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

E.b.s. Barker Limited BOLTON


E.b.s. Barker started in year 1972 as Private Limited Company with registration number 01041006. The E.b.s. Barker company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Bolton at Eagle Street. Postal code: BL2 2BU.

The company has 2 directors, namely Philip B., George B.. Of them, George B. has been with the company the longest, being appointed on 23 May 1991 and Philip B. has been with the company for the least time - from 9 July 2000. As of 26 April 2024, there was 1 ex director - Doreen B.. There were no ex secretaries.

E.b.s. Barker Limited Address / Contact

Office Address Eagle Street
Office Address2 Bury New Road
Town Bolton
Post code BL2 2BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01041006
Date of Incorporation Thu, 3rd Feb 1972
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 52 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 Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Philip B.

Position: Director

Appointed: 09 July 2000

George B.

Position: Director

Appointed: 23 May 1991

Doreen B.

Position: Director

Appointed: 23 May 1991

Resigned: 16 May 2015

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Philip B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is George B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Philip B.

Notified on 4 June 2021
Nature of control: 25-50% voting rights
25-50% shares

George B.

Notified on 1 May 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand79490061453 389163 391105 780165 905162 673
Current Assets975 642915 098896 449920 648954 207912 706898 648869 246
Debtors320 034305 968312 188323 069259 977332 847333 664362 536
Net Assets Liabilities1 036 0631 046 6691 047 4511 048 3951 053 9001 041 7901 041 7221 045 411
Other Debtors112 424109 37690 29484 35591 68768 09775 423100 255
Property Plant Equipment463 624470 793470 588470 529459 201484 296480 155476 265
Total Inventories654 814608 230583 647544 190530 839474 079399 079344 037
Other
Accumulated Depreciation Impairment Property Plant Equipment213 058224 903232 029241 689246 542255 055270 982280 610
Average Number Employees During Period1314151515141313
Bank Borrowings Overdrafts109 92761 23318 260 50 00037 68427 68421 296
Bank Overdrafts109 92761 23318 260     
Creditors14 58317 3488 1023 00550 00037 68427 68421 296
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 0613 4435 2032 517 2 590
Disposals Property Plant Equipment  6 0427 2886 4753 989 9 750
Finance Lease Liabilities Present Value Total14 58317 3488 1023 0053 005   
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 3367239005 9123 5243 52412 12715 536
Increase From Depreciation Charge For Year Property Plant Equipment 11 84512 18713 10310 05611 03015 92711 780
Net Current Assets Liabilities587 022593 224584 965580 871644 699595 178589 251590 442
Other Creditors54 10454 10454 10454 10450 00050 00031 557726
Other Taxation Social Security Payable33 45336 65444 32048 60952 95947 47754 44846 934
Property Plant Equipment Gross Cost676 682695 696702 617712 218705 743739 351751 137756 875
Total Additions Including From Business Combinations Property Plant Equipment 19 01412 96316 889 37 59711 78615 050
Total Assets Less Current Liabilities1 050 6461 064 0171 055 5531 051 4001 103 9001 079 4741 069 4061 066 707
Total Borrowings130 76087 83635 608     
Trade Creditors Trade Payables184 886160 628185 554231 976203 544209 403212 744224 108
Trade Debtors Trade Receivables207 610196 592221 894238 714168 290264 750258 241262 281

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, September 2023
Free Download (11 pages)

Company search

Advertisements