufacture of other furniture
End of financial Year 31st January
Company age 46 years old
Account next due date Thu, 31st Oct 2024 (157 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Matthew M.

Position: Director

Appointed: 22 November 2023

Deborah M.

Position: Secretary

Appointed: 06 August 1993

Deborah M.

Position: Director

Appointed: 21 October 1992

Malcolm M.

Position: Director

Resigned: 18 July 2020

Maureen G.

Position: Director

Appointed: 21 October 1992

Resigned: 26 October 1993

Harold G.

Position: Director

Appointed: 21 October 1992

Resigned: 26 October 1993

Dean G.

Position: Director

Appointed: 21 October 1992

Resigned: 01 October 1997

Joanne G.

Position: Director

Appointed: 21 October 1992

Resigned: 01 October 1997

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Deborah M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Malcolm M. This PSC owns 25-50% shares and has 25-50% voting rights.

Deborah M.

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

Malcolm M.

Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312012-12-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth133 427154 456132 640124 425167 129197 312       
Balance Sheet
Cash Bank On Hand     144 30274 06578 72175 837213 115558 656455 594573 849
Current Assets150 341161 354150 808212 352229 284239 319194 325191 308203 430294 933761 046536 082739 131
Debtors27 98217 10997 22965 728153 65480 18896 90481 28972 46246 78861 63734 43754 166
Net Assets Liabilities      145 573173 478172 192238 191467 581481 796659 360
Other Debtors     28 15850 45029 88328 86220 11125 54417 48526 258
Property Plant Equipment     21 62724 59737 54540 48246 76168 22573 376 
Total Inventories     14 82923 35631 29855 13135 030140 75346 051111 116
Cash Bank In Hand73 939117 93245 466119 41041 573144 302       
Net Assets Liabilities Including Pension Asset Liability133 427154 456132 639124 425167 129197 312       
Stocks Inventory48 42026 3138 11327 21434 05714 829       
Tangible Fixed Assets19 95922 79530 57721 11416 56921 627       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve133 327154 356132 540124 325167 030197 212       
Shareholder Funds133 427154 456132 640124 425167 129197 312       
Other
Accumulated Depreciation Impairment Property Plant Equipment     141 075149 278156 401156 448170 300180 516204 977221 577
Corporation Tax Payable     12 27211 36313 5703 653    
Creditors     59 59168 89548 42164 02894 618348 727113 720122 519
Increase From Depreciation Charge For Year Property Plant Equipment      8 20312 51813 49915 58622 74324 46117 600
Net Current Assets Liabilities113 468131 661150 808106 261152 831179 729125 430142 887139 402200 315412 319422 362616 612
Number Shares Issued Fully Paid      100100     
Other Creditors     13 33811 67313 77919 16436 92852 7066 7888 984
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 39513 452    
Other Disposals Property Plant Equipment       5 99431 490    
Other Taxation Social Security Payable     9 4193 3028 0217 36238 857109 17939 39675 227
Par Value Share  1 1111     
Property Plant Equipment Gross Cost     162 702173 875193 946196 930217 061248 741278 353274 353
Provisions For Liabilities Balance Sheet Subtotal      4 4546 9547 6928 88512 96313 94210 028
Total Additions Including From Business Combinations Property Plant Equipment      11 17326 06534 47422 13151 55929 612 
Total Assets Less Current Liabilities133 427154 456181 385127 375169 400201 356150 027180 432179 884247 076480 544495 738669 388
Trade Creditors Trade Payables     24 56242 55713 05137 50218 833186 84267 53638 308
Trade Debtors Trade Receivables     52 02946 45451 40643 60026 67736 09316 95227 908
Average Number Employees During Period        1414181813
Disposals Decrease In Depreciation Impairment Property Plant Equipment         1 73412 527 1 000
Disposals Property Plant Equipment         2 00019 879 4 000
Creditors Due Within One Year Total Current Liabilities36 87329 694           
Fixed Assets19 95922 79530 57721 11416 56921 627       
Tangible Fixed Assets Additions 10 43616 87021997917 000       
Tangible Fixed Assets Cost Or Valuation160 742171 178188 048169 418170 397162 702       
Tangible Fixed Assets Depreciation140 783148 383157 471148 304153 828141 075       
Tangible Fixed Assets Depreciation Charge For Period 7 600           
Creditors Due After One Year  44 245106 091         
Creditors Due Within One Year 29 69344 246106 09176 45259 590       
Number Shares Allotted  100 100100       
Provisions For Liabilities Charges  4 5002 9502 2714 044       
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Depreciation Charged In Period  9 0887 8425 5247 213       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   17 009 19 966       
Tangible Fixed Assets Disposals   18 849 24 695       

Transport Operator Data

Unit 1
Address Metro Trading Centre , Barugh Green Road , Barugh Green
City Barnsley
Post code S75 1JT
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 23rd, October 2023
Free Download (8 pages)

Company search

Advertisements