Barnett Ratcliffe Partnership Limited STAFFORD


Founded in 1999, Barnett Ratcliffe Partnership, classified under reg no. 03787825 is an active company. Currently registered at The Old Library ST16 2RH, Stafford the company has been in the business for twenty five years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

There is a single director in the firm at the moment - Stuart L., appointed on 8 March 2013. In addition, a secretary was appointed - Stuart L., appointed on 6 February 2014. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Raymond B. who worked with the the firm until 6 February 2014.

Barnett Ratcliffe Partnership Limited Address / Contact

Office Address The Old Library
Office Address2 41 Rowley Street
Town Stafford
Post code ST16 2RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03787825
Date of Incorporation Fri, 11th Jun 1999
Industry Architectural activities
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Stuart L.

Position: Secretary

Appointed: 06 February 2014

Stuart L.

Position: Director

Appointed: 08 March 2013

Raymond B.

Position: Secretary

Appointed: 15 June 1999

Resigned: 06 February 2014

Raymond B.

Position: Director

Appointed: 15 June 1999

Resigned: 07 July 2016

Martin R.

Position: Director

Appointed: 15 June 1999

Resigned: 31 May 2018

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 11 June 1999

Resigned: 15 June 1999

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 11 June 1999

Resigned: 15 June 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Martin R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Stuart L. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin R.

Notified on 7 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Stuart L.

Notified on 7 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand727 3129641208947105  
Current Assets66 230101 89473 543121 776123 52785 352126 946127 05883 270
Debtors66 22374 58272 579121 656123 43885 305126 84179 19823 770
Net Assets Liabilities11 34462 46534 97446 60253 37041 42414 6094 0712 295
Other Debtors   3   9 77417 857
Property Plant Equipment14 86919 95318 21417 32515 01613 93112 5655 166 
Total Inventories       47 86059 500
Other
Amount Specific Advance Or Credit Directors5051 831 2 782 9 1735 3805 1625 211
Amount Specific Advance Or Credit Made In Period Directors4 6286 83122 78247 37954 2405 4076 33349 705
Amount Specific Advance Or Credit Repaid In Period Directors4 1235 0001 833 50 16145 0679 2006 55149 656
Accrued Liabilities Deferred Income5 3926 2766 6676 0164 37014 9227 2115 186 
Accumulated Depreciation Impairment Property Plant Equipment52 56856 09059 30462 12864 77867 23869 4557 5488 840
Average Number Employees During Period676666655
Bank Borrowings Overdrafts22 008 3 57727 13719 3987 41220 84318 17016 657
Corporation Tax Payable7 50525 99713 70410 3119 119 2 36415 382 
Corporation Tax Recoverable 275275  27 4844 931  
Creditors67 13755 86853 54989 39382 75755 33744 83340 07934 827
Increase From Depreciation Charge For Year Property Plant Equipment 3 5223 2142 8242 6502 4602 2171 7211 292
Net Current Assets Liabilities-90746 02619 99432 38340 77030 01549 42839 88234 126
Number Shares Issued Fully Paid 80808080808080 
Other Creditors1 2566721 0882725 1295 7897 2544 9105 630
Other Taxation Social Security Payable6712 667-6721 1511 3191 3152 4171 35025 071
Par Value Share 1111111 
Prepayments Accrued Income3 4902 4371 4343 3174 0322 6105 2614 612 
Property Plant Equipment Gross Cost67 43776 04377 51879 45379 79481 16982 02012 714 
Provisions For Liabilities Balance Sheet Subtotal2 6183 5143 2343 1062 4162 5222 551898878
Total Additions Including From Business Combinations Property Plant Equipment 8 6061 4751 9353411 3758511 147 
Total Assets Less Current Liabilities13 96265 97938 20849 70855 78643 94661 99345 04838 000
Trade Creditors Trade Payables4 7891 9961 5933 69010 8878 82113 3316 4151 786
Trade Debtors Trade Receivables63 62865 79086 120124 754128 40665 038111 86973 6445 913
Disposals Decrease In Depreciation Impairment Property Plant Equipment       63 628 
Disposals Property Plant Equipment       70 453 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 2nd, February 2024
Free Download (7 pages)

Company search

Advertisements