BARRETT CORP & HARRINGTON LTD

Register to unlock more data on OkredoRegister

BARRETT CORP & HARRINGTON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05909758

Incorporation date

17/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire LE19 1WPCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2006)
dot icon10/11/2025
Confirmation statement made on 2025-11-09 with updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon30/08/2024
Resolutions
dot icon30/08/2024
Memorandum and Articles of Association
dot icon15/07/2024
Purchase of own shares.
dot icon15/07/2024
Termination of appointment of Lorna Harrington as a director on 2024-07-04
dot icon15/07/2024
Cancellation of shares. Statement of capital on 2024-06-25
dot icon11/07/2024
Memorandum and Articles of Association
dot icon08/07/2024
Change of details for T&B Group Limited as a person with significant control on 2024-07-04
dot icon08/07/2024
Registration of charge 059097580002, created on 2024-07-04
dot icon07/07/2024
Termination of appointment of a director
dot icon05/07/2024
Satisfaction of charge 059097580001 in full
dot icon28/06/2024
Cancellation of shares. Statement of capital on 2024-05-24
dot icon28/06/2024
Purchase of own shares.
dot icon11/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/06/2024
Purchase of own shares.
dot icon04/06/2024
Cancellation of shares. Statement of capital on 2024-04-30
dot icon19/04/2024
Purchase of own shares.
dot icon19/04/2024
Cancellation of shares. Statement of capital on 2024-03-26
dot icon03/04/2024
Purchase of own shares.
dot icon02/04/2024
Cancellation of shares. Statement of capital on 2024-02-26
dot icon21/02/2024
Cancellation of shares. Statement of capital on 2024-01-30
dot icon21/02/2024
Purchase of own shares.
dot icon19/01/2024
Cancellation of shares. Statement of capital on 2023-12-26
dot icon19/01/2024
Purchase of own shares.
dot icon12/01/2024
Purchase of own shares.
dot icon15/12/2023
Cancellation of shares. Statement of capital on 2023-11-27
dot icon21/11/2023
Cancellation of shares. Statement of capital on 2023-10-19
dot icon14/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon13/11/2023
Purchase of own shares.
dot icon24/10/2023
Purchase of own shares.
dot icon24/10/2023
Cancellation of shares. Statement of capital on 2023-09-18
dot icon11/10/2023
Sub-division of shares on 2023-09-14
dot icon19/09/2023
Memorandum and Articles of Association
dot icon19/09/2023
Resolutions
dot icon14/09/2023
Statement of capital following an allotment of shares on 2023-09-14
dot icon11/08/2023
Cessation of Martyn David Barrett as a person with significant control on 2023-06-21
dot icon11/08/2023
Cessation of Lorna Veale as a person with significant control on 2023-06-21
dot icon11/08/2023
Change of details for T&B Group Limited as a person with significant control on 2023-06-21
dot icon22/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/05/2023
Memorandum and Articles of Association
dot icon19/05/2023
Resolutions
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-05-04
dot icon12/12/2022
Confirmation statement made on 2022-11-09 with updates
dot icon21/11/2022
Notification of T&B Group Limited as a person with significant control on 2020-03-05
dot icon21/11/2022
Notification of Martyn Barrett as a person with significant control on 2022-11-08
dot icon30/08/2022
Confirmation statement made on 2022-08-27 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/05/2022
Memorandum and Articles of Association
dot icon18/05/2022
Resolutions
dot icon16/05/2022
Statement of capital following an allotment of shares on 2022-05-13
dot icon23/03/2022
Director's details changed for Mr Jamie Treweke on 2022-03-18
dot icon23/03/2022
Director's details changed for Mr Mark Alan Briggs on 2022-03-18
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/09/2021
Director's details changed for Mr Martyn David Barrett on 2021-09-14
dot icon06/09/2021
Confirmation statement made on 2021-08-27 with updates
dot icon24/10/2020
Second filing of Confirmation Statement dated 2020-08-27
dot icon08/09/2020
27/08/20 Statement of Capital gbp 80.00
dot icon17/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/08/2020
Director's details changed for Mr Martyn Barrett on 2020-08-03
dot icon14/07/2020
Registration of charge 059097580001, created on 2020-06-30
dot icon02/09/2019
Confirmation statement made on 2019-08-17 with updates
dot icon25/07/2019
Appointment of Mr Jeremy Michael Price as a director on 2019-07-25
dot icon25/06/2019
Resolutions
dot icon21/06/2019
Sub-division of shares on 2019-05-31
dot icon21/06/2019
Change of share class name or designation
dot icon14/06/2019
Appointment of Mr Mark Alan Briggs as a director on 2019-05-31
dot icon14/06/2019
Appointment of Mr Jamie Treweke as a director on 2019-05-31
dot icon06/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/04/2018
Cessation of Martyn Barrett as a person with significant control on 2018-03-13
dot icon23/10/2017
Director's details changed for Lorna Harrington on 2017-10-20
dot icon20/10/2017
Change of details for Mrs Lorna Veale as a person with significant control on 2017-10-20
dot icon06/09/2017
Termination of appointment of Martyn Barrett as a secretary on 2017-08-30
dot icon06/09/2017
Appointment of Mr Jeremy Price as a secretary on 2017-08-30
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon24/11/2016
Resolutions
dot icon06/11/2016
Memorandum and Articles of Association
dot icon30/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon27/08/2015
Amended total exemption small company accounts made up to 2014-12-31
dot icon21/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Director's details changed for Mr Martyn Barrett on 2014-12-12
dot icon30/09/2014
Appointment of Mr Martyn Barrett as a secretary on 2014-09-11
dot icon26/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon04/08/2014
Termination of appointment of Roger Peter Corp as a secretary on 2014-06-30
dot icon04/08/2014
Termination of appointment of Roger Peter Corp as a director on 2014-06-30
dot icon01/08/2014
Cancellation of shares. Statement of capital on 2014-06-30
dot icon01/08/2014
Resolutions
dot icon01/08/2014
Purchase of own shares.
dot icon03/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Memorandum and Articles of Association
dot icon04/12/2013
Resolutions
dot icon04/12/2013
Change of share class name or designation
dot icon25/11/2013
Secretary's details changed for Mr Roger Peter Corp on 2013-11-25
dot icon25/11/2013
Director's details changed for Lorna Harrington on 2013-11-25
dot icon25/11/2013
Director's details changed for Mr Roger Peter Corp on 2013-11-25
dot icon25/11/2013
Director's details changed for Mr Martyn Barrett on 2013-11-25
dot icon25/11/2013
Registered office address changed from 6 Dominus Way Meridian Business Park Leicester Leicestershire LE19 1RP on 2013-11-25
dot icon23/10/2013
Cancellation of shares. Statement of capital on 2013-10-23
dot icon23/10/2013
Purchase of own shares.
dot icon17/09/2013
Resolutions
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon02/09/2013
Termination of appointment of Robert Patrick Morris as a director on 2013-05-22
dot icon19/06/2013
Cancellation of shares. Statement of capital on 2013-06-19
dot icon19/06/2013
Purchase of own shares.
dot icon06/06/2013
Resolutions
dot icon13/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon15/08/2011
Director's details changed for Lorna Harrington on 2011-08-12
dot icon12/08/2011
Director's details changed for Robert Patrick Morris on 2011-08-12
dot icon12/08/2011
Secretary's details changed for Roger Peter Corp on 2011-08-12
dot icon12/08/2011
Director's details changed for Roger Peter Corp on 2011-08-12
dot icon12/08/2011
Director's details changed for Martyn Barrett on 2011-08-12
dot icon12/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/09/2009
Return made up to 17/08/09; full list of members
dot icon03/11/2008
Resolutions
dot icon15/09/2008
Return made up to 17/08/08; full list of members
dot icon15/09/2008
Director's change of particulars / lorna harrington / 01/08/2008
dot icon28/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/09/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon10/09/2007
Return made up to 17/08/07; full list of members
dot icon05/03/2007
Ad 09/01/07--------- £ si 117@1=117 £ ic 99/216
dot icon05/03/2007
Secretary resigned
dot icon05/03/2007
New director appointed
dot icon05/03/2007
New secretary appointed;new director appointed
dot icon05/03/2007
New director appointed
dot icon05/03/2007
Resolutions
dot icon05/03/2007
Resolutions
dot icon09/01/2007
Certificate of change of name
dot icon11/09/2006
Ad 17/08/06--------- £ si 66@1=66 £ ic 33/99
dot icon17/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

48
2022
change arrow icon-37.16 % *

* during past year

Cash in Bank

£394,529.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
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
47
637.90K
-
0.00
627.81K
-
2022
48
528.97K
-
0.00
394.53K
-
2022
48
528.97K
-
0.00
394.53K
-

Employees

2022

Employees

48 Ascended2 % *

Net Assets(GBP)

528.97K £Descended-17.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

394.53K £Descended-37.16 % *

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
Treweke, Jamie
Director
31/05/2019 - Present
17
Morris, Robert Patrick
Director
22/01/2007 - 22/05/2013
10
Corp, Roger Peter
Director
09/01/2007 - 30/06/2014
3
Briggs, Mark Alan
Director
31/05/2019 - Present
19
Barrett, Martyn David
Director
09/01/2007 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BARRETT CORP & HARRINGTON LTD

BARRETT CORP & HARRINGTON LTD is an(a) Active company incorporated on 17/08/2006 with the registered office located at Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire LE19 1WP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 48 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRETT CORP & HARRINGTON LTD?

toggle

BARRETT CORP & HARRINGTON LTD is currently Active. It was registered on 17/08/2006 .

Where is BARRETT CORP & HARRINGTON LTD located?

toggle

BARRETT CORP & HARRINGTON LTD is registered at Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire LE19 1WP.

What does BARRETT CORP & HARRINGTON LTD do?

toggle

BARRETT CORP & HARRINGTON LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does BARRETT CORP & HARRINGTON LTD have?

toggle

BARRETT CORP & HARRINGTON LTD had 48 employees in 2022.

What is the latest filing for BARRETT CORP & HARRINGTON LTD?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-09 with updates.