David Baarda Limited BEVERLEY


David Baarda started in year 2012 as Private Limited Company with registration number 07908951. The David Baarda company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Beverley at Beckside Court. Postal code: HU17 0LF.

The firm has one director. Christopher H., appointed on 21 February 2014. There are currently no secretaries appointed. As of 10 May 2024, there was 1 ex director - David B.. There were no ex secretaries.

This company operates within the YO62 7XH postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1109842 . It is located at Old Capper Pass Site, Gibson Lane, North Ferriby with a total of 16 carsand 20 trailers.

David Baarda Limited Address / Contact

Office Address Beckside Court
Office Address2 Annie Reed Road
Town Beverley
Post code HU17 0LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07908951
Date of Incorporation Fri, 13th Jan 2012
Industry Management consultancy activities other than financial management
Industry Freight transport by road
End of financial Year 31st January
Company age 12 years old
Account next due date Thu, 31st Oct 2024 (174 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Christopher H.

Position: Director

Appointed: 21 February 2014

David B.

Position: Director

Appointed: 13 January 2012

Resigned: 19 May 2022

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Christopher H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Janet B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher H.

Notified on 19 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Janet B.

Notified on 6 April 2016
Ceased on 19 May 2022
Nature of control: 25-50% voting rights
25-50% shares

David B.

Notified on 6 April 2016
Ceased on 19 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-13 1295 17041 465        
Balance Sheet
Cash Bank In Hand5 0323 36628 597        
Cash Bank On Hand  28 59714 93545 4095 67227 22211 4782 34931 06230 544
Current Assets118 558159 627277 276330 158410 326433 641533 066447 949520 953511 957548 339
Debtors113 526156 261248 679311 423359 087415 219485 844417 221498 354462 645496 795
Net Assets Liabilities  41 46525 18124 56319 014-15 95315 85633 33167 12468 295
Net Assets Liabilities Including Pension Asset Liability-13 1295 17041 465        
Other Debtors  35 87737 20748 38641 65969 040110 44677 78736 41139 396
Property Plant Equipment  127 414179 321163 732347 048541 733579 353629 445905 4061 192 441
Tangible Fixed Assets36 76588 674127 414        
Total Inventories   3 8005 83012 75020 00019 25020 25018 25021 000
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve42 7715 07041 365        
Shareholder Funds-13 1295 17041 465        
Other
Accumulated Depreciation Impairment Property Plant Equipment  35 41855 58065 26174 768129 591185 971201 828284 069419 478
Average Number Employees During Period   1114141920232319
Bank Borrowings Overdrafts    30 000   95 00081 32449 942
Creditors  42 63049 29725 928166 105277 437259 748386 760473 835601 592
Creditors Due After One Year9 20030 36142 630        
Creditors Due Within One Year155 170206 408304 937        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 0758 25022 120  38 0743 81720 367
Disposals Property Plant Equipment   14 2508 25054 850  115 23735 23794 000
Finance Lease Liabilities Present Value Total  42 63049 29725 928166 105280 723263 034295 046392 511551 650
Increase Decrease In Property Plant Equipment   70 000 241 530     
Increase From Depreciation Charge For Year Property Plant Equipment   20 67512 31831 62754 82356 38053 93186 058155 776
Net Current Assets Liabilities19 388-46 781-27 661-93 964-95 189-137 499-262 983-287 159-184 548-348 772-506 034
Number Shares Allotted100100100        
Other Creditors  173 140249 185251 338316 560-3 286-3 286-3 286319 350324 831
Other Taxation Social Security Payable  55 98865 72263 86531 095100 167131 584167 011130 835193 795
Par Value Share111        
Property Plant Equipment Gross Cost  130 038185 788163 288421 816671 324765 324831 2731 189 4751 611 919
Provisions For Liabilities Balance Sheet Subtotal  15 65810 87918 05224 43017 26616 59024 80615 67516 520
Provisions For Liabilities Charges4 0826 36215 658        
Secured Debts 116 558200 202        
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Additions38 803          
Tangible Fixed Assets Cost Or Valuation38 803105 073169 692        
Tangible Fixed Assets Depreciation2 03816 39942 278        
Tangible Fixed Assets Depreciation Charged In Period2 038          
Total Additions Including From Business Combinations Property Plant Equipment   81 801 247 673249 50894 000181 186393 439516 444
Total Assets Less Current Liabilities56 15341 89399 75385 35768 543209 549278 750292 194444 897556 634686 407
Total Borrowings  200 202281 820268 204500 951     
Trade Creditors Trade Payables  50 43374 453135 703147 941161 744173 993134 621227 130279 590
Trade Debtors Trade Receivables  212 802274 216310 701373 560416 804306 775420 567426 234457 399

Transport Operator Data

Old Capper Pass Site
Address Gibson Lane , Melton
City North Ferriby
Post code HU14 3HH
Vehicles 16
Trailers 20

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024/01/13
filed on: 18th, January 2024
Free Download (3 pages)

Company search

Advertisements