Barrelfield Limited LONDON


Barrelfield started in year 1989 as Private Limited Company with registration number 02347688. The Barrelfield company has been functioning successfully for 35 years now and its status is active. The firm's office is based in London at Ground Floor. Postal code: SW1Y 5EA. Since Fri, 17th Apr 1998 Barrelfield Limited is no longer carrying the name Sharpnet.

There is a single director in the firm at the moment - Peter R., appointed on 28 November 1997. In addition, a secretary was appointed - Peter R., appointed on 1 November 2001. At present 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.

Barrelfield Limited Address / Contact

Office Address Ground Floor
Office Address2 123 Pall Mall
Town London
Post code SW1Y 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02347688
Date of Incorporation Tue, 14th Feb 1989
Industry Other publishing activities
End of financial Year 31st October
Company age 35 years old
Account next due date Wed, 31st Jul 2024 (45 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Peter R.

Position: Secretary

Appointed: 01 November 2001

Peter R.

Position: Director

Appointed: 28 November 1997

David S.

Position: Secretary

Appointed: 08 September 1998

Resigned: 01 November 2001

Philip K.

Position: Director

Appointed: 28 November 1997

Resigned: 07 April 2018

Mark P.

Position: Director

Appointed: 28 November 1997

Resigned: 08 September 1998

Mark P.

Position: Secretary

Appointed: 09 October 1995

Resigned: 08 September 1998

Bridget S.

Position: Secretary

Appointed: 28 February 1992

Resigned: 09 October 1995

David S.

Position: Director

Appointed: 28 February 1992

Resigned: 01 November 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Peter R. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Philip K. This PSC owns 25-50% shares.

Peter R.

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

Philip K.

Notified on 6 April 2016
Ceased on 7 April 2018
Nature of control: 25-50% shares

Company previous names

Sharpnet April 17, 1998
Property Weekly February 16, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 676 9321 634 560      
Balance Sheet
Cash Bank In Hand187 603154 116      
Cash Bank On Hand 154 116237 46935 70711 29917 54269 07330 270
Current Assets1 076 658596 313586 104502 840382 454473 992555 671546 295
Debtors849 764423 975332 114454 823362 472448 582477 408501 212
Other Debtors 38 20738 20738 20738 207 109 
Property Plant Equipment 34 73925 15715 79310 1374 05117263
Stocks Inventory39 29118 222      
Tangible Fixed Assets26 27834 739      
Total Inventories 18 22216 52112 3108 6837 8689 19014 813
Net Assets Liabilities    397 702442 899465 334486 365
Reserves/Capital
Called Up Share Capital70 00070 000      
Profit Loss Account Reserve1 311 1501 268 778      
Shareholder Funds1 676 9321 634 560      
Other
Amount Specific Advance Or Credit Directors72 00037 50020 000     
Amount Specific Advance Or Credit Made In Period Directors 81 70020 000     
Amount Specific Advance Or Credit Repaid In Period Directors 191 20037 50020 000    
Accrued Liabilities Deferred Income 40 3876 5006 5006 5006 50025 2505 500
Accumulated Depreciation Impairment Property Plant Equipment 358 783369 526379 540390 211396 297388 888388 997
Amounts Owed By Group Undertakings 52 55162 49444 410    
Amounts Recoverable On Contracts    297 244425 336458 349488 802
Average Number Employees During Period  996555
Capital Redemption Reserve32 22232 222      
Corporation Tax Payable 9 63114 384    1 126
Corporation Tax Recoverable 7 3237 4347 3137 7157 4256 8158 187
Creditors 235 284195 672154 27996 68850 00046 66736 667
Creditors Due Within One Year271 897235 284      
Debtors Due After One Year-38 207-38 207      
Fixed Assets872 1711 273 5311 263 949135 383111 936105 850101 97199 663
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment    836   
Increase Decrease From Foreign Exchange Differences Property Plant Equipment    836   
Increase From Depreciation Charge For Year Property Plant Equipment  10 74310 0149 8356 0863 879109
Investments Fixed Assets845 8931 238 7921 238 792119 590101 799101 799101 79999 600
Investments In Group Undertakings 19 99119 99119 990-2 199   
Net Current Assets Liabilities804 761361 029390 432348 561285 766387 049460 030473 369
Number Shares Allotted 70 000      
Number Shares Issued Fully Paid   70 00070 00070 00070 00070 000
Other Creditors 4 4205 8193 0702 8601 9901 9902 898
Other Investments Other Than Loans 1 218 8011 218 80199 600101 799101 799101 79999 600
Other Reserves263 560263 560      
Other Taxation Social Security Payable  44 203-5595 4455 0375 3896 338
Par Value Share 1 11111
Percentage Associate Held 30      
Percentage Subsidiary Held 85      
Prepayments Accrued Income 10 3527 10513 0498 2578 429788621
Property Plant Equipment Gross Cost 393 522394 683395 333400 348400 348389 060 
Share Capital Allotted Called Up Paid70 00070 000      
Tangible Fixed Assets Additions 21 963      
Tangible Fixed Assets Cost Or Valuation371 559393 522      
Tangible Fixed Assets Depreciation345 281358 783      
Tangible Fixed Assets Depreciation Charged In Period 13 502      
Total Additions Including From Business Combinations Property Plant Equipment  1 1616504 179   
Total Assets Less Current Liabilities1 676 9321 634 5601 654 381483 944397 702492 899562 001573 032
Trade Creditors Trade Payables 38 64071 738102 60951 06035 32630 21437 017
Trade Debtors Trade Receivables 315 542196 874351 84411 0497 39211 3473 602
Advances Credits Directors72 00037 500      
Advances Credits Made In Period Directors132 000       
Bank Borrowings Overdrafts     50 00046 66736 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 288 
Disposals Property Plant Equipment      11 288 
Provisions For Liabilities Balance Sheet Subtotal      50 00050 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 14th, July 2023
Free Download (10 pages)

Company search