Barry Boydon (leeds) Limited LEEDS


Founded in 2002, Barry Boydon (leeds), classified under reg no. 04517087 is an active company. Currently registered at Junction Mills LS12 4NQ, Leeds the company has been in the business for 22 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30. Since 2007-12-31 Barry Boydon (leeds) Limited is no longer carrying the name Barry Sucksmith (leeds).

The company has one director. Keith B., appointed on 28 February 2014. 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 - Barry S. who worked with the the company until 28 February 2014.

Barry Boydon (leeds) Limited Address / Contact

Office Address Junction Mills
Office Address2 Tong Road
Town Leeds
Post code LS12 4NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04517087
Date of Incorporation Thu, 22nd Aug 2002
Industry Electrical installation
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Keith B.

Position: Director

Appointed: 28 February 2014

Barry S.

Position: Director

Appointed: 14 October 2003

Resigned: 28 February 2014

Barry S.

Position: Secretary

Appointed: 14 October 2003

Resigned: 28 February 2014

Keith B.

Position: Director

Appointed: 14 October 2003

Resigned: 19 February 2010

John Gordon Walton & Co Nominees Limited

Position: Corporate Director

Appointed: 22 August 2002

Resigned: 15 October 2003

John Gordon Walton & Co Company Secretarial Limited

Position: Corporate Secretary

Appointed: 22 August 2002

Resigned: 15 October 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Keith B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Keith B. This PSC owns 75,01-100% shares. Then there is Julie B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Keith B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Keith B.

Notified on 22 August 2016
Nature of control: 75,01-100% shares

Julie B.

Notified on 23 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Barry Sucksmith (leeds) December 31, 2007
Jgwco 209 October 9, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth101 38388 20571 670      
Balance Sheet
Cash Bank On Hand  55 94637 07811 66133 00539 36318 32231 410
Current Assets124 232105 63778 96962 47166 45359 87459 95150 63866 620
Debtors82 03742 78921 52323 59352 99225 21919 28830 56633 410
Net Assets Liabilities  71 67057 12852 34454 48751 00140 44347 159
Property Plant Equipment  5 2433 9813 0302 3121 7351 300975
Total Inventories  1 5001 8001 8001 6501 3001 7501 800
Cash Bank In Hand40 69561 34855 946      
Net Assets Liabilities Including Pension Asset Liability 88 20571 670      
Other Debtors  1 3351 7061 112    
Stocks Inventory1 5001 5001 500      
Tangible Fixed Assets9 1416 9175 243      
Reserves/Capital
Called Up Share Capital493493493      
Profit Loss Account Reserve100 38387 20570 670      
Shareholder Funds101 38388 20571 670      
Other
Version Production Software     1111
Accrued Liabilities Deferred Income    1 4891 524   
Accumulated Depreciation Impairment Property Plant Equipment  20 53221 79422 74523 46324 04024 47524 800
Average Number Employees During Period   444444
Corporation Tax Payable    410   
Creditors  11 4938 52816 5336 66610 20511 24820 237
Fixed Assets    3 0302 3121 7351 300975
Increase From Depreciation Charge For Year Property Plant Equipment   1 262951718577435325
Net Current Assets Liabilities92 24281 28867 47653 94349 92053 20849 74639 39046 383
Other Creditors  7 7572 0082 864157   
Other Taxation Social Security Payable  9853 5816 745385   
Prepayments Accrued Income    1 1121 549   
Property Plant Equipment Gross Cost  25 77525 77525 77525 77525 77525 77525 775
Provisions For Liabilities Balance Sheet Subtotal  1 049796606610330247199
Total Assets Less Current Liabilities101 38388 20572 71957 92452 95055 52051 48140 69047 358
Trade Creditors Trade Payables  2 7512 9396 9241 1183 6754 5513 491
Trade Debtors Trade Receivables  20 18821 88751 88023 67017 85129 18231 959
Value-added Tax Payable    6 3483 472   
Additional Provisions Increase From New Provisions Recognised    -190    
Capital Redemption Reserve507507507      
Creditors Due Within One Year31 99024 34911 493      
Number Shares Allotted 493493      
Par Value Share 11      
Provisions   796606    
Provisions For Liabilities Charges  1 049      
Share Capital Allotted Called Up Paid493493493      
Tangible Fixed Assets Cost Or Valuation25 77625 775       
Tangible Fixed Assets Depreciation16 63518 85920 532      
Tangible Fixed Assets Depreciation Charged In Period 2 2241 674      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-11-30
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements