About

Registered Number: 02505670
Date of Incorporation: 24/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Barratts Club, Kingsthorpe Road, Northampton, Northants, NN2 6HT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.