Barnham Trading Post Ltd. BOGNOR REGIS


Barnham Trading Post started in year 1997 as Private Limited Company with registration number 03318313. The Barnham Trading Post company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Bognor Regis at 76 Aldwick Road. Postal code: PO21 2PE.

At present there are 3 directors in the the firm, namely Scott S., Simon S. and Cynthia S.. In addition one secretary - Cynthia S. - is with the company. As of 16 June 2024, there were 6 ex directors - Leif P., Dewayne C. and others listed below. There were no ex secretaries.

This company operates within the PO22 0ES postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1022241 . It is located at 10 Barnham Road, Barnham, Bognor Regis with a total of 1 cars.

Barnham Trading Post Ltd. Address / Contact

Office Address 76 Aldwick Road
Town Bognor Regis
Post code PO21 2PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03318313
Date of Incorporation Fri, 14th Feb 1997
Industry Non-specialised wholesale trade
Industry
End of financial Year 28th February
Company age 27 years old
Account next due date Sat, 30th Nov 2024 (167 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Scott S.

Position: Director

Appointed: 20 June 1997

Simon S.

Position: Director

Appointed: 20 June 1997

Cynthia S.

Position: Director

Appointed: 20 June 1997

Cynthia S.

Position: Secretary

Appointed: 14 February 1997

Leif P.

Position: Director

Appointed: 07 February 2008

Resigned: 01 May 2015

Dewayne C.

Position: Director

Appointed: 07 February 2008

Resigned: 19 July 2009

Leif P.

Position: Director

Appointed: 31 July 2006

Resigned: 14 January 2008

Dewayne C.

Position: Director

Appointed: 14 April 2004

Resigned: 14 January 2008

Ian S.

Position: Director

Appointed: 14 February 1997

Resigned: 29 September 2004

David P.

Position: Director

Appointed: 14 February 1997

Resigned: 24 December 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 1997

Resigned: 14 February 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Chalcraft Limited from Bognor Regis, England. The abovementioned PSC is categorised as "a ltd", 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. Another one in the PSC register is Cynthia S. This PSC has significiant influence or control over the company,.

Chalcraft Limited

76 Aldwick Road, Bognor Regis, West Sussex, PO21 2PE, England

Legal authority Ltd
Legal form Ltd
Country registered England
Place registered Register Of Companies
Registration number 05180941
Notified on 2 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cynthia S.

Notified on 13 February 2017
Ceased on 13 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth1 257 5261 254 9581 261 253       
Balance Sheet
Cash Bank In Hand25 10527 48736 462       
Cash Bank On Hand  36 46219 82221 07328 01821 51623 64731 18831 904
Current Assets669 830543 801523 976437 180464 388456 854457 040492 850541 162463 176
Debtors209 37478 505101 79691 59089 12888 50889 448120 865134 74979 272
Net Assets Liabilities  1 261 2531 246 6651 213 9771 195 5241 128 2001 165 5111 102 374977 965
Net Assets Liabilities Including Pension Asset Liability1 257 5261 254 9581 261 253       
Other Debtors  79 12785 34283 18983 02382 41499 487113 69670 842
Property Plant Equipment  1 827 5951 816 2501 795 6841 774 4481 752 6391 744 9401 725 1531 709 661
Stocks Inventory435 351437 809385 718       
Tangible Fixed Assets1 868 3231 855 1511 827 595       
Total Inventories  385 718325 768354 187340 328346 076348 338375 225352 000
Reserves/Capital
Called Up Share Capital44 70044 70044 700       
Profit Loss Account Reserve38 06035 49241 787       
Shareholder Funds1 257 5261 254 9581 261 253       
Other
Accumulated Depreciation Impairment Property Plant Equipment  167 619186 854208 448226 545227 920247 458266 705285 609
Amounts Owed To Group Undertakings  836 451767 839751 756741 799760 782782 161807 925775 993
Average Number Employees During Period   40383737393533
Bank Borrowings Overdrafts  18 69834 54561 93328 22366 39148 53338 99329 208
Capital Redemption Reserve190 300190 300190 300       
Creditors  836 451767 839751 756741 799760 782830 694846 918805 201
Creditors Due After One Year996 235851 729836 451       
Creditors Due Within One Year277 727284 821247 154       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 297 2 65818 106992265100
Disposals Property Plant Equipment   2 780 5 62721 8192 217540303
Finance Lease Liabilities Present Value Total  4 153320      
Increase From Depreciation Charge For Year Property Plant Equipment   21 53221 59420 75519 48120 53019 51219 004
Net Current Assets Liabilities392 103258 980276 822205 884176 359168 070140 276256 584228 52177 752
Number Shares Allotted 44 70044 700       
Other Creditors  13 54714 04915 01314 11912 15411 55214 22116 172
Other Taxation Social Security Payable  21 75218 99215 36918 8878 11829 365 10 141
Par Value Share 11       
Property Plant Equipment Gross Cost  1 995 2142 003 1042 004 1322 000 9931 980 5591 992 3981 991 8581 995 270
Provisions For Liabilities Balance Sheet Subtotal  6 7137 6306 3105 1953 9335 3194 3824 247
Provisions For Liabilities Charges6 6657 4446 713       
Revaluation Reserve984 466984 466984 466       
Share Capital Allotted Called Up Paid44 70044 70044 700       
Tangible Fixed Assets Additions 14 4253 843       
Tangible Fixed Assets Cost Or Valuation2 034 9232 040 8101 995 214       
Tangible Fixed Assets Depreciation166 600185 659167 619       
Tangible Fixed Assets Depreciation Charged In Period 25 12722 201       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 06840 241       
Tangible Fixed Assets Disposals 8 53849 439       
Total Additions Including From Business Combinations Property Plant Equipment   10 6701 0282 4881 38514 056 3 715
Total Assets Less Current Liabilities2 260 4262 114 1312 104 4172 022 1341 972 0431 942 5181 892 9152 001 5241 953 6741 787 413
Trade Creditors Trade Payables  189 004163 390195 714227 555230 101154 153158 850174 010
Trade Debtors Trade Receivables  22 6696 2485 9395 4857 03421 37821 0538 430

Transport Operator Data

10 Barnham Road
Address Barnham
City Bognor Regis
Post code PO22 0ES
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 15th, September 2023
Free Download (9 pages)

Company search

Advertisements