Barnson Holdings Limited CAMBERLEY SURREY


Barnson Holdings started in year 1964 as Private Limited Company with registration number 00826126. The Barnson Holdings company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Camberley Surrey at Knoll House. Postal code: GU15 3SY.

At the moment there are 4 directors in the the company, namely William B., George B. and Alison B. and others. In addition one secretary - Rhiannon B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Barnson Holdings Limited Address / Contact

Office Address Knoll House
Office Address2 Knoll Road
Town Camberley Surrey
Post code GU15 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00826126
Date of Incorporation Thu, 5th Nov 1964
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st March
Company age 60 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Rhiannon B.

Position: Secretary

Appointed: 01 July 2020

William B.

Position: Director

Appointed: 01 February 2016

George B.

Position: Director

Appointed: 01 February 2016

Alison B.

Position: Director

Appointed: 01 October 2002

Martin B.

Position: Director

Appointed: 20 December 1991

Alison B.

Position: Secretary

Appointed: 26 January 2016

Resigned: 01 July 2020

Jane C.

Position: Director

Appointed: 23 September 2002

Resigned: 11 May 2007

Janet B.

Position: Secretary

Appointed: 09 December 1996

Resigned: 26 January 2016

Janet B.

Position: Director

Appointed: 06 January 1993

Resigned: 01 February 2016

Betty G.

Position: Director

Appointed: 20 December 1991

Resigned: 24 May 1999

John B.

Position: Director

Appointed: 20 December 1991

Resigned: 22 September 2006

John B.

Position: Secretary

Appointed: 20 December 1991

Resigned: 09 December 1996

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Martin B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Alison B. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin B.

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

Alison B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand546 814163 644182 964212 88263 48474 30292 092
Current Assets547 695164 379183 656213 571157 179163 734177 869
Debtors88173569268993 69589 43285 777
Net Assets Liabilities4 532 5144 580 6104 595 5554 778 3334 734 1574 737 7734 745 558
Other Debtors    92 97989 43285 777
Property Plant Equipment2992277298871 156872658
Other
Accrued Liabilities7 4789 5719 0359 1909 25610 24714 691
Accumulated Depreciation Impairment Property Plant Equipment1 0831 1551 3941 6852 0662 3502 564
Additions Other Than Through Business Combinations Investment Property Fair Value Model 333 146     
Additions Other Than Through Business Combinations Property Plant Equipment  741449650  
Average Number Employees During Period4444555
Comprehensive Income Expense2 098 90379 51341 335217 778   
Creditors50 91619 93824 77229 72417 78220 43726 573
Dividends Paid-25 000-31 417-26 390-35 000   
Fixed Assets4 600 2994 933 3734 933 8755 200 8875 201 1565 200 8725 200 658
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   266 854   
Increase From Depreciation Charge For Year Property Plant Equipment 72239291381284214
Investment Property4 600 0004 933 1464 933 1465 200 0005 200 0005 200 0005 200 000
Investment Property Fair Value Model4 600 0004 933 1464 933 1465 200 0005 200 0005 200 0005 200 000
Net Current Assets Liabilities496 779144 441158 884183 847139 397143 297151 296
Other Creditors9 7422 9651 009737722722722
Prepayments881735692689716  
Profit Loss2 098 90379 51341 335217 778   
Property Plant Equipment Gross Cost1 3821 3822 1232 5723 2223 2223 222
Provisions For Liabilities Balance Sheet Subtotal564 564497 204497 204606 401606 396606 396606 396
Taxation Social Security Payable33 2167 40214 24819 3177 2528 14210 584
Total Assets Less Current Liabilities5 097 0785 077 8145 092 7595 384 7345 340 5535 344 1695 351 954
Trade Creditors Trade Payables480 4804805521 326576

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, July 2023
Free Download (8 pages)

Company search

Advertisements