Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARRETT'S LIMITED
Company Information for

BARRETT'S LIMITED

52 RAVENSFIELD GARDENS, EPSOM, SURREY, KT19 0SR,
Company Registration Number
03033770
Private Limited Company
Liquidation

Company Overview

About Barrett's Ltd
BARRETT'S LIMITED was founded on 1995-03-16 and has its registered office in Epsom. The organisation's status is listed as "Liquidation". Barrett's Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARRETT'S LIMITED
 
Legal Registered Office
52 RAVENSFIELD GARDENS
EPSOM
SURREY
KT19 0SR
Other companies in BR3
 
Filing Information
Company Number 03033770
Company ID Number 03033770
Date formed 1995-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2017
Account next due 31/05/2019
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-04 07:20:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARRETT'S LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BF ACCOUNTING SOLUTIONS LTD   BLUE CONCEPT UK LIMITED   ONAPPLICATION LIMITED   JMU CONSULTANCY LIMITED   ROGER SUTTON & CO LIMITED   NIGHTINGALE BUSINESS SOLUTIONS LIMITED   ZOMAG LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARRETT'S LIMITED

Current Directors
Officer Role Date Appointed
SWANARROW LTD
Company Secretary 1995-03-27
ANTHONY MICHAEL BARRETT
Director 1995-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1995-03-16 1995-03-16
DOUGLAS NOMINEES LIMITED
Nominated Director 1995-03-16 1995-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SWANARROW LTD HIWAY CLEANING LIMITED Company Secretary 2008-05-23 CURRENT 2008-05-23 Active - Proposal to Strike off
SWANARROW LTD THE MORTGAGE CONSULTANCY LIMITED Company Secretary 2008-03-31 CURRENT 2008-03-31 Active
SWANARROW LTD JASH (WALSALL) 2 LIMITED Company Secretary 2007-12-13 CURRENT 2007-12-13 Active
SWANARROW LTD VELA VENTURE PARTNERS LIMITED Company Secretary 2007-11-23 CURRENT 2007-11-23 Active
SWANARROW LTD SEA-LAND ENTERPRISES LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-05-31
SWANARROW LTD PEACHTEC LIMITED Company Secretary 2007-01-31 CURRENT 2004-01-20 Active
SWANARROW LTD AEGIS ELECTRICAL LIMITED Company Secretary 2006-12-18 CURRENT 2006-12-18 Active - Proposal to Strike off
SWANARROW LTD G S ENGRAVERS LIMITED Company Secretary 2006-06-06 CURRENT 2006-06-06 Active
SWANARROW LTD BESPOKE DESIGN & BUILDING SERVICES LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Active
SWANARROW LTD SUNDRIDGE INVESTMENT AND DEVELOPMENT LIMITED Company Secretary 2006-02-10 CURRENT 2006-02-10 Dissolved 2013-09-24
SWANARROW LTD REME ENTERPRISES LIMITED Company Secretary 2005-12-23 CURRENT 2000-05-18 Active
SWANARROW LTD SUMMERHILL HOMES LIMITED Company Secretary 2005-01-06 CURRENT 2005-01-06 Active
SWANARROW LTD GLOBAL FIRE & SECURITY LIMITED Company Secretary 2004-05-11 CURRENT 2004-05-11 Active
SWANARROW LTD TAURUS TECHNOLOGY RECRUITMENT LIMITED Company Secretary 2003-09-26 CURRENT 2003-09-09 Active
SWANARROW LTD LONDON TOUGHENING LIMITED Company Secretary 2003-04-02 CURRENT 2003-04-02 Liquidation
SWANARROW LTD PHOTOGENIC IMAGES LIMITED Company Secretary 2002-05-13 CURRENT 2001-09-12 Dissolved 2016-01-12
SWANARROW LTD ALANDALE RAIL LIMITED Company Secretary 2002-03-18 CURRENT 2001-06-18 Dissolved 2018-04-29
SWANARROW LTD ALANDALE SCAFFOLDING GROUP LIMITED Company Secretary 2002-03-18 CURRENT 1992-05-01 Active
SWANARROW LTD D.J.B. PROPERTIES LIMITED Company Secretary 1998-07-06 CURRENT 1998-06-29 Dissolved 2015-03-31
SWANARROW LTD INTERIORS OF DISTINCTION LIMITED Company Secretary 1994-10-28 CURRENT 1994-10-21 Active
ANTHONY MICHAEL BARRETT SEKON CHROMATICS LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active - Proposal to Strike off
ANTHONY MICHAEL BARRETT SEKON WINDOWS LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active - Proposal to Strike off
ANTHONY MICHAEL BARRETT THE MAGNETIC GLASS COMPANY LIMITED Director 2010-12-03 CURRENT 2010-12-03 Active - Proposal to Strike off
ANTHONY MICHAEL BARRETT SEKON HOLDINGS LIMITED Director 2003-04-07 CURRENT 2003-02-21 Active - Proposal to Strike off
ANTHONY MICHAEL BARRETT LONDON TOUGHENING LIMITED Director 2003-04-02 CURRENT 2003-04-02 Liquidation
ANTHONY MICHAEL BARRETT SEKON GLASSWORKS LTD. Director 2002-04-17 CURRENT 2002-04-03 Liquidation
ANTHONY MICHAEL BARRETT BARRETTS GLASS & GLAZING LIMITED Director 2000-01-19 CURRENT 2000-01-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02Voluntary liquidation Statement of receipts and payments to 2023-07-23
2022-09-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-23
2021-09-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-23
2020-08-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-23
2020-07-13LIQ06Voluntary liquidation. Resignation of liquidator
2019-09-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-23
2018-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/18 FROM 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG
2018-08-08LIQ02Voluntary liquidation Statement of affairs
2018-08-08600Appointment of a voluntary liquidator
2018-08-08LRESEX
  • Extraordinary resolution to wind up on 2018-07-24'>Resolutions passed:
    • Extraordinary resolution to wind up on 2018-07-24
  • 2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
    2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 84
    2018-04-09CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
    2017-03-24AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
    2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 84
    2017-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
    2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 84
    2016-04-29AR0116/03/16 ANNUAL RETURN FULL LIST
    2016-04-22AA31/08/15 TOTAL EXEMPTION SMALL
    2016-04-22AA31/08/15 TOTAL EXEMPTION SMALL
    2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 84
    2015-03-31AR0116/03/15 ANNUAL RETURN FULL LIST
    2015-02-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
    2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 84
    2014-05-02AR0116/03/14 ANNUAL RETURN FULL LIST
    2014-03-01AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
    2013-03-27AR0116/03/13 ANNUAL RETURN FULL LIST
    2013-02-18AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
    2012-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
    2012-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
    2012-04-02AR0116/03/12 ANNUAL RETURN FULL LIST
    2012-04-02AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
    2011-11-07SH03Purchase of own shares
    2011-10-07SH06Cancellation of shares. Statement of capital on 2011-10-07 GBP 84
    2011-06-02AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
    2011-04-07AR0116/03/11 ANNUAL RETURN FULL LIST
    2010-06-01AR0116/03/10 ANNUAL RETURN FULL LIST
    2010-03-03AA31/08/09 TOTAL EXEMPTION SMALL
    2010-03-03AA01PREVSHO FROM 30/09/2009 TO 31/08/2009
    2009-12-02AA01PREVEXT FROM 31/03/2009 TO 30/09/2009
    2009-03-30363aRETURN MADE UP TO 16/03/09; NO CHANGE OF MEMBERS
    2008-12-12AA31/03/08 TOTAL EXEMPTION SMALL
    2008-05-27363sRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
    2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
    2007-04-05363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
    2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
    2006-03-20363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
    2006-03-08363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
    2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
    2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
    2004-03-15363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
    2004-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
    2003-03-20363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
    2003-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
    2002-04-08363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
    2001-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
    2001-08-18395PARTICULARS OF MORTGAGE/CHARGE
    2001-03-21363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
    2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
    2000-03-30363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
    2000-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
    1999-03-16363sRETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS
    1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
    1998-07-03395PARTICULARS OF MORTGAGE/CHARGE
    1998-03-31363sRETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS
    1998-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
    1997-04-23363sRETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS
    1996-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
    1996-07-07287REGISTERED OFFICE CHANGED ON 07/07/96 FROM: 2 GRECIAN CRESCENT LONDON SE19 3HH
    1996-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
    1996-04-15363sRETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS
    1995-04-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
    1995-04-03288NEW DIRECTOR APPOINTED
    1995-04-03288NEW SECRETARY APPOINTED
    1995-04-0388(2)RAD 27/03/95--------- £ SI 98@1=98 £ IC 2/100
    1995-03-20288SECRETARY RESIGNED
    1995-03-20288DIRECTOR RESIGNED
    1995-03-20287REGISTERED OFFICE CHANGED ON 20/03/95 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
    1995-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    Industry Information
    SIC/NAIC Codes
    74 - Other professional, scientific and technical activities
    749 - Other professional, scientific and technical activities n.e.c.
    74990 - Non-trading company

    77 - Rental and leasing activities
    773 - Renting and leasing of other machinery, equipment and tangible goods
    77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



    Licences & Regulatory approval
    We could not find any licences issued to BARRETT'S LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    Appointmen2018-08-02
    Resolution2018-08-02
    Fines / Sanctions
    No fines or sanctions have been issued against BARRETT'S LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 2
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 2
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    MORTGAGE DEBENTURE 2001-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
    LEGAL MORTGAGE 1998-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
    Creditors
    Creditors Due After One Year 2013-08-31 £ 124,780
    Creditors Due After One Year 2012-08-31 £ 12,270
    Creditors Due After One Year 2012-08-31 £ 12,270
    Creditors Due After One Year 2011-08-31 £ 49,084
    Creditors Due Within One Year 2013-08-31 £ 196,497
    Creditors Due Within One Year 2012-08-31 £ 169,682
    Creditors Due Within One Year 2012-08-31 £ 169,682
    Creditors Due Within One Year 2011-08-31 £ 132,946
    Provisions For Liabilities Charges 2013-08-31 £ 53,905
    Provisions For Liabilities Charges 2012-08-31 £ 47,534
    Provisions For Liabilities Charges 2012-08-31 £ 47,534
    Provisions For Liabilities Charges 2011-08-31 £ 62,252

    Creditors and other liabilities

    Filed Financial Reports
    Annual Accounts
    2012-08-31
    Annual Accounts
    2013-08-31
    Annual Accounts
    2014-08-31
    Annual Accounts
    2015-08-31
    Annual Accounts
    2016-08-31
    Annual Accounts
    2017-08-31
    Annual Accounts
    2017-08-31
    Annual Accounts
    2017-08-31

    These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARRETT'S LIMITED

    Financial Assets
    Balance Sheet
    Called Up Share Capital 2013-08-31 £ 0
    Called Up Share Capital 2012-08-31 £ 0
    Cash Bank In Hand 2013-08-31 £ 0
    Cash Bank In Hand 2012-08-31 £ 0
    Current Assets 2013-08-31 £ 185,625
    Current Assets 2012-08-31 £ 197,311
    Current Assets 2012-08-31 £ 197,311
    Current Assets 2011-08-31 £ 155,985
    Debtors 2013-08-31 £ 185,144
    Debtors 2012-08-31 £ 197,178
    Debtors 2012-08-31 £ 197,178
    Debtors 2011-08-31 £ 155,281
    Fixed Assets 2013-08-31 £ 551,263
    Fixed Assets 2012-08-31 £ 379,728
    Fixed Assets 2012-08-31 £ 379,728
    Fixed Assets 2011-08-31 £ 424,451
    Shareholder Funds 2013-08-31 £ 361,706
    Shareholder Funds 2012-08-31 £ 347,553
    Shareholder Funds 2012-08-31 £ 347,553
    Shareholder Funds 2011-08-31 £ 336,154
    Tangible Fixed Assets 2013-08-31 £ 551,164
    Tangible Fixed Assets 2012-08-31 £ 379,629
    Tangible Fixed Assets 2012-08-31 £ 379,629
    Tangible Fixed Assets 2011-08-31 £ 424,352

    Debtors and other cash assets

    Intangible Assets
    Patents
    We have not found any records of BARRETT'S LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for BARRETT'S LIMITED
    Trademarks
    We have not found any records of BARRETT'S LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for BARRETT'S LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BARRETT'S LIMITED are:

    EVANS PROPERTY GROUP LIMITED £ 4,638,880
    MEARS SOCIAL HOUSING LIMITED £ 4,077,104
    GREENSQUAREACCORD 2 LIMITED £ 3,295,787
    TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
    SCOTT WILSON (REDTREE) LTD £ 2,854,075
    MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
    TARMAC SOUTHERN LIMITED £ 1,585,386
    ZGEE3 LIMITED £ 1,552,389
    BARRY STEWART & PARTNERS LIMITED £ 1,195,660
    YORKSHIRE WATER LIMITED £ 1,079,722
    STAGECOACH SERVICES LIMITED £ 415,134,377
    SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
    BARNES CONSTRUCTION LIMITED £ 54,435,268
    BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
    HIH LIMITED £ 36,318,025
    YORKSHIRE WATER LIMITED £ 33,342,667
    SALT UNION LIMITED £ 30,557,738
    DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
    SITA UK LIMITED £ 27,378,829
    OVE ARUP & PARTNERS LIMITED £ 24,054,885
    STAGECOACH SERVICES LIMITED £ 415,134,377
    SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
    BARNES CONSTRUCTION LIMITED £ 54,435,268
    BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
    HIH LIMITED £ 36,318,025
    YORKSHIRE WATER LIMITED £ 33,342,667
    SALT UNION LIMITED £ 30,557,738
    DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
    SITA UK LIMITED £ 27,378,829
    OVE ARUP & PARTNERS LIMITED £ 24,054,885
    STAGECOACH SERVICES LIMITED £ 415,134,377
    SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
    BARNES CONSTRUCTION LIMITED £ 54,435,268
    BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
    HIH LIMITED £ 36,318,025
    YORKSHIRE WATER LIMITED £ 33,342,667
    SALT UNION LIMITED £ 30,557,738
    DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
    SITA UK LIMITED £ 27,378,829
    OVE ARUP & PARTNERS LIMITED £ 24,054,885
    Outgoings
    Business Rates/Property Tax
    No properties were found where BARRETT'S LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Legal Notices/Action
    Initiating party Event TypeAppointmen
    Defending partyBARRETT'S LIMITEDEvent Date2018-08-02
     
    Initiating party Event TypeResolution
    Defending partyBARRETT'S LIMITEDEvent Date2018-08-02
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded BARRETT'S LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded BARRETT'S LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.