General information

Name:

Barleymans Ltd

Office Address:

Homestead Farm, The Common Cubley DE6 2EX Ashbourne

Number: 04686907

Incorporation date: 2003-03-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise referred to as Barleymans was registered on Wednesday 5th March 2003 as a Private Limited Company. This company's head office could be reached at Ashbourne on Homestead Farm, The Common, Cubley. When you want to reach this company by mail, the postal code is DE6 2EX. The company reg. no. for Barleymans Limited is 04686907. This company's Standard Industrial Classification Code is 37000 which means Sewerage. Barleymans Ltd reported its account information for the financial period up to Thu, 31st Mar 2022. The latest annual confirmation statement was released on Sun, 5th Mar 2023.

Barleymans Ltd is a medium-sized vehicle operator with the licence number OC1027091. The firm has one transport operating centre in the country. In their subsidiary in Ashbourne on Cubley Common, 8 machines and 2 trailers are available.

Council Derby City Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 700 pounds of revenue. Cooperation with the Derby City Council council covered the following areas: Supplies & Services.

That limited company owes its success and constant growth to two directors, specifically Catherine B. and Charles B., who have been presiding over the firm for 21 years. To help the directors in their tasks, the abovementioned limited company has been utilizing the skills of Catherine B. as a secretary for the last nine years.

Financial data based on annual reports

Company staff

Catherine B.

Role: Secretary

Appointed: 17 December 2015

Latest update: 16 May 2024

Catherine B.

Role: Director

Appointed: 18 March 2003

Latest update: 16 May 2024

Charles B.

Role: Director

Appointed: 05 March 2003

Latest update: 16 May 2024

People with significant control

Executives with significant control over the firm are: Charles B. owns 1/2 or less of company shares. Catherine B. owns 1/2 or less of company shares.

Charles B.
Notified on 19 February 2017
Nature of control:
1/2 or less of shares
Catherine B.
Notified on 19 February 2017
Nature of control:
1/2 or less of shares
David B.
Notified on 19 February 2017
Ceased on 25 December 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 12 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 12 December 2012
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company Vehicle Operator Data

Homestead Farm

Address

Cubley Common , Cubley

City

Ashbourne

Postal code

DE6 2EX

No. of Vehicles

8

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On Thu, 21st Mar 2024 director's details were changed (CH01)
filed on: 21st, March 2024
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Smith Cooper Llp

Address:

St John's House 54 St John Street

Post code:

DE6 1GH

City / Town:

Ashbourne

Accountant/Auditor,
2014

Name:

Smith Cooper Limited

Address:

St John's House 54 St John Street

Post code:

DE6 1GH

City / Town:

Ashbourne

Accountant/Auditor,
2012

Name:

Smith Cooper Llp

Address:

St John's House 54 St John Street

Post code:

DE6 1GH

City / Town:

Ashbourne

Accountant/Auditor,
2015

Name:

Smith Cooper Limited

Address:

St John's House 54 St John Street

Post code:

DE6 1GH

City / Town:

Ashbourne

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Derby City Council 1 £ 700.00
2012-05-01 1493378 £ 700.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 37000 : Sewerage
21
Company Age