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

BARRETTS OF ASPLEY LIMITED

NORTH COMMON FARM WOBURN ROAD, MARSTON MORETAINE, BEDFORD, MK43 0NN,
Company Registration Number
02575515
Private Limited Company
Active

Company Overview

About Barretts Of Aspley Ltd
BARRETTS OF ASPLEY LIMITED was founded on 1991-01-21 and has its registered office in Bedford. The organisation's status is listed as "Active". Barretts Of Aspley Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BARRETTS OF ASPLEY LIMITED
 
Legal Registered Office
NORTH COMMON FARM WOBURN ROAD
MARSTON MORETAINE
BEDFORD
MK43 0NN
Other companies in MK40
 
Filing Information
Company Number 02575515
Company ID Number 02575515
Date formed 1991-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB212593328  
Last Datalog update: 2025-04-05 12:09:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARRETTS OF ASPLEY LIMITED
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 BARRETTS OF ASPLEY LIMITED

Current Directors
Officer Role Date Appointed
JULIE ELIZABETH BARRETT
Company Secretary 1996-10-07
ANTONY BARRETT
Director 1992-02-28
PATRICK HOWLETT
Director 2014-12-16
CHRISTOPHER JAMES STONEMAN
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVINA BARRETT
Director 1992-02-28 2017-03-10
GEOFFREY RICHARD BARRETT
Director 1992-02-28 2017-03-10
JANE D-IPPOLITO
Director 1996-10-07 2017-03-09
IAN COX
Director 2010-06-01 2013-04-01
RICHARD THOMAS GARNER
Director 1995-07-01 1999-02-26
ALAN BARRETT
Director 1992-02-28 1997-01-14
JANE BARRETT IONA
Company Secretary 1992-02-28 1996-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY BARRETT BOA SHEETMETAL PRODUCTS LIMITED Director 2009-05-26 CURRENT 2009-05-26 Active
ANTONY BARRETT BOA HOLDINGS LIMITED Director 2009-04-24 CURRENT 2009-04-24 Active
ANTONY BARRETT NORTH COMMON PROPERTY HOLDINGS LIMITED Director 2009-04-23 CURRENT 2009-04-23 Active
CHRISTOPHER JAMES STONEMAN BOA ASSET SERVICES LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
CHRISTOPHER JAMES STONEMAN BOA PLANT LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
CHRISTOPHER JAMES STONEMAN BOA JOINERY LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
CHRISTOPHER JAMES STONEMAN NORTH COMMON PROPERTY HOLDINGS LIMITED Director 2015-02-19 CURRENT 2009-04-23 Active
CHRISTOPHER JAMES STONEMAN BOA HOLDINGS LIMITED Director 2015-02-18 CURRENT 2009-04-24 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Steel & Architectural Metalwork Installation TeamsBedfordBarretts of Aspley Ltd is a long established leading supplier to the construction industry. Our range of products include architectural metalwork such as...2015-11-27

Jobs results powered by Indeed
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
2024-12-18FULL ACCOUNTS MADE UP TO 31/03/24
2024-03-15CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM PO Box 455 Hassett Chambers Hassett Street Bedford Bedfordshire MK40 1WG
2023-03-16CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-01-09FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-09AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 025755150008
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-04-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-11-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVINA BARRETT
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BARRETT
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVINA BARRETT
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BARRETT
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JANE D-IPPOLITO
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0128/02/16 ANNUAL RETURN FULL LIST
2015-11-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-06AR0128/02/15 ANNUAL RETURN FULL LIST
2015-01-08AP01DIRECTOR APPOINTED MR PATRICK HOWLETT
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0128/02/14 ANNUAL RETURN FULL LIST
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN COX
2013-03-06AR0128/02/13 ANNUAL RETURN FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-14MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2012-03-13AR0128/02/12 ANNUAL RETURN FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-15AR0128/02/11 ANNUAL RETURN FULL LIST
2011-04-15CH01Director's details changed for Geoffrey Richard Barrett on 2011-04-15
2011-01-11MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-06-03AP01DIRECTOR APPOINTED MR IAN COX
2010-06-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES STONEMAN
2010-03-25AR0128/02/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE D-IPPOLITO / 28/02/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAVINA BARRETT / 28/02/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY BARRETT / 28/02/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RICHARD BARRETT / 28/02/2010
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE ELIZABETH BARRETT / 28/02/2010
2009-10-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-03-16363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-03-03363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-16395PARTICULARS OF MORTGAGE/CHARGE
2007-03-24363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-06363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-03363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-11395PARTICULARS OF MORTGAGE/CHARGE
2004-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-24AUDAUDITOR'S RESIGNATION
2004-03-02363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-07363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-26287REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 46 HARPUR STREET, BEDFORD, MK40 2QT
2002-03-05363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-12-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-10363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-07363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-02-11AUDAUDITOR'S RESIGNATION
1999-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-11363(288)DIRECTOR RESIGNED
1999-03-11363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-03288cSECRETARY'S PARTICULARS CHANGED
1998-03-03363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1998-03-03288cDIRECTOR'S PARTICULARS CHANGED
1998-02-13395PARTICULARS OF MORTGAGE/CHARGE
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-06363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1997-01-28288bDIRECTOR RESIGNED
1997-01-15288cDIRECTOR'S PARTICULARS CHANGED
1996-11-06288aNEW DIRECTOR APPOINTED
1996-11-06288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
242 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0224121 Active Licenced property: WOBURN ROAD NORTH COMMON FARM MARSTON MORETAINE LIDLINGTON BEDFORD MARSTON MORETAINE GB MK43 0NN.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BARRETTS OF ASPLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-09-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-02-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-03-20 Satisfied ANTHONY BARRETT JULIE ELIZABETH BARRETT AND DENTON & CO TRUSTEES LTD
MORTGAGE 2004-12-08 Satisfied AIB GROUP (UK) PLC T/AS ALLIED IRISH BANK (GB)
GUARANTEE & DEBENTURE 1998-02-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 1994-12-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-04-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 BARRETTS OF ASPLEY LIMITED

Intangible Assets
Patents
We have not found any records of BARRETTS OF ASPLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARRETTS OF ASPLEY LIMITED
Trademarks
We have not found any records of BARRETTS OF ASPLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARRETTS OF ASPLEY 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 (24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel) as BARRETTS OF ASPLEY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARRETTS OF ASPLEY 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.
Import/Export of Goods
Goods imported/exported by BARRETTS OF ASPLEY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0183021000Hinges of all kinds, of base metal

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARRETTS OF ASPLEY 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 BARRETTS OF ASPLEY 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.