Barnsfold Limited SALFORD


Barnsfold started in year 1982 as Private Limited Company with registration number 01648462. The Barnsfold company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Salford at 1 Allanadale Court. Postal code: M7 4JN.

At the moment there are 2 directors in the the company, namely Rachel W. and Aubrey W.. In addition one secretary - Rachel W. - is with the firm. Currenlty, the company lists one former director, whose name is Adrian G. and who left the the company on 21 December 2001. In addition, there is one former secretary - Neil D. who worked with the the company until 31 December 2010.

Barnsfold Limited Address / Contact

Office Address 1 Allanadale Court
Office Address2 Waterpark Road
Town Salford
Post code M7 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01648462
Date of Incorporation Mon, 5th Jul 1982
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 4th July
Company age 42 years old
Account next due date Thu, 4th Apr 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Rachel W.

Position: Director

Appointed: 05 February 2001

Aubrey W.

Position: Director

Appointed: 31 December 1991

Rachel W.

Position: Secretary

Appointed: 31 December 1991

Neil D.

Position: Secretary

Appointed: 24 July 1998

Resigned: 31 December 2010

Adrian G.

Position: Director

Appointed: 24 July 1998

Resigned: 21 December 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Sir W. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Rachel W. This PSC owns 75,01-100% shares. Moving on, there is Aubrey W., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Sir W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Rachel W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Aubrey W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth3 598 2483 596 6153 588 181        
Balance Sheet
Cash Bank On Hand    16 2164 0883 8811 34510 937977 932931 912
Current Assets3 420 7593 390 1093 365 4993 368 0583 351 3793 347 3933 396 0773 553 0173 394 0593 449 3423 393 495
Debtors3 367 9263 369 9183 360 2433 364 0793 335 1633 343 3053 392 1963 551 6723 383 1222 471 4102 461 583
Net Assets Liabilities    3 583 7563 583 1223 617 3933 612 1433 616 9963 617 8153 613 156
Other Debtors5 3981 4691 530       3 742
Property Plant Equipment    500 641500 641500 641500 641500 641500 641500 641
Cash Bank In Hand52 83320 1915 2563 97916 216      
Net Assets Liabilities Including Pension Asset Liability3 598 2483 596 6153 588 1813 586 4713 583 756      
Tangible Fixed Assets500 641500 641500 641500 641500 641      
Trade Debtors4 0759 996260        
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve3 442 4083 440 7753 432 3413 430 6313 427 916      
Shareholder Funds3 598 2483 596 6153 588 181        
Other
Amounts Owed By Group Undertakings Participating Interests    3 335 1633 343 3053 392 1963 551 6723 383 1222 450 4522 450 452
Average Number Employees During Period      11111
Creditors    268 266264 914279 327441 517277 706332 170280 982
Fixed Assets500 643500 643500 643500 643500 643500 643500 643500 643500 643500 643500 643
Investments Fixed Assets22222222222
Investments In Group Undertakings    222222 
Net Current Assets Liabilities3 097 6053 095 9723 087 5383 085 8283 083 1133 082 4793 116 7503 111 5003 116 3533 117 1723 112 513
Other Creditors    268 266264 914279 327441 517276 568330 089278 901
Property Plant Equipment Gross Cost    500 641500 641500 641500 641500 641500 641500 641
Taxation Social Security Payable        1 1382 0812 081
Trade Debtors Trade Receivables         20 9587 389
Audit Fees Expenses2 0002 000         
Administrative Expenses18 1108 856         
Amounts Owed By Group Undertakings Other Participating Interests3 358 4533 358 4533 358 453        
Capital Employed  3 588 1813 586 4713 583 756      
Corporation Tax Due Within One Year18911        
Creditors Due Within One Year323 154294 137277 961282 230268 266      
Debtors Due After One Year2 080 4532 080 453         
Investment Income- Net1214         
Number Shares Allotted  100100100      
Operating Profit Loss43 20853 314         
Other Creditors Due Within One Year320 017285 676270 285        
Other Interest Receivable Similar Income58239         
Par Value Share 1111      
Profit Loss For Period-8 381-1 633         
Profit Loss On Ordinary Activities Before Finance Charges Interest21 025          
Profit Loss On Ordinary Activities Before Tax-8 381-1 633         
Revaluation Reserve155 740155 740155 740155 740155 740      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Cost Or Valuation500 641500 641500 641        
Trade Creditors Within One Year2 9488 4607 675        
Turnover Gross Operating Revenue61 31862 170         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Small company accounts for the period up to 2022-06-30
filed on: 26th, June 2023
Free Download (5 pages)

Company search

Advertisements