D AND G BARRITT & SONS LIMITED

Register to unlock more data on OkredoRegister

D AND G BARRITT & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02432482

Incorporation date

16/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Almias, Crag Lane Huby, Harrogate, North Yorkshire LS17 0EJCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1989)
dot icon20/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon21/07/2025
Micro company accounts made up to 2024-10-31
dot icon20/03/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon15/07/2024
Micro company accounts made up to 2023-10-31
dot icon14/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon25/07/2023
Micro company accounts made up to 2022-10-31
dot icon13/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon19/07/2022
Micro company accounts made up to 2021-10-31
dot icon11/03/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon02/03/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon21/07/2020
Micro company accounts made up to 2019-10-31
dot icon26/03/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon21/02/2020
Change of details for Mr David John Barritt as a person with significant control on 2020-02-21
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon14/03/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon23/07/2018
Micro company accounts made up to 2017-10-31
dot icon16/03/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/03/2017
Confirmation statement made on 2017-02-08 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/02/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/12/2013
Annual return made up to 2013-12-24 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon29/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon02/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon02/11/2009
Director's details changed for Timothy Jason Barritt on 2009-11-02
dot icon02/11/2009
Director's details changed for David John Barritt on 2009-11-02
dot icon17/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon22/12/2008
Return made up to 16/10/08; full list of members
dot icon09/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon18/12/2007
Return made up to 16/10/07; no change of members
dot icon30/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon30/10/2006
Return made up to 16/10/06; full list of members
dot icon04/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon23/11/2005
Return made up to 16/10/05; full list of members
dot icon02/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2004
Return made up to 16/10/04; full list of members
dot icon29/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon21/07/2004
Secretary resigned
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New secretary appointed
dot icon23/10/2003
Return made up to 16/10/03; full list of members
dot icon29/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon07/11/2002
Return made up to 16/10/02; full list of members
dot icon29/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon07/11/2001
Return made up to 16/10/01; full list of members
dot icon17/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon15/11/2000
Return made up to 16/10/00; full list of members
dot icon12/07/2000
Full accounts made up to 1999-10-31
dot icon25/11/1999
Return made up to 16/10/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-10-31
dot icon13/10/1998
Return made up to 16/10/98; no change of members
dot icon21/08/1998
Full accounts made up to 1997-10-31
dot icon18/12/1997
Return made up to 16/10/97; full list of members
dot icon02/09/1997
Full accounts made up to 1996-10-31
dot icon02/01/1997
Return made up to 16/10/96; no change of members
dot icon21/10/1996
Director resigned
dot icon21/10/1996
Director resigned
dot icon12/03/1996
Full accounts made up to 1995-10-31
dot icon15/11/1995
Return made up to 16/10/95; no change of members
dot icon16/02/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/11/1994
Particulars of mortgage/charge
dot icon09/11/1994
Return made up to 16/10/94; full list of members
dot icon02/08/1994
Accounts for a small company made up to 1993-10-31
dot icon28/10/1993
Return made up to 16/10/93; no change of members
dot icon25/07/1993
Accounts for a small company made up to 1992-10-31
dot icon25/07/1993
Full accounts made up to 1991-10-31
dot icon18/11/1992
Return made up to 16/10/92; no change of members
dot icon17/09/1992
Registered office changed on 17/09/92 from: 32 headingley lane leeds LS6 2EB
dot icon30/06/1992
Full accounts made up to 1990-10-31
dot icon16/06/1992
Accounting reference date shortened from 31/03 to 31/10
dot icon08/04/1992
New director appointed
dot icon08/04/1992
Return made up to 16/10/91; full list of members
dot icon08/02/1990
Registered office changed on 08/02/90 from: almias crag lane huby north yorkshire LS17 oeh
dot icon23/10/1989
Secretary resigned;new secretary appointed
dot icon16/10/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
105.41K
-
0.00
-
-
2022
2
125.35K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barritt, Timothy Jason
Director
10/07/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 D AND G BARRITT & SONS LIMITED

D AND G BARRITT & SONS LIMITED is an(a) Active company incorporated on 16/10/1989 with the registered office located at Almias, Crag Lane Huby, Harrogate, North Yorkshire LS17 0EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D AND G BARRITT & SONS LIMITED?

toggle

D AND G BARRITT & SONS LIMITED is currently Active. It was registered on 16/10/1989 .

Where is D AND G BARRITT & SONS LIMITED located?

toggle

D AND G BARRITT & SONS LIMITED is registered at Almias, Crag Lane Huby, Harrogate, North Yorkshire LS17 0EJ.

What does D AND G BARRITT & SONS LIMITED do?

toggle

D AND G BARRITT & SONS LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for D AND G BARRITT & SONS LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-08 with no updates.