Based in Northants, Barratts Leisure Ltd was setup in 1990, it has a status of "Active". The business has 3 directors listed as Wright, Christopher Neil, Mcmanus, Anne Mary, Mcmanus, Michael Patrick at Companies House. We don't know the number of employees at Barratts Leisure Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCMANUS, Anne Mary | N/A | 28 December 1997 | 1 |
MCMANUS, Michael Patrick | N/A | 28 December 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Christopher Neil | 28 May 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 July 2020 | |
CS01 - N/A | 04 June 2020 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 03 May 2018 | |
AA - Annual Accounts | 05 March 2018 | |
CS01 - N/A | 25 May 2017 | |
AA - Annual Accounts | 08 May 2017 | |
AR01 - Annual Return | 25 May 2016 | |
MR04 - N/A | 25 May 2016 | |
MR04 - N/A | 25 May 2016 | |
MR04 - N/A | 25 May 2016 | |
MR01 - N/A | 23 March 2016 | |
RESOLUTIONS - N/A | 21 March 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 March 2016 | |
SH19 - Statement of capital | 21 March 2016 | |
CAP-SS - N/A | 21 March 2016 | |
MR01 - N/A | 18 March 2016 | |
AA - Annual Accounts | 22 February 2016 | |
AR01 - Annual Return | 11 June 2015 | |
CH01 - Change of particulars for director | 11 June 2015 | |
AA - Annual Accounts | 06 May 2015 | |
MR04 - N/A | 23 December 2014 | |
MR04 - N/A | 23 December 2014 | |
MR01 - N/A | 22 December 2014 | |
MR01 - N/A | 22 December 2014 | |
MR01 - N/A | 22 December 2014 | |
MR04 - N/A | 17 December 2014 | |
AA01 - Change of accounting reference date | 04 November 2014 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 27 January 2014 | |
AR01 - Annual Return | 06 June 2013 | |
AUD - Auditor's letter of resignation | 17 April 2013 | |
AA - Annual Accounts | 07 November 2012 | |
AP03 - Appointment of secretary | 19 June 2012 | |
TM02 - Termination of appointment of secretary | 19 June 2012 | |
AR01 - Annual Return | 11 May 2012 | |
AA - Annual Accounts | 13 January 2012 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 21 July 2010 | |
CH04 - Change of particulars for corporate secretary | 20 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 July 2010 | |
AA - Annual Accounts | 20 January 2010 | |
MG01 - Particulars of a mortgage or charge | 30 December 2009 | |
363a - Annual Return | 21 May 2009 | |
AA - Annual Accounts | 19 November 2008 | |
363a - Annual Return | 12 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 06 July 2007 | |
AA - Annual Accounts | 26 January 2007 | |
363s - Annual Return | 12 June 2006 | |
AA - Annual Accounts | 03 March 2006 | |
225 - Change of Accounting Reference Date | 12 January 2006 | |
CERTNM - Change of name certificate | 17 June 2005 | |
363s - Annual Return | 25 May 2005 | |
AA - Annual Accounts | 03 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 December 2004 | |
288a - Notice of appointment of directors or secretaries | 23 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 2004 | |
363s - Annual Return | 26 May 2004 | |
AA - Annual Accounts | 20 January 2004 | |
RESOLUTIONS - N/A | 19 September 2003 | |
395 - Particulars of a mortgage or charge | 11 September 2003 | |
395 - Particulars of a mortgage or charge | 11 September 2003 | |
363s - Annual Return | 15 May 2003 | |
AA - Annual Accounts | 06 May 2003 | |
395 - Particulars of a mortgage or charge | 20 February 2003 | |
363s - Annual Return | 19 July 2002 | |
288b - Notice of resignation of directors or secretaries | 05 July 2002 | |
288b - Notice of resignation of directors or secretaries | 28 June 2002 | |
288a - Notice of appointment of directors or secretaries | 12 June 2002 | |
AA - Annual Accounts | 05 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2002 | |
395 - Particulars of a mortgage or charge | 24 October 2001 | |
288b - Notice of resignation of directors or secretaries | 23 October 2001 | |
CERTNM - Change of name certificate | 15 October 2001 | |
225 - Change of Accounting Reference Date | 06 August 2001 | |
SA - Shares agreement | 10 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 2001 | |
RESOLUTIONS - N/A | 04 July 2001 | |
RESOLUTIONS - N/A | 04 July 2001 | |
RESOLUTIONS - N/A | 04 July 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 July 2001 | |
395 - Particulars of a mortgage or charge | 28 June 2001 | |
363s - Annual Return | 17 May 2001 | |
288a - Notice of appointment of directors or secretaries | 17 May 2001 | |
395 - Particulars of a mortgage or charge | 02 March 2001 | |
288a - Notice of appointment of directors or secretaries | 28 November 2000 | |
395 - Particulars of a mortgage or charge | 18 November 2000 | |
395 - Particulars of a mortgage or charge | 18 November 2000 | |
395 - Particulars of a mortgage or charge | 18 November 2000 | |
395 - Particulars of a mortgage or charge | 08 November 2000 | |
395 - Particulars of a mortgage or charge | 01 November 2000 | |
AA - Annual Accounts | 06 October 2000 | |
395 - Particulars of a mortgage or charge | 03 August 2000 | |
395 - Particulars of a mortgage or charge | 03 August 2000 | |
363s - Annual Return | 25 May 2000 | |
395 - Particulars of a mortgage or charge | 03 May 2000 | |
395 - Particulars of a mortgage or charge | 29 November 1999 | |
395 - Particulars of a mortgage or charge | 12 November 1999 | |
363s - Annual Return | 13 July 1999 | |
363s - Annual Return | 13 July 1999 | |
288a - Notice of appointment of directors or secretaries | 13 July 1999 | |
288b - Notice of resignation of directors or secretaries | 13 July 1999 | |
288b - Notice of resignation of directors or secretaries | 13 July 1999 | |
AA - Annual Accounts | 26 February 1999 | |
395 - Particulars of a mortgage or charge | 11 January 1999 | |
395 - Particulars of a mortgage or charge | 22 September 1998 | |
395 - Particulars of a mortgage or charge | 22 September 1998 | |
363s - Annual Return | 19 August 1998 | |
395 - Particulars of a mortgage or charge | 18 August 1998 | |
395 - Particulars of a mortgage or charge | 29 June 1998 | |
AA - Annual Accounts | 11 November 1997 | |
395 - Particulars of a mortgage or charge | 08 October 1997 | |
395 - Particulars of a mortgage or charge | 29 July 1997 | |
363s - Annual Return | 18 July 1997 | |
AA - Annual Accounts | 24 January 1997 | |
395 - Particulars of a mortgage or charge | 09 December 1996 | |
363s - Annual Return | 25 July 1996 | |
395 - Particulars of a mortgage or charge | 10 May 1996 | |
AA - Annual Accounts | 22 February 1996 | |
363s - Annual Return | 13 June 1995 | |
288 - N/A | 13 June 1995 | |
288 - N/A | 13 June 1995 | |
AA - Annual Accounts | 28 February 1995 | |
363s - Annual Return | 19 July 1994 | |
AA - Annual Accounts | 22 June 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 April 1994 | |
363s - Annual Return | 20 July 1993 | |
AA - Annual Accounts | 15 June 1993 | |
AA - Annual Accounts | 05 July 1992 | |
363s - Annual Return | 18 June 1992 | |
287 - Change in situation or address of Registered Office | 18 June 1992 | |
363b - Annual Return | 20 September 1991 | |
288 - N/A | 17 January 1991 | |
288 - N/A | 17 January 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 January 1991 | |
395 - Particulars of a mortgage or charge | 01 November 1990 | |
RESOLUTIONS - N/A | 30 May 1990 | |
288 - N/A | 30 May 1990 | |
288 - N/A | 30 May 1990 | |
287 - Change in situation or address of Registered Office | 30 May 1990 | |
NEWINC - New incorporation documents | 24 May 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 March 2016 | Outstanding |
N/A |
A registered charge | 01 March 2016 | Outstanding |
N/A |
A registered charge | 19 December 2014 | Fully Satisfied |
N/A |
A registered charge | 19 December 2014 | Fully Satisfied |
N/A |
A registered charge | 19 December 2014 | Fully Satisfied |
N/A |
Fee agreement second charge | 16 December 2009 | Fully Satisfied |
N/A |
Legal charge | 29 August 2003 | Fully Satisfied |
N/A |
Debenture | 29 August 2003 | Fully Satisfied |
N/A |
Guarantee & debenture | 03 February 2003 | Fully Satisfied |
N/A |
Cross guarantee and debenture | 03 October 2001 | Fully Satisfied |
N/A |
Guarantee and debenture | 14 June 2001 | Fully Satisfied |
N/A |
Legal charge | 20 February 2001 | Fully Satisfied |
N/A |
Legal charge | 31 October 2000 | Fully Satisfied |
N/A |
Legal charge | 31 October 2000 | Fully Satisfied |
N/A |
Legal charge | 31 October 2000 | Fully Satisfied |
N/A |
Legal charge | 31 October 2000 | Fully Satisfied |
N/A |
Legal charge | 31 October 2000 | Fully Satisfied |
N/A |
Legal charge | 28 July 2000 | Fully Satisfied |
N/A |
Legal charge | 28 July 2000 | Fully Satisfied |
N/A |
Guarantee & debenture by the company and mcmanus pub co. Limited | 17 April 2000 | Fully Satisfied |
N/A |
Legal charge | 09 November 1999 | Fully Satisfied |
N/A |
Legal charge | 08 November 1999 | Fully Satisfied |
N/A |
Legal charge | 04 January 1999 | Fully Satisfied |
N/A |
Legal charge | 04 September 1998 | Fully Satisfied |
N/A |
Legal charge | 04 September 1998 | Fully Satisfied |
N/A |
Legal charge | 10 August 1998 | Fully Satisfied |
N/A |
Legal charge | 17 June 1998 | Fully Satisfied |
N/A |
Legal charge | 30 September 1997 | Fully Satisfied |
N/A |
Legal charge | 21 July 1997 | Fully Satisfied |
N/A |
Legal charge | 29 November 1996 | Fully Satisfied |
N/A |
Legal charge | 01 May 1996 | Fully Satisfied |
N/A |
Debenture | 18 October 1990 | Fully Satisfied |
N/A |