BERNARD BARRETT ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BERNARD BARRETT ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02686396

Incorporation date

11/02/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lawrence House Summer Hill, Harbledown, Canterbury CT2 8GTCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1992)
dot icon29/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon17/12/2025
Registered office address changed from 3 Gough Square 3rd Floor London EC4A 3DE England to Lawrence House Summer Hill Harbledown Canterbury CT2 8GT on 2025-12-17
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/03/2025
Termination of appointment of Donald Scott Sinton as a director on 2025-03-27
dot icon27/03/2025
Termination of appointment of Matthew Declan Ritchie as a director on 2025-03-27
dot icon17/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon29/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon28/03/2023
Resolutions
dot icon28/03/2023
Memorandum and Articles of Association
dot icon23/03/2023
Appointment of Mr Thomas David Barnett as a director on 2023-02-28
dot icon22/03/2023
Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 3 Gough Square 3rd Floor London EC4A 3DE on 2023-03-22
dot icon22/03/2023
Appointment of Dr Patricia Oluwatosin Ivan as a director on 2023-02-28
dot icon22/03/2023
Appointment of Soondra Moorthi Appavoo as a director on 2023-02-28
dot icon22/03/2023
Appointment of Mr Matthew Declan Ritchie as a director on 2023-02-28
dot icon22/03/2023
Appointment of Mr Donald Scott Sinton as a director on 2023-02-28
dot icon22/03/2023
Termination of appointment of Lesley Mills as a secretary on 2023-02-28
dot icon22/03/2023
Termination of appointment of Bernard John Barrett as a director on 2023-02-28
dot icon22/03/2023
Notification of Chaucer Newco Limited as a person with significant control on 2023-02-28
dot icon22/03/2023
Cessation of Bernard John Barrett as a person with significant control on 2023-02-28
dot icon14/03/2023
Statement of capital following an allotment of shares on 1995-02-05
dot icon09/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon01/11/2022
Satisfaction of charge 1 in full
dot icon10/03/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon23/02/2022
Second filing of Confirmation Statement dated 2020-02-05
dot icon21/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon05/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon28/02/2020
Director's details changed for Stuart Bates on 2020-02-04
dot icon04/10/2019
Resolutions
dot icon22/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon21/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon17/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon16/03/2016
Director's details changed for Stuart Bates on 2016-02-05
dot icon16/03/2016
Secretary's details changed for Lesley Mills on 2016-02-05
dot icon01/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/12/2015
Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 2015-12-17
dot icon26/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon04/04/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/11/2012
Appointment of Stuart Bates as a director
dot icon02/04/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon08/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon05/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon23/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/04/2009
Return made up to 05/02/09; full list of members
dot icon26/06/2008
Registered office changed on 26/06/2008 from 7/9 swallow street london W1B 4DT
dot icon07/03/2008
Return made up to 05/02/08; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/03/2007
Return made up to 05/02/07; full list of members
dot icon26/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/03/2006
Return made up to 05/02/06; full list of members
dot icon14/02/2006
Full accounts made up to 2005-12-31
dot icon12/03/2005
Return made up to 05/02/05; full list of members
dot icon04/03/2005
Full accounts made up to 2004-12-31
dot icon15/03/2004
Full accounts made up to 2003-12-31
dot icon09/02/2004
Return made up to 05/02/04; full list of members
dot icon13/02/2003
Full accounts made up to 2002-12-31
dot icon04/02/2003
Return made up to 05/02/03; full list of members
dot icon06/06/2002
Amended full accounts made up to 2001-12-31
dot icon26/02/2002
Accounts for a small company made up to 2001-12-31
dot icon08/02/2002
Return made up to 05/02/02; full list of members
dot icon10/05/2001
Accounts for a small company made up to 2000-12-31
dot icon05/03/2001
Return made up to 05/02/01; full list of members
dot icon23/02/2000
Full accounts made up to 1999-12-31
dot icon09/02/2000
Return made up to 05/02/00; full list of members
dot icon18/06/1999
Amended full accounts made up to 1998-12-31
dot icon01/04/1999
Accounts for a small company made up to 1998-12-31
dot icon19/03/1999
Full accounts made up to 1997-12-31
dot icon04/02/1999
Return made up to 05/02/99; full list of members
dot icon16/07/1998
Secretary resigned
dot icon16/07/1998
New secretary appointed
dot icon04/07/1998
Registered office changed on 04/07/98 from: 2 bloomsbury street london WC1B 3ST
dot icon04/07/1998
Return made up to 05/02/98; full list of members
dot icon03/04/1998
Return made up to 05/02/97; full list of members
dot icon07/03/1997
Full accounts made up to 1996-12-31
dot icon08/01/1997
Particulars of mortgage/charge
dot icon11/04/1996
Return made up to 05/02/96; full list of members
dot icon20/02/1996
Full accounts made up to 1995-12-31
dot icon23/02/1995
Full accounts made up to 1994-12-31
dot icon17/02/1995
Secretary's particulars changed
dot icon17/02/1995
Director resigned
dot icon17/02/1995
Return made up to 05/02/95; full list of members
dot icon14/02/1995
Resolutions
dot icon14/02/1995
Resolutions
dot icon14/02/1995
Resolutions
dot icon13/03/1994
Return made up to 05/02/94; no change of members
dot icon17/02/1994
Full accounts made up to 1993-12-31
dot icon28/02/1993
Full accounts made up to 1992-12-31
dot icon14/02/1993
Return made up to 05/02/93; full list of members
dot icon23/06/1992
Ad 01/05/92--------- £ si 998@1=998 £ ic 2/1000
dot icon23/06/1992
Secretary resigned;new secretary appointed
dot icon23/06/1992
Registered office changed on 23/06/92 from: 2 bloomsbury st london WC1B 3ST
dot icon23/06/1992
New director appointed
dot icon23/06/1992
Accounting reference date notified as 31/12
dot icon15/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/02/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+22.95 % *

* during past year

Cash in Bank

£383,312.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
121.92K
-
0.00
311.76K
-
2022
5
372.56K
-
0.00
383.31K
-
2022
5
372.56K
-
0.00
383.31K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

372.56K £Ascended205.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

383.31K £Ascended22.95 % *

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
Ivan, Patricia Oluwatosin, Dr
Director
28/02/2023 - Present
3
Mr Bernard John Barrett
Director
11/02/1992 - 28/02/2023
1
Appavoo, Soondra Moorthi
Director
28/02/2023 - Present
13
Mr Thomas David Barnett
Director
28/02/2023 - Present
13
Ritchie, Matthew Declan
Director
28/02/2023 - 27/03/2025
7

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BERNARD BARRETT ASSOCIATES LIMITED

BERNARD BARRETT ASSOCIATES LIMITED is an(a) Active company incorporated on 11/02/1992 with the registered office located at Lawrence House Summer Hill, Harbledown, Canterbury CT2 8GT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BERNARD BARRETT ASSOCIATES LIMITED?

toggle

BERNARD BARRETT ASSOCIATES LIMITED is currently Active. It was registered on 11/02/1992 .

Where is BERNARD BARRETT ASSOCIATES LIMITED located?

toggle

BERNARD BARRETT ASSOCIATES LIMITED is registered at Lawrence House Summer Hill, Harbledown, Canterbury CT2 8GT.

What does BERNARD BARRETT ASSOCIATES LIMITED do?

toggle

BERNARD BARRETT ASSOCIATES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BERNARD BARRETT ASSOCIATES LIMITED have?

toggle

BERNARD BARRETT ASSOCIATES LIMITED had 5 employees in 2022.

What is the latest filing for BERNARD BARRETT ASSOCIATES LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-01 with no updates.