Barretts Of Aspley Limited BEDFORD


Barretts Of Aspley started in year 1991 as Private Limited Company with registration number 02575515. The Barretts Of Aspley company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Bedford at Po Box 455 Hassett Chambers. Postal code: MK40 1WG.

At present there are 3 directors in the the firm, namely Patrick H., Christopher S. and Antony B.. In addition one secretary - Julie B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jane I. who worked with the the firm until 7 October 1996.

This company operates within the MK43 0NN postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0224121 . It is located at North Common Farm, Woburn Road, Bedford with a total of 7 carsand 7 trailers.

Barretts Of Aspley Limited Address / Contact

Office Address Po Box 455 Hassett Chambers
Office Address2 Hassett Street
Town Bedford
Post code MK40 1WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02575515
Date of Incorporation Mon, 21st Jan 1991
Industry Manufacture of metal structures and parts of structures
Industry Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Patrick H.

Position: Director

Appointed: 16 December 2014

Christopher S.

Position: Director

Appointed: 01 June 2010

Julie B.

Position: Secretary

Appointed: 07 October 1996

Antony B.

Position: Director

Appointed: 28 February 1992

Davina B.

Position: Director

Resigned: 10 March 2017

Geoffrey B.

Position: Director

Resigned: 10 March 2017

Ian C.

Position: Director

Appointed: 01 June 2010

Resigned: 01 April 2013

Jane D.

Position: Director

Appointed: 07 October 1996

Resigned: 09 March 2017

Richard G.

Position: Director

Appointed: 01 July 1995

Resigned: 26 February 1999

Jane I.

Position: Secretary

Appointed: 28 February 1992

Resigned: 07 October 1996

Alan B.

Position: Director

Appointed: 28 February 1992

Resigned: 14 January 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Boa Holdings Limited from Bedford, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Antony B. This PSC owns 75,01-100% shares.

Boa Holdings Limited

North Common Farm Woburn Road, Marston Moretaine, Bedford, MK43 0NN, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 06887488
Notified on 1 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Antony B.

Notified on 27 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand393 30081 269
Current Assets4 649 8704 463 668
Debtors2 720 0273 311 950
Net Assets Liabilities2 457 7542 470 319
Total Inventories1 536 5431 070 449
Other
Audit Fees Expenses11 0006 837
Company Contributions To Money Purchase Plans Directors17 0999 585
Director Remuneration327 917344 080
Number Directors Accruing Benefits Under Money Purchase Scheme22
Accrued Liabilities256 525377 856
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -400 675
Administrative Expenses1 887 9241 821 226
Amounts Owed To Group Undertakings14 954382 274
Amounts Recoverable On Contracts484 929596 762
Applicable Tax Rate1919
Average Number Employees During Period7366
Corporation Tax Recoverable40 101362 496
Cost Sales10 826 46211 971 286
Creditors1 791 4411 993 349
Current Tax For Period-40 101-308 352
Distribution Costs303 163245 113
Future Minimum Lease Payments Under Non-cancellable Operating Leases337 725390 748
Gross Profit Loss364 3021 756 540
Increase Decrease In Current Tax From Adjustment For Prior Periods-52 470-14 043
Interest Expense On Bank Overdrafts6231
Interest Payable Similar Charges Finance Costs6231
Merchandise1 536 5431 070 449
Net Current Assets Liabilities2 858 4292 470 319
Number Shares Issued Fully Paid 100
Operating Profit Loss-1 826 785-309 799
Other Creditors23 38427 865
Other Taxation Social Security Payable78 84190 644
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs74 08673 626
Prepayments57 31751 161
Profit Loss-1 734 27612 565
Profit Loss On Ordinary Activities Before Tax-1 826 847-309 830
Provisions400 675 
Provisions For Liabilities Balance Sheet Subtotal400 675 
Recoverable Value-added Tax136 30492 945
Social Security Costs282 011304 286
Staff Costs Employee Benefits Expense3 165 6793 314 119
Tax Decrease From Utilisation Tax Losses-57251 656
Tax Expense Credit Applicable Tax Rate-347 101-58 868
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-6 1164 141
Tax Tax Credit On Profit Or Loss On Ordinary Activities-92 571-322 395
Total Assets Less Current Liabilities2 858 4292 470 319
Trade Creditors Trade Payables1 393 5301 084 015
Trade Debtors Trade Receivables413 795599 603
Turnover Revenue11 190 76413 727 826
Wages Salaries2 809 5822 936 207

Transport Operator Data

North Common Farm
Address Woburn Road , Marston Moretaine , Lidlington
City Bedford
Post code MK43 0NN
Vehicles 7
Trailers 7

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (21 pages)

Company search

Advertisements