Barden Print Limited HUDDERSFIELD


Founded in 2003, Barden Print, classified under reg no. 04868005 is an active company. Currently registered at Bay Hall Print Works HD1 5EU, Huddersfield the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Susan C., Tony C.. Of them, Tony C. has been with the company the longest, being appointed on 25 October 2016 and Susan C. has been with the company for the least time - from 19 April 2021. At the moment 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.

Barden Print Limited Address / Contact

Office Address Bay Hall Print Works
Office Address2 Common Road Birkby
Town Huddersfield
Post code HD1 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04868005
Date of Incorporation Fri, 15th Aug 2003
Industry Other publishing activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Susan C.

Position: Director

Appointed: 19 April 2021

Tony C.

Position: Director

Appointed: 25 October 2016

David H.

Position: Director

Appointed: 19 December 2016

Resigned: 06 April 2021

Kerry B.

Position: Secretary

Appointed: 19 December 2007

Resigned: 25 October 2016

Cynthia B.

Position: Secretary

Appointed: 16 August 2003

Resigned: 19 December 2007

Antony B.

Position: Director

Appointed: 16 August 2003

Resigned: 25 October 2016

Michael B.

Position: Director

Appointed: 16 August 2003

Resigned: 19 December 2007

Stephen S.

Position: Nominee Secretary

Appointed: 15 August 2003

Resigned: 15 August 2003

Jacqueline S.

Position: Nominee Director

Appointed: 15 August 2003

Resigned: 15 August 2003

People with significant control

The register of PSCs who own or control the company includes 4 names. As we found, there is Susan C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Tony C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is David H., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan C.

Notified on 19 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Tony C.

Notified on 25 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

David H.

Notified on 25 October 2016
Ceased on 6 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Antony B.

Notified on 15 July 2016
Ceased on 25 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets191 643158 700218 223222 997200 940132 037133 485144 108
Net Assets Liabilities222 572134 800140 944129 096142 041138 38440 44867 250
Other
Amount Specific Advance Or Credit Directors40 61564 577      
Amount Specific Advance Or Credit Made In Period Directors55 20449 215      
Amount Specific Advance Or Credit Repaid In Period Directors57 23589 830      
Average Number Employees During Period 8888877
Creditors45 53041 41732 63212 9778 3062 81341 47531 904
Fixed Assets76 45988 45587 12781 57474 44962 04953 22245 308
Net Current Assets Liabilities146 11387 76226 28260 49975 89879 14828 70153 846
Total Assets Less Current Liabilities222 572176 217173 576142 073150 347141 19781 92399 154

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 24th, February 2023
Free Download (6 pages)

Company search

Advertisements