Barton Townley (barrow) Limited CUMBRIA


Founded in 1939, Barton Townley (barrow), classified under reg no. 00348228 is an active company. Currently registered at James Freel Close LA14 2NW, Cumbria the company has been in the business for eighty five years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Christopher E., John H. and Andrew M. and others. In addition one secretary - Dory H. - is with the firm. 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 - Joan H. who worked with the the company until 1 March 2016.

Barton Townley (barrow) Limited Address / Contact

Office Address James Freel Close
Office Address2 Barrow In Furness
Town Cumbria
Post code LA14 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00348228
Date of Incorporation Mon, 9th Jan 1939
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 85 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Dory H.

Position: Secretary

Appointed: 01 March 2016

Christopher E.

Position: Director

Appointed: 01 October 2010

John H.

Position: Director

Appointed: 01 May 2008

Andrew M.

Position: Director

Appointed: 15 November 2004

Peter H.

Position: Director

Appointed: 14 November 1991

Joan H.

Position: Secretary

Appointed: 20 December 1999

Resigned: 01 March 2016

Raymond G.

Position: Director

Appointed: 14 November 1991

Resigned: 15 November 1991

Audrey V.

Position: Director

Appointed: 14 November 1991

Resigned: 20 December 1999

Alfred V.

Position: Director

Appointed: 14 November 1991

Resigned: 13 April 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we established, there is Qubic Trustees Ltd from Newcastle Upon Tyne, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Peter H. This PSC owns 75,01-100% shares.

Qubic Trustees Ltd

2 St. James Court, Newcastle Upon Tyne, NE1 4AD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06890768
Notified on 15 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter H.

Notified on 7 April 2016
Ceased on 15 November 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand600 979510 877832 1951 029 941642 1231 583 3322 013 5011 095 640
Current Assets2 408 9242 228 7882 784 7722 724 6472 672 5643 016 6213 012 0312 578 110
Debtors167 533143 443298 253286 926792 340182 12283 295175 579
Net Assets Liabilities1 936 1161 951 7502 144 5872 152 8012 107 2562 306 3752 542 4981 913 290
Other Debtors9 7946 075142 466141 5663 9053 7253 0203 020
Property Plant Equipment12 74212 67611 10633 11528 80424 49138 43933 991
Total Inventories1 640 4121 574 4681 654 3241 407 7801 238 1011 251 167915 2351 306 891
Other
Accrued Liabilities Deferred Income11 3558 9295 9385 7406 01636 74878 3246 683
Accumulated Depreciation Impairment Property Plant Equipment115 156117 972119 542123 606127 917132 230138 049145 272
Average Number Employees During Period 30252529222524
Corporation Tax Payable99 20563 20353 50031 92744 89382 80291 06470 633
Creditors624 163418 327779 904733 574722 725863 350636 585827 424
Dividends Paid 120 290148 300150 555170 840150 040167 020159 000
Fixed Assets152 742142 676141 106163 115158 804154 491168 439163 991
Increase From Depreciation Charge For Year Property Plant Equipment 2 8161 5704 0644 3114 3135 8197 223
Investment Property140 000130 000130 000130 000130 000130 000130 000130 000
Investment Property Fair Value Model140 000130 000130 000130 000130 000130 000130 000 
Net Current Assets Liabilities1 784 7611 810 4612 004 8681 991 0731 949 8392 153 2712 375 4461 750 686
Number Shares Issued Fully Paid 2 300 5050505050
Other Creditors  10 00020 00025 00029 35327 23824 433
Other Taxation Social Security Payable 4 1489 5249 9678 8387 4727 4788 044
Par Value Share 1 11111
Prepayments Accrued Income71 54939 19843 19451 08842 79236 91339 65038 341
Profit Loss 135 924341 137158 769125 295349 159403 143-470 208
Property Plant Equipment Gross Cost127 898130 648130 648156 721156 721156 721176 488179 263
Provisions For Liabilities Balance Sheet Subtotal1 3871 3871 3871 3871 3871 3871 3871 387
Total Additions Including From Business Combinations Property Plant Equipment 2 750 26 073  19 7672 775
Total Assets Less Current Liabilities1 937 5031 953 1372 145 9742 154 1882 108 6432 307 7622 543 8851 914 677
Trade Creditors Trade Payables432 158255 442586 299469 785417 554623 010371 735642 431
Trade Debtors Trade Receivables86 19098 170112 59392 52254 623141 48440 625130 218

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (12 pages)

Company search

Advertisements