Banburys Limited DEVON


Banburys started in year 1925 as Private Limited Company with registration number 00204605. The Banburys company has been functioning successfully for ninety nine years now and its status is active. The firm's office is based in Devon at 32 High Street. Postal code: EX31 1BN.

Currently there are 7 directors in the the company, namely Stuart B., Simon B. and Natasha W. and others. In addition one secretary - Stuart B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Andre P. who worked with the the company until 11 July 2013.

Banburys Limited Address / Contact

Office Address 32 High Street
Office Address2 Barnstaple
Town Devon
Post code EX31 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00204605
Date of Incorporation Thu, 19th Mar 1925
Industry Other retail sale in non-specialised stores
End of financial Year 31st January
Company age 99 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Stuart B.

Position: Director

Appointed: 27 July 2017

Simon B.

Position: Director

Appointed: 27 July 2017

Natasha W.

Position: Director

Appointed: 30 November 2015

Stuart B.

Position: Secretary

Appointed: 11 July 2013

Peter B.

Position: Director

Appointed: 01 February 2000

Robert B.

Position: Director

Appointed: 16 August 1991

Richard B.

Position: Director

Appointed: 16 August 1991

David B.

Position: Director

Appointed: 16 August 1991

Andre P.

Position: Director

Resigned: 10 July 2023

Roderick S.

Position: Director

Appointed: 01 January 2006

Resigned: 01 February 2008

Geoffrey H.

Position: Director

Appointed: 08 June 2000

Resigned: 29 June 2004

Pamela B.

Position: Director

Appointed: 16 August 1991

Resigned: 18 December 2013

Andre P.

Position: Secretary

Appointed: 16 August 1991

Resigned: 11 July 2013

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we researched, there is David B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Richard B. This PSC owns 25-50% shares and has 25-50% voting rights.

David B.

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

Richard B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand3 7892 9154 3054 1744 3115 4353 7294 205
Current Assets646 315632 7011 093 8701 059 671877 000840 969  
Debtors62 38853 953490 388441 703282 927370 838422 232430 049
Net Assets Liabilities1 875 3961 721 7102 961 8112 947 9632 657 2752 549 4132 607 1232 621 036
Other Debtors62 38853 95357 88065 18950 48061 68231 24035 008
Property Plant Equipment3 060 6712 942 6112 827 3582 744 2132 634 9682 522 4202 411 6612 327 172
Total Inventories580 138575 833599 177613 794589 762464 696412 025466 920
Other
Accumulated Depreciation Impairment Property Plant Equipment2 259 8372 383 9162 475 1232 572 8192 687 3392 792 1782 892 1872 998 593
Additions Other Than Through Business Combinations Property Plant Equipment 15 2008 17733 1465 275291  
Amounts Owed By Group Undertakings Participating Interests     309 156390 992395 041
Amounts Owed By Related Parties  432 508376 514232 447309 156  
Amounts Owed To Related Parties562 693945 781      
Amount Specific Bank Loan    125 424550 000  
Average Number Employees During Period10998979082624540
Bank Borrowings406 270292 654209 039125 42441 809518 944  
Bank Borrowings Overdrafts     518 944493 192446 285
Bank Overdrafts701 414591 050800 008829 116901 641596 237  
Comprehensive Income Expense9 798-59 917      
Corporation Tax Payable      35 838 
Creditors417 889292 654209 039141 92051 736523 651493 192446 285
Depreciation Rate Used For Property Plant Equipment      3333
Disposals Decrease In Depreciation Impairment Property Plant Equipment -7 661-19 015-18 505 -7 810-10 251-2 520
Disposals Property Plant Equipment -9 181-32 223-18 595 -8 000-10 750-2 520
Dividends Paid-93 769-93 769      
Finance Lease Liabilities Present Value Total11 61917 491 16 4966 5714 7074 707 
Financial Commitments Other Than Capital Commitments329 120306 345245 797212 415175 000140 000  
Finished Goods 575 833599 177613 794589 762464 696  
Finished Goods Goods For Resale580 138575 833      
Fixed Assets3 622 4823 484 4223 369 1693 286 0243 176 7793 064 231  
Further Item Creditors Component Total Creditors41 807       
Government Grant Income     459 777  
Increase From Depreciation Charge For Year Property Plant Equipment 131 740110 222116 201114 520112 649110 260108 926
Investments Fixed Assets541 811541 811541 811541 811541 811541 811541 811541 811
Investments In Subsidiaries541 811541 811541 811541 811541 811541 811541 811541 811
Loan Commitments     140 000105 00070 000
Net Current Assets Liabilities-1 256 032-1 403 195-142 264-150 995-424 40031 995  
Other Creditors75 64270 11175 76352 85347 44863 24176 64877 406
Other Provisions Balance Sheet Subtotal     23 1623 21027 893
Other Taxation Payable     72 22192 630138 350
Ownership Interest In Subsidiary Percent100100      
Profit Loss9 798-59 917      
Property Plant Equipment Gross Cost5 320 5085 326 5275 302 4815 317 0325 322 3075 314 5985 303 8485 325 765
Provisions For Liabilities Balance Sheet Subtotal73 16566 863      
Taxation Social Security Payable141 153125 505136 784142 215129 32072 221  
Total Additions Including From Business Combinations Property Plant Equipment       24 437
Total Assets Less Current Liabilities2 366 4502 081 2273 226 9053 135 0292 752 3793 096 226  
Total Borrowings417 889292 654209 039141 92051 736523 651  
Trade Creditors Trade Payables273 431162 010134 15596 298132 80541 050130 465197 650
Useful Life Property Plant Equipment Years      5050
Amount Specific Advance Or Credit Directors10 952       
Amount Specific Advance Or Credit Made In Period Directors10 000       
Amount Specific Advance Or Credit Repaid In Period Directors-10 000-10 952      

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 27th, October 2023
Free Download (10 pages)

Company search

Advertisements