BARRATTS LEISURE LIMITED

Register to unlock more data on OkredoRegister

BARRATTS LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02505670

Incorporation date

24/05/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barratts Club, Kingsthorpe Road, Northampton, Northants NN2 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1990)
dot icon02/02/2026
Total exemption full accounts made up to 2025-01-28
dot icon23/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon21/02/2025
Termination of appointment of Christopher Neil Wright as a director on 2025-02-21
dot icon28/11/2024
Current accounting period extended from 2024-07-31 to 2025-01-31
dot icon25/10/2024
Registration of charge 025056700035, created on 2024-10-25
dot icon25/10/2024
Registration of charge 025056700036, created on 2024-10-25
dot icon26/09/2024
Satisfaction of charge 025056700031 in full
dot icon26/09/2024
Satisfaction of charge 025056700032 in full
dot icon03/07/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon07/05/2024
Total exemption full accounts made up to 2023-07-29
dot icon16/06/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon09/06/2022
Secretary's details changed for Christopher Neil Wright on 2022-06-09
dot icon09/06/2022
Director's details changed for Mr Christopher Neil Wright on 2022-06-09
dot icon09/06/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon09/06/2022
Director's details changed for Mr Gary Michael Mcmanus on 2022-06-09
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon24/02/2022
Appointment of Mrs Vivienne Louise Mcmanus as a director on 2022-02-24
dot icon28/10/2021
Registration of charge 025056700033, created on 2021-10-27
dot icon28/10/2021
Registration of charge 025056700034, created on 2021-10-27
dot icon07/08/2021
Total exemption full accounts made up to 2020-07-25
dot icon03/06/2021
Confirmation statement made on 2021-04-29 with updates
dot icon17/02/2021
Termination of appointment of Paul Martin Mcmanus as a director on 2021-01-22
dot icon17/02/2021
Cessation of Paul Martin Mcmanus as a person with significant control on 2021-01-22
dot icon30/07/2020
Total exemption full accounts made up to 2019-07-27
dot icon04/06/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon02/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-28
dot icon03/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon05/03/2018
Accounts for a small company made up to 2017-07-29
dot icon25/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon08/05/2017
Accounts for a small company made up to 2016-07-30
dot icon25/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon25/05/2016
Satisfaction of charge 025056700028 in full
dot icon25/05/2016
Satisfaction of charge 025056700029 in full
dot icon25/05/2016
Satisfaction of charge 025056700030 in full
dot icon23/03/2016
Registration of charge 025056700032, created on 2016-03-18
dot icon21/03/2016
Statement by Directors
dot icon21/03/2016
Statement of capital on 2016-03-21
dot icon21/03/2016
Solvency Statement dated 01/03/16
dot icon21/03/2016
Resolutions
dot icon18/03/2016
Registration of charge 025056700031, created on 2016-03-01
dot icon22/02/2016
Accounts for a small company made up to 2015-07-25
dot icon11/06/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon11/06/2015
Director's details changed for Paul Martin Mcmanus on 2014-07-01
dot icon06/05/2015
Accounts for a small company made up to 2014-07-26
dot icon23/12/2014
Satisfaction of charge 26 in full
dot icon23/12/2014
Satisfaction of charge 25 in full
dot icon22/12/2014
Registration of charge 025056700030, created on 2014-12-19
dot icon22/12/2014
Registration of charge 025056700029, created on 2014-12-19
dot icon22/12/2014
Registration of charge 025056700028, created on 2014-12-19
dot icon17/12/2014
Satisfaction of charge 27 in full
dot icon04/11/2014
Previous accounting period extended from 2014-04-30 to 2014-07-31
dot icon14/07/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon27/01/2014
Accounts for a small company made up to 2013-04-27
dot icon06/06/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon17/04/2013
Auditor's resignation
dot icon07/11/2012
Accounts for a small company made up to 2012-04-28
dot icon19/06/2012
Appointment of Christopher Neil Wright as a secretary
dot icon19/06/2012
Termination of appointment of Emw Secretaries Limited as a secretary
dot icon11/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon13/01/2012
Accounts for a small company made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon31/01/2011
Accounts for a small company made up to 2010-05-01
dot icon21/07/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon20/07/2010
Secretary's details changed for Emw Secretaries Limited on 2010-03-31
dot icon20/07/2010
Register(s) moved to registered inspection location
dot icon20/07/2010
Register inspection address has been changed
dot icon20/01/2010
Accounts for a small company made up to 2009-05-02
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 27
dot icon21/05/2009
Return made up to 29/04/09; full list of members
dot icon19/11/2008
Accounts for a small company made up to 2008-04-26
dot icon12/05/2008
Return made up to 29/04/08; full list of members
dot icon12/05/2008
Director's change of particulars / paul mcmanus / 05/04/2007
dot icon30/01/2008
Accounts for a small company made up to 2007-04-30
dot icon06/07/2007
Return made up to 29/04/07; full list of members
dot icon26/01/2007
Accounts for a small company made up to 2006-04-29
dot icon12/06/2006
Return made up to 29/04/06; full list of members
dot icon03/03/2006
Accounts for a small company made up to 2005-07-02
dot icon12/01/2006
Accounting reference date shortened from 30/06/06 to 30/04/06
dot icon17/06/2005
Certificate of change of name
dot icon25/05/2005
Return made up to 29/04/05; full list of members
dot icon03/03/2005
Accounts for a small company made up to 2004-06-30
dot icon07/12/2004
Director's particulars changed
dot icon23/06/2004
New director appointed
dot icon18/06/2004
Declaration of satisfaction of mortgage/charge
dot icon18/06/2004
Declaration of satisfaction of mortgage/charge
dot icon18/06/2004
Declaration of satisfaction of mortgage/charge
dot icon18/06/2004
Declaration of satisfaction of mortgage/charge
dot icon18/06/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Return made up to 29/04/04; no change of members
dot icon20/01/2004
Accounts for a small company made up to 2003-06-30
dot icon19/09/2003
Resolutions
dot icon11/09/2003
Particulars of mortgage/charge
dot icon11/09/2003
Particulars of mortgage/charge
dot icon15/05/2003
Return made up to 29/04/03; full list of members
dot icon06/05/2003
Accounts for a small company made up to 2002-06-30
dot icon20/02/2003
Particulars of mortgage/charge
dot icon19/07/2002
Return made up to 29/04/02; full list of members
dot icon05/07/2002
Director resigned
dot icon28/06/2002
Director resigned
dot icon12/06/2002
New secretary appointed
dot icon05/05/2002
Full accounts made up to 2001-06-30
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon24/10/2001
Particulars of mortgage/charge
dot icon23/10/2001
Director resigned
dot icon15/10/2001
Certificate of change of name
dot icon06/08/2001
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon10/07/2001
Statement of affairs
dot icon10/07/2001
Ad 14/06/01--------- £ si [email protected]=35 £ ic 100/135
dot icon04/07/2001
S-div 14/06/01
dot icon04/07/2001
Resolutions
dot icon04/07/2001
Resolutions
dot icon04/07/2001
Resolutions
dot icon28/06/2001
Particulars of mortgage/charge
dot icon17/05/2001
Return made up to 29/04/01; full list of members
dot icon17/05/2001
New director appointed
dot icon02/03/2001
Particulars of mortgage/charge
dot icon28/11/2000
New director appointed
dot icon18/11/2000
Particulars of mortgage/charge
dot icon18/11/2000
Particulars of mortgage/charge
dot icon18/11/2000
Particulars of mortgage/charge
dot icon08/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon06/10/2000
Full accounts made up to 2000-04-29
dot icon03/08/2000
Particulars of mortgage/charge
dot icon03/08/2000
Particulars of mortgage/charge
dot icon25/05/2000
Return made up to 29/04/00; full list of members
dot icon03/05/2000
Particulars of mortgage/charge
dot icon29/11/1999
Particulars of mortgage/charge
dot icon12/11/1999
Particulars of mortgage/charge
dot icon13/07/1999
Return made up to 24/05/99; no change of members
dot icon13/07/1999
Return made up to 24/05/98; full list of members; amend
dot icon13/07/1999
New secretary appointed
dot icon13/07/1999
Secretary resigned;director resigned
dot icon13/07/1999
Director resigned
dot icon26/02/1999
Full accounts made up to 1998-04-25
dot icon11/01/1999
Particulars of mortgage/charge
dot icon22/09/1998
Particulars of mortgage/charge
dot icon22/09/1998
Particulars of mortgage/charge
dot icon19/08/1998
Return made up to 24/05/98; full list of members
dot icon18/08/1998
Particulars of mortgage/charge
dot icon29/06/1998
Particulars of mortgage/charge
dot icon11/11/1997
Accounts for a medium company made up to 1997-04-26
dot icon08/10/1997
Particulars of mortgage/charge
dot icon29/07/1997
Particulars of mortgage/charge
dot icon18/07/1997
Return made up to 24/05/97; full list of members
dot icon24/01/1997
Accounts for a small company made up to 1996-04-27
dot icon09/12/1996
Particulars of mortgage/charge
dot icon25/07/1996
Return made up to 24/05/96; no change of members
dot icon10/05/1996
Particulars of mortgage/charge
dot icon22/02/1996
Accounts for a small company made up to 1995-04-29
dot icon13/06/1995
Return made up to 24/05/95; no change of members
dot icon13/06/1995
Director's particulars changed
dot icon13/06/1995
Director's particulars changed
dot icon28/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Return made up to 24/05/94; full list of members
dot icon22/06/1994
Accounts for a small company made up to 1993-08-31
dot icon22/04/1994
Accounting reference date shortened from 31/08 to 30/04
dot icon20/07/1993
Return made up to 24/05/93; no change of members
dot icon15/06/1993
Accounts for a small company made up to 1992-08-31
dot icon05/07/1992
Accounts for a small company made up to 1991-08-31
dot icon18/06/1992
Registered office changed on 18/06/92 from: barratts club kingsthorpe road northampton northants NN2 6HT
dot icon18/06/1992
Return made up to 24/05/92; no change of members
dot icon20/09/1991
Return made up to 24/05/91; full list of members
dot icon17/01/1991
Director's particulars changed
dot icon17/01/1991
Director's particulars changed
dot icon17/01/1991
Ad 24/05/90--------- £ si 98@1=98 £ ic 2/100
dot icon17/01/1991
Accounting reference date notified as 31/08
dot icon01/11/1990
Particulars of mortgage/charge
dot icon30/05/1990
Resolutions
dot icon30/05/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon30/05/1990
Director resigned;new director appointed
dot icon30/05/1990
Registered office changed on 30/05/90 from: 110 whitchurch rd cardiff CF4 3LY
dot icon24/05/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£60,896.00

Confirmation

dot iconLast made up date
28/01/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
28/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.28M
-
0.00
60.90K
-
2021
4
2.28M
-
0.00
60.90K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

2.28M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Christopher Neil
Director
19/04/2001 - 02/10/2001
14
Wright, Christopher Neil
Director
11/06/2004 - 21/02/2025
14
EMW SECRETARIES LIMITED
Corporate Secretary
04/06/2002 - 27/05/2012
18
Morris, Ian
Secretary
27/12/1997 - 04/06/2002
11
Morris, Ian
Director
30/09/2000 - 04/06/2002
13

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BARRATTS LEISURE LIMITED

BARRATTS LEISURE LIMITED is an(a) Active company incorporated on 24/05/1990 with the registered office located at Barratts Club, Kingsthorpe Road, Northampton, Northants NN2 6HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRATTS LEISURE LIMITED?

toggle

BARRATTS LEISURE LIMITED is currently Active. It was registered on 24/05/1990 .

Where is BARRATTS LEISURE LIMITED located?

toggle

BARRATTS LEISURE LIMITED is registered at Barratts Club, Kingsthorpe Road, Northampton, Northants NN2 6HT.

What does BARRATTS LEISURE LIMITED do?

toggle

BARRATTS LEISURE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BARRATTS LEISURE LIMITED have?

toggle

BARRATTS LEISURE LIMITED had 4 employees in 2021.

What is the latest filing for BARRATTS LEISURE LIMITED?

toggle

The latest filing was on 02/02/2026: Total exemption full accounts made up to 2025-01-28.