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

BARRETT & CO. LIMITED

UNIT 10 CANAL INDUSTRIAL PARK, CANAL ROAD, GRAVESEND, KENT, DA12 2PA,
Company Registration Number
03043246
Private Limited Company
Active

Company Overview

About Barrett & Co. Ltd
BARRETT & CO. LIMITED was founded on 1995-04-07 and has its registered office in Gravesend. The organisation's status is listed as "Active". Barrett & Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BARRETT & CO. LIMITED
 
Legal Registered Office
UNIT 10 CANAL INDUSTRIAL PARK
CANAL ROAD
GRAVESEND
KENT
DA12 2PA
Other companies in DA12
 
Filing Information
Company Number 03043246
Company ID Number 03043246
Date formed 1995-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB624882814  
Last Datalog update: 2024-03-06 14:22:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARRETT & CO. 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.
Companies with same name BARRETT & CO. LIMITED
The following companies were found which have the same name as BARRETT & CO. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARRETT & CO. SOLUTIONS LTD. WEMBLEY POINT HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE Dissolved Company formed on the 2015-04-15
BARRETT & CO., INC. 2885 S. JONES BLVD LAS VEGAS NV 89146 Active Company formed on the 1973-02-23
BARRETT & CO., INC. 5800 OVERSEAS HIGHWAY MARATHON FL 33050 Inactive Company formed on the 1985-09-13

Company Officers of BARRETT & CO. LIMITED

Current Directors
Officer Role Date Appointed
SADIE COLYER
Company Secretary 1995-04-11
SADIE COLYER
Director 1995-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ROGER BARRETT
Director 1995-04-11 2010-05-15
JULIE MARY BARRETT
Director 1995-04-11 2010-03-30
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1995-04-07 1995-04-11
BRIGHTON DIRECTOR LIMITED
Nominated Director 1995-04-07 1995-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SADIE COLYER BARRETT PRINT FOR SCHOOLS LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
SADIE COLYER YANTLET HOLDINGS LIMITED Director 2010-09-13 CURRENT 2010-09-13 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
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-07-25CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-19MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-06-06CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-12AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-04-30AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-02-24AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-02-18AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-02-23AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-08AR0131/05/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/15 FROM 41B Singlewell Road Gravesend Kent DA11 7PN England
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/15 FROM Unit 13 Canal Industrial Estate Canal Road Gravesend Kent DA12 2PA
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-17AR0131/05/14 ANNUAL RETURN FULL LIST
2014-01-02AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0131/05/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0131/05/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-14AR0131/05/11 ANNUAL RETURN FULL LIST
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BARRETT
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIE BARRETT
2010-12-23AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-04AR0131/05/10 ANNUAL RETURN FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SADIE COLYER / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROGER BARRETT / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARY BARRETT / 01/10/2009
2009-10-19AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-14395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-18AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-17288cSECRETARY'S CHANGE OF PARTICULARS / SADIE COLYER / 16/06/2008
2008-06-16363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-22363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-18363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-16288cDIRECTOR'S PARTICULARS CHANGED
2006-06-16288cSECRETARY'S PARTICULARS CHANGED
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-02363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-18363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-06-11363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-06-19363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-01-18395PARTICULARS OF MORTGAGE/CHARGE
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-06-13363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-22363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-28363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1998-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-04-01363sRETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS
1997-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-08-12363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-05-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-28363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1997-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-07-18363sRETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS
1995-05-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1995-05-3088(2)AD 28/04/95--------- £ SI 98@1=98 £ IC 2/100
1995-04-13288NEW DIRECTOR APPOINTED
1995-04-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-13288NEW DIRECTOR APPOINTED
1995-04-13287REGISTERED OFFICE CHANGED ON 13/04/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1995-04-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BARRETT & CO. 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 & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-06-01 £ 136,506
Creditors Due Within One Year 2011-06-01 £ 152,135

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 BARRETT & CO. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 1,730
Cash Bank In Hand 2011-06-01 £ 811
Current Assets 2012-06-01 £ 120,759
Current Assets 2011-06-01 £ 131,023
Debtors 2012-06-01 £ 106,592
Debtors 2011-06-01 £ 119,180
Fixed Assets 2012-06-01 £ 16,199
Fixed Assets 2011-06-01 £ 21,417
Shareholder Funds 2012-06-01 £ 452
Shareholder Funds 2011-06-01 £ 305
Stocks Inventory 2012-06-01 £ 12,437
Stocks Inventory 2011-06-01 £ 11,032
Tangible Fixed Assets 2012-06-01 £ 16,199
Tangible Fixed Assets 2011-06-01 £ 21,417

Debtors and other cash assets

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

BARRETT & CO. LIMITED owns 1 domain names.

barrettprint.co.uk  

Trademarks
We have not found any records of BARRETT & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARRETT & CO. 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 (18129 - Printing n.e.c.) as BARRETT & CO. LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where BARRETT & CO. 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 & CO. 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 & CO. 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.