About

Registered Number: 01023594
Date of Incorporation: 09/09/1971 (52 years and 7 months ago)
Company Status: Active
Registered Address: 72 High Street, Lewes, Sussex, BN7 1XG

 

Founded in 1971, Marston Barrett Ltd has its registered office in Sussex, it has a status of "Active". We don't know the number of employees at the company. The companies directors are listed as Barrett, Jean, Glaysher, Andrew John, Barrett, Henry Marston Strange, Barrett, Mary Maud, Barrett, Robert Clive, Kearton, Michael James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Jean 18 December 2017 - 1
GLAYSHER, Andrew John 27 July 1994 - 1
BARRETT, Henry Marston Strange N/A 21 May 1997 1
BARRETT, Mary Maud N/A 21 May 1997 1
BARRETT, Robert Clive N/A 26 June 2017 1
KEARTON, Michael James 25 September 2006 29 June 2007 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 16 December 2019
RP04CS01 - N/A 24 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 25 August 2018
AP01 - Appointment of director 20 December 2017
AA - Annual Accounts 01 December 2017
CS01 - N/A 25 August 2017
PSC01 - N/A 25 August 2017
PSC07 - N/A 25 August 2017
TM01 - Termination of appointment of director 04 July 2017
TM02 - Termination of appointment of secretary 04 July 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 26 August 2015
MR01 - N/A 19 June 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 02 September 2014
RESOLUTIONS - N/A 18 June 2014
SH08 - Notice of name or other designation of class of shares 18 June 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 28 August 2013
RESOLUTIONS - N/A 05 July 2013
SH08 - Notice of name or other designation of class of shares 05 July 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 28 August 2012
RESOLUTIONS - N/A 03 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 July 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 23 August 2011
RESOLUTIONS - N/A 14 July 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 31 August 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 May 2010
RESOLUTIONS - N/A 17 May 2010
RESOLUTIONS - N/A 08 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 02 September 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 16 August 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
RESOLUTIONS - N/A 28 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
363a - Annual Return 29 August 2006
AA - Annual Accounts 22 August 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 15 September 2005
363a - Annual Return 31 August 2004
AA - Annual Accounts 12 August 2004
363a - Annual Return 04 September 2003
AA - Annual Accounts 07 July 2003
363a - Annual Return 06 September 2002
AA - Annual Accounts 22 July 2002
363a - Annual Return 11 September 2001
AA - Annual Accounts 20 July 2001
225 - Change of Accounting Reference Date 02 July 2001
363a - Annual Return 30 August 2000
AA - Annual Accounts 18 August 2000
363a - Annual Return 02 September 1999
AA - Annual Accounts 14 July 1999
363a - Annual Return 13 October 1998
AA - Annual Accounts 21 July 1998
AA - Annual Accounts 24 November 1997
353 - Register of members 02 October 1997
395 - Particulars of a mortgage or charge 01 September 1997
363a - Annual Return 28 August 1997
169 - Return by a company purchasing its own shares 21 July 1997
RESOLUTIONS - N/A 08 July 1997
RESOLUTIONS - N/A 08 July 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
288b - Notice of resignation of directors or secretaries 02 June 1997
288b - Notice of resignation of directors or secretaries 02 June 1997
363a - Annual Return 08 October 1996
353 - Register of members 18 September 1996
288 - N/A 18 September 1996
AA - Annual Accounts 02 July 1996
363x - Annual Return 08 September 1995
AA - Annual Accounts 31 May 1995
288 - N/A 31 August 1994
363s - Annual Return 31 August 1994
AA - Annual Accounts 16 August 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 20 August 1993
AA - Annual Accounts 29 September 1992
363s - Annual Return 10 September 1992
363b - Annual Return 02 September 1991
AA - Annual Accounts 07 August 1991
AA - Annual Accounts 23 August 1990
363 - Annual Return 23 August 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 25 October 1989
AA - Annual Accounts 04 October 1988
363 - Annual Return 04 October 1988
AA - Annual Accounts 01 September 1987
363 - Annual Return 01 September 1987
AA - Annual Accounts 16 September 1986
363 - Annual Return 16 September 1986
NEWINC - New incorporation documents 09 September 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2015 Outstanding

N/A

Mortgage debenture 21 August 1997 Outstanding

N/A

Legal mortgage 02 October 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.