Barber Company Holdings Limited CHELMSFORD


Barber Company Holdings Limited is a private limited company situated at Colony House Hackmans Lane, Purleigh, Chelmsford CM3 6RJ. Its total net worth is estimated to be around 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-10-26, this 6-year-old company is run by 2 directors and 1 secretary.
Director Josh B., appointed on 14 January 2019. Director Joanne B., appointed on 23 January 2018.
Moving on to secretaries, we can name: Susan B., appointed on 26 October 2017.
The company is officially classified as "other letting and operating of own or leased real estate" (SIC code: 68209).
The latest confirmation statement was sent on 2023-02-12 and the date for the subsequent filing is 2024-02-26. Additionally, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Barber Company Holdings Limited Address / Contact

Office Address Colony House Hackmans Lane
Office Address2 Purleigh
Town Chelmsford
Post code CM3 6RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11033451
Date of Incorporation Thu, 26th Oct 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Josh B.

Position: Director

Appointed: 14 January 2019

Joanne B.

Position: Director

Appointed: 23 January 2018

Susan B.

Position: Secretary

Appointed: 26 October 2017

Susan B.

Position: Director

Appointed: 26 October 2017

Resigned: 08 June 2020

Josh B.

Position: Director

Appointed: 26 October 2017

Resigned: 04 December 2017

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Josh B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Joanne B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Josh B.

Notified on 26 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joanne B.

Notified on 31 January 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand7 934292 412274 53010 466
Current Assets10 298292 412365 764127 995
Debtors2 364 56 20177 779
Net Assets Liabilities-9 77623 35052 44586 841
Property Plant Equipment14 00211 1297 1262 834
Other
Accrued Liabilities Deferred Income4 6999 25212 05618 528
Accumulated Depreciation Impairment Property Plant Equipment2 0326 05910 32514 617
Additions Other Than Through Business Combinations Investment Property Fair Value Model732 443  750 678
Amounts Owed To Group Undertakings530 317528 193527 668507 443
Average Number Employees During Period3322
Bank Borrowings204 375486 754536 7541 056 183
Bank Borrowings Overdrafts204 375486 7545 8335 382
Corporation Tax Payable3139821 5284 394
Creditors204 375486 754530 9211 050 801
Fixed Assets734 002771 129787 1261 573 512
Increase From Depreciation Charge For Year Property Plant Equipment2 0324 0274 2664 292
Investment Property720 000760 000780 0001 570 678
Investment Property Fair Value Model720 000760 000780 0001 570 678
Net Current Assets Liabilities-539 403-255 573-191 945-421 405
Property Plant Equipment Gross Cost16 03417 18817 451 
Total Additions Including From Business Combinations Property Plant Equipment16 0341 154263 
Total Assets Less Current Liabilities194 599515 556595 1811 152 107
Trade Creditors Trade Payables8 8728 3988 21411 243
Amounts Owed By Group Undertakings  54 20160 250
Current Asset Investments  35 03339 750
Deferred Tax Asset Debtors2 364   
Provisions For Liabilities Balance Sheet Subtotal 5 45211 81514 465

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Statement of satisfaction of charge in full
filed on: 22nd, March 2024
Free Download (1 page)

Company search

Advertisements