Barrett Excavation Limited BARNSLEY


Barrett Excavation started in year 1999 as Private Limited Company with registration number 03862082. The Barrett Excavation company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Barnsley at West Road. Postal code: S75 2DH.

At present there are 2 directors in the the company, namely Wendy T. and Michael B.. In addition one secretary - Michael B. - is with the firm. At present there is one former director listed by the company - John B., who left the company on 12 September 2014. In addition, the company lists several former secretaries whose names might be found in the table below.

Barrett Excavation Limited Address / Contact

Office Address West Road
Office Address2 Pogmoor
Town Barnsley
Post code S75 2DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03862082
Date of Incorporation Wed, 20th Oct 1999
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (106 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Wendy T.

Position: Director

Appointed: 12 April 2021

Michael B.

Position: Director

Appointed: 07 April 2007

Michael B.

Position: Secretary

Appointed: 15 October 2004

Jean B.

Position: Secretary

Appointed: 03 February 2003

Resigned: 15 October 2004

John B.

Position: Director

Appointed: 20 October 1999

Resigned: 12 September 2014

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1999

Resigned: 20 October 1999

Elizabeth B.

Position: Secretary

Appointed: 20 October 1999

Resigned: 03 February 2003

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 October 1999

Resigned: 20 October 1999

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Michael B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is John B. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael B.

Notified on 20 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John B.

Notified on 20 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth359 486360 318      
Balance Sheet
Cash Bank On Hand 40 670116 639111 57589 490187 243161161
Current Assets107 03276 395171 889233 354138 504187 243190 206190 206
Debtors52 25835 72555 250121 77949 014 190 045190 045
Net Assets Liabilities 360 318404 614495 789400 803187 243186 112186 112
Other Debtors   15 59611 100 189 935189 935
Property Plant Equipment 466 323453 621403 071333 074   
Cash Bank In Hand54 77440 670      
Net Assets Liabilities Including Pension Asset Liability359 486360 318      
Tangible Fixed Assets492 156466 323      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve359 386360 218      
Shareholder Funds359 486360 318      
Other
Accumulated Depreciation Impairment Property Plant Equipment 523 514584 934460 088373 016   
Additions Other Than Through Business Combinations Property Plant Equipment  48 71839 094800   
Average Number Employees During Period     111
Bank Borrowings 6 272      
Bank Overdrafts 15 9576 028     
Corporation Tax Payable 3 60811 642     
Creditors 176 128220 896140 63670 775 4 0944 094
Increase From Depreciation Charge For Year Property Plant Equipment  61 42026 91915 976   
Net Current Assets Liabilities-110 270-99 733-49 00792 71867 729187 243186 112186 112
Other Creditors 45 09151 60850 30245 333 4 1104 110
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   151 765103 048373 016  
Other Disposals Property Plant Equipment   214 490157 869706 090  
Other Taxation Social Security Payable 4 1797 116     
Property Plant Equipment Gross Cost 989 8371 038 555863 159706 090   
Taxation Social Security Payable  18 75824 6799 230   
Total Assets Less Current Liabilities381 886366 590404 614     
Trade Creditors Trade Payables 107 293144 50265 65516 212 -16-16
Trade Debtors Trade Receivables 35 72555 250106 18337 914 110110
Creditors Due After One Year22 4006 272      
Creditors Due Within One Year217 302176 128      
Fixed Assets492 156466 323      
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 37 394      
Tangible Fixed Assets Cost Or Valuation952 443989 837      
Tangible Fixed Assets Depreciation460 287523 514      
Tangible Fixed Assets Depreciation Charged In Period 63 227      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 19th, December 2023
Free Download (4 pages)

Company search

Advertisements