BARRETT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BARRETT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04773546

Incorporation date

21/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

4 Harewood Crest, Brough, North Humberside HU15 1QDCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2003)
dot icon22/02/2026
Micro company accounts made up to 2025-05-31
dot icon04/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon25/02/2025
Micro company accounts made up to 2024-05-31
dot icon13/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon20/02/2024
Micro company accounts made up to 2023-05-31
dot icon06/06/2023
Confirmation statement made on 2023-05-21 with updates
dot icon21/04/2023
Micro company accounts made up to 2022-05-31
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon01/08/2022
Appointment of Simon Justin Barrett as a director on 2022-06-25
dot icon01/08/2022
Termination of appointment of James Edward Barrett as a director on 2022-06-26
dot icon01/08/2022
Appointment of Marie Barrett as a director on 2022-06-25
dot icon01/08/2022
Termination of appointment of James Edward Barrett as a secretary on 2022-06-25
dot icon01/08/2022
Cessation of James Edward Barrett as a person with significant control on 2022-06-25
dot icon01/08/2022
Notification of Simon Justin Barrett as a person with significant control on 2022-06-25
dot icon01/08/2022
Notification of Marie Barrett as a person with significant control on 2022-06-25
dot icon01/08/2022
Appointment of Marie Barrett as a secretary on 2022-06-25
dot icon27/05/2022
Micro company accounts made up to 2021-05-31
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with updates
dot icon03/06/2021
Confirmation statement made on 2021-05-21 with updates
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon22/05/2020
Confirmation statement made on 2020-05-21 with updates
dot icon14/04/2020
Registration of charge 047735460002, created on 2020-04-08
dot icon14/04/2020
Registration of charge 047735460003, created on 2020-04-08
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon14/10/2019
Termination of appointment of Victoria Anne Henderson as a director on 2019-10-09
dot icon25/06/2019
Confirmation statement made on 2019-05-21 with updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon05/06/2018
Confirmation statement made on 2018-05-21 with updates
dot icon21/02/2018
Micro company accounts made up to 2017-05-31
dot icon30/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon30/06/2017
Notification of James Barrett as a person with significant control on 2016-04-06
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/07/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/10/2015
Compulsory strike-off action has been discontinued
dot icon08/10/2015
Annual return made up to 2015-05-21
dot icon15/09/2015
First Gazette notice for compulsory strike-off
dot icon25/03/2015
Annual return made up to 2014-05-21
dot icon25/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon25/03/2015
Administrative restoration application
dot icon30/12/2014
Final Gazette dissolved via compulsory strike-off
dot icon16/09/2014
First Gazette notice for compulsory strike-off
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon15/08/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/09/2012
Compulsory strike-off action has been discontinued
dot icon28/09/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon18/09/2012
First Gazette notice for compulsory strike-off
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/08/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon10/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/09/2010
First Gazette notice for compulsory strike-off
dot icon11/09/2010
Compulsory strike-off action has been discontinued
dot icon09/09/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon09/09/2010
Director's details changed for Victoria Anne Henderson on 2010-01-01
dot icon09/09/2010
Director's details changed for James Edward Barrett on 2010-01-01
dot icon01/04/2010
Total exemption full accounts made up to 2009-05-31
dot icon11/08/2009
Return made up to 21/05/09; full list of members
dot icon11/08/2009
Registered office changed on 11/08/2009 from, 4 harewood crescent, welton road, brough, east yorkshire, HU15 1QD
dot icon11/08/2009
Location of register of members
dot icon25/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon12/03/2009
Return made up to 21/05/08; full list of members
dot icon03/04/2008
Total exemption full accounts made up to 2007-05-31
dot icon12/07/2007
Total exemption full accounts made up to 2006-05-31
dot icon04/06/2007
Return made up to 21/05/07; no change of members
dot icon01/08/2006
Total exemption full accounts made up to 2005-05-31
dot icon28/06/2006
Return made up to 21/05/06; full list of members
dot icon22/02/2006
Secretary's particulars changed;director's particulars changed
dot icon22/02/2006
Registered office changed on 22/02/06 from: 21 navigation way, victoria dock, hull, HU9 1SW
dot icon28/06/2005
Return made up to 21/05/05; full list of members
dot icon22/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon30/10/2004
Particulars of mortgage/charge
dot icon22/06/2004
Return made up to 21/05/04; full list of members
dot icon24/05/2004
New director appointed
dot icon13/05/2004
Director resigned
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New secretary appointed;new director appointed
dot icon09/10/2003
Ad 23/05/03--------- £ si 9@1=9 £ ic 1/10
dot icon30/05/2003
Registered office changed on 30/05/03 from: ifield house, brady road, lyminge, folkestone, kent CT18 8EY
dot icon30/05/2003
Director resigned
dot icon30/05/2003
Secretary resigned
dot icon21/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
114.02K
-
0.00
-
-
2022
0
135.95K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marie Barrett
Director
25/06/2022 - Present
-
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
20/05/2003 - 21/05/2003
2033
ABERGAN REED LIMITED
Nominee Director
20/05/2003 - 21/05/2003
2133
Mr Simon Justin Barrett
Director
22/05/2003 - 18/04/2004
2
Mr Simon Justin Barrett
Director
25/06/2022 - Present
2

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

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 HOLDINGS LIMITED

BARRETT HOLDINGS LIMITED is an(a) Active company incorporated on 21/05/2003 with the registered office located at 4 Harewood Crest, Brough, North Humberside HU15 1QD. There are currently 3 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 HOLDINGS LIMITED?

toggle

BARRETT HOLDINGS LIMITED is currently Active. It was registered on 21/05/2003 .

Where is BARRETT HOLDINGS LIMITED located?

toggle

BARRETT HOLDINGS LIMITED is registered at 4 Harewood Crest, Brough, North Humberside HU15 1QD.

What does BARRETT HOLDINGS LIMITED do?

toggle

BARRETT HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BARRETT HOLDINGS LIMITED?

toggle

The latest filing was on 22/02/2026: Micro company accounts made up to 2025-05-31.