St Barnabas Promotions Limited


Founded in 1996, St Barnabas Promotions, classified under reg no. 03201001 is an active company. Currently registered at 12 Cardinal Close LN2 4SY, the company has been in the business for 28 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Charles H., Simon E. and Christopher W. and others. In addition one secretary - Anthony M. - is with the company. Currently 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.

St Barnabas Promotions Limited Address / Contact

Office Address 12 Cardinal Close
Office Address2 Lincoln
Town
Post code LN2 4SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03201001
Date of Incorporation Mon, 20th May 1996
Industry Gambling and betting activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Charles H.

Position: Director

Appointed: 06 October 2021

Simon E.

Position: Director

Appointed: 07 March 2019

Christopher W.

Position: Director

Appointed: 01 February 2018

Anthony M.

Position: Secretary

Appointed: 13 September 2016

Anthony M.

Position: Director

Appointed: 10 September 2013

Paul B.

Position: Director

Appointed: 18 September 2019

Resigned: 27 October 2021

Alan H.

Position: Director

Appointed: 16 October 2018

Resigned: 08 December 2020

Graham D.

Position: Director

Appointed: 13 September 2016

Resigned: 15 November 2018

Donna R.

Position: Director

Appointed: 13 September 2016

Resigned: 03 August 2017

Karen R.

Position: Director

Appointed: 09 June 2016

Resigned: 25 October 2018

Paul P.

Position: Director

Appointed: 05 September 2012

Resigned: 10 September 2013

Keith D.

Position: Director

Appointed: 05 September 2008

Resigned: 31 May 2016

Jill M.

Position: Director

Appointed: 04 September 2007

Resigned: 05 September 2008

Thomas M.

Position: Secretary

Appointed: 01 September 2003

Resigned: 13 September 2016

John M.

Position: Director

Appointed: 28 August 2003

Resigned: 30 September 2008

Thomas M.

Position: Director

Appointed: 29 April 2003

Resigned: 13 September 2016

David C.

Position: Director

Appointed: 07 November 2000

Resigned: 01 June 2003

John M.

Position: Director

Appointed: 27 April 2000

Resigned: 10 September 2002

Cecil R.

Position: Director

Appointed: 02 July 1996

Resigned: 27 January 2000

Kenneth D.

Position: Director

Appointed: 20 June 1996

Resigned: 31 July 2006

Denis W.

Position: Director

Appointed: 20 June 1996

Resigned: 31 March 2006

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 1996

Resigned: 20 May 1996

Roger A.

Position: Secretary

Appointed: 20 May 1996

Resigned: 13 May 2003

Roger A.

Position: Director

Appointed: 20 May 1996

Resigned: 13 May 2003

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 20 May 1996

Resigned: 20 May 1996

David Y.

Position: Director

Appointed: 20 May 1996

Resigned: 19 September 2000

Edward B.

Position: Director

Appointed: 20 May 1996

Resigned: 04 September 2007

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is St Barnabas Hospice Trust (Lincolnshire) from Lincoln, England. The abovementioned PSC is classified as "a private limited company by guarantee without share capital use of 'limited' exemption", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

St Barnabas Hospice Trust (Lincolnshire)

36 Nettleham Road Nettleham Road, Lincoln, LN2 1RE, England

Legal authority Companies Act
Legal form Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
Country registered Uk
Place registered Companies House
Registration number 03166056
Notified on 20 May 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 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand99 611117 653140 424192 378209 235122 198137 187
Current Assets185 722253 148256 857289 363243 541145 490147 327
Debtors81 354132 878111 33494 91531 87918 1957 257
Other Debtors77 26789 19469 33243 32927 0029 1827 257
Total Inventories4 7572 6175 0992 0702 4275 0972 883
Other
Amounts Owed By Group Undertakings4 08743 68442 00251 5864 8779 013 
Amounts Owed To Group Undertakings72 578141 706154 224199 567154 28758 07878 774
Average Number Employees During Period334332 
Creditors181 706249 132252 840285 346239 883141 615143 310
Net Current Assets Liabilities4 0164 0164 0174 0173 6583 8754 017
Number Shares Issued Fully Paid 222222
Other Creditors15 93219 67913 0519 9879 29113 3288 362
Other Taxation Social Security Payable1 571 1 464 1 50785 
Par Value Share 111111
Total Assets Less Current Liabilities4 0164 0164 0174 0173 6583 8754 017
Trade Creditors Trade Payables91 62587 74784 10175 79274 79870 12456 174

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Small-sized company accounts made up to 2023/03/31
filed on: 1st, November 2023
Free Download (8 pages)

Company search

Advertisements