BARRETT & CO SOLICITORS LLP

Register to unlock more data on OkredoRegister

BARRETT & CO SOLICITORS LLP

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

OC356263

Incorporation date

06/07/2010

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Verulam Advisory, Second Floor, The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Hertfordshire AL1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2010)
dot icon26/09/2025
Liquidators' statement of receipts and payments to 2025-07-20
dot icon01/10/2024
Liquidators' statement of receipts and payments to 2024-07-20
dot icon02/09/2023
Registered office address changed from Advantage House 87 Castle Street Reading RG1 7SN England to Verulam Advisory, Second Floor, the Annexe New Barnes Mill Cottonmill Lane St Albans Hertfordshire AL1 2HA on 2023-09-02
dot icon29/08/2023
Statement of affairs
dot icon11/08/2023
Determination
dot icon11/08/2023
Appointment of a voluntary liquidator
dot icon16/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon11/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon18/05/2022
Appointment of Mrs Charlotte Lucy Fox as a member on 2022-05-03
dot icon17/05/2022
Member's details changed for Mrs Susan Hilary Buckle on 2021-11-29
dot icon17/05/2022
Appointment of Mr Christopher William Miller as a member on 2022-05-03
dot icon17/05/2022
Appointment of Mr Richard Selwyn Samuel Ince as a member on 2022-05-03
dot icon17/05/2022
Termination of appointment of Martin John Reynolds as a member on 2022-04-08
dot icon22/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/04/2022
Registered office address changed from Advantage House Castle Street Reading RG1 7SN England to Advantage House 87 Castle Street Reading RG1 7SN on 2022-04-13
dot icon07/04/2022
Termination of appointment of Jane Deborah Whitfield as a member on 2021-09-11
dot icon07/12/2021
Registered office address changed from Salisbury House 54 Queens Road Reading Berkshire RG1 4AZ to Advantage House Castle Street Reading RG1 7SN on 2021-12-07
dot icon10/08/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon09/08/2021
Termination of appointment of Paul Spencer Wild as a member on 2021-07-17
dot icon09/08/2021
Appointment of Mrs Jane Deborah Whitfield as a member on 2020-11-01
dot icon22/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/08/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon20/08/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon20/08/2019
Cessation of Paul Spencer Wild as a person with significant control on 2018-05-01
dot icon20/08/2019
Member's details changed for Mr Paul Spencer Wild on 2018-05-01
dot icon11/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon14/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon07/07/2017
Appointment of Mr Martin John Reynolds as a member on 2017-05-01
dot icon02/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon04/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/08/2015
Termination of appointment of John Peter Harrison as a member on 2015-07-31
dot icon05/08/2015
Member's details changed for Paul Spencer Wild on 2015-07-31
dot icon05/08/2015
Member's details changed for Justin Roy Sadler on 2015-07-31
dot icon23/07/2015
Annual return made up to 2015-07-06
dot icon06/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/07/2014
Annual return made up to 2014-07-06
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/07/2013
Annual return made up to 2013-07-06
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/12/2012
Termination of appointment of Simon Barrett as a member
dot icon25/07/2012
Annual return made up to 2012-07-06
dot icon11/04/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/10/2011
Appointment of Paul Spencer Wild as a member
dot icon07/10/2011
Appointment of Justin Roy Sadler as a member
dot icon07/10/2011
Change of status notice
dot icon30/09/2011
Previous accounting period shortened from 2011-07-31 to 2011-04-30
dot icon12/08/2011
Annual return made up to 2011-07-06
dot icon17/02/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon06/07/2010
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
06/07/2023
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wild, Paul Spencer
LLP Member
26/09/2011 - 17/07/2021
-
Reynolds, Martin John
LLP Member
01/05/2017 - 08/04/2022
-
Whitfield, Jane Deborah
LLP Designated Member
01/11/2020 - 11/09/2021
-
Harrison, John Peter
LLP Designated Member
06/07/2010 - 31/07/2015
-
Miller, Christopher William
LLP Member
03/05/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRETT & CO SOLICITORS LLP

BARRETT & CO SOLICITORS LLP is an(a) Liquidation company incorporated on 06/07/2010 with the registered office located at Verulam Advisory, Second Floor, The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Hertfordshire AL1 2HA. There are currently 5 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 BARRETT & CO SOLICITORS LLP?

toggle

BARRETT & CO SOLICITORS LLP is currently Liquidation. It was registered on 06/07/2010 .

Where is BARRETT & CO SOLICITORS LLP located?

toggle

BARRETT & CO SOLICITORS LLP is registered at Verulam Advisory, Second Floor, The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Hertfordshire AL1 2HA.

What is the latest filing for BARRETT & CO SOLICITORS LLP?

toggle

The latest filing was on 26/09/2025: Liquidators' statement of receipts and payments to 2025-07-20.