BARRETT AND COE LIMITED

Register to unlock more data on OkredoRegister

BARRETT AND COE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02751893

Incorporation date

30/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lambert Chapman Llp 3 Warners Mill, Silks Way, Braintree, Essex CM7 3GBCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1992)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon28/08/2025
Director's details changed for Ms Jennifer Mary Plunkett on 2025-08-28
dot icon28/08/2025
Change of details for Ms Jennifer Mary Plunkett as a person with significant control on 2025-08-28
dot icon04/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon15/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/01/2024
Termination of appointment of Peter Ronald Evans as a director on 2024-01-12
dot icon05/10/2023
Confirmation statement made on 2023-09-22 with updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/10/2022
Confirmation statement made on 2022-09-22 with updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/07/2022
Director's details changed for Mr Peter Ronald Evans on 2022-07-18
dot icon22/03/2022
Cessation of Richard Andrew Coe as a person with significant control on 2022-03-01
dot icon22/03/2022
Notification of Jennifer Mary Plunkett as a person with significant control on 2022-03-01
dot icon16/03/2022
Second filing of Confirmation Statement dated 2021-09-22
dot icon10/03/2022
Termination of appointment of Eugen Rowland Kurtz as a secretary on 2016-10-11
dot icon09/03/2022
Registered office address changed from Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR to Lambert Chapman Llp 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 2022-03-09
dot icon09/03/2022
Appointment of Ms Jennifer Mary Plunkett as a director on 2022-03-01
dot icon25/10/2021
22/09/21 Statement of Capital gbp 80
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/03/2021
Termination of appointment of Elaine Louise Sheppard as a director on 2021-02-22
dot icon03/12/2020
Satisfaction of charge 1 in full
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon28/10/2019
Micro company accounts made up to 2018-12-31
dot icon07/10/2019
Confirmation statement made on 2019-09-22 with updates
dot icon01/10/2018
Confirmation statement made on 2018-09-22 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/09/2018
Appointment of Mr Peter Ronald Evans as a director on 2018-09-01
dot icon03/10/2017
Confirmation statement made on 2017-09-22 with updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/10/2015
Director's details changed for Elaine Louise Sheppard on 2015-10-12
dot icon09/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon12/09/2014
Secretary's details changed for Mr Eugen Rowland Kurtz on 2014-09-12
dot icon19/05/2014
Amended accounts made up to 2013-12-31
dot icon01/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Registered office address changed from Bank Chambers Market Place Reepham Norfolk, NR10 4JJ on 2014-03-20
dot icon02/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon02/10/2013
Appointment of Mr Eugen Rowland Kurtz as a secretary
dot icon02/10/2013
Termination of appointment of Carol Longhorn as a secretary
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/08/2012
Appointment of Elaine Louise Sheppard as a director
dot icon12/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2011
Director's details changed for Richard Andrew Coe on 2011-08-08
dot icon12/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/09/2010
Appointment of Mrs Carol Marsha Longhorn as a secretary
dot icon29/09/2010
Termination of appointment of Nicholas Pooley as a secretary
dot icon17/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/11/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon28/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 22/09/08; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/10/2007
Return made up to 22/09/07; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/11/2006
Return made up to 22/09/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/10/2006
Secretary's particulars changed
dot icon24/10/2006
New secretary appointed
dot icon24/10/2006
Secretary resigned
dot icon24/10/2005
Return made up to 22/09/05; no change of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/10/2004
Return made up to 22/09/04; no change of members
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/10/2003
Return made up to 22/09/03; full list of members
dot icon04/07/2003
Director's particulars changed
dot icon27/04/2003
Secretary's particulars changed
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/10/2002
Return made up to 22/09/02; no change of members
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/10/2001
Return made up to 22/09/01; no change of members
dot icon11/01/2001
Accounts for a small company made up to 1999-12-31
dot icon24/10/2000
Return made up to 22/09/00; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon19/10/1999
Return made up to 22/09/99; no change of members
dot icon04/11/1998
Director resigned
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon01/10/1998
Return made up to 22/09/98; full list of members
dot icon02/10/1997
Return made up to 22/09/97; no change of members
dot icon25/09/1997
Accounts for a small company made up to 1996-12-31
dot icon27/11/1996
Accounts for a small company made up to 1995-12-31
dot icon23/09/1996
Return made up to 22/09/96; no change of members
dot icon02/02/1996
New director appointed
dot icon11/01/1996
Certificate of change of name
dot icon11/10/1995
Return made up to 22/09/95; full list of members
dot icon27/06/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/03/1995
Certificate of change of name
dot icon01/03/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Return made up to 29/09/94; no change of members
dot icon17/08/1994
Accounts for a dormant company made up to 1993-12-31
dot icon17/08/1994
Resolutions
dot icon11/10/1993
Return made up to 29/09/93; full list of members
dot icon19/02/1993
Accounting reference date notified as 31/12
dot icon11/01/1993
Registered office changed on 11/01/93 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon11/01/1993
Secretary resigned;director resigned;new director appointed
dot icon11/01/1993
New secretary appointed
dot icon30/09/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon-25.23 % *

* during past year

Cash in Bank

£154,777.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
116.00K
-
0.00
207.01K
-
2022
5
123.48K
-
0.00
154.78K
-
2022
5
123.48K
-
0.00
154.78K
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

123.48K £Ascended6.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

154.78K £Descended-25.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coe, Richard Andrew
Director
01/10/1992 - Present
14
London Law Services Limited
Nominee Director
29/09/1992 - 29/09/1992
15403
Coe, Ann
Secretary
30/09/1992 - 29/06/2006
-
Longhorn, Carol Marsha
Secretary
31/08/2010 - 30/03/2013
-
Ms Jennifer Mary Plunkett
Director
01/03/2022 - Present
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRETT AND COE LIMITED

BARRETT AND COE LIMITED is an(a) Active company incorporated on 30/09/1992 with the registered office located at Lambert Chapman Llp 3 Warners Mill, Silks Way, Braintree, Essex CM7 3GB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRETT AND COE LIMITED?

toggle

BARRETT AND COE LIMITED is currently Active. It was registered on 30/09/1992 .

Where is BARRETT AND COE LIMITED located?

toggle

BARRETT AND COE LIMITED is registered at Lambert Chapman Llp 3 Warners Mill, Silks Way, Braintree, Essex CM7 3GB.

What does BARRETT AND COE LIMITED do?

toggle

BARRETT AND COE LIMITED operates in the Photographic activities not elsewhere classified (74.20/9 - SIC 2007) sector.

How many employees does BARRETT AND COE LIMITED have?

toggle

BARRETT AND COE LIMITED had 5 employees in 2022.

What is the latest filing for BARRETT AND COE LIMITED?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2024-12-31.