The Barn (didcot) Limited DIDCOT


The Barn (didcot) started in year 1966 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00883506. The The Barn (didcot) company has been functioning successfully for 58 years now and its status is active. The firm's office is based in Didcot at The Barn (didcot) Limited. Postal code: OX11 7AD. Since 2017-07-27 The Barn (didcot) Limited is no longer carrying the name Didcot & District Conservative Club.

At the moment there are 6 directors in the the company, namely Robert N., John M. and Susan A. and others. In addition one secretary - Colin B. - is with the firm. 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.

The Barn (didcot) Limited Address / Contact

Office Address The Barn (didcot) Limited
Office Address2 Foxhall Road
Town Didcot
Post code OX11 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00883506
Date of Incorporation Thu, 14th Jul 1966
Industry Licensed clubs
End of financial Year 31st December
Company age 58 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Robert N.

Position: Director

Appointed: 18 September 2022

John M.

Position: Director

Appointed: 18 September 2022

Susan A.

Position: Director

Appointed: 07 October 2020

Colin B.

Position: Secretary

Appointed: 04 April 2020

Colin B.

Position: Director

Appointed: 14 November 2016

David W.

Position: Director

Appointed: 13 January 2015

Lorraine W.

Position: Director

Appointed: 06 March 2007

John B.

Position: Secretary

Resigned: 10 April 1995

Catherine K.

Position: Director

Appointed: 18 September 2022

Resigned: 22 February 2024

Peter H.

Position: Director

Appointed: 06 November 2020

Resigned: 21 February 2024

Alan P.

Position: Director

Appointed: 27 June 2018

Resigned: 14 December 2022

Kevin M.

Position: Director

Appointed: 16 August 2017

Resigned: 01 January 2018

Paul B.

Position: Director

Appointed: 16 August 2017

Resigned: 18 September 2022

James H.

Position: Director

Appointed: 23 January 2017

Resigned: 21 February 2018

Julie H.

Position: Secretary

Appointed: 15 November 2016

Resigned: 04 April 2020

Julie C.

Position: Secretary

Appointed: 04 July 2016

Resigned: 06 November 2016

Declan K.

Position: Director

Appointed: 16 March 2016

Resigned: 30 January 2017

Michael T.

Position: Director

Appointed: 10 February 2015

Resigned: 16 July 2015

Stephen M.

Position: Director

Appointed: 05 January 2015

Resigned: 05 August 2016

Paul B.

Position: Director

Appointed: 02 December 2014

Resigned: 01 January 2016

Carol D.

Position: Secretary

Appointed: 03 November 2014

Resigned: 04 July 2016

Hal S.

Position: Director

Appointed: 10 September 2012

Resigned: 05 August 2013

Colin B.

Position: Secretary

Appointed: 01 October 2010

Resigned: 31 October 2014

Kevin M.

Position: Director

Appointed: 03 November 2009

Resigned: 08 February 2013

Valerie P.

Position: Director

Appointed: 25 March 2008

Resigned: 16 April 2014

Peter J.

Position: Director

Appointed: 27 March 2007

Resigned: 12 April 2013

Barrie V.

Position: Director

Appointed: 01 January 2007

Resigned: 07 August 2007

Kevin M.

Position: Director

Appointed: 02 May 2006

Resigned: 31 March 2009

Bill H.

Position: Director

Appointed: 28 March 2006

Resigned: 01 February 2007

Anne O.

Position: Director

Appointed: 03 May 2005

Resigned: 31 October 2014

Peter B.

Position: Director

Appointed: 30 April 2004

Resigned: 25 March 2008

Anthony B.

Position: Director

Appointed: 30 March 2004

Resigned: 27 March 2007

David G.

Position: Director

Appointed: 30 March 2004

Resigned: 31 October 2014

David G.

Position: Director

Appointed: 30 March 2004

Resigned: 19 November 2004

Shaun W.

Position: Director

Appointed: 25 March 2003

Resigned: 31 January 2004

Barrie V.

Position: Director

Appointed: 25 March 2003

Resigned: 12 October 2004

Peter J.

Position: Director

Appointed: 26 March 2002

Resigned: 30 March 2004

Paul D.

Position: Director

Appointed: 26 March 2002

Resigned: 03 July 2003

John F.

Position: Director

Appointed: 26 March 2002

Resigned: 31 March 2009

Timothy B.

Position: Director

Appointed: 28 March 2000

Resigned: 25 March 2003

Paul C.

Position: Director

Appointed: 30 March 1999

Resigned: 08 June 2001

David N.

Position: Director

Appointed: 06 May 1997

Resigned: 06 August 2001

William H.

Position: Director

Appointed: 05 November 1996

Resigned: 03 September 2000

Robert K.

Position: Director

Appointed: 26 March 1996

Resigned: 07 July 1998

Philip M.

Position: Director

Appointed: 26 March 1996

Resigned: 27 August 1998

Patricia M.

Position: Director

Appointed: 06 June 1995

Resigned: 26 March 2002

Brian C.

Position: Secretary

Appointed: 10 April 1995

Resigned: 31 May 2010

Gemma R.

Position: Director

Appointed: 29 March 1995

Resigned: 30 April 1998

Trevor P.

Position: Director

Appointed: 29 March 1995

Resigned: 31 December 1996

Martin D.

Position: Director

Appointed: 29 March 1995

Resigned: 18 October 1999

Peter W.

Position: Director

Appointed: 29 March 1995

Resigned: 27 March 2007

William H.

Position: Director

Appointed: 29 March 1995

Resigned: 03 October 1995

Raymond B.

Position: Director

Appointed: 29 March 1994

Resigned: 06 July 1995

Anthony D.

Position: Director

Appointed: 11 April 1992

Resigned: 01 March 2004

Timothy C.

Position: Director

Appointed: 11 April 1992

Resigned: 29 March 1995

James C.

Position: Director

Appointed: 11 April 1992

Resigned: 02 July 1996

Anthony B.

Position: Director

Appointed: 11 April 1992

Resigned: 29 March 1994

Melesena A.

Position: Director

Appointed: 11 April 1992

Resigned: 29 March 1994

Maurice A.

Position: Director

Appointed: 11 April 1992

Resigned: 31 March 1993

William R.

Position: Director

Appointed: 11 April 1992

Resigned: 30 March 1993

John B.

Position: Director

Appointed: 11 April 1992

Resigned: 18 April 1995

Edward S.

Position: Director

Appointed: 11 April 1992

Resigned: 29 March 1995

Roderick R.

Position: Director

Appointed: 11 April 1992

Resigned: 24 September 1996

Alexander K.

Position: Director

Appointed: 11 April 1992

Resigned: 18 April 1995

William W.

Position: Director

Appointed: 11 April 1992

Resigned: 17 May 2009

Roger J.

Position: Director

Appointed: 11 April 1992

Resigned: 23 March 2001

Peter H.

Position: Director

Appointed: 11 April 1992

Resigned: 06 June 1998

Alfred D.

Position: Director

Appointed: 11 April 1992

Resigned: 31 March 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Lorraine W. The abovementioned PSC has 25-50% voting rights.

Lorraine W.

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

Company previous names

Didcot & District Conservative Club July 27, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth105 743107 65494 294      
Balance Sheet
Cash Bank On Hand  43 05542 66050 18338 06932 08451 06351 854
Current Assets65 88764 66654 74549 59057 13344 59746 20557 67159 914
Debtors1 8954 1135 8181 0541 0742 1099 702 1 939
Net Assets Liabilities  94 29390 21896 86192 32064 56270 89660 497
Other Debtors      500  
Property Plant Equipment  52 50050 11950 11950 11950 11950 11950 119
Total Inventories  5 8725 8765 8764 4194 4196 6086 121
Cash Bank In Hand57 50452 66843 055      
Net Assets Liabilities Including Pension Asset Liability105 743107 65494 294      
Stocks Inventory6 4885 8725 872      
Tangible Fixed Assets54 98053 74052 500      
Reserves/Capital
Profit Loss Account Reserve95 36697 27783 917      
Shareholder Funds105 743107 65494 294      
Other
Version Production Software      2 0202 0222 023
Accrued Liabilities    750750750750800
Average Number Employees During Period    44477
Bank Borrowings      20 00026 14418 191
Creditors  13 3809 17010 0702 82512 19111 17931 774
Deferred Income      4 949  
Equity Securities Held    429429429429429
Finished Goods Goods For Resale    5 8764 4194 419  
Fixed Assets55 40954 16952 92950 54850 54850 54850 54850 54850 548
Investments  429429429429429429429
Net Current Assets Liabilities67 86953 48541 36540 42047 06341 77234 01446 49228 140
Other Creditors  7 5085 1778 0846926 0803 46110 641
Prepayments Accrued Income  2 013   1 855 1 899
Property Plant Equipment Gross Cost  91 01050 11950 11950 11950 11950 11950 119
Recoverable Value-added Tax      7 106  
Taxation Social Security Payable    7 707-569  1 703
Total Assets Less Current Liabilities123 278107 65494 29490 96897 61192 32084 56297 04078 688
Trade Creditors Trade Payables  5 8723 9931 9861 9524123 4382 771
Trade Debtors Trade Receivables  3 8041 0541 0742 109241 40
Value-added Tax Payable       3 53015 859
Accrued Liabilities Not Expressed Within Creditors Subtotal   750750    
Accumulated Depreciation Impairment Property Plant Equipment  38 51040 891     
Depreciation Impairment Expense Property Plant Equipment   2 381     
Increase From Depreciation Charge For Year Property Plant Equipment   2 381     
Investments Fixed Assets429429429429429    
Other Loans Classified Under Investments  429429     
Creditors Due After One Year17 53511 181       
Creditors Due Within One Year 11 18113 380      
Other Aggregate Reserves10 37710 37710 377      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 9822 013       
Tangible Fixed Assets Cost Or Valuation91 01091 010       
Tangible Fixed Assets Depreciation36 03037 270       
Tangible Fixed Assets Depreciation Charged In Period 1 240       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2021-12-31
filed on: 28th, March 2022
Free Download (7 pages)

Company search

Advertisements