Barkby Knives Limited AREA LEICESTER


Founded in 1991, Barkby Knives, classified under reg no. 02646610 is an active company. Currently registered at 41 Cannock Street LE4 9HR, Area Leicester the company has been in the business for 33 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

There is a single director in the company at the moment - Stephen S., appointed on 1 February 1994. In addition, a secretary was appointed - Aemar S., appointed on 2 November 2005. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Catherine C. who worked with the the company until 2 November 2005.

Barkby Knives Limited Address / Contact

Office Address 41 Cannock Street
Office Address2 Wenlock Way Troon Industrial
Town Area Leicester
Post code LE4 9HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02646610
Date of Incorporation Wed, 18th Sep 1991
Industry Manufacture of tools
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Aemar S.

Position: Secretary

Appointed: 02 November 2005

Stephen S.

Position: Director

Appointed: 01 February 1994

Catherine C.

Position: Secretary

Appointed: 01 October 1991

Resigned: 02 November 2005

Catherine C.

Position: Director

Appointed: 01 October 1991

Resigned: 02 November 2005

David C.

Position: Director

Appointed: 01 October 1991

Resigned: 02 November 2005

Mbc Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 September 1991

Resigned: 01 October 1991

Mbc Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 1991

Resigned: 01 October 1991

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we established, there is Aemar S. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Stephen S. This PSC has significiant influence or control over the company,. The third one is Barkby Knives (Leicester) Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Aemar S.

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

Stephen S.

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

Barkby Knives (Leicester) Limited

41 Cannock Street, Leicester, LE4 9HR, United Kingdom

Legal authority Uk
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05583684
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth185 428219 846263 149       
Balance Sheet
Cash Bank In Hand39 79632 65429 374       
Cash Bank On Hand  29 37426 55716 330163 665139 593172 581163 425126 314
Current Assets245 869262 291297 143336 937331 188364 369385 612379 747365 985316 055
Debtors201 663221 376263 863305 696307 048192 721238 219199 366194 760181 941
Net Assets Liabilities  263 149303 052324 417352 472368 310374 666362 209312 088
Net Assets Liabilities Including Pension Asset Liability185 428219 846263 149       
Other Debtors  39 59598 532115 9159 76533 083   
Property Plant Equipment  45 04238 27541 03335 79830 36625 73121 77518 509
Stocks Inventory4 4108 2613 906       
Tangible Fixed Assets62 30752 98345 042       
Total Inventories  3 9064 6847 8107 9837 8007 8007 8007 800
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve175 428209 846253 149       
Shareholder Funds185 428219 846263 149       
Other
Accrued Liabilities Deferred Income  2 2002 2002 2002 2002 2002 200  
Accumulated Amortisation Impairment Intangible Assets  1111111 
Accumulated Depreciation Impairment Property Plant Equipment  61 81068 57750 81957 19062 62267 25771 21374 479
Amounts Owed By Group Undertakings  76 02471 02485 62485 62494 624106 561102 27499 713
Average Number Employees During Period  1212121111111111
Bank Borrowings  26 56322 03210 3118 6216 7644 7192 473 
Bank Borrowings Overdrafts  4 2744 5242 0622 1551 8082 5512 473 
Corporation Tax Payable  12 35210 7794 5657 6954 7092 345  
Creditors  22 28917 5088 2496 4664 9562 55121 47518 959
Creditors Due After One Year30 82626 68722 289       
Creditors Due Within One Year79 87658 48648 018       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    25 033     
Disposals Property Plant Equipment    45 000     
Fixed Assets62 30752 98345 04238 27541 03335 79830 36625 73121 77518 509
Increase From Depreciation Charge For Year Property Plant Equipment   6 7677 2756 3715 4324 6353 9563 266
Intangible Assets Gross Cost  1111111 
Intangible Fixed Assets Aggregate Amortisation Impairment11        
Intangible Fixed Assets Cost Or Valuation11        
Merchandise  3 9064 6847 8107 9837 8007 8007 8007 800
Net Current Assets Liabilities165 993203 805249 125289 340299 251329 942348 550356 277344 510297 096
Number Shares Allotted 10 00010 000       
Number Shares Issued Fully Paid   10 00010 00010 00010 00010 00010 00010 000
Other Creditors       2 2002 2002 200
Other Taxation Social Security Payable  2 0772 0502 3121 8404 4555 4515 8445 131
Par Value Share 111111111
Profit Loss   39 90321 36528 05515 8386 356-12 457-50 121
Property Plant Equipment Gross Cost  106 852106 85291 85292 98892 98892 98892 988 
Provisions For Liabilities Balance Sheet Subtotal  8 7297 0557 6186 8025 6504 7914 0763 517
Provisions For Liabilities Charges12 04610 2558 729       
Secured Debts35 00030 86126 563       
Share Capital Allotted Called Up Paid10 00010 00010 000       
Tangible Fixed Assets Cost Or Valuation106 852106 852        
Tangible Fixed Assets Depreciation44 54553 86961 810       
Tangible Fixed Assets Depreciation Charged In Period 9 3247 941       
Total Additions Including From Business Combinations Property Plant Equipment    30 0001 136    
Total Assets Less Current Liabilities228 300256 788294 167327 615340 284365 740378 916382 008366 285315 605
Trade Creditors Trade Payables  16 93716 30217 80515 07816 10913 65110 95811 628
Trade Debtors Trade Receivables  148 244136 140105 50997 332110 51292 80592 48682 228

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 22nd, February 2023
Free Download (10 pages)

Company search

Advertisements