Company NameMoss Barrett Construction Limited
Company StatusActive
Company Number01805476
CategoryPrivate Limited Company
Incorporation Date3 April 1984(40 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael George Ringshall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1992(8 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleContracts Director
Country of ResidenceEngland
Correspondence Address6 Farm Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QA
Director NameMr John Gerald Barrett
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1992(8 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bencroft
Cheshunt
Waltham Cross
Hertfordshire
EN7 6BE
Director NameMr James Joseph Barrett
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(32 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hayley Bell Gardens
Bishop's Stortford
Hertfordshire
CM23 3HA
Director NameMrs Fiona Margaret Barrett
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(32 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bencroft
Waltham Cross
Hertfordshire
EN7 6BE
Director NameMr Maurice Joseph Barrett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years, 2 months after company formation)
Appointment Duration29 years, 6 months (resigned 14 January 2021)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address16 Caldecot Avenue
Cheshunt
Hertfordshire
EN7 5RA
Secretary NameMrs Maura Pauline Barrett
NationalityIrish
StatusResigned
Appointed30 June 1991(7 years, 2 months after company formation)
Appointment Duration30 years, 8 months (resigned 21 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Caldecot Avenue
Cheshunt
Hertfordshire
EN7 5RA
Director NameMrs Maura Pauline Barrett
Date of BirthJune 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed03 November 1992(8 years, 7 months after company formation)
Appointment Duration29 years, 3 months (resigned 21 February 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Caldecot Avenue
Cheshunt
Hertfordshire
EN7 5RA

Contact

Websitemossbarrett.co.uk

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

54 at £1John Gerald Barrett
54.00%
Ordinary
45 at £1Maurice Joseph Barrett
45.00%
Ordinary
1 at £1Maura Pauline Barrett
1.00%
Ordinary

Financials

Year2014
Net Worth£1,040,891
Cash£884,921
Current Liabilities£107,664

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

24 September 1996Delivered on: 27 September 1996
Persons entitled: Maurice Joseph Barrett

Classification: Charge of whole
Secured details: £104,000 due or to become due from the company to the chargee.
Particulars: Unit 7, regent gate 83 high street waltham cross herts.
Outstanding

Filing History

29 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
10 March 2020Amended total exemption full accounts made up to 31 May 2019 (7 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
14 February 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
29 June 2017Notification of Maurice John Barrett as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Maurice John Barrett as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Change of details for Mr Maurice John Barrett as a person with significant control on 8 July 2016 (2 pages)
29 June 2017Change of details for Mr Maurice John Barrett as a person with significant control on 8 July 2016 (2 pages)
29 June 2017Change of details for Mr Maurice John Barrett as a person with significant control on 8 July 2016 (2 pages)
29 June 2017Notification of John Gerald Barrett as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Change of details for Mr Maurice John Barrett as a person with significant control on 8 July 2016 (2 pages)
29 June 2017Change of details for Mr Maurice Joseph Barrett as a person with significant control on 8 July 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
29 June 2017Change of details for Mr Maurice Joseph Barrett as a person with significant control on 8 July 2016 (2 pages)
29 June 2017Notification of John Gerald Barrett as a person with significant control on 6 April 2016 (2 pages)
17 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 101
(4 pages)
17 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 101
(4 pages)
12 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new share 20/04/2017
(1 page)
12 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new share 20/04/2017
(1 page)
17 March 2017Appointment of Mrs Fiona Margaret Barrett as a director on 25 January 2017 (2 pages)
17 March 2017Appointment of Mrs Fiona Margaret Barrett as a director on 25 January 2017 (2 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
11 July 2016Director's details changed for Mr Maurice Joseph Barrett on 8 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Maurice Joseph Barrett on 8 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Maurice Joseph Barrett on 8 July 2016 (2 pages)
11 July 2016Director's details changed for Mr James Joseph Barrett on 8 July 2016 (2 pages)
11 July 2016Director's details changed for Mr James Joseph Barrett on 8 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Maurice Joseph Barrett on 8 July 2016 (2 pages)
8 July 2016Secretary's details changed for Mrs Maura Pauline Barrett on 8 July 2016 (1 page)
8 July 2016Director's details changed for Mrs Maura Pauline Barrett on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Mrs Maura Pauline Barrett on 8 July 2016 (2 pages)
8 July 2016Secretary's details changed for Mrs Maura Pauline Barrett on 8 July 2016 (1 page)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(7 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(7 pages)
7 June 2016Appointment of Mr James Joseph Barrett as a director on 7 June 2016 (2 pages)
7 June 2016Appointment of Mr James Joseph Barrett as a director on 7 June 2016 (2 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(7 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(7 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(7 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 July 2010Director's details changed for Mr Maurice Joseph Barrett on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Michael George Ringshall on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Maurice Joseph Barrett on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Mrs Maura Pauline Barrett on 30 June 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Mrs Maura Pauline Barrett on 30 June 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Mr Michael George Ringshall on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Mr John Barrett on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Mr John Barrett on 30 June 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 June 2008Return made up to 30/06/08; full list of members (5 pages)
30 June 2008Return made up to 30/06/08; full list of members (5 pages)
14 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 July 2007Return made up to 30/06/07; full list of members (8 pages)
23 July 2007Return made up to 30/06/07; full list of members (8 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 July 2006Return made up to 30/06/06; full list of members (8 pages)
17 July 2006Return made up to 30/06/06; full list of members (8 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
26 July 2005Return made up to 30/06/05; full list of members (8 pages)
26 July 2005Return made up to 30/06/05; full list of members (8 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
15 July 2004Return made up to 30/06/04; full list of members (8 pages)
15 July 2004Return made up to 30/06/04; full list of members (8 pages)
17 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
17 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
19 July 2003Return made up to 30/06/03; full list of members (8 pages)
19 July 2003Return made up to 30/06/03; full list of members (8 pages)
3 April 2003Accounts for a medium company made up to 31 May 2002 (15 pages)
3 April 2003Accounts for a medium company made up to 31 May 2002 (15 pages)
2 December 2002Accounts for a medium company made up to 31 May 2001 (17 pages)
2 December 2002Accounts for a medium company made up to 31 May 2001 (17 pages)
28 June 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
(8 pages)
28 June 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
(8 pages)
11 July 2001Return made up to 30/06/01; full list of members (7 pages)
11 July 2001Return made up to 30/06/01; full list of members (7 pages)
5 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
5 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
31 August 2000Return made up to 30/06/00; full list of members (7 pages)
31 August 2000Return made up to 30/06/00; full list of members (7 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
19 November 1999Return made up to 30/06/99; full list of members (8 pages)
19 November 1999Director's particulars changed (1 page)
19 November 1999Return made up to 30/06/99; full list of members (8 pages)
19 November 1999Director's particulars changed (1 page)
19 November 1999Secretary's particulars changed;director's particulars changed (1 page)
19 November 1999Secretary's particulars changed;director's particulars changed (1 page)
19 November 1999Director's particulars changed (1 page)
19 November 1999Director's particulars changed (1 page)
10 May 1999Registered office changed on 10/05/99 from: sterling house 2B fulbourne road london E17 4EE (1 page)
10 May 1999Registered office changed on 10/05/99 from: sterling house 2B fulbourne road london E17 4EE (1 page)
25 April 1999Registered office changed on 25/04/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
25 April 1999Registered office changed on 25/04/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
13 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
13 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
25 June 1998Return made up to 30/06/98; no change of members (4 pages)
25 June 1998Return made up to 30/06/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
30 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
30 June 1997Return made up to 30/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 June 1997Return made up to 30/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
24 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
3 July 1996Return made up to 30/06/96; full list of members (6 pages)
3 July 1996Return made up to 30/06/96; full list of members (6 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
28 February 1996Registered office changed on 28/02/96 from: dyrham house 21 cranborne industrial estate cranborne road, potters bar hertfordshire EN6 3JT (1 page)
28 February 1996Registered office changed on 28/02/96 from: dyrham house 21 cranborne industrial estate cranborne road, potters bar hertfordshire EN6 3JT (1 page)
18 July 1995Return made up to 30/06/95; no change of members (4 pages)
18 July 1995Return made up to 30/06/95; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 31 May 1994 (7 pages)
31 May 1995Accounts for a small company made up to 31 May 1994 (7 pages)