Barbel Concrete Company Limited CHELTENHAM


Founded in 1984, Barbel Concrete Company, classified under reg no. 01795484 is an active company. Currently registered at Hazelwoods GL51 0UX, Cheltenham the company has been in the business for 40 years. Its financial year was closed on Monday 26th February and its latest financial statement was filed on 2022/02/28.

Currently there are 3 directors in the the firm, namely Sarah G., Matthew P. and Simon P.. In addition one secretary - Simon P. - is with the company. As of 23 April 2024, there were 2 ex directors - Barbara P., Barbara P. and others listed below. There were no ex secretaries.

Barbel Concrete Company Limited Address / Contact

Office Address Hazelwoods
Office Address2 Staverton Court, Staverton
Town Cheltenham
Post code GL51 0UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01795484
Date of Incorporation Tue, 28th Feb 1984
Industry Manufacture of cement
End of financial Year 26th February
Company age 40 years old
Account next due date Sun, 26th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Sarah G.

Position: Director

Appointed: 20 May 2019

Simon P.

Position: Secretary

Appointed: 10 January 2003

Matthew P.

Position: Director

Appointed: 05 October 1991

Simon P.

Position: Director

Appointed: 05 October 1991

Barbara P.

Position: Secretary

Resigned: 10 January 2003

Barbara P.

Position: Director

Appointed: 29 January 2018

Resigned: 26 January 2019

Barbara P.

Position: Director

Appointed: 05 October 1991

Resigned: 05 April 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Simon P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Matthew P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Simon P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Matthew P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth686 936575 085       
Balance Sheet
Cash Bank On Hand  376 987264 483122 507682 197624 545577 715520 276
Current Assets944 769922 762892 610859 701824 978802 838757 751727 890662 667
Debtors38 3052 9558 8858 7822 5553 06510 8157 784 
Net Assets Liabilities  376 426582 890495 798654 498627 801597 936564 763
Other Debtors  1 9126 3182 5553 0652 2121 724 
Total Inventories  506 738586 436699 916117 576122 391142 391142 391
Cash Bank In Hand689 016495 795       
Net Assets Liabilities Including Pension Asset Liability686 936575 085       
Stocks Inventory210 755424 012       
Reserves/Capital
Called Up Share Capital73 03273 032       
Profit Loss Account Reserve289 012177 161       
Shareholder Funds686 936575 085       
Other
Accumulated Depreciation Impairment Property Plant Equipment  36 70136 70136 70136 70136 70136 70136 701
Amounts Owed By Related Parties       532 
Amounts Owed To Related Parties  629 92070 00070 00070 00070 00070 00070 000
Average Number Employees During Period    33333
Creditors  914 108346 811399 180218 340199 950199 954167 904
Investments Fixed Assets397 924397 924397 92470 00070 00070 00070 00070 00070 000
Investments In Subsidiaries  397 92470 00070 00070 00070 00070 00070 000
Net Current Assets Liabilities289 012177 161-21 498512 890425 798584 498557 801527 936494 763
Other Creditors  125 642123 277128 984120 665116 193115 40489 564
Other Payables Accrued Expenses  16 35212 7506 3114 77110 0829 2323 356
Other Remaining Borrowings  140 514139 040190 9469282 0481 528 
Ownership Interest In Subsidiary Percent  100100     
Property Plant Equipment Gross Cost  36 70136 70136 70136 70136 70136 70136 701
Taxation Social Security Payable  1 6801 7442 9392 0871 6273 2584 984
Total Borrowings  140 514139 040190 9469282 0481 528 
Creditors Due Within One Year655 757745 601       
Current Asset Investments6 693        
Fixed Assets397 924397 924       
Number Shares Allotted73 03273 032       
Par Value Share 1       
Percentage Subsidiary Held 100       
Share Premium Account324 892324 892       
Value Shares Allotted73 03273 032       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 24th, November 2023
Free Download (10 pages)

Company search

Advertisements