Barraclough Developments Limited WAKEFIELD


Founded in 1959, Barraclough Developments, classified under reg no. 00644085 is an active company. Currently registered at 28 Upper Green Way WF3 1TA, Wakefield the company has been in the business for sixty five years. Its financial year was closed on 30th March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Janice B., Nicholas B. and Simon B.. Of them, Simon B. has been with the company the longest, being appointed on 1 December 1997 and Janice B. has been with the company for the least time - from 15 November 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Janice B. who worked with the the company until 7 October 2022.

Barraclough Developments Limited Address / Contact

Office Address 28 Upper Green Way
Office Address2 Tingley
Town Wakefield
Post code WF3 1TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00644085
Date of Incorporation Wed, 9th Dec 1959
Industry Other building completion and finishing
End of financial Year 30th March
Company age 65 years old
Account next due date Sat, 30th Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Janice B.

Position: Director

Appointed: 15 November 2022

Nicholas B.

Position: Director

Appointed: 17 July 2007

Simon B.

Position: Director

Appointed: 01 December 1997

Trudy L.

Position: Director

Resigned: 13 August 2015

Linda C.

Position: Director

Resigned: 13 August 2015

Janice B.

Position: Director

Appointed: 20 August 1999

Resigned: 07 October 2022

Janice B.

Position: Secretary

Appointed: 20 August 1999

Resigned: 07 October 2022

Alan B.

Position: Director

Appointed: 26 March 1991

Resigned: 01 March 1999

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Nicholas B. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Janice B. This PSC owns 75,01-100% shares. The third one is Simon B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Nicholas B.

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

Janice B.

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

Simon B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-302020-03-312021-03-312022-03-312023-03-31
Net Worth881 199891 352    
Balance Sheet
Cash Bank On Hand  491327 379115 455870 707
Current Assets1 141 1131 356 8351 229 7731 317 7421 076 7813 538 874
Debtors94 328236 829258 315259 251174 0782 054 466
Net Assets Liabilities    808 1222 817 720
Other Debtors  231 053240 825152 8292 054 466
Property Plant Equipment  21 69133 67324 70818 043
Total Inventories  970 967731 112787 248 
Cash Bank In Hand289 868365 255    
Net Assets Liabilities Including Pension Asset Liability881 199891 352    
Stocks Inventory756 917754 751    
Tangible Fixed Assets4 3381 314    
Reserves/Capital
Called Up Share Capital500254    
Profit Loss Account Reserve880 699890 852    
Shareholder Funds881 199891 352    
Other
Accumulated Depreciation Impairment Property Plant Equipment  23 36623 63432 59937 807
Average Number Employees During Period  4444
Bank Borrowings Overdrafts  7 304   
Corporation Tax Payable     447 349
Corporation Tax Recoverable  11 223   
Creditors  387 334497 462293 367734 686
Deferred Tax Asset Debtors  16 03918 42620 888 
Increase From Depreciation Charge For Year Property Plant Equipment   7 2688 9656 665
Net Current Assets Liabilities876 861890 300842 439820 280783 4142 804 188
Other Creditors  353 114484 860283 335262 933
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 000 1 457
Other Disposals Property Plant Equipment   7 000 1 457
Other Taxation Social Security Payable  7 459 4 2304 737
Property Plant Equipment Gross Cost  45 05757 30757 30755 850
Provisions For Liabilities Balance Sheet Subtotal     4 511
Total Additions Including From Business Combinations Property Plant Equipment   19 250  
Total Assets Less Current Liabilities881 199891 614864 130853 953808 1222 822 231
Trade Creditors Trade Payables  19 45712 6025 80219 667
Trade Debtors Trade Receivables    361 
Creditors Due Within One Year264 252466 535    
Fixed Assets4 3381 314    
Number Shares Allotted500254    
Other Aggregate Reserves 246    
Par Value Share 1    
Provisions For Liabilities Charges 262    
Share Capital Allotted Called Up Paid500254    
Tangible Fixed Assets Cost Or Valuation34 45734 457    
Tangible Fixed Assets Depreciation30 11933 143    
Tangible Fixed Assets Depreciation Charged In Period 3 024    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
Free Download (8 pages)

Company search

Advertisements