Barques Design Limited BIRMINGHAM


Founded in 1988, Barques Design, classified under reg no. 02275547 is an active company. Currently registered at Ludgate Place B3 1DX, Birmingham the company has been in the business for 36 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

At present there are 3 directors in the the firm, namely Scott H., Mark T. and Jilly C.. In addition one secretary - Jilly C. - is with the company. As of 28 April 2024, there were 2 ex directors - Richard B., David H. and others listed below. There were no ex secretaries.

Barques Design Limited Address / Contact

Office Address Ludgate Place
Office Address2 23 Ludgate Hill
Town Birmingham
Post code B3 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02275547
Date of Incorporation Fri, 8th Jul 1988
Industry Advertising agencies
End of financial Year 31st May
Company age 36 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Scott H.

Position: Director

Appointed: 04 January 2010

Mark T.

Position: Director

Appointed: 02 June 1995

Jilly C.

Position: Director

Appointed: 31 January 1991

Jilly C.

Position: Secretary

Appointed: 30 November 1990

Richard B.

Position: Director

Appointed: 30 November 1990

Resigned: 02 June 1995

David H.

Position: Director

Appointed: 30 November 1990

Resigned: 31 January 1991

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we found, there is Barques Trading Limited from Birmingham, England. The abovementioned PSC is categorised as "a private company limited by shares", 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. The second one in the PSC register is Barques Holdings Limited that entered Birmingham, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jill C., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Barques Trading Limited

Ludgate Place 23 Ludgate Hill, Birmingham, B3 1DX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kindom
Place registered England And Wales
Registration number 13270719
Notified on 10 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Barques Holdings Limited

Ludgate Place 23 Ludgate Hill, Birmingham, B3 1DX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies England And Wales
Registration number 13270744
Notified on 29 July 2021
Ceased on 10 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jill C.

Notified on 6 April 2016
Ceased on 29 July 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand156 138206 263178 251165 335264 506176 491136 340
Current Assets385 226484 939451 832427 154492 361346 240383 488
Debtors214 513264 101259 006247 244213 280155 174232 573
Net Assets Liabilities488 940562 348575 694546 425566 98260 69883 813
Other Debtors   8008008 220800
Property Plant Equipment506 801496 189365 043349 673336 8775 3764 333
Other
Version Production Software   2 0202 021  
Accrued Liabilities31 13164 96237 2307 9536 8703 2008 890
Accumulated Depreciation Impairment Property Plant Equipment268 621289 053310 558328 689343 634196 602199 493
Additions Other Than Through Business Combinations Investment Property Fair Value Model  120 000    
Additions Other Than Through Business Combinations Property Plant Equipment 9 82010 3592 7612 1494 8071 848
Average Number Employees During Period11131516141517
Bank Borrowings224 108216 445199 819182 115221 986163 242 
Bank Borrowings Overdrafts24 21415 93916 28216 9938 01450 552 
Creditors170 589194 036152 990158 466151 641127 676304 008
Current Asset Investments14 57514 57514 57514 57514 57514 57514 575
Deferred Tax Liabilities8 3908 2998 3729 821   
Fixed Assets 496 189485 043469 673456 8775 376 
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 2502 5002 5002 5001 87526 20826 208
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  -120 000    
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss-1 912-91731 449   
Increase From Depreciation Charge For Year Property Plant Equipment 20 43221 50518 13114 9455 0182 891
Investment Property  120 000120 000120 000  
Investment Property Fair Value Model  120 000120 000120 000  
Loans From Directors12 478  8 800   
Net Current Assets Liabilities214 637290 903298 842268 688340 720218 56479 480
Other Creditors6 0776 8145 7505 7457 5937 131209 254
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     152 050 
Other Disposals Investment Property Fair Value Model     120 000 
Other Disposals Property Plant Equipment     483 340 
Prepayments Accrued Income6 5071 6396 7546 8376 56612 0279 989
Property Plant Equipment Gross Cost775 422785 242675 601678 362680 511201 978203 826
Taxation Including Deferred Taxation Balance Sheet Subtotal8 3908 2998 3729 8218 629  
Taxation Social Security Payable46 49774 95259 45890 96090 93913 81723 390
Total Assets Less Current Liabilities721 438787 092783 885738 361797 597223 94083 813
Trade Creditors Trade Payables50 19231 36934 27028 01538 22533 79439 125
Trade Debtors Trade Receivables208 006262 462252 252239 607205 914134 927221 784
Value-added Tax Payable    63 13719 18223 349

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 16th, January 2024
Free Download (8 pages)

Company search

Advertisements