BARRETT BYRD ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BARRETT BYRD ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02903465

Incorporation date

01/03/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1994)
dot icon31/10/2025
Liquidators' statement of receipts and payments to 2025-09-10
dot icon16/05/2025
Removal of liquidator by court order
dot icon16/05/2025
Appointment of a voluntary liquidator
dot icon01/05/2025
Registered office address changed from Montague Place Quayside Chatham Maritime Chatham, Kent ME4 6QU to 2nd Floor Maritime Place Quayside Chatham Maritime Kent ME4 4QZ on 2025-05-01
dot icon08/11/2024
Liquidators' statement of receipts and payments to 2024-09-10
dot icon02/10/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/09/2023
Resolutions
dot icon21/09/2023
Appointment of a voluntary liquidator
dot icon21/09/2023
Registered office address changed from 76 Innovation Centre University Road Canterbury Kent CT2 7FG United Kingdom to Montague Place Quayside Chatham Maritime Chatham, Kent ME4 6QU on 2023-09-21
dot icon21/09/2023
Statement of affairs
dot icon22/08/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon02/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon09/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon25/10/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon13/01/2021
Registered office address changed from 20 Innovation Centre University Road Canterbury Kent CT2 7FG to 76 Innovation Centre University Road Canterbury Kent CT2 7FG on 2021-01-13
dot icon12/11/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon03/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon29/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon07/12/2017
Change of details for Mr Nicholas Barrett as a person with significant control on 2017-12-07
dot icon07/12/2017
Change of details for Mrs Catherine Marian Barrett as a person with significant control on 2017-12-07
dot icon03/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon03/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon05/02/2015
Registered office address changed from Lullingstone House 5 Castle Street Canterbury Kent CT1 2FG to 20 Innovation Centre University Road Canterbury Kent CT2 7FG on 2015-02-05
dot icon02/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/09/2012
Statement of capital following an allotment of shares on 2011-11-14
dot icon29/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon21/02/2012
Resolutions
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon04/03/2011
Director's details changed for Mrs Catherine Marian Barrett on 2011-03-01
dot icon04/03/2011
Secretary's details changed for Catherine Marian Barrett on 2011-03-01
dot icon04/03/2011
Director's details changed for Nicholas Barrett on 2011-03-01
dot icon11/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon13/05/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon13/05/2010
Director's details changed for Catherine Marian Barrett on 2010-03-01
dot icon13/05/2010
Director's details changed for Nicholas Barrett on 2010-03-01
dot icon05/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/04/2009
Return made up to 01/03/09; full list of members
dot icon13/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon02/05/2008
Director and secretary appointed catherine marian barrett
dot icon02/05/2008
Appointment terminated director and secretary tyler byrd
dot icon25/03/2008
Return made up to 01/03/08; full list of members
dot icon26/11/2007
Total exemption full accounts made up to 2007-04-30
dot icon29/03/2007
Return made up to 01/03/07; full list of members
dot icon04/12/2006
Total exemption full accounts made up to 2006-04-30
dot icon23/05/2006
Return made up to 01/03/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon24/03/2005
Return made up to 01/03/05; full list of members
dot icon30/11/2004
Total exemption full accounts made up to 2004-04-30
dot icon15/03/2004
Return made up to 01/03/04; full list of members
dot icon22/10/2003
Total exemption full accounts made up to 2003-04-30
dot icon30/04/2003
Return made up to 01/03/03; full list of members
dot icon14/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon13/03/2002
Return made up to 01/03/02; full list of members
dot icon25/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon09/04/2001
Return made up to 01/03/01; full list of members
dot icon26/02/2001
Full accounts made up to 2000-04-30
dot icon10/04/2000
Return made up to 01/03/00; full list of members
dot icon25/01/2000
Full accounts made up to 1999-04-30
dot icon19/03/1999
Return made up to 01/03/99; no change of members
dot icon24/12/1998
Full accounts made up to 1998-04-30
dot icon04/03/1998
Return made up to 01/03/98; full list of members
dot icon14/01/1998
Full accounts made up to 1997-04-30
dot icon20/03/1997
Return made up to 01/03/97; no change of members
dot icon11/02/1997
Full accounts made up to 1996-04-30
dot icon12/03/1996
Return made up to 01/03/96; no change of members
dot icon05/03/1996
Full accounts made up to 1995-04-30
dot icon01/05/1995
Return made up to 01/03/95; full list of members
dot icon01/05/1995
Ad 10/03/94--------- £ si 998@1=998 £ ic 2/1000
dot icon06/10/1994
Accounting reference date notified as 30/04
dot icon26/09/1994
Nc inc already adjusted 08/03/94
dot icon26/09/1994
Director resigned;new director appointed
dot icon26/09/1994
Director resigned;new director appointed
dot icon26/09/1994
Secretary resigned;new secretary appointed;director resigned
dot icon26/09/1994
Registered office changed on 26/09/94 from: 33 crwys road cardiff CF2 4YF
dot icon26/09/1994
Resolutions
dot icon26/09/1994
Resolutions
dot icon15/03/1994
Certificate of change of name
dot icon15/03/1994
Certificate of change of name
dot icon01/03/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

7
2023
change arrow icon-78.99 % *

* during past year

Cash in Bank

£1,994.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
01/03/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
146.16K
-
0.00
25.07K
-
2022
11
194.06K
-
0.00
9.49K
-
2023
7
431.67K
-
0.00
1.99K
-
2023
7
431.67K
-
0.00
1.99K
-

Employees

2023

Employees

7 Descended-36 % *

Net Assets(GBP)

431.67K £Ascended122.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.99K £Descended-78.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
01/03/1994 - 08/03/1994
16826
Mrs Catherine Marian Barrett
Director
30/04/2008 - Present
3
Combined Nominees Limited
Nominee Director
01/03/1994 - 08/03/1994
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
01/03/1994 - 08/03/1994
16826
Mr Nicholas Barrett
Director
08/03/1994 - Present
4

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BARRETT BYRD ASSOCIATES LIMITED

BARRETT BYRD ASSOCIATES LIMITED is an(a) Liquidation company incorporated on 01/03/1994 with the registered office located at 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRETT BYRD ASSOCIATES LIMITED?

toggle

BARRETT BYRD ASSOCIATES LIMITED is currently Liquidation. It was registered on 01/03/1994 .

Where is BARRETT BYRD ASSOCIATES LIMITED located?

toggle

BARRETT BYRD ASSOCIATES LIMITED is registered at 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZ.

What does BARRETT BYRD ASSOCIATES LIMITED do?

toggle

BARRETT BYRD ASSOCIATES LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does BARRETT BYRD ASSOCIATES LIMITED have?

toggle

BARRETT BYRD ASSOCIATES LIMITED had 7 employees in 2023.

What is the latest filing for BARRETT BYRD ASSOCIATES LIMITED?

toggle

The latest filing was on 31/10/2025: Liquidators' statement of receipts and payments to 2025-09-10.