Burnett Barker Solicitors Limited BURY ST. EDMUNDS


Burnett Barker Solicitors started in year 2015 as Private Limited Company with registration number 09385832. The Burnett Barker Solicitors company has been functioning successfully for nine years now and its status is active. The firm's office is based in Bury St. Edmunds at 20 Whiting Street. Postal code: IP33 1NX.

Currently there are 4 directors in the the company, namely Joanne G., Rania C. and Miranda G. and others. In addition one secretary - Daryl G. - is with the firm. As of 28 March 2024, there were 3 ex directors - Declan G., David B. and others listed below. There were no ex secretaries.

Burnett Barker Solicitors Limited Address / Contact

Office Address 20 Whiting Street
Town Bury St. Edmunds
Post code IP33 1NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09385832
Date of Incorporation Tue, 13th Jan 2015
Industry Solicitors
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Joanne G.

Position: Director

Appointed: 01 October 2019

Rania C.

Position: Director

Appointed: 01 October 2019

Miranda G.

Position: Director

Appointed: 31 July 2015

Daryl G.

Position: Secretary

Appointed: 13 January 2015

Daryl G.

Position: Director

Appointed: 13 January 2015

Declan G.

Position: Director

Appointed: 01 January 2016

Resigned: 01 October 2019

David B.

Position: Director

Appointed: 13 January 2015

Resigned: 03 August 2017

Barbara K.

Position: Director

Appointed: 13 January 2015

Resigned: 13 January 2015

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Daryl G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Miranda G. This PSC owns 25-50% shares and has 25-50% voting rights.

Daryl G.

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

Miranda G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% 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
Net Worth1 000       
Balance Sheet
Cash Bank On Hand1 000227 93929 8751325 44066 275121 052
Current Assets1 000274 883300 646329 951262 005381 776477 024539 069
Debtors 274 881272 707300 076261 873376 336410 749418 017
Net Assets Liabilities1 000-903 69841 09320 06612 95870 86587 627
Other Debtors 29 84328 34073 86245 78870 623136 908148 456
Property Plant Equipment 61 90945 73737 03827 60523 98921 02063 295
Cash Bank In Hand1 000       
Net Assets Liabilities Including Pension Asset Liability1 000       
Reserves/Capital
Shareholder Funds1 000       
Other
Amount Specific Advance Or Credit Directors 500      
Amount Specific Advance Or Credit Made In Period Directors 500      
Accumulated Amortisation Impairment Intangible Assets 4 2158 43012 64516 86021 07525 29029 505
Accumulated Depreciation Impairment Property Plant Equipment 9 25517 87228 32437 95844 35049 51846 017
Amounts Recoverable On Contracts 175 094181 823170 978163 822206 132173 732145 881
Average Number Employees During Period328282626242828
Bank Borrowings Overdrafts 26 3899 7225 18931 28939 250185 923116 677
Creditors 235 864214 697164 664119 25039 250185 923155 592
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 247 601  12 620
Disposals Property Plant Equipment 3108 987 1 009  14 440
Finance Lease Liabilities Present Value Total 9 059     38 915
Fixed Assets 99 84479 45766 54352 89545 06437 88075 940
Future Minimum Lease Payments Under Non-cancellable Operating Leases 50 25648 72853 30053 30049 36149 361 
Increase Decrease In Property Plant Equipment 13 634      
Increase From Amortisation Charge For Year Intangible Assets 4 2154 2154 2154 2154 2154 2154 215
Increase From Depreciation Charge For Year Property Plant Equipment 3 40910 86410 45210 2356 3935 1689 119
Intangible Assets 37 93533 72029 50525 29021 07516 86012 645
Intangible Assets Gross Cost 42 15042 15042 15042 15042 15042 150 
Net Current Assets Liabilities1 000135 930138 938143 03088 8759 341220 971181 129
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 0001 000
Other Creditors 209 475204 975159 475119 25039 25043 61368 743
Other Taxation Social Security Payable 47 65153 45471 96851 30196 96888 35276 528
Par Value Share 1111111
Property Plant Equipment Gross Cost 13 63463 60965 36265 56368 33970 538109 312
Provisions   3 8162 4542 197  
Provisions For Liabilities Balance Sheet Subtotal   3 8162 4542 1972 06313 850
Total Additions Including From Business Combinations Intangible Assets 42 150      
Total Additions Including From Business Combinations Property Plant Equipment 71 4741 4321 7531 2102 7772 19953 214
Total Assets Less Current Liabilities1 000235 774218 395209 573141 77054 405258 851257 069
Trade Creditors Trade Payables 17 4244 75214 16624 19241 93622 5109 696
Trade Debtors Trade Receivables 69 94462 54455 23652 26399 581100 109123 680
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -257  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with updates Saturday 13th January 2024
filed on: 16th, January 2024
Free Download (4 pages)

Company search

Advertisements