ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

A.J. And R.G.Barber Limited

A.J. And R.G.Barber Limited is an active company incorporated on 1 July 1955 with the registered office located in Shepton Mallet, Somerset. A.J. And R.G.Barber Limited was registered 70 years ago.
Status
Active
Active since incorporation
Company No
00551460
Private limited company
Age
70 years
Incorporated 1 July 1955
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 30 April 2025 (7 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (23 days remaining)
Address
Maryland Farm
Ditcheat
Shepton Mallet
Somerset
BA4 6PR
Same address for the past 12 years
Telephone
01749860666
Email
Available in Endole App
People
Officers
8
Shareholders
16
Controllers (PSC)
1
Secretary • Director • Certified Accountant • British • Lives in England • Born in Aug 1988
Director • Farmer • Lives in England • Born in Oct 1966
Director • Lives in England • Born in Aug 1972
Director • Lives in England • Born in Mar 1943
Director • Operations Director • British • Lives in England • Born in Apr 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A.J. & R.G.Barber (Sales) Limited
Thomas Nicholas Barber, Adam Michael Elias, and 3 more are mutual people.
Active
Bagborough LLP
Giles Kelson Barber, Thomas Nicholas Barber, and 2 more are mutual people.
Active
Somerdale International Limited
Adam Michael Elias, Charles Nicholas Barber, and 1 more are mutual people.
Active
Ashley Chase Estate Limited
Adam Michael Elias, Charles Nicholas Barber, and 1 more are mutual people.
Active
Select Dairy Ltd
Giles Kelson Barber, Adam Michael Elias, and 1 more are mutual people.
Active
Sagacious Limited
Thomas Nicholas Barber and Charles Nicholas Barber are mutual people.
Active
Barbery Limited
Charles Nicholas Barber and Giles Kelson Barber are mutual people.
Active
Corton Ridge Limited
Christopher Michael Newcombe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£3.66M
Increased by £2.41M (+192%)
Turnover
£179.85M
Increased by £42.43M (+31%)
Employees
396
Increased by 9 (+2%)
Total Assets
£166.18M
Increased by £7.95M (+5%)
Total Liabilities
-£55.15M
Increased by £2.34M (+4%)
Net Assets
£111.04M
Increased by £5.62M (+5%)
Debt Ratio (%)
33%
Decreased by 0.19% (-1%)
Latest Activity
Thomas Nicholas Barber (PSC) Resigned
16 Days Ago on 21 Nov 2025
New Charge Registered
2 Months Ago on 2 Oct 2025
Mr Charles Nicholas Barber Details Changed
4 Months Ago on 5 Aug 2025
Mr Giles Kelson Barber Details Changed
4 Months Ago on 5 Aug 2025
Mr Thomas Nicholas Barber Details Changed
4 Months Ago on 5 Aug 2025
Shares Cancelled
6 Months Ago on 14 May 2025
Own Shares Purchased
6 Months Ago on 14 May 2025
Confirmation Submitted
7 Months Ago on 6 May 2025
Michael John Pullin Resigned
8 Months Ago on 2 Apr 2025
Group Accounts Submitted
11 Months Ago on 9 Jan 2025
Get Credit Report
Discover A.J. And R.G.Barber Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Thomas Nicholas Barber as a person with significant control on 21 November 2025
Submitted on 4 Dec 2025
Registration of charge 005514600051, created on 2 October 2025
Submitted on 6 Oct 2025
Director's details changed for Mr Giles Kelson Barber on 5 August 2025
Submitted on 6 Aug 2025
Director's details changed for Mr Charles Nicholas Barber on 5 August 2025
Submitted on 6 Aug 2025
Director's details changed for Mr Thomas Nicholas Barber on 5 August 2025
Submitted on 5 Aug 2025
Purchase of own shares.
Submitted on 14 May 2025
Cancellation of shares. Statement of capital on 2 April 2025
Submitted on 14 May 2025
Confirmation statement made on 30 April 2025 with updates
Submitted on 6 May 2025
Termination of appointment of Michael John Pullin as a director on 2 April 2025
Submitted on 3 Apr 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 9 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year