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

Ibn Scaffold Access Limited BARNSLEY


Ibn Scaffold Access started in year 2001 as Private Limited Company with registration number 04282334. The Ibn Scaffold Access company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Barnsley at Ibn Scaffold Access Whaley Road. Postal code: S75 1HT.

Currently there are 3 directors in the the company, namely Karl F., David B. and Paul B.. In addition one secretary - Camela M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Nigel B. who worked with the the company until 29 March 2018.

This company operates within the GU23 6BZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0231390 . It is located at South Yorkshire Industrial Estate, Whaley Road, Barnsley with a total of 14 cars. It has two locations in the UK.

Ibn Scaffold Access Limited Address / Contact

Office Address Ibn Scaffold Access Whaley Road
Office Address2 Barugh Green
Town Barnsley
Post code S75 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04282334
Date of Incorporation Wed, 5th Sep 2001
Industry Scaffold erection
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Karl F.

Position: Director

Appointed: 15 November 2018

David B.

Position: Director

Appointed: 15 November 2018

Paul B.

Position: Director

Appointed: 15 November 2018

Camela M.

Position: Secretary

Appointed: 29 March 2018

Ian B.

Position: Director

Appointed: 27 February 2019

Resigned: 16 December 2020

Brent D.

Position: Director

Appointed: 15 November 2018

Resigned: 05 April 2023

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 05 September 2001

Resigned: 05 September 2001

Ian B.

Position: Director

Appointed: 05 September 2001

Resigned: 27 February 2019

Barry J.

Position: Director

Appointed: 05 September 2001

Resigned: 30 September 2017

Nigel B.

Position: Secretary

Appointed: 05 September 2001

Resigned: 29 March 2018

York Place Company Nominees Limited

Position: Corporate Director

Appointed: 05 September 2001

Resigned: 05 September 2001

Nigel B.

Position: Director

Appointed: 05 September 2001

Resigned: 26 February 2021

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we established, there is Ibn Holdings Limited from Barnsley, United Kingdom. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Nigel B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Barry J., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ibn Holdings Limited

Whaley Road South Yorkshire Industrial Estate, Barugh Green, Barnsley, South Yorkshire, S75 1HT, United Kingdom

Legal authority Companies Actg 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 10384179
Notified on 3 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Nigel B.

Notified on 6 April 2016
Ceased on 3 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Barry J.

Notified on 6 April 2016
Ceased on 3 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian B.

Notified on 6 April 2016
Ceased on 3 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 484 1491 626 1081 757 7681 335 761      
Balance Sheet
Cash Bank In Hand646 8251 320 1201 429 897726 697      
Cash Bank On Hand   726 697705 933487 469830 9751 240 053730 391819 658
Current Assets1 806 8942 174 6682 325 7701 928 7971 527 5341 566 6771 962 0882 169 5431 655 9442 014 455
Debtors883 569772 048557 373901 023574 323812 907933 291751 748704 771994 038
Net Assets Liabilities   1 391 104122 511260 452328 429347 498363 994440 635
Net Assets Liabilities Including Pension Asset Liability1 484 1491 626 1081 757 7681 335 761      
Other Debtors     45 6496827981 998798
Property Plant Equipment   1 052 07838 367162 282140 318103 46462 58651 382
Tangible Fixed Assets920 036829 174982 9271 052 078      
Reserves/Capital
Called Up Share Capital100 000100 000100 000100 000      
Profit Loss Account Reserve1 384 1491 526 1081 657 7681 235 761      
Shareholder Funds1 484 1491 626 1081 757 7681 335 761      
Other
Amount Specific Advance Or Credit Directors        7 738 
Amount Specific Advance Or Credit Made In Period Directors        15 220 
Amount Specific Advance Or Credit Repaid In Period Directors        7 4827 738
Accounting Period Subsidiary2 0132 0142 0152 016      
Accrued Liabilities Deferred Income   349 198565 707390 625467 553401 180303 532416 134
Accumulated Depreciation Impairment Property Plant Equipment   1 428 69674 201107 838123 48798 71885 12792 319
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -179 287     
Amounts Owed To Group Undertakings   1 00071 000295 750265 272 172 849115 621
Average Number Employees During Period    1211141391099495
Consideration Received For Shares Issued Specific Share Issue     120 000    
Corporation Tax Payable   125 95081 18937 78334 76132 48926 49385 085
Creditors   1 408 1071 441 01337 6131 770 091360 000280 000210 000
Creditors Due After One Year82 14955 64827 941       
Creditors Due Within One Year1 025 5841 196 5911 359 1561 408 107      
Current Asset Investments276 50082 500338 500301 077247 278266 301197 822177 742220 782200 759
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 365 1772 0212 63039 36926 5146 253
Disposals Property Plant Equipment    2 377 3432 7527 32691 23581 21017 910
Finance Lease Liabilities Present Value Total     37 61337 6137 047  
Fixed Assets921 036830 174983 9271 053 07839 367163 282140 318103 464  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    43 71143 71213 390   
Increase Decrease In Property Plant Equipment     143 345 11 078  
Increase From Depreciation Charge For Year Property Plant Equipment    10 68235 65818 27914 60012 92313 445
Investments Fixed Assets1 0001 0001 0001 0001 0001 000    
Investments In Group Undertakings   1 0001 0001 000135 672   
Net Current Assets Liabilities781 310978 077966 614520 69086 521137 161191 997612 415609 496623 891
Nominal Value Shares Issued Specific Share Issue     1    
Number Shares Allotted 100 000100 000100 000      
Number Shares Issued But Not Fully Paid     60 000    
Number Shares Issued Fully Paid     60 00060 00060 00060 00060 000
Number Shares Issued Specific Share Issue     60 000    
Other Creditors   71 81162 80571 563137 654100 01187 78958 374
Other Current Asset Investments Balance Sheet Subtotal   75 00075 00078 038    
Other Taxation Social Security Payable   106 88779 44696 898116 314248 41084 31894 542
Par Value Share 111 11111
Prepayments Accrued Income   11 32511 77212 06615 28212 05715 73817 755
Property Plant Equipment Gross Cost   2 480 774112 568270 120263 805202 182147 713143 701
Provisions   182 6643 3772 378    
Provisions For Liabilities Balance Sheet Subtotal   182 6643 3772 3783 8868 38128 08824 638
Provisions For Liabilities Charges136 048126 495164 832182 664      
Secured Debts117 68582 14955 045       
Share Capital Allotted Called Up Paid100 000100 000100 000100 000      
Tangible Fixed Assets Additions 68 548319 051226 230      
Tangible Fixed Assets Cost Or Valuation1 915 3651 976 2972 279 7592 480 774      
Tangible Fixed Assets Depreciation995 3291 147 1231 296 8321 428 696      
Tangible Fixed Assets Depreciation Charged In Period 152 813158 161154 649      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 0198 45222 785      
Tangible Fixed Assets Disposals 7 61615 58925 215      
Total Additions Including From Business Combinations Property Plant Equipment    9 137160 3041 01129 61226 74113 898
Total Assets Less Current Liabilities1 702 3461 808 2511 950 5411 518 425125 888300 443332 315715 879672 082675 273
Trade Creditors Trade Payables   333 996338 545324 949508 224312 459291 194534 808
Trade Debtors Trade Receivables   889 698562 551755 192917 327586 800676 036825 208
Amounts Owed By Group Undertakings       152 093  
Bank Borrowings Overdrafts       70 00080 27370 000
Recoverable Value-added Tax        3 261150 277
Total Borrowings       357 047350 000 

Transport Operator Data

South Yorkshire Industrial Estate
Address Whaley Road
City Barnsley
Post code S75 1HT
Vehicles 7
Unity Garage
Address 1a Claycliffe Road , Barugh Green
City Barnsley
Post code S75 1LR
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 15th, May 2023
Free Download (2 pages)

Company search