Barron Edwards Ltd GRAVESEND


Founded in 2015, Barron Edwards, classified under reg no. 09550384 is an active company. Currently registered at 39 Wrotham Road DA11 0PN, Gravesend the company has been in the business for 9 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

The company has one director. Sam S., appointed on 16 June 2021. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Priya G. who worked with the the company until 18 October 2023.

Barron Edwards Ltd Address / Contact

Office Address 39 Wrotham Road
Town Gravesend
Post code DA11 0PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09550384
Date of Incorporation Mon, 20th Apr 2015
Industry Architectural activities
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (95 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Sam S.

Position: Director

Appointed: 16 June 2021

Priya G.

Position: Secretary

Appointed: 20 April 2015

Resigned: 18 October 2023

James B.

Position: Director

Appointed: 20 April 2015

Resigned: 18 October 2023

Dalian G.

Position: Director

Appointed: 20 April 2015

Resigned: 18 October 2023

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Sam S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Dalian G. This PSC owns 25-50% shares.

Sam S.

Notified on 20 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dalian G.

Notified on 1 July 2016
Ceased on 20 December 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-192016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand 78 23768 33433 20317 80628 46129 217
Current Assets 88 00885 118108 092124 941105 606121 418
Debtors 9 77116 78474 88934 18839 19862 201
Net Assets Liabilities 15 27545 67458 24676 31452 31149 387
Other Debtors 51961411 74510 00010 802 
Property Plant Equipment 1 3011 1713 1682 8512 88929 970
Total Inventories    72 94737 94730 000
Cash Bank In Hand 78 237     
Net Assets Liabilities Including Pension Asset Liability 15 275     
Tangible Fixed Assets-1481 301     
Reserves/Capital
Called Up Share Capital 100     
Profit Loss Account Reserve 15 175     
Other
Accumulated Depreciation Impairment Property Plant Equipment 1482785038201 7822 790
Additions Other Than Through Business Combinations Property Plant Equipment   2 222 1 000 
Average Number Employees During Period    71010
Creditors 73 77440 38152 80351 26755 97340 000
Finance Lease Liabilities Present Value Total  5 5208 4066 187  
Increase From Depreciation Charge For Year Property Plant Equipment  1302253179621 008
Net Current Assets Liabilities 14 23444 73755 28973 67449 63359 417
Other Creditors 47 6689 6839 17011 47827 965 
Property Plant Equipment Gross Cost 1 4491 4493 6713 6714 67132 760
Provisions For Liabilities Balance Sheet Subtotal 260234211211211 
Taxation Social Security Payable 26 10625 17822 07620 07125 857 
Total Assets Less Current Liabilities 15 53545 90858 45776 52552 52289 387
Trade Creditors Trade Payables   13 15113 5312 152 
Trade Debtors Trade Receivables 9 25216 17063 14424 18828 396 
Number Shares Issued Fully Paid      200
Par Value Share 1    1
Total Additions Including From Business Combinations Property Plant Equipment      28 089
Capital Employed 15 275     
Creditors Due Within One Year 73 774     
Number Shares Allotted 100     
Number Shares Allotted Increase Decrease During Period 100     
Provisions For Liabilities Charges 260     
Share Capital Allotted Called Up Paid 100     
Tangible Fixed Assets Additions 1 449     
Tangible Fixed Assets Cost Or Valuation 1 449     
Tangible Fixed Assets Depreciation148148     
Value Shares Allotted Increase Decrease During Period 100     

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Termination of appointment as a secretary on 2023-10-18
filed on: 7th, November 2023
Free Download (1 page)

Company search

Advertisements