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

BARRATT MOTORS LIMITED

MILLGROVE FARM MATTERSEY ROAD, RANSKILL, RETFORD, DN22 8NH,
Company Registration Number
00825383
Private Limited Company
Active

Company Overview

About Barratt Motors Ltd
BARRATT MOTORS LIMITED was founded on 1964-10-30 and has its registered office in Retford. The organisation's status is listed as "Active". Barratt Motors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BARRATT MOTORS LIMITED
 
Legal Registered Office
MILLGROVE FARM MATTERSEY ROAD
RANSKILL
RETFORD
DN22 8NH
Other companies in S80
 
Filing Information
Company Number 00825383
Company ID Number 00825383
Date formed 1964-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 15:46:48
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 BARRATT MOTORS LIMITED

Current Directors
Officer Role Date Appointed
KEITH THOMAS BARRATT
Company Secretary 2007-12-28
LINDA BARRATT
Company Secretary 2012-01-31
KEITH THOMAS BARRATT
Director 1991-12-28
PAULINE ANN BARRATT
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE ANN BARRATT
Director 1991-12-28 2010-11-15
THOMAS BARRATT
Company Secretary 1991-12-28 2007-12-28
THOMAS BARRATT
Director 1991-12-28 2007-12-28
ANGELA DAWN HANRAHAN
Director 1991-12-28 1999-12-31
PATRICK JOSEPH HANRAHAN
Director 1991-12-28 1999-12-31

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
2023-12-15CONFIRMATION STATEMENT MADE ON 03/12/23, WITH UPDATES
2023-04-18MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-04-14Change of details for Keith Barratt as a person with significant control on 2023-04-14
2023-04-14Change of details for Linda Barratt as a person with significant control on 2023-04-14
2022-12-23CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-12-20CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-11-17AP01DIRECTOR APPOINTED MR RYAN TAYLOR BARRATT
2021-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/20 FROM 7-15 Newcastle Avenue Worksop Notts S80 1EY
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ANN BARRATT
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-08-01DISS40Compulsory strike-off action has been discontinued
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-05-31AA31/07/15 TOTAL EXEMPTION SMALL
2016-05-31AA31/07/15 TOTAL EXEMPTION SMALL
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 5000
2015-12-24AR0103/12/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-09AR0103/12/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 5000
2013-12-23AR0103/12/13 ANNUAL RETURN FULL LIST
2013-05-07AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0103/12/12 ANNUAL RETURN FULL LIST
2013-01-16AA01Current accounting period shortened from 30/04/12 TO 31/07/11
2012-02-24AP03Appointment of Mrs Linda Barratt as company secretary
2012-02-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-15AR0103/12/11 ANNUAL RETURN FULL LIST
2011-12-15AP01DIRECTOR APPOINTED PAULINE BARRATT
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-01-24AR0103/12/10 FULL LIST
2011-01-20AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE BARRATT
2010-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-01-27AR0103/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ANN BARRATT / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH THOMAS BARRATT / 27/01/2010
2010-01-22AA30/04/09 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BARRATT
2008-11-13AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-08363sRETURN MADE UP TO 03/12/07; CHANGE OF MEMBERS
2008-02-26288bAPPOINTMENT TERMINATED SECRETARY THOMAS BARRATT
2008-02-26288aSECRETARY APPOINTED KEITH THOMAS BARRATT
2008-02-25AA30/04/07 TOTAL EXEMPTION SMALL
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-18363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-21363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-06-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-11363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-07363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-01-08363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2001-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-11-22363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2000-12-28363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-31288bDIRECTOR RESIGNED
2000-05-31288bDIRECTOR RESIGNED
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-08363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-10-04288cDIRECTOR'S PARTICULARS CHANGED
1999-10-04288cDIRECTOR'S PARTICULARS CHANGED
1999-08-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-18288cDIRECTOR'S PARTICULARS CHANGED
1998-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-12-03363sRETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS
1998-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-12-01363sRETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS
1997-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to BARRATT MOTORS 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 BARRATT MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-04-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 2011-03-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 2010-02-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-01-11 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1992-08-04 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1991-09-20 Satisfied YORKSHIRE BANK PLC
FLOATING CHARGE 1990-05-31 Satisfied FIAT FINANCE LIMITED
DEED 1990-05-15 Satisfied PSA WHOLESALE LIMITED
FLOATING CHARGE 1989-09-06 Satisfied FIAT FINANCE LIMITED
LEGAL CHARGE 1988-07-18 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 79,225
Creditors Due After One Year 2011-05-01 £ 94,808
Creditors Due Within One Year 2012-08-01 £ 15,992
Creditors Due Within One Year 2011-05-01 £ 147,690

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 BARRATT MOTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 5,000
Called Up Share Capital 2011-05-01 £ 5,000
Cash Bank In Hand 2012-08-01 £ 1,697
Cash Bank In Hand 2011-05-01 £ 192
Current Assets 2012-08-01 £ 1,697
Current Assets 2011-05-01 £ 78,902
Debtors 2011-05-01 £ 12,823
Fixed Assets 2012-08-01 £ 739,917
Fixed Assets 2011-05-01 £ 1,494,443
Shareholder Funds 2012-08-01 £ 646,397
Shareholder Funds 2011-05-01 £ 1,330,847
Stocks Inventory 2011-05-01 £ 65,887
Tangible Fixed Assets 2012-08-01 £ 739,917
Tangible Fixed Assets 2011-05-01 £ 1,494,443

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARRATT MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARRATT MOTORS LIMITED
Trademarks
We have not found any records of BARRATT MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARRATT MOTORS 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 (45112 - Sale of used cars and light motor vehicles) as BARRATT MOTORS LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where BARRATT MOTORS 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 BARRATT MOTORS 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 BARRATT MOTORS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4