Baronmead International Limited

General information

Name:

Baronmead International Ltd

Office Address:

Baronmead International Ltd Flansham Business Centre, Hoe Lane Flansham PO22 8NJ Bognor Regis

Number: 01653120

Incorporation date: 1982-07-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Baronmead International is a firm located at PO22 8NJ Bognor Regis at Baronmead International Ltd Flansham Business Centre, Hoe Lane. This firm has been operating since 1982 and is registered under the identification number 01653120. This firm has been present on the English market for 42 years now and company status at the time is active. The company's SIC and NACE codes are 32990, that means Other manufacturing n.e.c.. Baronmead International Ltd filed its latest accounts for the financial year up to 2023/03/31. Its latest confirmation statement was filed on 2023/06/29.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 10 transactions from worth at least 500 pounds each, amounting to £17,835 in total. The company also worked with the Southampton City Council (7 transactions worth £11,330 in total) and the Derbyshire County Council (3 transactions worth £7,027 in total). Baronmead International was the service provided to the Brighton & Hove City Council covering the following areas: Miscellaneous Expenses, Repair Maint N Alterations and Equip't Furniture N Materials was also the service provided to the Hampshire County Council Council covering the following areas: Disability Aids And Equipment.

We have a group of two directors managing the firm right now, namely Graham W. and Pamela W. who have been doing the directors assignments since 2003. In addition, the director's tasks are supported by a secretary - Pamela W..

Financial data based on annual reports

Company staff

Pamela W.

Role: Secretary

Latest update: 28 January 2024

Graham W.

Role: Director

Appointed: 06 March 2003

Latest update: 28 January 2024

Pamela W.

Role: Director

Appointed: 30 June 1991

Latest update: 28 January 2024

People with significant control

Graham W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Graham W.
Notified on 7 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Pamela W.
Notified on 22 July 2016
Ceased on 26 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 4th, September 2023
accounts
Free Download Download filing (8 pages)

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
2015 Brighton & Hove City 2 £ 530.00
2015-07-03 PAY00777404 £ 265.00 Miscellaneous Expenses
2015 Hampshire County Council 1 £ 695.00
2015-04-16 2211075897 £ 695.00 Disability Aids And Equipment
2014 Brighton & Hove City 5 £ 5 989.00
2014-06-25 PAY00673855 £ 4 350.00 Equip't Furniture N Materials
2014 Newcastle City Council 1 £ 675.00
2014-12-18 6453408 £ 675.00 Benfield Secon/high School
2014 Southampton City Council 5 £ 9 470.00
2014-03-26 42220401 £ 4 250.00 Supplies & Services
2013 Brighton & Hove City 2 £ 10 890.00
2013-05-29 PAY00571645 £ 10 645.00 Miscellaneous Expenses
2013 Cornwall Council 2 £ 4 760.00
2013-07-04 499289 £ 4 250.00 41127-ices Standard Equipment
2013 Derbyshire County Council 3 £ 7 027.00
2013-09-25 5100052564 £ 5 300.00 Goods Received/invoice Rec'd A/c
2013 Southampton City Council 2 £ 1 860.00
2013-07-19 42102816 £ 1 350.00 Supplies & Services
2012 Hampshire County Council 1 £ 5 745.00
2012-07-12 2208569287 £ 5 745.00 Disability Aids & Equipment
2011 Brighton & Hove City 1 £ 426.00
2011-03-25 PAY00370684 £ 426.00 Miscellaneous Expenses

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
41
Company Age

Similar companies nearby

Closest companies