BARRETT EUROPE LIMITED

Register to unlock more data on OkredoRegister

BARRETT EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02974250

Incorporation date

06/10/1994

Size

Medium

Contacts

Registered address

Registered address

Nova South, 160 Victoria Street, London SW1E 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1994)
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon10/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon19/12/2024
Director's details changed for Mr Simon Ross Smith on 2024-08-12
dot icon16/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon12/01/2024
Termination of appointment of Oscar Lynn Alexander Henken as a director on 2023-12-29
dot icon12/01/2024
Appointment of Mr Simon Ross Smith as a director on 2023-12-29
dot icon11/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon05/10/2023
Register inspection address has been changed from C/O Law Debenture 2 New Bailey Square 6 Stanley Street Salford M3 5GS United Kingdom to The Pavilions Bridgwater Road Bristol BS13 8FD
dot icon22/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/12/2022
Director's details changed for Katherine Ann Maher on 2022-12-20
dot icon14/12/2022
Current accounting period shortened from 2023-06-30 to 2022-12-31
dot icon24/10/2022
Cessation of Barrett Communications Pty Ltd as a person with significant control on 2022-08-08
dot icon21/10/2022
Director's details changed for Mr Oscar Lynn Alexander Henken on 2022-10-04
dot icon21/10/2022
Notification of Motorola Solutions International Holding Limited as a person with significant control on 2022-08-08
dot icon21/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon11/08/2022
Register(s) moved to registered inspection location C/O Law Debenture 2 New Bailey Square 6 Stanley Street Salford M3 5GS
dot icon11/08/2022
Appointment of Katherine Ann Maher as a director on 2022-08-08
dot icon11/08/2022
Register inspection address has been changed to C/O Law Debenture 2 New Bailey Square 6 Stanley Street Salford M3 5GS
dot icon10/08/2022
Termination of appointment of Heather Joy Barrett as a director on 2022-08-08
dot icon10/08/2022
Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG to Nova South 160 Victoria Street London SW1E 5LB on 2022-08-10
dot icon10/08/2022
Appointment of Mr Oscar Lynn Alexander Henken as a director on 2022-08-08
dot icon10/08/2022
Termination of appointment of Phillip Alexander Bradshaw as a secretary on 2022-08-08
dot icon10/08/2022
Appointment of David England as a secretary on 2022-08-08
dot icon21/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon11/10/2021
Change of details for Barrett Communications Pty Ltd as a person with significant control on 2021-10-06
dot icon01/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon09/11/2020
Confirmation statement made on 2020-10-06 with updates
dot icon24/08/2020
Satisfaction of charge 1 in full
dot icon24/08/2020
Satisfaction of charge 3 in full
dot icon24/08/2020
Satisfaction of charge 2 in full
dot icon19/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon30/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon17/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon16/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon25/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon19/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon09/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon09/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/12/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon16/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon08/09/2010
Secretary's details changed for Phillip Alexander Bradshaw on 2010-02-12
dot icon08/09/2010
Director's details changed for Heather Joy Barrett on 2010-02-12
dot icon30/06/2010
Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 2010-06-30
dot icon25/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/01/2010
Annual return made up to 2009-10-06 with full list of shareholders
dot icon27/11/2008
Return made up to 06/10/08; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon22/10/2007
Return made up to 06/10/07; full list of members
dot icon11/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon22/11/2006
Return made up to 06/10/06; no change of members
dot icon18/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon12/10/2005
Return made up to 06/10/05; no change of members
dot icon23/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon21/10/2004
Return made up to 06/10/04; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon03/10/2003
Return made up to 06/10/03; full list of members
dot icon07/09/2003
Total exemption small company accounts made up to 2003-06-30
dot icon03/04/2003
Particulars of mortgage/charge
dot icon12/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon23/10/2002
Return made up to 06/10/02; full list of members
dot icon01/05/2002
Particulars of mortgage/charge
dot icon21/11/2001
Return made up to 06/10/01; full list of members
dot icon28/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon29/12/2000
Accounts for a small company made up to 2000-06-30
dot icon06/11/2000
Return made up to 06/10/00; full list of members
dot icon25/09/2000
Registered office changed on 25/09/00 from: 25 saint thomas street winchester hampshire SO23 9DD
dot icon25/01/2000
Accounts for a small company made up to 1999-06-30
dot icon22/10/1999
Return made up to 06/10/99; full list of members
dot icon10/08/1999
Registered office changed on 10/08/99 from: 76 high street alton hampshire GU34 1EN
dot icon25/05/1999
New secretary appointed
dot icon25/05/1999
Secretary resigned
dot icon09/12/1998
Accounts for a small company made up to 1998-06-30
dot icon29/10/1998
Return made up to 06/10/98; full list of members
dot icon20/11/1997
Accounts for a small company made up to 1997-06-30
dot icon20/10/1997
Return made up to 06/10/97; no change of members
dot icon25/10/1996
Accounts for a small company made up to 1996-06-30
dot icon11/10/1996
Return made up to 06/10/96; no change of members
dot icon20/12/1995
Particulars of mortgage/charge
dot icon08/11/1995
Return made up to 06/10/95; full list of members
dot icon08/11/1995
Secretary resigned;new secretary appointed
dot icon21/09/1995
Accounts for a small company made up to 1995-06-30
dot icon24/02/1995
Accounting reference date notified as 30/06
dot icon17/10/1994
New director appointed
dot icon17/10/1994
New secretary appointed
dot icon17/10/1994
Secretary resigned
dot icon17/10/1994
Director resigned
dot icon06/10/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

3
2022
change arrow icon-30.89 % *

* during past year

Cash in Bank

£90,405.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
5
68.44K
-
0.00
130.81K
-
2022
3
152.28K
-
0.00
90.41K
-
2022
3
152.28K
-
0.00
90.41K
-

Employees

2022

Employees

3 Descended-40 % *

Net Assets(GBP)

152.28K £Ascended122.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.41K £Descended-30.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henken, Oscar Lynn Alexander
Director
08/08/2022 - 29/12/2023
18
NOMINEE SECRETARIES LTD
Nominee Secretary
06/10/1994 - 06/10/1994
1396
Barrett, Heather Joy
Director
06/10/1994 - 08/08/2022
2
Smith, Simon Ross
Director
29/12/2023 - Present
23
Maher, Katherine Ann
Director
08/08/2022 - Present
25

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRETT EUROPE LIMITED

BARRETT EUROPE LIMITED is an(a) Active company incorporated on 06/10/1994 with the registered office located at Nova South, 160 Victoria Street, London SW1E 5LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRETT EUROPE LIMITED?

toggle

BARRETT EUROPE LIMITED is currently Active. It was registered on 06/10/1994 .

Where is BARRETT EUROPE LIMITED located?

toggle

BARRETT EUROPE LIMITED is registered at Nova South, 160 Victoria Street, London SW1E 5LB.

What does BARRETT EUROPE LIMITED do?

toggle

BARRETT EUROPE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BARRETT EUROPE LIMITED have?

toggle

BARRETT EUROPE LIMITED had 3 employees in 2022.

What is the latest filing for BARRETT EUROPE LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-06 with no updates.