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

R.g.barwell & Sons Limited SPALDING


R.g.barwell & Sons started in year 1952 as Private Limited Company with registration number 00508865. The R.g.barwell & Sons company has been functioning successfully for 72 years now and its status is active. The firm's office is based in Spalding at R G Barwell & Sons Ltd Lutton Bank. Postal code: PE12 9LL.

At the moment there are 3 directors in the the firm, namely Jane B., Roger B. and Geoffrey B.. In addition one secretary - Jane B. - is with the company. As of 20 May 2024, there was 1 ex director - Marjorie B.. There were no ex secretaries.

R.g.barwell & Sons Limited Address / Contact

Office Address R G Barwell & Sons Ltd Lutton Bank
Office Address2 Lutton
Town Spalding
Post code PE12 9LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00508865
Date of Incorporation Sat, 14th Jun 1952
Industry Growing of other non-perennial crops
End of financial Year 31st December
Company age 72 years old
Account next due date Mon, 30th Sep 2024 (133 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Jane B.

Position: Secretary

Appointed: 20 August 2014

Jane B.

Position: Director

Appointed: 20 August 2014

Roger B.

Position: Director

Appointed: 07 April 1993

Geoffrey B.

Position: Director

Appointed: 13 December 1991

Marjorie B.

Position: Director

Appointed: 13 December 1991

Resigned: 28 June 2013

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As BizStats established, there is Geoffrey B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Rodger B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is The Trust Fund, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a trust", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Geoffrey B.

Notified on 28 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Rodger B.

Notified on 19 December 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

The Trust Fund

Bank House Dear Love Gate, Lutton, Spalding, PE12 9LL, England

Legal authority English Law
Legal form Trust
Notified on 11 December 2020
Ceased on 28 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Jane B.

Notified on 13 December 2016
Ceased on 11 December 2020
Nature of control: 25-50% shares

Geoffrey B.

Notified on 19 December 2017
Ceased on 11 December 2020
Nature of control: 25-50% shares

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 Hand141 36056 28983 962122 72074 130281 521319 005297 230
Current Assets146 24760 80988 175131 43384 757287 722325 711303 936
Debtors2 4112 5403 3937 3138 6073 7014 2064 206
Net Assets Liabilities685 107750 404799 084845 674923 823977 6511 021 4581 036 419
Other Debtors2 2312 2477324 5184974904 2064 206
Property Plant Equipment329 474302 310279 197275 062257 597264 055251 885239 569
Total Inventories2 4761 9808201 4002 0202 5002 500 
Other
Accrued Liabilities 2 1552 9242 5382 5882 588  
Accumulated Depreciation Impairment Property Plant Equipment617 833644 997668 110689 995709 434734 110757 542779 448
Additions Other Than Through Business Combinations Investment Property Fair Value Model 137 200144 535     
Additions Other Than Through Business Combinations Property Plant Equipment   17 7501 97431 13511 2629 590
Average Number Employees During Period66433444
Bank Borrowings9 1809 899      
Bank Borrowings Overdrafts     145 947140 419108 200
Creditors9 180209 616314 224307 327195 105145 947140 419108 200
Depreciation Expense Property Plant Equipment     24 67623 432 
Fixed Assets824 474944 5101 065 9321 061 7971 077 5971 084 0561 071 8851 059 569
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 10 000  33 265   
Increase From Depreciation Charge For Year Property Plant Equipment 27 16423 11321 88519 43924 67623 43221 906
Investment Property495 000642 200786 735786 735820 000820 000820 000820 000
Investment Property Fair Value Model495 000642 200786 735786 735820 000820 000820 000 
Net Current Assets Liabilities-68 774-148 807-226 049-175 894-110 34883 432132 040137 895
Other Creditors200 284196 103310 300292 372190 564190 202170 000150 329
Other Inventories2 4761 9808201 4002 0202 500  
Other Remaining Borrowings     145 947  
Other Taxation Social Security Payable     13 46515 74210 035
Prepayments 2 2052 5532 3062 3692 622  
Property Plant Equipment Gross Cost947 307947 307947 307965 057967 031998 1661 009 4271 019 017
Provisions For Liabilities Balance Sheet Subtotal61 41345 29940 79940 22943 42648 82742 04852 845
Taxation Social Security Payable1 1782 797      
Total Assets Less Current Liabilities755 700795 703839 883885 903967 2491 172 4251 203 9251 197 464
Total Borrowings9 1809 899   145 947  
Trade Creditors Trade Payables1 3198171 00012 4171 9533 4613 6152 410
Trade Debtors Trade Receivables1802931084895 741588  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 23rd, February 2024
Free Download (11 pages)

Company search

Advertisements