Barkley Plastics Limited


Barkley Plastics started in year 1965 as Private Limited Company with registration number 00838669. The Barkley Plastics company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in at 120-121 High Gate Street. Postal code: B12 0XR.

The company has 3 directors, namely Matthew H., Stephen S. and Mark H.. Of them, Mark H. has been with the company the longest, being appointed on 30 May 1991 and Matthew H. and Stephen S. have been with the company for the least time - from 1 March 2022. 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 - John G. who worked with the the company until 31 December 2016.

Barkley Plastics Limited Address / Contact

Office Address 120-121 High Gate Street
Office Address2 Birmingham
Town
Post code B12 0XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00838669
Date of Incorporation Tue, 23rd Feb 1965
Industry Manufacture of other plastic products
End of financial Year 31st August
Company age 59 years old
Account next due date Fri, 31st May 2024 (27 days left)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Matthew H.

Position: Director

Appointed: 01 March 2022

Stephen S.

Position: Director

Appointed: 01 March 2022

Mark H.

Position: Director

Appointed: 30 May 1991

Peter T.

Position: Director

Appointed: 27 January 2014

Resigned: 01 March 2022

Graham R.

Position: Director

Appointed: 24 January 2000

Resigned: 27 March 2009

John G.

Position: Secretary

Appointed: 05 September 1997

Resigned: 31 December 2016

Simon P.

Position: Director

Appointed: 26 January 1993

Resigned: 19 July 1995

Robert C.

Position: Director

Appointed: 30 May 1991

Resigned: 02 July 1993

Simon K.

Position: Director

Appointed: 30 May 1991

Resigned: 17 July 2009

John K.

Position: Director

Appointed: 30 May 1991

Resigned: 05 September 1997

Maurice C.

Position: Director

Appointed: 30 May 1991

Resigned: 29 November 2014

Maurice H.

Position: Director

Appointed: 30 May 1991

Resigned: 20 August 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Barkley Holdings Limited from Birmingham, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Barkley Holdings Limited

Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 04156789
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 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Balance Sheet
Cash Bank On Hand5 28413 66580 6234 66770 8271 904
Current Assets3 060 5102 787 8783 125 8682 851 3532 228 5661 942 973
Debtors1 584 5961 945 0341 977 2621 595 7741 471 0811 266 380
Net Assets Liabilities1 745 7921 494 7221 600 4751 647 6792 177 3641 775 172
Other Debtors56 82088 53552 10873 27738 64815 129
Property Plant Equipment1 963 8732 052 7781 923 0141 820 8212 456 7502 507 143
Total Inventories1 470 630829 1791 067 9831 250 912686 658674 689
Other
Amount Specific Advance Or Credit Directors20 4988 9779 3749 5159 5919 591
Amount Specific Advance Or Credit Made In Period Directors 9 770397141769 657
Amount Specific Advance Or Credit Repaid In Period Directors2 72811 52148 68637 1008 993 
Accrued Liabilities129 96186 875118 736129 154137 398158 731
Accumulated Amortisation Impairment Intangible Assets307 500307 500307 500307 500307 500 
Accumulated Depreciation Impairment Property Plant Equipment3 818 4654 030 9494 210 6834 294 7934 411 0584 529 057
Amounts Owed To Group Undertakings53 15053 15053 15053 05053 15053 150
Average Number Employees During Period120137122121120100
Bank Borrowings593 076366 326347 979319 138497 953450 271
Bank Borrowings Overdrafts26 26527 25929 94558 95654 602497 166
Bank Overdrafts261 082172 884 29 011 179 545
Capital Commitments207 750 5 984   
Corporation Tax Payable2 000  39 5255 511 
Corporation Tax Recoverable 24 06059 635 27 159 
Creditors445 491515 136419 115344 568458 908132 650
Dividends Paid 85 649116 348101 970101 970101 970
Finance Lease Liabilities Present Value Total78 302175 235101 08155 37515 5573 137
Finished Goods229 348283 977379 258506 070366 659346 802
Fixed Assets2 111 0432 117 7781 988 0141 885 8212 521 7502 541 429
Government Grants Payable 35 58130 24425 70839 28236 004
Increase From Depreciation Charge For Year Property Plant Equipment 212 484179 734167 219143 858154 294
Intangible Assets Gross Cost307 500307 500307 500307 500307 500 
Investments Fixed Assets147 17065 00065 00065 00065 00034 286
Net Current Assets Liabilities168 240-70 420150 576235 426358 522-366 607
Number Shares Issued Fully Paid 3 1953 1953 1953 1953 195
Other Creditors40 584171 13444 14144 29139 45032 670
Other Investments Other Than Loans65 00065 000400 00065 00065 00034 286
Other Taxation Social Security Payable138 217184 453162 446158 735261 39186 389
Par Value Share 11111
Prepayments72 31462 07472 951100 82699 71976 387
Profit Loss -165 421222 101149 17455 408-373 517
Property Plant Equipment Gross Cost5 782 3386 083 7276 133 6976 115 6146 867 8087 036 200
Provisions For Liabilities Balance Sheet Subtotal88 00037 500119 000129 000244 000267 000
Raw Materials213 693265 162313 650291 405285 301258 499
Total Additions Including From Business Combinations Property Plant Equipment 301 38949 97067 41781 438108 392
Total Assets Less Current Liabilities2 279 2832 047 3582 138 5902 121 2472 880 2722 174 822
Total Borrowings1 815 2011 893 0681 815 2731 630 4751 214 4371 483 657
Trade Creditors Trade Payables707 078742 115819 950644 394555 217591 624
Trade Debtors Trade Receivables1 402 3621 719 0141 760 4291 399 4351 285 2281 144 880
Amounts Owed By Group Undertakings    100100
Disposals Decrease In Depreciation Impairment Property Plant Equipment   83 10919 289 
Disposals Property Plant Equipment   85 50020 187 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -8 304-36 295
Total Increase Decrease From Revaluations Property Plant Equipment    690 94360 000

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounting period extended to Thursday 31st August 2023. Originally it was Tuesday 28th February 2023
filed on: 11th, August 2023
Free Download (1 page)

Company search

Advertisements