Barbery Limited SHEPTON MALLET


Founded in 2004, Barbery, classified under reg no. 05018870 is an active company. Currently registered at Maryland Farm BA4 6PR, Shepton Mallet the company has been in the business for twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Jason H., Charles B. and Giles B. and others. Of them, Charles B., Giles B., Daniel H. have been with the company the longest, being appointed on 19 January 2004 and Jason H. has been with the company for the least time - from 22 January 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christopher N. who worked with the the company until 31 March 2022.

Barbery Limited Address / Contact

Office Address Maryland Farm
Office Address2 Ditcheat
Town Shepton Mallet
Post code BA4 6PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05018870
Date of Incorporation Mon, 19th Jan 2004
Industry Manufacture of other milk products
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Jason H.

Position: Director

Appointed: 22 January 2018

Charles B.

Position: Director

Appointed: 19 January 2004

Giles B.

Position: Director

Appointed: 19 January 2004

Daniel H.

Position: Director

Appointed: 19 January 2004

Christopher N.

Position: Director

Appointed: 01 June 2007

Resigned: 31 March 2022

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 2004

Resigned: 19 January 2004

Colm L.

Position: Director

Appointed: 19 January 2004

Resigned: 21 December 2023

Daniel M.

Position: Director

Appointed: 19 January 2004

Resigned: 22 January 2018

Peter H.

Position: Director

Appointed: 19 January 2004

Resigned: 01 June 2007

Christopher N.

Position: Secretary

Appointed: 19 January 2004

Resigned: 31 March 2022

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is A.j. and R.g.barber Limited from Shepton Mallet, England. The abovementioned PSC is classified as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Carbery (Uk) Limited that entered High Wycombe, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

A.J. And R.G.Barber Limited

Maryland Farm Smiths Lane, Ditcheat, Shepton Mallet, BA4 6PR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 0551460
Notified on 6 April 2016
Nature of control: 25-50% shares

Carbery (Uk) Limited

Synergy House Hillbottom Road, Sands Industrial Estate, High Wycombe, HP12 4HJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03646195
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 222 5971 554 1051 421 480217 447
Current Assets1 873 9562 273 4202 368 2862 176 552
Debtors530 740555 597827 9281 804 696
Net Assets Liabilities2 447 4692 663 3692 837 2272 850 940
Other Debtors530 740555 597827 9281 804 696
Property Plant Equipment1 767 7691 685 4011 608 9811 758 510
Total Inventories120 619163 718118 878 
Other
Audit Fees Expenses9 9907 1007 24010 300
Accumulated Depreciation Impairment Property Plant Equipment3 415 1223 635 8873 713 6833 895 614
Additions Other Than Through Business Combinations Property Plant Equipment 151 666149 510338 641
Average Number Employees During Period15161615
Corporation Tax Payable51 98764 15270 984 
Creditors979 8371 097 206898 030858 824
Future Minimum Lease Payments Under Non-cancellable Operating Leases575475375275
Gain Loss On Disposals Property Plant Equipment-1 884 -5 528 
Increase From Depreciation Charge For Year Property Plant Equipment 220 765210 790181 931
Net Current Assets Liabilities894 1191 176 2141 470 2561 317 728
Other Creditors844 249814 146748 565729 595
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  132 994 
Other Disposals Property Plant Equipment 13 269148 1347 181
Property Plant Equipment Gross Cost5 182 8915 321 2885 322 6645 654 124
Provisions For Liabilities Balance Sheet Subtotal214 419198 246242 010225 298
Total Assets Less Current Liabilities2 661 8882 861 6153 079 2373 076 238
Trade Creditors Trade Payables83 601218 90878 481129 229
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment 4 200  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 14th, September 2023
Free Download (10 pages)

Company search

Advertisements