You are here: bizstats.co.uk > a-z index > E list

E.a.barnes & Sons Limited STAFFS


E.a.barnes & Sons started in year 1958 as Private Limited Company with registration number 00615898. The E.a.barnes & Sons company has been functioning successfully for sixty seven years now and its status is active. The firm's office is based in Staffs at Unit 5 Vulcan Road. Postal code: WS13 6RW.

Currently there are 2 directors in the the company, namely Sarah S. and Jeffrey S.. In addition one secretary - Sarah S. - is with the firm. As of 15 July 2025, there were 3 ex directors - Ernest B., Emily B. and others listed below. There were no ex secretaries.

This company operates within the WS13 6RW postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0137200 . It is located at Unit 5, Vulcan Road, Lichfield with a total of 13 carsand 1 trailers.

E.a.barnes & Sons Limited Address / Contact

Office Address Unit 5 Vulcan Road
Office Address2 Lichfield
Town Staffs
Post code WS13 6RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00615898
Date of Incorporation Mon, 1st Dec 1958
Industry Collection of non-hazardous waste
End of financial Year 30th April
Company age 67 years old
Account next due date Wed, 31st Jan 2024 (531 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sarah S.

Position: Director

Appointed: 24 April 1997

Jeffrey S.

Position: Director

Appointed: 10 March 1997

Sarah S.

Position: Secretary

Appointed: 01 January 1996

Ernest B.

Position: Secretary

Resigned: 01 January 1996

Ernest B.

Position: Director

Appointed: 31 December 1990

Resigned: 31 March 2009

Emily B.

Position: Director

Appointed: 31 December 1990

Resigned: 30 April 1994

Jillian B.

Position: Director

Appointed: 31 December 1990

Resigned: 31 March 2009

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats established, there is E J & H Property Ltd from Lichfield, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sarah S. This PSC has significiant influence or control over the company,. Moving on, there is Jeffrey S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

E J & H Property Ltd

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 14777723
Notified on 1 May 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sarah S.

Notified on 30 June 2016
Nature of control: significiant influence or control

Jeffrey S.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth283 506258 820272 773308 211393 531526 607        
Balance Sheet
Cash Bank In Hand94 92178 63159 495137 163199 718295 075        
Cash Bank On Hand     295 075370 619479 635534 583650 415756 577670 685738 303669 338
Current Assets265 722251 890260 945303 077441 683583 614718 213811 072927 806985 4511 151 0331 080 7531 169 6851 141 526
Debtors166 100169 814198 074161 931239 475282 071339 553322 920381 253323 799382 666402 818424 882467 938
Net Assets Liabilities     526 607712 863857 5381 007 9621 116 6051 221 6391 242 4201 275 2011 359 361
Net Assets Liabilities Including Pension Asset Liability283 506258 820272 773308 211393 531526 607        
Other Debtors     77 27892 58298 682108 664124 551111 640124 794141 510133 104
Property Plant Equipment     559 014690 696747 208753 357761 974761 534867 223937 9001 199 978
Stocks Inventory4 7013 4453 3763 9832 4906 468        
Tangible Fixed Assets252 331419 830437 512457 290513 257559 014        
Total Inventories     6 4688 0418 51711 97011 23711 7907 2506 5004 250
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 00010 000        
Profit Loss Account Reserve273 506248 820262 773298 211383 531516 607        
Shareholder Funds283 506258 820272 773308 211393 531526 607        
Other
Accumulated Depreciation Impairment Property Plant Equipment     438 665533 278622 566682 878803 001822 161972 1311 080 309976 762
Average Number Employees During Period      2427272934323330
Bank Borrowings Overdrafts     110 661100 49191 18779 20870 07456 60044 64242 42820 091
Creditors     164 040182 699180 272138 023121 65075 63790 805144 593148 058
Creditors Due After One Year 166 692185 594193 412186 249164 040        
Creditors Due Within One Year 233 337223 731233 525330 306394 397        
Disposals Decrease In Depreciation Impairment Property Plant Equipment       31 95474 61215 155129 34727 404 279 189
Disposals Property Plant Equipment       39 00087 00021 750154 70044 098 325 259
Finance Lease Liabilities Present Value Total     53 37982 20889 08558 81551 57619 03746 163102 165127 967
Increase Decrease In Property Plant Equipment       113 60566 59076 640 155 230 169 352
Increase From Depreciation Charge For Year Property Plant Equipment      94 613121 242134 924135 278148 507177 374 175 642
Net Current Assets Liabilities100 73618 55337 21469 552111 377189 217285 832382 064488 361575 182636 773587 114616 435505 754
Number Shares Allotted  10 00010 00010 00010 000        
Number Shares Issued Fully Paid             10 000
Other Creditors     32 31032 47034 66235 40645 19338 60962 5369 07914 506
Other Taxation Social Security Payable     60 96470 25090 465109 20281 122132 326108 097136 571141 408
Par Value Share  1111       1
Property Plant Equipment Gross Cost     997 6791 223 9741 369 7741 436 2351 564 9751 583 6951 839 3542 018 2092 176 740
Provisions     57 58480 96691 46295 73398 901101 031121 112134 541198 313
Provisions For Liabilities Balance Sheet Subtotal     57 58480 96691 46295 73398 901101 031121 112134 541198 313
Provisions For Liabilities Charges6 48512 87116 35925 21944 85457 584        
Share Capital Allotted Called Up Paid 10 00010 00010 00010 00010 000        
Tangible Fixed Assets Additions 229 79072 50091 550131 500115 964        
Tangible Fixed Assets Cost Or Valuation557 425756 565803 415811 965881 715997 679        
Tangible Fixed Assets Depreciation305 094336 735365 903354 675368 458438 665        
Tangible Fixed Assets Depreciation Charged In Period  50 12456 84664 70570 207        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  20 95668 07450 922         
Tangible Fixed Assets Disposals -30 65025 65083 00061 750         
Total Additions Including From Business Combinations Property Plant Equipment      226 295184 800153 461150 490173 420299 757 483 790
Total Assets Less Current Liabilities353 067438 383474 726526 842624 634748 231976 5281 129 2721 241 7181 337 1561 398 3071 454 3371 554 3351 705 732
Trade Creditors Trade Payables     231 898250 350211 911206 840213 299299 306256 496293 699347 160
Trade Debtors Trade Receivables     204 793246 971224 238272 589199 248271 026278 024283 372324 234
Creditors Due After One Year Total Noncurrent Liabilities63 076166 692            
Creditors Due Within One Year Total Current Liabilities164 986233 337            
Fixed Assets252 331419 830            
Tangible Fixed Assets Depreciation Charge For Period 57 719            
Tangible Fixed Assets Depreciation Disposals -26 078            

Transport Operator Data

Unit 5
Address Vulcan Road
City Lichfield
Post code WS13 6RW
Vehicles 13
Trailers 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2024
filed on: 21st, January 2025
Free Download (10 pages)

Company search

Advertisements