ASKEW & BARRETT (PULSES) LIMITED

Register to unlock more data on OkredoRegister

ASKEW & BARRETT (PULSES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01661244

Incorporation date

01/09/1982

Size

Full

Contacts

Registered address

Registered address

108 Smeeth Road, Marshland St, James, Wisbech, Cambridgeshire PE14 8JFCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1982)
dot icon10/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon30/03/2026
Accounts for a medium company made up to 2025-06-30
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon03/03/2025
Current accounting period extended from 2025-02-28 to 2025-06-30
dot icon28/11/2024
Full accounts made up to 2024-02-29
dot icon03/09/2024
Registration of charge 016612440010, created on 2024-09-03
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon24/11/2023
Full accounts made up to 2023-02-28
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon30/11/2022
Registration of charge 016612440009, created on 2022-11-29
dot icon28/11/2022
Full accounts made up to 2022-02-28
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon30/11/2021
Full accounts made up to 2021-02-28
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon06/01/2021
Full accounts made up to 2020-02-29
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon18/03/2020
Director's details changed for Mr Christopher Askew on 2020-03-04
dot icon28/11/2019
Full accounts made up to 2019-02-28
dot icon05/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon29/11/2018
Full accounts made up to 2018-02-28
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon04/04/2018
Satisfaction of charge 3 in full
dot icon04/04/2018
Satisfaction of charge 4 in full
dot icon04/04/2018
Registration of charge 016612440007, created on 2018-03-29
dot icon04/04/2018
Registration of charge 016612440008, created on 2018-03-29
dot icon29/03/2018
Registration of charge 016612440006, created on 2018-03-28
dot icon30/11/2017
Full accounts made up to 2017-02-28
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon02/12/2016
Full accounts made up to 2016-02-29
dot icon15/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon03/12/2015
Full accounts made up to 2015-02-28
dot icon15/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon18/03/2015
Appointment of Mr Christopher Askew as a director on 2015-02-19
dot icon18/03/2015
Appointment of Mr Justin Lee Barrett as a director on 2015-02-19
dot icon01/12/2014
Full accounts made up to 2014-02-28
dot icon10/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon27/11/2013
Full accounts made up to 2013-02-28
dot icon12/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon03/12/2012
Full accounts made up to 2012-02-29
dot icon18/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon02/12/2011
Full accounts made up to 2011-02-28
dot icon25/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon21/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon21/04/2011
Secretary's details changed for Mr Patrick Edward Barrett on 2011-03-31
dot icon21/04/2011
Director's details changed for Mr Patrick Edward Barrett on 2011-03-31
dot icon23/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/11/2010
Accounts for a medium company made up to 2010-02-28
dot icon20/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon02/11/2009
Accounts for a medium company made up to 2009-02-28
dot icon07/04/2009
Return made up to 31/03/09; full list of members
dot icon15/12/2008
Accounts for a medium company made up to 2008-02-29
dot icon10/04/2008
Return made up to 31/03/08; full list of members
dot icon25/10/2007
Accounts for a medium company made up to 2007-02-28
dot icon02/05/2007
Return made up to 31/03/07; full list of members
dot icon31/10/2006
Accounts for a medium company made up to 2006-02-28
dot icon26/04/2006
Return made up to 31/03/06; full list of members
dot icon26/04/2006
Secretary's particulars changed;director's particulars changed
dot icon26/04/2006
Registered office changed on 26/04/06 from: 108 smeeth road marshland st james wisbech
dot icon21/12/2005
Accounts for a medium company made up to 2005-02-28
dot icon18/04/2005
Return made up to 31/03/05; full list of members
dot icon17/11/2004
Accounts for a medium company made up to 2004-02-28
dot icon20/10/2004
Return made up to 31/03/04; full list of members; amend
dot icon27/04/2004
Return made up to 31/03/04; full list of members
dot icon14/11/2003
Accounts for a medium company made up to 2003-02-28
dot icon27/04/2003
Return made up to 31/03/03; full list of members
dot icon12/11/2002
Accounts for a medium company made up to 2002-02-28
dot icon09/04/2002
Return made up to 31/03/02; full list of members
dot icon20/11/2001
Accounts for a medium company made up to 2001-02-28
dot icon11/04/2001
Return made up to 31/03/01; full list of members
dot icon20/11/2000
Accounts for a medium company made up to 2000-02-28
dot icon09/06/2000
New secretary appointed
dot icon09/05/2000
Secretary resigned;director resigned
dot icon20/04/2000
Return made up to 31/03/00; full list of members
dot icon15/09/1999
Accounts for a medium company made up to 1999-02-28
dot icon26/04/1999
Return made up to 31/03/99; full list of members
dot icon25/06/1998
Full accounts made up to 1998-02-28
dot icon07/05/1998
Return made up to 31/03/98; no change of members
dot icon15/07/1997
Accounts for a medium company made up to 1997-02-28
dot icon28/04/1997
Return made up to 31/03/97; no change of members
dot icon31/05/1996
Accounts for a medium company made up to 1996-02-28
dot icon23/04/1996
Return made up to 31/03/96; full list of members
dot icon05/06/1995
Accounts for a medium company made up to 1995-02-28
dot icon04/05/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Accounts for a medium company made up to 1994-02-28
dot icon28/04/1994
Return made up to 31/03/94; no change of members
dot icon29/06/1993
Accounts for a medium company made up to 1993-02-28
dot icon22/04/1993
Return made up to 31/03/93; full list of members
dot icon22/01/1993
Particulars of mortgage/charge
dot icon30/07/1992
Accounts for a medium company made up to 1992-02-28
dot icon07/04/1992
Return made up to 31/03/92; no change of members
dot icon16/06/1991
Full accounts made up to 1991-02-28
dot icon28/05/1991
Return made up to 31/03/91; no change of members
dot icon03/08/1990
Return made up to 31/03/90; full list of members
dot icon20/07/1990
Accounts for a small company made up to 1990-02-28
dot icon29/08/1989
Return made up to 07/07/89; full list of members
dot icon22/06/1989
Accounts for a small company made up to 1989-02-28
dot icon11/01/1989
Return made up to 16/09/88; full list of members
dot icon23/12/1988
Accounts for a small company made up to 1988-02-28
dot icon14/10/1987
Return made up to 17/06/87; full list of members
dot icon16/09/1987
Director resigned
dot icon02/07/1987
Full accounts made up to 1987-02-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Return made up to 25/12/86; full list of members
dot icon03/12/1986
Full accounts made up to 1986-02-28
dot icon01/09/1982
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-31 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/02/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
3.30M
-
0.00
3.31K
-
2022
31
3.58M
-
0.00
6.82K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, Patrick Edward
Secretary
20/03/2000 - Present
-
Askew, Christopher
Director
19/02/2015 - Present
2
Barrett, Justin Lee
Director
19/02/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ASKEW & BARRETT (PULSES) LIMITED

ASKEW & BARRETT (PULSES) LIMITED is an(a) Active company incorporated on 01/09/1982 with the registered office located at 108 Smeeth Road, Marshland St, James, Wisbech, Cambridgeshire PE14 8JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASKEW & BARRETT (PULSES) LIMITED?

toggle

ASKEW & BARRETT (PULSES) LIMITED is currently Active. It was registered on 01/09/1982 .

Where is ASKEW & BARRETT (PULSES) LIMITED located?

toggle

ASKEW & BARRETT (PULSES) LIMITED is registered at 108 Smeeth Road, Marshland St, James, Wisbech, Cambridgeshire PE14 8JF.

What does ASKEW & BARRETT (PULSES) LIMITED do?

toggle

ASKEW & BARRETT (PULSES) LIMITED operates in the Agents selling agricultural raw materials livestock textile raw materials and semi-finished goods (46.11 - SIC 2007) sector.

What is the latest filing for ASKEW & BARRETT (PULSES) LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-31 with updates.