Barry Frampton Limited LYMINGTON


Barry Frampton started in year 2003 as Private Limited Company with registration number 04668021. The Barry Frampton company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Lymington at 5 Wainsford Road. Postal code: SO41 8GD.

The company has 2 directors, namely Michelle F., Paul F.. Of them, Paul F. has been with the company the longest, being appointed on 18 February 2003 and Michelle F. has been with the company for the least time - from 1 January 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Susan F. who worked with the the company until 1 January 2015.

Barry Frampton Limited Address / Contact

Office Address 5 Wainsford Road
Office Address2 Pennington
Town Lymington
Post code SO41 8GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04668021
Date of Incorporation Mon, 17th Feb 2003
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Michelle F.

Position: Director

Appointed: 01 January 2015

Paul F.

Position: Director

Appointed: 18 February 2003

Simon Y.

Position: Director

Appointed: 01 November 2016

Resigned: 14 February 2020

Susan F.

Position: Director

Appointed: 18 February 2003

Resigned: 01 January 2015

Susan F.

Position: Secretary

Appointed: 18 February 2003

Resigned: 01 January 2015

Barry F.

Position: Director

Appointed: 18 February 2003

Resigned: 01 January 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we discovered, there is Paul F. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Michelle F. This PSC owns 25-50% shares. The third one is Susan F., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Paul F.

Notified on 12 January 2021
Nature of control: 25-50% shares

Michelle F.

Notified on 12 January 2021
Nature of control: 25-50% shares

Susan F.

Notified on 6 April 2016
Ceased on 12 January 2021
Nature of control: 25-50% shares

Barry F.

Notified on 6 April 2016
Ceased on 12 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand280 411290 480335 827290 156312 837320 428213 693
Current Assets391 348473 336459 839414 952447 671465 057467 136
Debtors106 842178 761119 587120 096126 384135 481246 544
Net Assets Liabilities287 867379 162375 910310 987348 063388 041298 573
Other Debtors19 00924 58021 58119 00817 34018 931174 064
Property Plant Equipment82 83580 42376 39758 239110 701167 388127 745
Total Inventories4 0954 0954 4254 7008 4509 148 
Other
Accumulated Amortisation Impairment Intangible Assets63 00067 50072 00076 50081 00085 50090 000
Accumulated Depreciation Impairment Property Plant Equipment105 576132 341149 489168 901175 427198 809210 197
Additions Other Than Through Business Combinations Property Plant Equipment    77 13891 40244 745
Average Number Employees During Period20201919171517
Creditors197 577181 817163 811164 639200 347224 662276 396
Dividends Paid On Shares   13 500   
Fixed Assets109 835102 92394 39771 739119 701171 888127 745
Increase From Amortisation Charge For Year Intangible Assets 4 5004 5004 5004 5004 5004 500
Increase From Depreciation Charge For Year Property Plant Equipment 26 76525 46619 41222 04029 93435 341
Intangible Assets27 00022 50018 00013 5009 0004 500 
Intangible Assets Gross Cost90 00090 00090 00090 00090 00090 000 
Net Current Assets Liabilities193 771291 519296 028250 313247 324240 395190 740
Other Creditors32 85413 33524 9999 28229 21256 78450 091
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    15 5146 55223 953
Other Disposals Property Plant Equipment    18 15011 33373 000
Other Taxation Social Security Payable75 576108 63389 551104 320104 73158 601102 888
Property Plant Equipment Gross Cost188 411212 764225 886227 140286 128366 197337 942
Provisions For Liabilities Balance Sheet Subtotal15 73915 28014 51511 06518 96224 24219 912
Total Assets Less Current Liabilities303 606394 442390 425322 052367 025412 283318 485
Trade Creditors Trade Payables89 14759 84949 26151 03766 404109 277123 417
Trade Debtors Trade Receivables87 833154 18198 006101 088109 044116 55072 480
Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 318    
Disposals Property Plant Equipment  9 600    
Total Additions Including From Business Combinations Property Plant Equipment 24 35322 7221 254   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 1st, September 2023
Free Download (11 pages)

Company search

Advertisements