We Barrow-4-u Limited SEAHAM


We Barrow-4-u started in year 2008 as Private Limited Company with registration number 06526137. The We Barrow-4-u company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Seaham at 5 Millbank Close. Postal code: SR7 0GA.

The company has one director. Andrew B., appointed on 5 June 2012. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NE61 1PY postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1096702 . It is located at North East Concrete, Longshanks Lane, Chester Le Street with a total of 18 cars. It has three locations in the UK.

We Barrow-4-u Limited Address / Contact

Office Address 5 Millbank Close
Town Seaham
Post code SR7 0GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06526137
Date of Incorporation Thu, 6th Mar 2008
Industry Development of building projects
Industry Other building completion and finishing
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Andrew B.

Position: Director

Appointed: 05 June 2012

Gemma E.

Position: Director

Appointed: 01 August 2012

Resigned: 14 January 2013

Robert W.

Position: Director

Appointed: 17 November 2010

Resigned: 19 July 2011

Christopher T.

Position: Director

Appointed: 17 November 2010

Resigned: 01 August 2012

Andrew B.

Position: Secretary

Appointed: 04 May 2010

Resigned: 03 March 2011

Andrew B.

Position: Secretary

Appointed: 05 October 2009

Resigned: 04 May 2010

Robert W.

Position: Director

Appointed: 05 October 2009

Resigned: 17 November 2010

Andrew B.

Position: Director

Appointed: 06 March 2008

Resigned: 05 October 2009

Robert W.

Position: Secretary

Appointed: 06 March 2008

Resigned: 05 October 2009

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Andrew B. This PSC and has 25-50% shares.

Andrew B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-31
Net Worth13 75355 94710 63910117 
Balance Sheet
Cash Bank In Hand83 46315 70625 22811 79023 205 
Cash Bank On Hand    23 20574 180
Current Assets118 628137 991103 38162 37870 60794 756
Debtors35 165122 28578 15350 58847 40220 576
Net Assets Liabilities Including Pension Asset Liability 55 94710 63910117 
Other Debtors    94 577558
Property Plant Equipment    223 454267 078
Tangible Fixed Assets40 84066 33449 658111 036173 579 
Reserves/Capital
Called Up Share Capital12222 
Profit Loss Account Reserve13 75255 94510 6379915 
Shareholder Funds13 75355 94710 63910117 
Other
Accumulated Depreciation Impairment Property Plant Equipment    64 65460 785
Average Number Employees During Period     5
Creditors    322 919351 500
Creditors Due After One Year  98 000114 000  
Creditors Due Within One Year145 715148 37837 77559 313244 169 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     18 129
Disposals Property Plant Equipment     35 082
Increase From Depreciation Charge For Year Property Plant Equipment     14 260
Net Current Assets Liabilities-27 087-10 38758 9813 065-173 562-256 744
Number Shares Allotted 2222 
Other Creditors    306 563262 583
Other Taxation Social Security Payable    30212 909
Par Value Share 1111 
Property Plant Equipment Gross Cost    288 108327 863
Share Capital Allotted Called Up Paid12222 
Tangible Fixed Assets Additions 129 147 77 94295 118 
Tangible Fixed Assets Cost Or Valuation66 68099 89799 897175 989221 608 
Tangible Fixed Assets Depreciation25 84033 56350 23964 95348 029 
Tangible Fixed Assets Depreciation Charged In Period 25 02816 67615 824-8 737 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 305 1 1108 187 
Tangible Fixed Assets Disposals 95 930 1 85049 499 
Total Additions Including From Business Combinations Property Plant Equipment     74 837
Total Assets Less Current Liabilities13 75355 947153 655114 10118 31710 334
Trade Creditors Trade Payables    16 05476 008
Trade Debtors Trade Receivables     20 018

Transport Operator Data

North East Concrete
Address Longshanks Lane , Birtley
City Chester Le Street
Post code DH3 1QZ
Vehicles 6
The Old Glass Works
Address Lemington
City Newcastle Upon Tyne
Post code NE15 8SX
Vehicles 6
3 Millbank Close
City Seaham
Post code SR7 0GA
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers
Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom to 5 Millbank Close Seaham SR7 0GA on Monday 9th October 2023
filed on: 9th, October 2023
Free Download (1 page)

Company search