Barrowby Construction Limited LEEDS


Founded in 2005, Barrowby Construction, classified under reg no. 05511120 is an active company. Currently registered at 4 Long Meadowgate LS25 2BX, Leeds the company has been in the business for 19 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31. Since 2005/08/08 Barrowby Construction Limited is no longer carrying the name Speakerup.

There is a single director in the firm at the moment - Craig M., appointed on 12 August 2005. In addition, a secretary was appointed - Michelle M., appointed on 12 August 2005. Currenlty, the firm lists one former director, whose name is Uwm Company Nominees Limited and who left the the firm on 12 August 2005. In addition, there is one former secretary - Uwm Company Secretaries Limited who worked with the the firm until 12 August 2005.

Barrowby Construction Limited Address / Contact

Office Address 4 Long Meadowgate
Office Address2 Garforth
Town Leeds
Post code LS25 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05511120
Date of Incorporation Mon, 18th Jul 2005
Industry Construction of domestic buildings
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Craig M.

Position: Director

Appointed: 12 August 2005

Michelle M.

Position: Secretary

Appointed: 12 August 2005

Uwm Company Secretaries Limited

Position: Secretary

Appointed: 18 July 2005

Resigned: 12 August 2005

Uwm Company Nominees Limited

Position: Director

Appointed: 18 July 2005

Resigned: 12 August 2005

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Craig M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Michelle M. This PSC owns 25-50% shares and has 25-50% voting rights.

Craig M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michelle M.

Notified on 6 April 2016
Ceased on 19 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Speakerup August 8, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth3379106581 7092 1462 191       
Balance Sheet
Cash Bank On Hand     4 38012 9174 49314 60725 69016 42011 59612 052
Current Assets9 2616 5854 54110 8058 4849 58017 4179 24319 40729 74220 92032 39624 152
Debtors         1 052 15 6008 000
Net Assets Liabilities     2 1916 16111 65819 41224 46115 92513 41413 679
Property Plant Equipment     9247398 0546 0404 5303 3982 5481 911
Total Inventories     5 2004 5004 7504 8003 0004 5005 2004 100
Cash Bank In Hand9 2611 9851 9418 2054 3844 380       
Stocks Inventory 4 6002 6002 6004 1005 200       
Tangible Fixed Assets3 8962 9222 1921 6431 233924       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve2378105581 6092 0462 091       
Shareholder Funds3379106581 7092 1462 191       
Other
Version Production Software         1111
Accumulated Depreciation Impairment Property Plant Equipment     8 2728 45711 14213 15614 66615 79816 64817 285
Average Number Employees During Period      1111111
Creditors     8 3131 0914 2705 0199 0587 83621 11812 080
Fixed Assets        6 0404 5303 3982 5481 911
Increase From Depreciation Charge For Year Property Plant Equipment      1852 6852 0141 5101 132850637
Net Current Assets Liabilities-3 559-2 012-1 534669131 2676 5134 97314 38820 68413 08411 27812 072
Property Plant Equipment Gross Cost     9 1969 19619 19619 19619 19619 19619 19619 196
Provisions For Liabilities Balance Sheet Subtotal       1 3691 016753557412304
Total Assets Less Current Liabilities3379106581 7092 1462 1917 25213 02720 42825 21416 48213 82613 983
Trade Creditors Trade Payables     3261 2351 2971 3262 9843 9152 9055 897
Trade Debtors Trade Receivables           15 6008 000
Additional Provisions Increase From New Provisions Recognised        -353    
Creditors Due Within One Year12 8208 5976 07510 7397 5718 313       
Dividends Paid      5 000      
Number Shares Allotted 100100100100100       
Other Creditors     7 9681 0912 973971    
Other Taxation Social Security Payable     192 193 2 722    
Par Value Share 11111       
Profit Loss      8 970      
Provisions       1 3691 016    
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Cost Or Valuation9 1969 1969 1969 1969 196        
Tangible Fixed Assets Depreciation5 3006 2747 0047 5537 9638 272       
Tangible Fixed Assets Depreciation Charged In Period 974730549410309       
Total Additions Including From Business Combinations Property Plant Equipment       10 000     
Advances Credits Directors4 10710 165           
Advances Credits Made In Period Directors34 331            
Advances Credits Repaid In Period Directors30 313            

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 18th, December 2023
Free Download (9 pages)

Company search