About

Registered Number: 00497569
Date of Incorporation: 13/07/1951 (72 years and 9 months ago)
Company Status: Active
Registered Address: The Elms, Whitstone, Holsworthy, Devon, EX22 6TB

 

Established in 1951, Barrett Partnership Ltd have registered office in Holsworthy, Devon, it's status at Companies House is "Active". There are 6 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Abel William John N/A - 1
BARRETT, Christopher Ian 01 May 2012 - 1
BARRETT, Jeanne Ann N/A - 1
BARRETT, Stephen John 08 February 2006 - 1
BILLING, Eric William N/A 19 September 1993 1
BILLING, Frances Mary N/A 25 June 1994 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 15 May 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 07 August 2018
MR01 - N/A 03 August 2018
AA - Annual Accounts 10 April 2018
PSC04 - N/A 23 August 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 02 June 2017
RESOLUTIONS - N/A 06 September 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 05 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 August 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 09 August 2012
AP01 - Appointment of director 21 May 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 30 June 2010
AD01 - Change of registered office address 12 October 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 19 August 2007
AA - Annual Accounts 18 July 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 29 June 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 24 July 2001
395 - Particulars of a mortgage or charge 14 November 2000
363s - Annual Return 21 September 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 29 July 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 28 July 1997
AA - Annual Accounts 27 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1997
363s - Annual Return 20 August 1996
AA - Annual Accounts 29 April 1996
363s - Annual Return 23 August 1995
AA - Annual Accounts 09 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 August 1994
288 - N/A 22 August 1994
AA - Annual Accounts 02 June 1994
288 - N/A 25 April 1994
395 - Particulars of a mortgage or charge 14 April 1994
363s - Annual Return 20 October 1993
AA - Annual Accounts 20 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1992
363s - Annual Return 19 August 1992
AA - Annual Accounts 10 March 1992
395 - Particulars of a mortgage or charge 23 January 1992
395 - Particulars of a mortgage or charge 23 January 1992
363a - Annual Return 26 September 1991
RESOLUTIONS - N/A 13 December 1990
123 - Notice of increase in nominal capital 13 December 1990
AA - Annual Accounts 13 December 1990
395 - Particulars of a mortgage or charge 25 October 1990
395 - Particulars of a mortgage or charge 16 October 1990
AA - Annual Accounts 01 August 1990
363 - Annual Return 01 August 1990
363 - Annual Return 05 December 1989
AA - Annual Accounts 21 November 1989
AA - Annual Accounts 08 December 1988
363 - Annual Return 08 December 1988
AA - Annual Accounts 28 January 1988
AA - Annual Accounts 07 August 1987
363 - Annual Return 07 August 1987
AA - Annual Accounts 20 August 1986
363 - Annual Return 26 July 1986
NEWINC - New incorporation documents 13 July 1951

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2018 Outstanding

N/A

Assignment 13 November 2000 Outstanding

N/A

Mortgage debenture 05 April 1994 Outstanding

N/A

Legal mortgage 21 January 1992 Fully Satisfied

N/A

Mortgage debenture 21 January 1992 Fully Satisfied

N/A

Legal charge 12 October 1990 Outstanding

N/A

Floating charge 12 October 1990 Outstanding

N/A

Mortgage and general charge. 28 March 1960 Fully Satisfied

N/A

Mortgage 18 December 1956 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.