Barry Grewcock & Sons Limited CORBY


Barry Grewcock & Sons started in year 2002 as Private Limited Company with registration number 04395927. The Barry Grewcock & Sons company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Corby at Unit 1 Southside. Postal code: NN18 8EW.

The firm has one director. James H., appointed on 15 June 2011. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NN18 8EW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1007212 . It is located at Unit 1 (southside), The Grove, Corby with a total of 1 cars.

Barry Grewcock & Sons Limited Address / Contact

Office Address Unit 1 Southside
Office Address2 The Grove
Town Corby
Post code NN18 8EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04395927
Date of Incorporation Fri, 15th Mar 2002
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

James H.

Position: Director

Appointed: 15 June 2011

Marietta L.

Position: Secretary

Appointed: 01 August 2018

Resigned: 27 August 2021

Andrew C.

Position: Secretary

Appointed: 01 April 2018

Resigned: 18 November 2018

Helen C.

Position: Director

Appointed: 15 March 2002

Resigned: 15 March 2002

Barry G.

Position: Director

Appointed: 15 March 2002

Resigned: 10 May 2004

Martin G.

Position: Director

Appointed: 15 March 2002

Resigned: 19 December 2007

Dawn M.

Position: Secretary

Appointed: 15 March 2002

Resigned: 01 April 2018

Clive G.

Position: Director

Appointed: 15 March 2002

Resigned: 29 June 2017

Peta J.

Position: Secretary

Appointed: 15 March 2002

Resigned: 15 March 2002

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Mpc 2 Limited from Corby, England. This PSC is categorised as "a 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 one in the PSC register is Barry Grewcock Holdings Limited that entered Corby, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mpc 2 Limited

Unit 1 Southside The Grove, Corby, Northamptonshire, NN18 8EW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 10813630
Notified on 28 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Barry Grewcock Holdings Limited

Unit 1, Southside The Grove, Corby, Northants, NN18 8EW, United Kingdom

Legal authority Companies Acts
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 07649634
Notified on 6 April 2016
Ceased on 28 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-09-302021-09-302022-09-302023-09-30
Net Worth1 048 9261 176 254489 255455 550764 007       
Balance Sheet
Cash Bank On Hand    383 803652 46866 36042 838216 867146 260126 323158 474
Current Assets1 321 1841 500 208919 7421 055 4811 163 3761 261 7371 513 6571 466 8071 477 3311 445 0021 402 6161 375 463
Debtors351 9501 156 372359 526350 861536 093499 3691 178 1801 101 7021 013 6901 008 0831 059 1361 008 072
Net Assets Liabilities    764 007810 6121 082 4611 100 7771 175 1581 190 1471 241 3581 260 995
Other Debtors    18 61612 4291 88212 1383 5985 9337 68114 425
Property Plant Equipment    86 42865 57065 55346 63951 548140 124172 751178 677
Total Inventories    243 480109 900269 117322 267246 774290 659217 157208 917
Cash Bank In Hand823 337199 605416 010537 833383 803       
Net Assets Liabilities Including Pension Asset Liability1 048 9261 176 254489 255455 550764 007       
Stocks Inventory145 897144 231144 206166 787243 480       
Tangible Fixed Assets49 78753 64083 68872 92686 428       
Intangible Fixed Assets5 500           
Reserves/Capital
Called Up Share Capital5656565656       
Profit Loss Account Reserve1 048 8261 176 154489 155455 450763 907       
Shareholder Funds1 048 9261 176 254489 255455 550764 007       
Other
Accumulated Depreciation Impairment Property Plant Equipment    136 495152 036146 495114 814102 880115 770129 228140 052
Additions Other Than Through Business Combinations Property Plant Equipment     11 48434 485     
Amounts Owed By Related Parties    169 124293 591206 698     
Bank Borrowings Overdrafts      89 686 49 21940 00030 000 
Corporation Tax Payable    98 12994 679      
Creditors    472 896508 294489 603403 80849 21940 00030 000278 475
Increase From Depreciation Charge For Year Property Plant Equipment     24 76120 33614 96611 47212 89013 45810 824
Net Current Assets Liabilities1 001 7351 133 233417 346393 454690 479753 4431 024 0541 062 9991 182 6231 097 3681 112 1511 096 988
Number Shares Issued Fully Paid     5656     
Other Creditors    112 742155 98660 2795 8917 16912 3135 66010 447
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 22025 877     
Other Disposals Property Plant Equipment     16 80040 043     
Other Taxation Social Security Payable    72 86482 149105 42146 62246 53957 97356 78479 882
Par Value Share     11     
Property Plant Equipment Gross Cost    222 922217 606212 048161 453154 428255 894301 979318 729
Provisions For Liabilities Balance Sheet Subtotal    12 9008 4017 1468 8619 7947 34513 54414 670
Total Assets Less Current Liabilities1 057 0221 186 873501 034466 380776 907819 0131 089 6071 109 6381 234 1711 237 4921 284 9021 275 665
Trade Creditors Trade Payables    189 161175 480234 217302 295172 324205 913218 019188 144
Trade Debtors Trade Receivables    348 352193 349218 561195 060137 803179 837216 775159 545
Creditors Due Within One Year  502 396662 027472 897       
Fixed Assets55 28753 64083 68872 92686 428       
Provisions For Liabilities Charges8 09610 61911 77910 83012 900       
Revaluation Reserve  444444       
Share Capital Allotted Called Up Paid  565656       
Tangible Fixed Assets Cost Or Valuation153 166149 475193 175198 667222 923       
Tangible Fixed Assets Depreciation103 37995 835109 486125 741136 495       
Amounts Owed By Group Undertakings      957 737894 504872 289822 313834 680834 102
Amounts Owed To Group Undertakings       49 00067 89561 43522
Average Number Employees During Period      111211111110
Disposals Decrease In Depreciation Impairment Property Plant Equipment       46 64723 406   
Disposals Property Plant Equipment       77 64445 744   
Total Additions Including From Business Combinations Property Plant Equipment       27 04938 719101 46646 08516 750
Creditors Due Within One Year Total Current Liabilities319 449366 975          
Intangible Fixed Assets Aggregate Amortisation Impairment49 50055 000          
Intangible Fixed Assets Amortisation Charged In Period 5 500          
Intangible Fixed Assets Cost Or Valuation55 00055 000          
Other Aggregate Reserves4444          
Tangible Fixed Assets Additions 29 526          
Tangible Fixed Assets Depreciation Charge For Period 17 150          
Tangible Fixed Assets Depreciation Disposals -24 694          
Tangible Fixed Assets Disposals -33 217          

Transport Operator Data

Unit 1 (southside)
Address The Grove , Off Geddington Road
City Corby
Post code NN18 8EW
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 6th, June 2023
Free Download (9 pages)

Company search

Advertisements