Barnwell Barbers Ltd CAMBRIDGE


Barnwell Barbers started in year 2010 as Private Limited Company with registration number 07317186. The Barnwell Barbers company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Cambridge at Stirling House Denny End Road. Postal code: CB25 9PB. Since 24th August 2017 Barnwell Barbers Ltd is no longer carrying the name Barnwell Mensroom.

The firm has one director. Paul M., appointed on 10 February 2017. There are currently no secretaries appointed. As of 21 May 2024, there were 2 ex directors - Kirsty M., Catherine S. and others listed below. There were no ex secretaries.

Barnwell Barbers Ltd Address / Contact

Office Address Stirling House Denny End Road
Office Address2 Waterbeach
Town Cambridge
Post code CB25 9PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07317186
Date of Incorporation Fri, 16th Jul 2010
Industry Hairdressing and other beauty treatment
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Paul M.

Position: Director

Appointed: 10 February 2017

Kirsty M.

Position: Director

Appointed: 10 February 2017

Resigned: 31 March 2023

Catherine S.

Position: Director

Appointed: 16 July 2010

Resigned: 10 February 2017

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Paul M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Kirsty M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Catherine S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul M.

Notified on 1 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kirsty M.

Notified on 1 February 2017
Ceased on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Catherine S.

Notified on 6 April 2016
Ceased on 31 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Barnwell Mensroom August 24, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-03-31
Net Worth2 13310 33616 849121      
Balance Sheet
Cash Bank On Hand       14 48512 3417 181
Current Assets9 62516 39621 59122 15525 16712 3386 64914 485  
Net Assets Liabilities   12119 85532 86112 90913 934  
Property Plant Equipment       32 79426 23520 988
Cash Bank In Hand9 62516 396        
Net Assets Liabilities Including Pension Asset Liability2 13310 33616 849121      
Tangible Fixed Assets6 3225 058        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve2 13110 334        
Shareholder Funds2 13310 33616 849121      
Other
Accrued Liabilities Deferred Income      1 5002 832  
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 5001 5001 500   
Accumulated Amortisation Impairment Intangible Assets        25 25025 250
Accumulated Depreciation Impairment Property Plant Equipment        37 51542 762
Average Number Employees During Period    12-2-2-2-2
Creditors   25 27253 31215 36743 33235 56323 75617 620
Fixed Assets6 3225 0584 0473 23848 00037 39051 09237 84426 235 
Increase From Amortisation Charge For Year Intangible Assets        5 050 
Increase From Depreciation Charge For Year Property Plant Equipment        6 5595 247
Intangible Assets       5 050  
Intangible Assets Gross Cost        25 25025 250
Net Current Assets Liabilities-4 1895 99813 522-3 11728 145-3 029-36 683-23 910-11 415-10 439
Other Creditors       34 10917 30711 058
Property Plant Equipment Gross Cost        63 75063 750
Taxation Social Security Payable       4 2866 4496 562
Total Assets Less Current Liabilities2 13310 33616 84912119 85534 36114 40916 766  
Advances Credits Directors    49 9588 65241 722   
Advances Credits Made In Period Directors    49 95841 30633 070   
Accruals Deferred Income 720720       
Creditors Due Within One Year13 81410 3988 78925 272      
Number Shares Allotted 2        
Par Value Share 1        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Cost Or Valuation13 69713 697        
Tangible Fixed Assets Depreciation7 3758 639        
Tangible Fixed Assets Depreciation Charged In Period 1 264        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, November 2023
Free Download (9 pages)

Company search

Advertisements