Barleybind Limited AMMANFORD


Barleybind started in year 1991 as Private Limited Company with registration number 02594246. The Barleybind company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Ammanford at Cartref Ael-y-bryn. Postal code: SA18 3HS.

At present there are 3 directors in the the company, namely Thasan Y., Vijayarany Y. and Chelliah Y.. In addition one secretary - Chelliah Y. - is with the firm. As of 9 June 2024, there were 2 ex secretaries - Vijayarany Y., Chelliah Y. and others listed below. There were no ex directors.

Barleybind Limited Address / Contact

Office Address Cartref Ael-y-bryn
Office Address2 Penybanc Road
Town Ammanford
Post code SA18 3HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02594246
Date of Incorporation Fri, 22nd Mar 1991
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Chelliah Y.

Position: Secretary

Appointed: 26 March 2020

Thasan Y.

Position: Director

Appointed: 01 April 2013

Vijayarany Y.

Position: Director

Appointed: 22 March 1993

Chelliah Y.

Position: Director

Appointed: 18 April 1991

Vijayarany Y.

Position: Secretary

Appointed: 01 April 2014

Resigned: 26 March 2020

Chelliah Y.

Position: Secretary

Appointed: 18 April 1991

Resigned: 31 March 2014

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 1991

Resigned: 18 April 1991

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 22 March 1991

Resigned: 22 March 1993

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Vijayarany Y. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Chelliah Y. This PSC owns 25-50% shares.

Vijayarany Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Chelliah Y.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand677 229819 641897 6801 382 6491 937 1661 790 754
Current Assets913 476979 4371 069 7731 464 0721 997 9401 830 751
Debtors229 247152 796165 09374 42353 77429 997
Net Assets Liabilities1 260 1891 475 8651 402 9441 809 1472 352 2352 366 664
Other Debtors5 0938 28625 73233 10015 14817 681
Property Plant Equipment104 018140 204101 96466 09036 91433 443
Total Inventories7 0007 0007 0007 0007 00010 000
Other
Accrued Liabilities56 8904 4473 7104 1664 500 
Accumulated Amortisation Impairment Intangible Assets96 11296 11296 11296 11296 112 
Accumulated Depreciation Impairment Property Plant Equipment906 890899 367939 883976 6031 011 6051 020 168
Amounts Owed By Group Undertakings48 52031 691    
Average Number Employees During Period666662625657
Corporation Tax Payable124 789132 919118 142184 594213 805 
Creditors388 191314 08216 0889 6212 512182 100
Disposals Decrease In Depreciation Impairment Property Plant Equipment 52 934    
Disposals Property Plant Equipment 99 165    
Fixed Assets747 251834 293637 372658 205685 911726 374
Increase From Depreciation Charge For Year Property Plant Equipment 45 41140 51636 72035 0028 563
Intangible Assets Gross Cost96 11296 11296 11296 11296 112 
Investments Fixed Assets643 233694 089535 408592 115648 997692 931
Net Current Assets Liabilities525 285665 355784 9451 173 1201 678 0641 648 651
Other Creditors121 600144 82816 0889 6212 51222 798
Other Investments Other Than Loans643 233694 089-694 089   
Other Taxation Social Security Payable7 1797 4079 26110 190223 705128 428
Prepayments20 79110 00011 30411 35012 468 
Property Plant Equipment Gross Cost1 010 9081 039 5711 041 8471 042 6931 048 5191 053 611
Provisions For Liabilities Balance Sheet Subtotal12 34723 78319 37312 5579 2288 361
Total Additions Including From Business Combinations Property Plant Equipment 127 8282 2768465 8265 092
Total Assets Less Current Liabilities1 272 5361 499 6481 422 3171 831 3252 363 9752 375 025
Trade Creditors Trade Payables21 61924 48126 44324 51019 19319 874
Trade Debtors Trade Receivables154 843102 819128 05729 97338 62612 316
Amounts Owed To Group Undertakings  14 00013 00012 00011 000
Investments In Associates  535 408592 115648 997692 931

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, November 2023
Free Download (12 pages)

Company search

Advertisements