Barc (croft) Limited HAMPSHIRE


Founded in 1992, Barc (croft), classified under reg no. 02683838 is an active company. Currently registered at Thruxton Circuit SP11 8PN, Hampshire the company has been in the business for 32 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2022-09-05 Barc (croft) Limited is no longer carrying the name Croft Promo-sport.

There is a single director in the company at the moment - Benjamin T., appointed on 17 May 2019. In addition, a secretary was appointed - Claire M., appointed on 17 May 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Barc (croft) Limited Address / Contact

Office Address Thruxton Circuit
Office Address2 Andover
Town Hampshire
Post code SP11 8PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02683838
Date of Incorporation Tue, 4th Feb 1992
Industry Other sports activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Benjamin T.

Position: Director

Appointed: 17 May 2019

Claire M.

Position: Secretary

Appointed: 17 May 2019

Jeremy S.

Position: Director

Appointed: 24 May 2016

Resigned: 31 May 2019

Dennis C.

Position: Director

Appointed: 23 September 2014

Resigned: 30 May 2018

Timothy W.

Position: Director

Appointed: 23 September 2014

Resigned: 24 May 2016

Lionel F.

Position: Director

Appointed: 12 August 2014

Resigned: 20 November 2019

Jamie C.

Position: Director

Appointed: 13 December 2013

Resigned: 29 July 2014

Mark J.

Position: Director

Appointed: 16 April 2013

Resigned: 27 November 2013

Mark J.

Position: Secretary

Appointed: 04 February 2013

Resigned: 27 November 2013

Simon C.

Position: Director

Appointed: 28 July 2009

Resigned: 12 August 2014

William C.

Position: Director

Appointed: 28 July 2009

Resigned: 25 October 2013

Dennis C.

Position: Secretary

Appointed: 06 March 2007

Resigned: 04 February 2013

John H.

Position: Director

Appointed: 11 December 2006

Resigned: 06 April 2009

Dennis C.

Position: Director

Appointed: 07 November 2006

Resigned: 16 April 2013

Linda J.

Position: Secretary

Appointed: 07 November 2006

Resigned: 06 March 2007

Michael G.

Position: Director

Appointed: 07 November 2006

Resigned: 20 May 2009

Guy W.

Position: Director

Appointed: 07 November 2006

Resigned: 21 June 2012

Peter C.

Position: Director

Appointed: 07 November 2006

Resigned: 20 November 2019

Peter G.

Position: Director

Appointed: 08 April 2001

Resigned: 07 November 2006

James W.

Position: Director

Appointed: 01 January 2000

Resigned: 31 October 2000

Stephen C.

Position: Director

Appointed: 01 October 1999

Resigned: 07 November 2006

Katharine C.

Position: Secretary

Appointed: 28 October 1996

Resigned: 07 November 2006

Trevor C.

Position: Director

Appointed: 28 October 1996

Resigned: 07 November 2006

Trevor B.

Position: Director

Appointed: 28 October 1996

Resigned: 12 July 2002

Katharine C.

Position: Director

Appointed: 28 October 1996

Resigned: 07 November 2006

Dawn S.

Position: Secretary

Appointed: 27 June 1996

Resigned: 28 October 1996

James W.

Position: Secretary

Appointed: 24 January 1996

Resigned: 27 June 1996

Jill W.

Position: Secretary

Appointed: 02 June 1993

Resigned: 24 January 1996

David E.

Position: Director

Appointed: 04 February 1992

Resigned: 02 June 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 1992

Resigned: 04 February 1992

James W.

Position: Director

Appointed: 04 February 1992

Resigned: 28 October 1996

James W.

Position: Secretary

Appointed: 04 February 1992

Resigned: 02 June 1993

London Law Services Limited

Position: Nominee Director

Appointed: 04 February 1992

Resigned: 04 February 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Barc Commercial Limited from Andover, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Barc Commercial Limited

. Thruxton Circuit, Andover, Hampshire, SP11 8PN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 10730029
Notified on 31 December 2016
Nature of control: 75,01-100% shares

Company previous names

Croft Promo-sport September 5, 2022
Hartlepool Offshore Developments July 25, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand61 12037 83667 27396 501114 494
Current Assets94 130104 198102 420158 934176 611
Debtors32 08564 81933 64461 18561 084
Net Assets Liabilities -1 875 796-2 232 746-2 092 105-1 932 578
Other Debtors29 86740 77820 69731 77827 210
Property Plant Equipment127 483705 232671 643595 229622 839
Total Inventories9251 5431 5031 2481 033
Other
Accumulated Depreciation Impairment Property Plant Equipment757 201823 640895 144991 1131 096 558
Additions Other Than Through Business Combinations Property Plant Equipment 659 03278 71330 805135 055
Amounts Owed To Group Undertakings1 957 4362 571 3522 720 4272 655 8982 577 972
Average Number Employees During Period1415121011
Creditors2 133 6022 685 22641 12522 6252 732 028
Deferred Tax Asset Debtors2 2182 1412 74921 45133 730
Future Minimum Lease Payments Under Non-cancellable Operating Leases39 1672 286 6672 261 6672 006 6672 841 667
Increase From Depreciation Charge For Year Property Plant Equipment 81 283111 521107 219107 445
Net Current Assets Liabilities-2 039 472-2 581 028-2 863 264-2 664 709-2 555 417
Other Creditors122 74393 67241 12522 625130 271
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 84440 01711 2502 000
Other Disposals Property Plant Equipment 14 84440 79811 2502 000
Other Taxation Social Security Payable5 6555 309  2 123
Property Plant Equipment Gross Cost884 6841 528 8721 566 7871 586 3421 719 397
Total Assets Less Current Liabilities-1 911 989-1 875 796-2 191 621-2 069 480-1 932 578
Trade Creditors Trade Payables47 76814 89353 85833 93921 662
Trade Debtors Trade Receivables 21 90010 1987 956144

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 16th, August 2023
Free Download (11 pages)

Company search

Advertisements