Barnsley Hewett And Mallinson Limited LONDON


Founded in 1987, Barnsley Hewett And Mallinson, classified under reg no. 02122399 is an active company. Currently registered at Unit P04 SW14 8SN, London the company has been in the business for thirty seven years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

The firm has 2 directors, namely Raymond P., David B.. Of them, David B. has been with the company the longest, being appointed on 1 May 1997 and Raymond P. has been with the company for the least time - from 1 August 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Barnsley Hewett And Mallinson Limited Address / Contact

Office Address Unit P04
Office Address2 121 Mortlake High Street
Town London
Post code SW14 8SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02122399
Date of Incorporation Mon, 13th Apr 1987
Industry Architectural activities
End of financial Year 30th April
Company age 37 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Raymond P.

Position: Director

Appointed: 01 August 2016

David B.

Position: Director

Appointed: 01 May 1997

John C.

Position: Director

Resigned: 31 October 2016

Stephen L.

Position: Secretary

Appointed: 30 June 2001

Resigned: 31 July 2018

Stephen L.

Position: Director

Appointed: 01 May 1998

Resigned: 01 August 2016

Michael H.

Position: Director

Appointed: 01 November 1995

Resigned: 31 August 2023

David A.

Position: Director

Appointed: 01 November 1994

Resigned: 27 September 1996

Alan W.

Position: Director

Appointed: 15 June 1993

Resigned: 31 March 1999

Meeka B.

Position: Secretary

Appointed: 10 December 1992

Resigned: 30 June 2001

John C.

Position: Secretary

Appointed: 17 January 1992

Resigned: 10 December 1992

John B.

Position: Director

Appointed: 17 January 1992

Resigned: 30 April 1995

Alan H.

Position: Director

Appointed: 17 January 1992

Resigned: 30 April 1995

Richard M.

Position: Director

Appointed: 17 January 1992

Resigned: 01 May 1998

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Raymond P. This PSC and has 25-50% shares. The second entity in the PSC register is David B. This PSC owns 25-50% shares. Moving on, there is Michael H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Raymond P.

Notified on 1 May 2023
Nature of control: 25-50% shares

David B.

Notified on 1 May 2023
Nature of control: 25-50% shares

Michael H.

Notified on 1 May 2023
Ceased on 31 August 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand137 49966 448101 54381 722185 800110 84483 899
Current Assets530 422343 640250 644246 106290 922220 566191 736
Debtors392 923277 192149 101164 384105 122109 722107 837
Net Assets Liabilities473 460349 163310 243263 507290 978216 043178 597
Other Debtors241 048110 73058 18431 46014 6703 5427 016
Property Plant Equipment1 45017 99132 00622 71213 6934 778 
Other
Accumulated Depreciation Impairment Property Plant Equipment330 734335 313344 768354 062363 081371 996376 774
Additions Other Than Through Business Combinations Property Plant Equipment 21 12023 470    
Amounts Owed By Group Undertakings Participating Interests    38 27145 86810 827
Amounts Recoverable On Contracts   16 66338 271  
Average Number Employees During Period151297755
Capital Commitments 23 345     
Creditors72 70626 76214 23519 60527 93123 59527 433
Fixed Assets15 74432 28546 30037 00627 98719 07214 294
Future Minimum Lease Payments Under Non-cancellable Operating Leases 26 80227 25227 25211 46411 46411 672
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income2 031      
Increase From Depreciation Charge For Year Property Plant Equipment 4 5799 4559 2949 0198 9154 778
Investments Fixed Assets14 29414 29414 29414 29414 29414 29414 294
Net Current Assets Liabilities457 716316 878263 943226 501262 991196 971164 303
Other Creditors16 54314 1688 26413 54412 49513 37311 445
Other Investments Other Than Loans14 29414 29414 29414 29414 29414 29414 294
Property Plant Equipment Gross Cost332 184353 304376 774376 774376 774376 774376 774
Taxation Social Security Payable30 2498 36727 534-52 1526 9945 6903 878
Trade Creditors Trade Payables25 9144 2275 9716 0618 4424 53212 110
Trade Debtors Trade Receivables151 875166 46290 91780 77252 18160 31289 994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 13th, December 2023
Free Download (5 pages)

Company search