R C Barrett & Co Limited CROWTHORNE


R C Barrett & started in year 1998 as Private Limited Company with registration number 03584562. The R C Barrett & company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Crowthorne at Tithe House, 15. Postal code: RG45 6LZ. Since Thursday 20th July 2017 R C Barrett & Co Limited is no longer carrying the name R. C. Barrett & . (wokingham).

Currenlty, the company lists one former director, whose name is Reginald B. and who left the the company on 2 December 2006. In addition, there is one former secretary - Vera B. who worked with the the company until 25 April 2013.

R C Barrett & Co Limited Address / Contact

Office Address Tithe House, 15
Office Address2 Dukes Ride
Town Crowthorne
Post code RG45 6LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03584562
Date of Incorporation Fri, 19th Jun 1998
Industry Accounting and auditing activities
End of financial Year 29th January
Company age 26 years old
Account next due date Tue, 29th Oct 2024 (182 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Paula H.

Position: Secretary

Appointed: 12 March 2024

Zellah B.

Position: Secretary

Appointed: 04 February 2013

Stephen B.

Position: Director

Appointed: 23 October 2006

Reginald B.

Position: Director

Appointed: 19 June 1998

Resigned: 02 December 2006

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 1998

Resigned: 19 June 1998

Vera B.

Position: Secretary

Appointed: 19 June 1998

Resigned: 25 April 2013

Theydon Nominees Limited

Position: Nominee Director

Appointed: 19 June 1998

Resigned: 19 June 1998

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is Zellah B. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Stephen B. This PSC owns 50,01-75% shares.

Zellah B.

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

Stephen B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

R. C. Barrett & . (wokingham) July 20, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth60 38452 806       
Balance Sheet
Cash Bank On Hand 48 17153 91622 36427 12310 83153 32935 00558 045
Current Assets69 27967 36779 30844 64646 45028 63775 20855 06686 655
Debtors13 65419 19625 39222 28219 32717 80621 87920 06128 610
Net Assets Liabilities 52 80653 25825 67328 10315 04033 84144 39652 119
Other Debtors 9159513 0301 0601 7243 150  
Property Plant Equipment 5 0123 6545 3947 0556 5195 6952 7602 067
Cash Bank In Hand55 62548 171       
Intangible Fixed Assets6 6734 765       
Net Assets Liabilities Including Pension Asset Liability60 38452 806       
Tangible Fixed Assets6 3705 012       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve60 28452 706       
Shareholder Funds60 38452 806       
Other
Accumulated Amortisation Impairment Intangible Assets 33 38535 29337 20138 150    
Accumulated Depreciation Impairment Property Plant Equipment 9 00110 35911 78012 66116 26116 13519 02617 140
Additions Other Than Through Business Combinations Property Plant Equipment    4 7423 0643 3934302 209
Amount Specific Bank Loan      30 000  
Average Number Employees During Period 22344332
Bank Borrowings      30 000  
Creditors 24 33832 56125 31625 40220 11630 00013 43036 603
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -2 045 -4 343-474-4 788
Disposals Property Plant Equipment    -2 200 -4 343-474-4 788
Fixed Assets13 0439 7776 5116 3437 055    
Increase From Amortisation Charge For Year Intangible Assets  1 908 949    
Increase From Depreciation Charge For Year Property Plant Equipment  1 358 2 9263 6004 2173 3652 902
Intangible Assets 4 7652 857949     
Intangible Assets Gross Cost 38 15038 15038 15038 150    
Net Current Assets Liabilities47 34143 02946 74719 33021 0488 52158 14641 63650 052
Number Shares Issued Fully Paid 100100100100100100100100
Other Creditors 3 6107 6024 4257453 7954 901745919
Par Value Share 11 11111
Prepayments      1 1501 2101 210
Property Plant Equipment Gross Cost 14 01314 01317 17419 71622 78021 83021 78619 207
Taxation Social Security Payable 10 30612 52920 42621 37014 04712 06112 53019 684
Total Assets Less Current Liabilities60 38452 806   15 04063 84144 396 
Total Borrowings      30 000  
Trade Creditors Trade Payables  4084653 2872 274  16 000
Trade Debtors Trade Receivables 18 28124 44119 25218 26716 08218 72918 85127 400
Creditors Due Within One Year21 93824 338       
Number Shares Allotted100100       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 20th, October 2023
Free Download (7 pages)

Company search

Advertisements