Barley Butt Developments Limited BRIDGNORTH


Barley Butt Developments started in year 2013 as Private Limited Company with registration number 08644007. The Barley Butt Developments company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Bridgnorth at 12 Northgate. Postal code: WV16 4ER.

The company has 2 directors, namely Andrew F., Kathryn F.. Of them, Andrew F., Kathryn F. have been with the company the longest, being appointed on 8 August 2013. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Barley Butt Developments Limited Address / Contact

Office Address 12 Northgate
Town Bridgnorth
Post code WV16 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 08644007
Date of Incorporation Thu, 8th Aug 2013
Industry Development of building projects
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Andrew F.

Position: Director

Appointed: 08 August 2013

Kathryn F.

Position: Director

Appointed: 08 August 2013

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Barley Butt Properties Limited from Bridgnorth, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Andrew F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Kathryn F., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Barley Butt Properties Limited

Legal authority Uk Law
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 10478551
Notified on 6 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew F.

Notified on 6 April 2016
Ceased on 6 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kathryn F.

Notified on 6 April 2016
Ceased on 6 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-725-1 335-2 862      
Balance Sheet
Cash Bank In Hand2 147916708      
Cash Bank On Hand  7087 5902 2701 531113 7816 1723 640
Current Assets47 70456 09160 181177 883330 481313 155525 227542 708542 459
Debtors3261 2691 6164 255328 211236 977205 348206 698204 918
Other Debtors  1 6164 255  1 1971 167767
Stocks Inventory45 23153 90657 857      
Total Inventories  57 857166 038 74 647205 127329 626333 711
Net Assets Liabilities     52 90355 22957 27942 048
Property Plant Equipment      5 0983 8242 323
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-825-1 435-2 962      
Shareholder Funds-725-1 335-2 862      
Other
Amounts Owed By Group Undertakings    328 211236 977204 151204 151204 151
Creditors  63 043183 058269 704260 25247 50043 64645 131
Creditors Due Within One Year48 42957 42663 043      
Net Current Assets Liabilities-725-1 335-2 862-5 17560 77752 90398 17697 40485 297
Number Shares Allotted100100100      
Number Shares Issued Fully Paid   100100100100100100
Other Creditors  63 026170 524252 637258 282413 380430 724443 468
Other Taxation Social Security Payable   30014 8717821 196681200
Par Value Share111111111
Share Capital Allotted Called Up Paid100100100      
Total Assets Less Current Liabilities-725-1 335-2 862-5 17560 77752 903103 274101 22887 620
Trade Creditors Trade Payables  1712 2342 1961 1889 9758 8099 247
Accumulated Depreciation Impairment Property Plant Equipment      1 9063 6465 147
Average Number Employees During Period       22
Bank Borrowings Overdrafts      47 50043 64645 131
Increase From Depreciation Charge For Year Property Plant Equipment      1 9061 7401 501
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      971212190
Property Plant Equipment Gross Cost      7 0047 470 
Provisions For Liabilities Balance Sheet Subtotal      545303441
Total Additions Including From Business Combinations Property Plant Equipment      7 004466 
Trade Debtors Trade Receivables       1 380 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-08-08
filed on: 8th, August 2023
Free Download (3 pages)

Company search

Advertisements