BARRETTINE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BARRETTINE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01675749

Incorporation date

04/11/1982

Size

Small

Contacts

Registered address

Registered address

St. Ivel Way, Warmley, Bristol BS15 5TYCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon03/10/2023
Accounts for a small company made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon24/09/2022
Accounts for a small company made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon16/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon01/10/2020
Accounts for a small company made up to 2019-12-31
dot icon15/09/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon17/09/2019
Accounts for a small company made up to 2018-12-31
dot icon14/08/2019
Termination of appointment of Alan Richard Louis Greer as a director on 2019-07-31
dot icon16/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon11/04/2019
Director's details changed for Mr Christopher Brian Randall on 2019-04-01
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon09/07/2018
Director's details changed for Mr Colin John Bailey on 2017-05-01
dot icon09/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon09/07/2018
Secretary's details changed for Mr Christopher Brian Randall on 2017-11-10
dot icon09/11/2017
Accounts for a small company made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon21/09/2016
Accounts for a small company made up to 2015-12-31
dot icon18/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon30/09/2015
Accounts for a small company made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon12/09/2014
Accounts for a small company made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon27/07/2012
Full accounts made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon09/08/2011
Full accounts made up to 2010-12-31
dot icon18/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon11/04/2011
Director's details changed for Mr Colin John Bailey on 2011-04-11
dot icon11/04/2011
Termination of appointment of Alan Emery as a director
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mr Alan Stephen Emery on 2010-01-01
dot icon13/07/2010
Director's details changed for Mr Alan Richard Louis Greer on 2010-01-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon18/08/2009
Return made up to 07/07/09; full list of members
dot icon17/08/2009
Director and secretary's change of particulars / christopher randall / 01/04/2009
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon12/08/2008
Return made up to 07/07/08; full list of members
dot icon30/11/2007
New director appointed
dot icon28/11/2007
New director appointed
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon12/10/2007
Return made up to 07/07/07; no change of members
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon16/10/2006
Director resigned
dot icon14/08/2006
Return made up to 07/07/06; full list of members
dot icon01/09/2005
Full accounts made up to 2004-12-31
dot icon15/07/2005
Return made up to 07/07/05; full list of members
dot icon23/09/2004
Full accounts made up to 2003-12-31
dot icon31/08/2004
Return made up to 07/07/04; full list of members
dot icon01/08/2003
Return made up to 07/07/03; full list of members
dot icon26/07/2003
Full accounts made up to 2002-12-31
dot icon30/09/2002
Full accounts made up to 2001-12-31
dot icon18/08/2002
Return made up to 19/07/02; full list of members
dot icon15/03/2002
Director resigned
dot icon15/08/2001
Full accounts made up to 2000-12-31
dot icon31/07/2001
Return made up to 19/07/01; full list of members
dot icon12/09/2000
Return made up to 19/07/00; full list of members
dot icon05/07/2000
Full accounts made up to 1999-12-31
dot icon23/09/1999
Full accounts made up to 1998-12-31
dot icon06/08/1999
Return made up to 19/07/99; no change of members
dot icon14/07/1998
Full accounts made up to 1997-12-31
dot icon14/07/1998
Return made up to 19/07/98; full list of members
dot icon09/04/1998
New secretary appointed
dot icon09/04/1998
Secretary resigned;director resigned
dot icon20/08/1997
Return made up to 19/07/97; no change of members
dot icon15/08/1997
Full accounts made up to 1996-12-31
dot icon12/08/1996
Full accounts made up to 1995-12-31
dot icon31/07/1996
Return made up to 19/07/96; no change of members
dot icon25/09/1995
Full accounts made up to 1994-12-31
dot icon01/08/1995
Return made up to 19/07/95; full list of members
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon12/08/1994
Return made up to 19/07/94; no change of members
dot icon27/07/1993
Return made up to 19/07/93; full list of members
dot icon23/07/1993
Full accounts made up to 1992-12-31
dot icon16/02/1993
Particulars of mortgage/charge
dot icon01/10/1992
Full accounts made up to 1991-12-31
dot icon22/09/1992
Return made up to 19/07/92; full list of members
dot icon23/04/1992
New director appointed
dot icon12/02/1992
Return made up to 19/07/91; no change of members
dot icon15/11/1991
Full accounts made up to 1990-12-31
dot icon31/07/1990
Full accounts made up to 1989-12-31
dot icon31/07/1990
Return made up to 19/07/90; full list of members
dot icon07/11/1989
Full accounts made up to 1988-12-31
dot icon07/11/1989
Return made up to 01/06/89; full list of members
dot icon17/11/1988
Return made up to 02/06/88; full list of members
dot icon25/05/1988
Full accounts made up to 1987-12-31
dot icon07/04/1988
Director resigned
dot icon30/03/1988
Return made up to 19/06/87; no change of members
dot icon01/07/1987
Full accounts made up to 1986-12-31
dot icon11/11/1986
Annual return made up to 19/09/86
dot icon17/06/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randall, Christopher Brian
Director
27/11/2007 - Present
4
Bailey, Steven Harold
Director
28/11/2007 - Present
5

Persons with Significant Control

0

No PSC data available.

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 BARRETTINE PRODUCTS LIMITED

BARRETTINE PRODUCTS LIMITED is an(a) Active company incorporated on 04/11/1982 with the registered office located at St. Ivel Way, Warmley, Bristol BS15 5TY. There are currently 2 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 BARRETTINE PRODUCTS LIMITED?

toggle

BARRETTINE PRODUCTS LIMITED is currently Active. It was registered on 04/11/1982 .

Where is BARRETTINE PRODUCTS LIMITED located?

toggle

BARRETTINE PRODUCTS LIMITED is registered at St. Ivel Way, Warmley, Bristol BS15 5TY.

What does BARRETTINE PRODUCTS LIMITED do?

toggle

BARRETTINE PRODUCTS LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for BARRETTINE PRODUCTS LIMITED?

toggle

The latest filing was on 25/09/2025: Accounts for a small company made up to 2024-12-31.