Company NameBarrett's Limited
DirectorAnthony Michael Barrett
Company StatusLiquidation
Company Number03033770
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Anthony Michael Barrett
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1995(1 week, 3 days after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Camden Park Road
Chislehurst
Kent
BR7 5HG
Secretary NameSwanarrow Ltd (Corporation)
StatusCurrent
Appointed27 March 1995(1 week, 3 days after company formation)
Appointment Duration29 years, 1 month
Correspondence Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitebarrettglass.co.uk

Location

Registered Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

42 at £1Anthony Michael Barrett
50.00%
Ordinary A
42 at £1Barbara Barrett
50.00%
Ordinary A

Financials

Year2014
Net Worth£366,159
Cash£1,022
Current Liabilities£182,818

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Next Accounts Due31 May 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 March 2018 (6 years, 1 month ago)
Next Return Due30 March 2019 (overdue)

Charges

9 August 2001Delivered on: 18 August 2001
Satisfied on: 23 October 2012
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
30 June 1998Delivered on: 3 July 1998
Satisfied on: 23 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L.h unit 19 newington industrial estate 87 crampton street london borough of southwark. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

24 March 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
29 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 84
(4 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 84
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
2 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 84
(4 pages)
1 March 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
27 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
7 November 2011Purchase of own shares. (3 pages)
7 October 2011Cancellation of shares. Statement of capital on 7 October 2011
  • GBP 84
(4 pages)
7 October 2011Cancellation of shares. Statement of capital on 7 October 2011
  • GBP 84
(4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
7 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
3 March 2010Previous accounting period shortened from 30 September 2009 to 31 August 2009 (3 pages)
2 December 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
30 March 2009Return made up to 16/03/09; no change of members (5 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 May 2008Return made up to 16/03/08; full list of members (6 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 April 2007Return made up to 16/03/07; full list of members (6 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 March 2006Return made up to 16/03/06; full list of members (6 pages)
8 March 2006Return made up to 16/03/05; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 March 2004Return made up to 16/03/04; full list of members (6 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
20 March 2003Return made up to 16/03/03; full list of members (6 pages)
6 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
8 April 2002Return made up to 16/03/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
21 March 2001Return made up to 16/03/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
30 March 2000Return made up to 16/03/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 March 1999Return made up to 16/03/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
31 March 1998Return made up to 16/03/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 April 1997Return made up to 16/03/97; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
7 July 1996Registered office changed on 07/07/96 from: 2 grecian crescent london SE19 3HH (1 page)
15 April 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1995Ad 27/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 1995New secretary appointed (2 pages)
3 April 1995Accounting reference date notified as 31/03 (1 page)
3 April 1995New director appointed (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Secretary resigned (2 pages)
20 March 1995Registered office changed on 20/03/95 from: regent house 316 beulah hill london SE19 3HF (1 page)
16 March 1995Incorporation (22 pages)