West Barn Interiors Limited RIPON


Founded in 2015, West Barn Interiors, classified under reg no. 09796848 is an active company. Currently registered at 6 Hell Wath Grove HG4 2JT, Ripon the company has been in the business for 10 years. Its financial year was closed on Tuesday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Fri, 27th Nov 2015 West Barn Interiors Limited is no longer carrying the name Colisa.

The firm has one director. Colleen R., appointed on 28 September 2015. There are currently no secretaries appointed. As of 14 July 2025, there were 2 ex directors - Joyce N., Lisa G. and others listed below. There were no ex secretaries.

West Barn Interiors Limited Address / Contact

Office Address 6 Hell Wath Grove
Town Ripon
Post code HG4 2JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09796848
Date of Incorporation Mon, 28th Sep 2015
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (379 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Colleen R.

Position: Director

Appointed: 28 September 2015

Joyce N.

Position: Director

Appointed: 23 August 2016

Resigned: 20 October 2017

Lisa G.

Position: Director

Appointed: 28 September 2015

Resigned: 16 November 2015

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we identified, there is Colleen R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Joyce N. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Colleen R., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Colleen R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Joyce N.

Notified on 6 April 2016
Ceased on 24 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Colleen R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Colisa November 27, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302018-09-302019-09-302021-09-302022-09-302023-09-30
Net Worth1005 930     
Balance Sheet
Cash Bank On Hand    79 62418 5138 768
Current Assets  69 503102 137105 99723 1818 768
Debtors    9 463769 
Net Assets Liabilities  50 71167 06382 90025 403-2 006
Other Debtors    9 463769 
Property Plant Equipment    6 9637 513 
Total Inventories    16 9103 899 
Net Assets Liabilities Including Pension Asset Liability100      
Stocks Inventory 9 149     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve 5 830     
Shareholder Funds1005 930     
Other
Accumulated Depreciation Impairment Property Plant Equipment    10 76612 6593 732
Additions Other Than Through Business Combinations Property Plant Equipment     2 443 
Average Number Employees During Period  12422
Corporation Tax Payable    15 161381888
Creditors  27 44940 93928 7383 86410 774
Depreciation Rate Used For Property Plant Equipment     2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 593
Disposals Property Plant Equipment      16 440
Increase From Depreciation Charge For Year Property Plant Equipment     1 8932 666
Net Current Assets Liabilities1005 93042 84161 19877 25919 317-2 006
Other Creditors    1 8251 8259 816
Other Taxation Social Security Payable    6 28974070
Property Plant Equipment Gross Cost    17 72920 1723 732
Taxation Including Deferred Taxation Balance Sheet Subtotal    1 3221 427 
Total Assets Less Current Liabilities1005 93053 48270 41184 22226 830-2 006
Trade Creditors Trade Payables    5 463918 
Accrued Liabilities Not Expressed Within Creditors Subtotal  7501 598   
Fixed Assets  10 6419 213   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  787    
Provisions For Liabilities Balance Sheet Subtotal  2 0211 750   
Cash Bank 8 896     
Cash In Hand100      
Creditors Due Within One Year 12 115     
Number Shares Allotted100100     
Par Value Share11     
Called Up Share Capital Not Paid Not Expressed As Current Asset100      
Share Capital Allotted Called Up Paid-100-100     

Company filings

Filing category
Accounts Address Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 1st, October 2024
Free Download (1 page)

Company search