Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARRETT PARTNERSHIP LIMITED
Company Information for

BARRETT PARTNERSHIP LIMITED

2 Barton Rise Barton Rise, Feniton Old Village, Honiton, DEVON, EX14 3HW,
Company Registration Number
00497569
Private Limited Company
Active

Company Overview

About Barrett Partnership Ltd
BARRETT PARTNERSHIP LIMITED was founded on 1951-07-13 and has its registered office in Honiton. The organisation's status is listed as "Active". Barrett Partnership Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BARRETT PARTNERSHIP LIMITED
 
Legal Registered Office
2 Barton Rise Barton Rise
Feniton Old Village
Honiton
DEVON
EX14 3HW
Other companies in EX22
 
Previous Names
HAMBLY'S (WHITSTONE) LIMITED06/09/2016
Filing Information
Company Number 00497569
Company ID Number 00497569
Date formed 1951-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-12-11
Return next due 2024-12-25
Type of accounts GROUP
VAT Number /Sales tax ID GB981178394  
Last Datalog update: 2024-06-12 11:49:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARRETT PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
JEANNE ANN BARRETT
Company Secretary 1991-07-25
ABEL WILLIAM JOHN BARRETT
Director 1991-07-25
CHRISTOPHER IAN BARRETT
Director 2012-05-01
JEANNE ANN BARRETT
Director 1991-07-25
STEPHEN JOHN BARRETT
Director 2006-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES MARY BILLING
Director 1991-07-25 1994-06-25
ERIC WILLIAM BILLING
Director 1991-07-25 1993-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEANNE ANN BARRETT HAMBLYS LIMITED Company Secretary 2008-11-20 CURRENT 2008-11-20 Active
JEANNE ANN BARRETT FARMLAND LTD. Company Secretary 1999-05-14 CURRENT 1999-05-14 Active
ABEL WILLIAM JOHN BARRETT HOLSWORTHY AND STRATTON AGRICULTURAL ASSOCIATION Director 2003-11-25 CURRENT 1992-10-16 Active
ABEL WILLIAM JOHN BARRETT FARMLAND LTD. Director 1999-05-14 CURRENT 1999-05-14 Active
JEANNE ANN BARRETT FARMLAND LTD. Director 1999-05-14 CURRENT 1999-05-14 Active
STEPHEN JOHN BARRETT HAMBLYS LIMITED Director 2008-11-20 CURRENT 2008-11-20 Active
STEPHEN JOHN BARRETT RIVENTA LTD Director 2000-03-10 CURRENT 2000-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2024-01-13AD02Register inspection address changed from C/O Potter Baker 20 Western Road Launceston Cornwall PL15 7BA England to 2 Barton Rise Barton Rise Feniton Old Village Honiton Devon EX14 3HW
2024-01-11CS01CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES
2024-01-11CH01Director's details changed for Mr Abel William John Barrett on 2023-11-20
2024-01-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEANNE ANN BARRETT on 2023-11-20
2024-01-11PSC04Change of details for Mr Stephen John Barrett as a person with significant control on 2023-11-20
2023-06-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-12-22CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-12-23CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/21 FROM The Elms Whitstone Holsworthy Devon EX22 6TB
2021-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-12-07PSC07CESSATION OF ABEL WILLIAM JOHN BARRETT AS A PERSON OF SIGNIFICANT CONTROL
2020-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN BARRETT
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004975690009
2018-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-08-23PSC04Change of details for Mrs Jeanne Ann Barrett as a person with significant control on 2017-08-01
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-09-06RES15CHANGE OF COMPANY NAME 06/09/16
2016-09-06CERTNMCOMPANY NAME CHANGED HAMBLY'S (WHITSTONE) LIMITED CERTIFICATE ISSUED ON 06/09/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 36648
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 36648
2015-08-14AR0125/07/15 ANNUAL RETURN FULL LIST
2015-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 36648
2014-08-21AR0125/07/14 ANNUAL RETURN FULL LIST
2014-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-08-05AR0125/07/13 ANNUAL RETURN FULL LIST
2013-08-05AD03Register(s) moved to registered inspection location
2013-08-05AD02Register inspection address has been changed
2013-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-08-09AR0125/07/12 ANNUAL RETURN FULL LIST
2012-05-21AP01DIRECTOR APPOINTED CHRISTOPHER IAN BARRETT
2012-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-09-05AR0125/07/11 ANNUAL RETURN FULL LIST
2011-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-10-08AR0125/07/10 ANNUAL RETURN FULL LIST
2010-10-08CH01Director's details changed for Stephen John Barrett on 2010-07-25
2010-06-30AA30/09/09 TOTAL EXEMPTION FULL
2009-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2009 FROM CROSSLANES WHITSTONE CORNWALL EX22 6TU
2009-09-09363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-08-18363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-08-19363sRETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS
2007-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-09-01363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-04-13288aNEW DIRECTOR APPOINTED
2005-08-22363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-06363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-08-13363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-08-23363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-07-31363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2001-07-24AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-14395PARTICULARS OF MORTGAGE/CHARGE
2000-09-21363sRETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS
2000-07-18AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-08-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-08-25363sRETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS
1999-07-29AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-08-26363sRETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS
1998-07-22AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-07-28363sRETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS
1997-06-27AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-08-20363sRETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS
1996-04-29AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-08-23363sRETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS
1995-03-09AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-08-22363(288)DIRECTOR RESIGNED
1994-08-22288DIRECTOR'S PARTICULARS CHANGED
1994-08-22363sRETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS
1994-06-02AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-04-25288DIRECTOR RESIGNED
1994-04-14395PARTICULARS OF MORTGAGE/CHARGE
1993-10-20363sRETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS
1993-07-20AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-08-19363sRETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to BARRETT PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARRETT PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT 2000-11-14 Outstanding ING LEASE (UK) TWELVE LTD
MORTGAGE DEBENTURE 1994-04-14 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-01-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-01-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-10-25 Outstanding HUMBERCLYDE FINANCE GROUP LIMITED
FLOATING CHARGE 1990-10-16 Outstanding HUMBERCLYDE FINANCE GROUP LIMITED
MORTGAGE AND GENERAL CHARGE. 1960-03-28 Satisfied NATIONAL PROVINCIAL BANK LTD
MORTGAGE 1956-12-18 Satisfied NATIONAL PROVINCIAL BANK LTD
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARRETT PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of BARRETT PARTNERSHIP LIMITED registering or being granted any patents
Domain Names

BARRETT PARTNERSHIP LIMITED owns 1 domain names.

hamblys.co.uk  

Trademarks
We have not found any records of BARRETT PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARRETT PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BARRETT PARTNERSHIP LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BARRETT PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARRETT PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARRETT PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EX14 3HW