Barema BROMLEY


Barema started in year 1976 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 01274433. The Barema company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Bromley at Lygon House. Postal code: BR1 3RA. Since 2001/03/20 Barema is no longer carrying the name British Anaesthetic And Respiratory Equipment Manufacturers Association(the).

Currently there are 3 directors in the the firm, namely Nicola D., Peter H. and Paul S.. In addition one secretary - Peter H. - is with the company. Currently 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.

Barema Address / Contact

Office Address Lygon House
Office Address2 50 London Road
Town Bromley
Post code BR1 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01274433
Date of Incorporation Mon, 23rd Aug 1976
Industry Activities of professional membership organizations
End of financial Year 31st August
Company age 48 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Peter H.

Position: Secretary

Appointed: 31 August 2017

Nicola D.

Position: Director

Appointed: 17 March 2011

Peter H.

Position: Director

Appointed: 08 December 1997

Paul S.

Position: Director

Appointed: 01 March 1995

Harrie C.

Position: Director

Appointed: 01 August 2012

Resigned: 31 December 2014

Anne C.

Position: Secretary

Appointed: 01 August 2012

Resigned: 31 August 2017

Graham D.

Position: Director

Appointed: 17 March 2011

Resigned: 13 February 2014

Leslie S.

Position: Director

Appointed: 27 February 2001

Resigned: 01 June 2004

Harrie C.

Position: Secretary

Appointed: 17 April 2000

Resigned: 01 August 2012

David G.

Position: Director

Appointed: 28 May 1999

Resigned: 17 March 2011

Jacqueline B.

Position: Director

Appointed: 08 December 1997

Resigned: 24 May 1999

Marcus G.

Position: Director

Appointed: 15 April 1994

Resigned: 13 July 2022

Keith W.

Position: Secretary

Appointed: 01 October 1993

Resigned: 17 April 2000

Terry L.

Position: Director

Appointed: 09 December 1992

Resigned: 08 December 1997

Maurice F.

Position: Director

Appointed: 17 October 1991

Resigned: 01 August 2012

Basil S.

Position: Secretary

Appointed: 17 October 1991

Resigned: 30 September 1993

Garnet W.

Position: Director

Appointed: 17 October 1991

Resigned: 09 December 1992

Harrie C.

Position: Director

Appointed: 17 October 1991

Resigned: 08 December 1997

Peter C.

Position: Director

Appointed: 17 October 1991

Resigned: 11 January 1994

Juan G.

Position: Director

Appointed: 17 October 1991

Resigned: 18 May 1995

Donald H.

Position: Director

Appointed: 17 October 1991

Resigned: 07 July 1992

Raymond M.

Position: Director

Appointed: 17 October 1991

Resigned: 31 August 2001

John P.

Position: Director

Appointed: 17 October 1991

Resigned: 09 December 1992

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Peter H. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Nicola D. This PSC has significiant influence or control over the company,. The third one is Marcus G., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Peter H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nicola D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Marcus G.

Notified on 6 April 2016
Ceased on 13 July 2022
Nature of control: significiant influence or control

Company previous names

British Anaesthetic And Respiratory Equipment Manufacturers Association(the) March 20, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand190 688201 480202 916223 995189 951190 972201 375
Current Assets220 417219 811227 337232 205215 832202 165212 863
Debtors29 72918 33124 4218 21025 88111 19311 488
Other Debtors12 9625 0535 5064 3254 4034 3174 417
Property Plant Equipment8406011 013611326163732
Other
Accumulated Depreciation Impairment Property Plant Equipment3555949961 3981 6831 8462 192
Average Number Employees During Period 333322
Creditors45 36031 84933 40662 04531 80628 12724 321
Increase From Depreciation Charge For Year Property Plant Equipment 239402402285163346
Net Current Assets Liabilities175 057187 962193 931170 160184 026174 038188 542
Other Creditors25 52522 88522 21421 17620 01420 00012 150
Other Taxation Social Security Payable5 3013 2951 5517 5269 2915 5439 360
Property Plant Equipment Gross Cost1 1951 1952 0092 0092 0092 0092 924
Total Additions Including From Business Combinations Property Plant Equipment  814   915
Total Assets Less Current Liabilities175 897188 563194 944170 771184 352174 201189 274
Trade Creditors Trade Payables14 5345 6699 64133 3432 5012 5842 811
Trade Debtors Trade Receivables16 76713 27818 9153 88521 4786 8767 071

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Gazette Officers Persons with significant control Resolution Restoration
Small company accounts made up to 2022/08/31
filed on: 15th, May 2023
Free Download (7 pages)

Company search

Advertisements