Company NameBarratts Of Staffs Limited
DirectorDaniel James Rubin
Company StatusActive
Company Number02094214
CategoryPrivate Limited Company
Incorporation Date28 January 1987(37 years, 3 months ago)
Previous NameRefal 168 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Keith Brian Partridge
NationalityBritish
StatusCurrent
Appointed04 September 2006(19 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Director NameMr Daniel James Rubin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2017(30 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Director NameMr Stanley Solomon Cohen
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(5 years after company formation)
Appointment Duration26 years, 2 months (resigned 18 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Wigmore Street
London
W1U 2RU
Secretary NameJohn Wilfrid Carver
NationalityBritish
StatusResigned
Appointed28 January 1992(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address22 Bedford Way
St Nicholas At Wade
Birchington
Kent
CT7 0PL
Director NameMr Arthur Norman Tempest
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(5 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 10 September 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address201 Star And Garter Road
Lightwood
Longton
Staffordshire
ST3 7HJ
Secretary NameMr Stephen Wheelton
NationalityEnglish
StatusResigned
Appointed06 January 1993(5 years, 11 months after company formation)
Appointment Duration6 years (resigned 20 January 1999)
RoleCompany Director
Correspondence Address22 Wall Lane Terrace
Cheddleton
Leek
Staffordshire
ST13 7ED
Secretary NameMr Mark Jonathan Harris
NationalityBritish
StatusResigned
Appointed20 January 1999(11 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Middleway
Hampstead Garden Suburb
London
NW11 6SH

Contact

Websiteglenmore-group.co.uk

Location

Registered AddressKinetic Business Centre
Theobald Street
Borehamwood
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 January 2024 (2 months, 4 weeks ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

20 May 1992Delivered on: 10 June 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 December 1989Delivered on: 27 December 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 July 1989Delivered on: 25 July 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south-west side of wedgewood place burslem stoke on trent staffordshire t/no: sf 226596.
Outstanding
28 May 1987Delivered on: 4 June 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
20 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
23 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
23 April 2018Director's details changed for Mr Daniel James Rubin on 23 April 2018 (2 pages)
18 April 2018Termination of appointment of Stanley Solomon Cohen as a director on 18 April 2018 (1 page)
17 April 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 September 2017Appointment of Mr Daniel James Rubin as a director on 7 September 2017 (2 pages)
7 September 2017Appointment of Mr Daniel James Rubin as a director on 7 September 2017 (2 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 February 2015Director's details changed for Mr Stanley Solomon Cohen on 2 February 2015 (2 pages)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 20 January 2014 with a full list of shareholders (3 pages)
2 February 2015Director's details changed for Mr Stanley Solomon Cohen on 2 February 2015 (2 pages)
2 February 2015Annual return made up to 20 January 2014 with a full list of shareholders (3 pages)
2 February 2015Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 February 2015Director's details changed for Mr Stanley Solomon Cohen on 2 February 2015 (2 pages)
2 February 2015Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 February 2015Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
2 February 2015Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 February 2015Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
19 December 2014Restoration by order of the court (3 pages)
19 December 2014Restoration by order of the court (3 pages)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 1
(3 pages)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 1
(3 pages)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
16 November 2011Application to strike the company off the register (3 pages)
16 November 2011Application to strike the company off the register (3 pages)
15 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2011Solvency statement dated 12/09/11 (1 page)
15 September 2011Statement by directors (1 page)
15 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2011Statement of capital on 15 September 2011
  • GBP 1
(4 pages)
15 September 2011Statement of capital on 15 September 2011
  • GBP 1
(4 pages)
15 September 2011Statement by directors (1 page)
15 September 2011Solvency statement dated 12/09/11 (1 page)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 July 2011Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page)
11 July 2011Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
21 January 2010Secretary's details changed for Keith Brian Partridge on 8 January 2010 (1 page)
21 January 2010Secretary's details changed for Keith Brian Partridge on 8 January 2010 (1 page)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Keith Brian Partridge on 8 January 2010 (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 March 2009Registered office changed on 25/03/2009 from c/o grant thornton uk LLP enterprise house 115 edmund street birmingham B3 2HJ (1 page)
25 March 2009Registered office changed on 25/03/2009 from c/o grant thornton uk LLP enterprise house 115 edmund street birmingham B3 2HJ (1 page)
5 March 2009Auditor's resignation (1 page)
5 March 2009Auditor's resignation (1 page)
21 January 2009Return made up to 20/01/09; full list of members (3 pages)
21 January 2009Return made up to 20/01/09; full list of members (3 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 September 2008Registered office changed on 09/09/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
9 September 2008Registered office changed on 09/09/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
26 March 2008Secretary's change of particulars / keith partridge / 26/03/2008 (1 page)
26 March 2008Secretary's change of particulars / keith partridge / 26/03/2008 (1 page)
8 February 2008Registered office changed on 08/02/08 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
8 February 2008Return made up to 20/01/08; full list of members (2 pages)
8 February 2008Return made up to 20/01/08; full list of members (2 pages)
8 February 2008Registered office changed on 08/02/08 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
16 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 January 2007Registered office changed on 30/01/07 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
30 January 2007Director's particulars changed (1 page)
30 January 2007Return made up to 20/01/07; full list of members (2 pages)
30 January 2007Registered office changed on 30/01/07 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
30 January 2007Return made up to 20/01/07; full list of members (2 pages)
30 January 2007Director's particulars changed (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006Secretary resigned (1 page)
11 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
16 February 2006Return made up to 20/01/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/06
(6 pages)
16 February 2006Return made up to 20/01/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/06
(6 pages)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
5 February 2004Return made up to 20/01/04; full list of members (7 pages)
5 February 2004Return made up to 20/01/04; full list of members (7 pages)
17 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
2 April 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
2 April 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
29 January 2003Return made up to 20/01/03; full list of members (7 pages)
29 January 2003Return made up to 20/01/03; full list of members (7 pages)
5 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
5 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
22 January 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
22 January 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
22 January 2002Return made up to 20/01/02; full list of members (6 pages)
22 January 2002Return made up to 20/01/02; full list of members (6 pages)
23 January 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
19 January 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
31 March 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
31 March 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
25 January 2000Return made up to 28/01/00; full list of members (6 pages)
25 January 2000Return made up to 28/01/00; full list of members (6 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
9 February 1999Return made up to 28/01/99; no change of members
  • 363(287) ‐ Registered office changed on 09/02/99
  • 363(288) ‐ Secretary resigned
(5 pages)
9 February 1999Return made up to 28/01/99; no change of members
  • 363(287) ‐ Registered office changed on 09/02/99
  • 363(288) ‐ Secretary resigned
(5 pages)
10 December 1998Accounts for a dormant company made up to 31 May 1998 (3 pages)
10 December 1998Accounts for a dormant company made up to 31 May 1998 (3 pages)
2 February 1998Return made up to 28/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 February 1998Return made up to 28/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 January 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
15 January 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
2 April 1997Full accounts made up to 31 May 1996 (8 pages)
2 April 1997Full accounts made up to 31 May 1996 (8 pages)
6 February 1997Return made up to 28/01/97; full list of members (7 pages)
6 February 1997Return made up to 28/01/97; full list of members (7 pages)
2 April 1996Full accounts made up to 31 May 1995 (13 pages)
2 April 1996Full accounts made up to 31 May 1995 (13 pages)
2 February 1996Return made up to 28/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1996Return made up to 28/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 1995Ad 17/07/92--------- £ si 99998@1 (2 pages)
17 July 1995Ad 17/07/92--------- £ si 99998@1 (2 pages)
27 January 1995Return made up to 28/01/95; no change of members (7 pages)
27 January 1995Return made up to 28/01/95; no change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
27 April 1994Return made up to 28/01/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
27 April 1994Return made up to 28/01/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
5 March 1993Return made up to 28/01/93; full list of members (8 pages)
5 March 1993Return made up to 28/01/93; full list of members (8 pages)
13 March 1992Return made up to 28/01/92; no change of members (6 pages)
13 March 1992Return made up to 28/01/92; no change of members (6 pages)
17 October 1991Return made up to 21/01/88; full list of members (9 pages)
17 October 1991Return made up to 21/01/88; full list of members (9 pages)