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

R. Barbour & Sons. Limited DUMFRIES


Founded in 1918, R. Barbour & Sons, classified under reg no. SC010111 is an active company. Currently registered at Buccleuch Buildings DG1 2AL, Dumfries the company has been in the business for 106 years. Its financial year was closed on January 31 and its latest financial statement was filed on Sat, 28th Jan 2023.

At present there are 2 directors in the the firm, namely Ross B. and Thomas B.. In addition one secretary - Thomas B. - is with the company. As of 29 May 2024, there were 6 ex directors - Peter B., Kathleen C. and others listed below. There were no ex secretaries.

R. Barbour & Sons. Limited Address / Contact

Office Address Buccleuch Buildings
Office Address2 Buccleuch Street
Town Dumfries
Post code DG1 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC010111
Date of Incorporation Tue, 10th Sep 1918
Industry Retail sale of clothing in specialised stores
Industry Retail sale of footwear in specialised stores
End of financial Year 31st January
Company age 106 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Ross B.

Position: Director

Appointed: 06 April 2022

Thomas B.

Position: Secretary

Appointed: 10 July 1990

Thomas B.

Position: Director

Appointed: 26 June 1990

Peter B.

Position: Director

Resigned: 21 November 2021

Kathleen C.

Position: Director

Resigned: 03 February 2019

Margaret P.

Position: Director

Appointed: 14 January 2003

Resigned: 31 March 2008

James D.

Position: Director

Appointed: 17 June 1991

Resigned: 26 January 2001

Douglas B.

Position: Director

Appointed: 10 July 1990

Resigned: 16 May 2015

Margaret B.

Position: Director

Appointed: 10 July 1990

Resigned: 06 July 2004

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we researched, there is Thomas B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Peter B. This PSC has significiant influence or control over the company,.

Thomas B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter B.

Notified on 6 April 2016
Ceased on 21 November 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-282018-01-272019-01-262020-02-012021-01-302022-01-292023-01-28
Balance Sheet
Cash Bank On Hand1 140 514887 925778 541513 022778 7111 839 1571 713 690
Current Assets3 036 6602 779 6682 642 6832 599 4912 769 0883 525 3173 588 026
Debtors282 210278 561257 090313 173219 697202 007174 564
Net Assets Liabilities2 616 6512 595 2762 582 8462 623 2122 683 3013 128 1893 262 120
Other Debtors90 17081 57285 453117 770132 51243 21563 653
Property Plant Equipment379 329430 741415 563516 850426 304373 445386 623
Total Inventories1 613 9361 613 1821 607 0521 773 2961 770 6801 484 1531 699 772
Other
Accumulated Amortisation Impairment Intangible Assets24 13533 44542 75544 65546 55548 45550 055
Accumulated Depreciation Impairment Property Plant Equipment2 349 2172 403 2312 525 6392 619 6742 653 8212 732 4342 816 568
Average Number Employees During Period106105107101979490
Capital Commitments  50 725    
Creditors3 2941 0981 0984 5833 7501 067 214982 461
Disposals Decrease In Depreciation Impairment Property Plant Equipment 61 6093 66048 56574 38122 8849 995
Disposals Property Plant Equipment 79 03918 30077 600164 48077 6849 995
Finance Lease Liabilities Present Value Total3 2941 0981 0984 5833 7503 750 
Fixed Assets410 449452 351713 350844 659780 959720 167704 285
Increase From Amortisation Charge For Year Intangible Assets 9 3109 3101 9001 9001 9001 600
Increase From Depreciation Charge For Year Property Plant Equipment 115 623126 068142 600108 528101 49794 129
Intangible Assets25 92016 6107 3005 4003 5001 600 
Intangible Assets Gross Cost50 05550 05550 05550 05550 05550 055 
Investments Fixed Assets5 2005 000290 487322 409351 155345 122317 662
Net Current Assets Liabilities2 225 3462 172 0951 903 3661 835 8361 951 1222 458 1032 605 565
Other Creditors324 130241 832243 801271 269455 597517 179379 069
Other Investments Other Than Loans5 2005 000290 487322 409351 155345 122317 662
Other Taxation Social Security Payable288 209191 225188 147162 579196 288311 310242 244
Property Plant Equipment Gross Cost2 728 5462 833 9722 941 2023 136 5243 080 1253 105 8793 203 191
Provisions For Liabilities Balance Sheet Subtotal15 85028 07232 77252 70045 03050 08147 730
Total Additions Including From Business Combinations Property Plant Equipment 184 465125 530272 922108 081103 438107 307
Total Assets Less Current Liabilities2 635 7952 624 4462 616 7162 680 4952 732 0813 178 2703 309 850
Trade Creditors Trade Payables194 279172 320306 271324 807161 081234 975361 148
Trade Debtors Trade Receivables192 040196 989171 637195 40387 185158 792110 911

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 28th Jan 2023
filed on: 26th, September 2023
Free Download (11 pages)

Company search

Advertisements