Company NameBarrett Bros,(Electrical)Limited
DirectorChristopher Ian Barrett
Company StatusActive
Company Number00990378
CategoryPrivate Limited Company
Incorporation Date29 September 1970(53 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher Ian Barrett
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2010(39 years, 7 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Keston Park Close
Keston
Kent
BR2 6DX
Secretary NameMr Christopher Ian Barrett
StatusCurrent
Appointed19 August 2010(39 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address8 Keston Park Close
Keston
Kent
BR2 6DX
Director NameMr Michael Terence Barrett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(21 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 02 May 2010)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address66 Bromley Park
Bromley
Kent
BR1 3SF
Secretary NameMrs Joyce Margaret Barrett
StatusResigned
Appointed31 October 1991(21 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressLittle Oaks Wood Way
Orpington
Kent
BR6 8LS
Secretary NameChristopher Ian Barrett
NationalityBritish
StatusResigned
Appointed01 July 2005(34 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressLittle Oaks
Wood Way
Orpington
Kent
BR6 8LS
Secretary NameMrs Joyce Margaret Barrett
StatusResigned
Appointed31 December 2008(38 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 2010)
RoleCompany Director
Correspondence AddressLittle Oaks Wood Way
Orpington
Kent
BR6 8LS

Contact

Websitebarrett-bros.com

Location

Registered AddressC/O Cwm
1a High Street
Epsom
Surrey
KT19 8DA
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Christopher Ian Barrett
80.00%
Ordinary
20 at £1Michael James John Barrett
20.00%
Ordinary

Financials

Year2014
Turnover£255,651
Net Worth-£32,722
Current Liabilities£81,257

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

27 January 1988Delivered on: 15 February 1988
Satisfied on: 13 October 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 January 2023Micro company accounts made up to 5 April 2022 (4 pages)
4 November 2022Confirmation statement made on 31 October 2022 with updates (5 pages)
27 December 2021Micro company accounts made up to 5 April 2021 (4 pages)
5 November 2021Confirmation statement made on 31 October 2021 with updates (5 pages)
26 March 2021Micro company accounts made up to 5 April 2020 (4 pages)
4 December 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
22 December 2019Micro company accounts made up to 5 April 2019 (4 pages)
8 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
5 January 2019Micro company accounts made up to 5 April 2018 (3 pages)
13 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
5 November 2018Secretary's details changed for Mr Christopher Ian Barrett on 1 October 2017 (1 page)
5 January 2018Micro company accounts made up to 5 April 2017 (5 pages)
13 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
25 October 2017Director's details changed for Mr Christopher Ian Barrett on 1 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Christopher Ian Barrett on 1 October 2017 (2 pages)
25 October 2017Change of details for Mr Christopher Ian Barrett as a person with significant control on 1 October 2017 (2 pages)
25 October 2017Change of details for Mr Christopher Ian Barrett as a person with significant control on 1 October 2017 (2 pages)
5 January 2017Micro company accounts made up to 5 April 2016 (2 pages)
5 January 2017Micro company accounts made up to 5 April 2016 (2 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
8 February 2016Director's details changed for Mr Christopher Ian Barrett on 5 February 2016 (2 pages)
8 February 2016Director's details changed for Mr Christopher Ian Barrett on 5 February 2016 (2 pages)
5 February 2016Secretary's details changed for Mr Christopher Ian Barrett on 5 February 2016 (1 page)
5 February 2016Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 5 February 2016 (1 page)
5 February 2016Secretary's details changed for Mr Christopher Ian Barrett on 5 February 2016 (1 page)
5 February 2016Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 5 February 2016 (1 page)
5 January 2016Micro company accounts made up to 5 April 2015 (6 pages)
5 January 2016Micro company accounts made up to 5 April 2015 (6 pages)
24 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
24 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
24 December 2015Annual return made up to 25 October 2015 with a full list of shareholders (4 pages)
24 December 2015Annual return made up to 25 October 2015 with a full list of shareholders (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
5 February 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
9 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
1 February 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
3 March 2011Appointment of Mr Christopher Ian Barrett as a director (2 pages)
3 March 2011Termination of appointment of Michael Barrett as a director (1 page)
3 March 2011Appointment of Mr Christopher Ian Barrett as a secretary (2 pages)
3 March 2011Appointment of Mr Christopher Ian Barrett as a secretary (2 pages)
3 March 2011Appointment of Mr Christopher Ian Barrett as a director (2 pages)
3 March 2011Termination of appointment of Michael Barrett as a director (1 page)
3 March 2011Termination of appointment of Joyce Barrett as a secretary (1 page)
3 March 2011Termination of appointment of Joyce Barrett as a secretary (1 page)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
18 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
10 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 January 2009Secretary appointed joyce margaret barrett (1 page)
29 January 2009Secretary appointed joyce margaret barrett (1 page)
28 January 2009Appointment terminated secretary christopher barrett (1 page)
28 January 2009Appointment terminated secretary christopher barrett (1 page)
24 December 2008Return made up to 31/10/08; full list of members (3 pages)
24 December 2008Return made up to 31/10/08; full list of members (3 pages)
14 May 2008Return made up to 31/10/07; full list of members (3 pages)
14 May 2008Return made up to 31/10/07; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
11 April 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
11 April 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
11 April 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
23 February 2007Return made up to 31/10/06; full list of members (2 pages)
23 February 2007Return made up to 31/10/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
2 February 2006Return made up to 31/10/05; full list of members (2 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
2 February 2006Return made up to 31/10/05; full list of members (2 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Secretary resigned (1 page)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
22 November 2004Return made up to 31/10/04; full list of members (6 pages)
22 November 2004Return made up to 31/10/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
18 November 2003Return made up to 31/10/03; full list of members (6 pages)
18 November 2003Return made up to 31/10/03; full list of members (6 pages)
18 March 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
18 November 2002Return made up to 31/10/02; full list of members (6 pages)
18 November 2002Return made up to 31/10/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
14 November 2001Return made up to 31/10/01; full list of members (6 pages)
14 November 2001Return made up to 31/10/01; full list of members (6 pages)
27 April 2001Registered office changed on 27/04/01 from: c/o cooper witton metcalfe the clock house 13 church road sundridge sevenoaks kent TN14 6PT (1 page)
27 April 2001Registered office changed on 27/04/01 from: c/o cooper witton metcalfe the clock house 13 church road sundridge sevenoaks kent TN14 6PT (1 page)
28 March 2001Return made up to 31/10/00; full list of members (6 pages)
28 March 2001Return made up to 31/10/00; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
15 April 2000Accounts for a small company made up to 5 April 1999 (4 pages)
15 April 2000Accounts for a small company made up to 5 April 1999 (4 pages)
15 April 2000Accounts for a small company made up to 5 April 1999 (4 pages)
8 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
9 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 December 1998Return made up to 31/10/98; no change of members (4 pages)
3 December 1998Return made up to 31/10/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 5 April 1997 (5 pages)
1 July 1998Accounts for a small company made up to 5 April 1997 (5 pages)
1 July 1998Accounts for a small company made up to 5 April 1997 (5 pages)
5 November 1997Registered office changed on 05/11/97 from: c/o m a cooper and company 94 high street carshalton surrey SM5 3AE (1 page)
5 November 1997Registered office changed on 05/11/97 from: c/o m a cooper and company 94 high street carshalton surrey SM5 3AE (1 page)
5 November 1997Return made up to 31/10/97; no change of members (4 pages)
5 November 1997Return made up to 31/10/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 5 April 1996 (9 pages)
3 February 1997Accounts for a small company made up to 5 April 1996 (9 pages)
3 February 1997Accounts for a small company made up to 5 April 1996 (9 pages)
6 January 1997Return made up to 31/10/96; full list of members (6 pages)
6 January 1997Return made up to 31/10/96; full list of members (6 pages)
12 April 1996Accounts for a small company made up to 5 April 1995 (5 pages)
12 April 1996Accounts for a small company made up to 5 April 1995 (5 pages)
12 April 1996Accounts for a small company made up to 5 April 1995 (5 pages)
29 February 1996Return made up to 31/10/95; no change of members (4 pages)
29 February 1996Return made up to 31/10/95; no change of members (4 pages)
7 April 1995Accounts for a small company made up to 5 April 1994 (6 pages)
7 April 1995Accounts for a small company made up to 5 April 1994 (6 pages)
7 April 1995Accounts for a small company made up to 5 April 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
15 June 1990Accounts made up to 5 April 1980 (6 pages)
15 June 1990Accounts made up to 5 April 1980 (6 pages)
15 June 1990Accounts made up to 5 April 1980 (6 pages)
29 September 1970Incorporation (11 pages)
29 September 1970Certificate of incorporation (1 page)
29 September 1970Certificate of incorporation (1 page)
29 September 1970Incorporation (11 pages)