About

Registered Number: 04378753
Date of Incorporation: 21/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Unit 9 Avondale Industrial Estate, Cheadle Heath, Stockport, Cheshire, SK3 0UD

 

Having been setup in 2002, Barrett Event Caterers Ltd has its registered office in Cheshire, it has a status of "Active". The current directors of this organisation are Barrett, Matthew, Niblett, Michelle Anne, Barrett, Tracey, Clark, Felicity Ann. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Matthew 21 February 2002 - 1
NIBLETT, Michelle Anne 03 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Tracey 21 February 2002 31 July 2007 1
CLARK, Felicity Ann 31 July 2007 01 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 26 November 2019
CH01 - Change of particulars for director 06 November 2019
CH01 - Change of particulars for director 12 September 2019
PSC04 - N/A 12 September 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 07 February 2018
SH01 - Return of Allotment of shares 08 September 2017
RESOLUTIONS - N/A 14 August 2017
AA - Annual Accounts 29 July 2017
MR04 - N/A 10 February 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 07 February 2015
TM02 - Termination of appointment of secretary 07 February 2015
CH01 - Change of particulars for director 15 September 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 24 February 2014
CH03 - Change of particulars for secretary 24 February 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 21 February 2013
AD01 - Change of registered office address 18 May 2012
AA - Annual Accounts 16 May 2012
CH01 - Change of particulars for director 04 May 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 27 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 13 October 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 21 December 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 23 June 2003
363s - Annual Return 06 June 2003
395 - Particulars of a mortgage or charge 08 October 2002
395 - Particulars of a mortgage or charge 10 September 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
287 - Change in situation or address of Registered Office 18 March 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 October 2002 Fully Satisfied

N/A

Debenture 03 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.