BARRATT MOTORS LIMITED
NOTTS

Hellopages » Nottinghamshire » Bassetlaw » S80 1EY

Company number 00825383
Status Active
Incorporation Date 30 October 1964
Company Type Private Limited Company
Address 7-15 NEWCASTLE AVENUE, WORKSOP, NOTTS, S80 1EY
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Satisfaction of charge 10 in full; Satisfaction of charge 9 in full. The most likely internet sites of BARRATT MOTORS LIMITED are www.barrattmotors.co.uk, and www.barratt-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and twelve months. Barratt Motors Limited is a Private Limited Company. The company registration number is 00825383. Barratt Motors Limited has been working since 30 October 1964. The present status of the company is Active. The registered address of Barratt Motors Limited is 7 15 Newcastle Avenue Worksop Notts S80 1ey. The company`s financial liabilities are £21.12k. It is £-4.67k against last year. The cash in hand is £4.66k. It is £-36.69k against last year. And the total assets are £4.66k, which is £-36.69k against last year. BARRATT, Keith Thomas is a Secretary of the company. BARRATT, Linda is a Secretary of the company. BARRATT, Keith Thomas is a Director of the company. BARRATT, Pauline Ann is a Director of the company. Secretary BARRATT, Thomas has been resigned. Director BARRATT, Pauline Ann has been resigned. Director BARRATT, Thomas has been resigned. Director HANRAHAN, Angela Dawn has been resigned. Director HANRAHAN, Patrick Joseph has been resigned. The company operates in "Sale of used cars and light motor vehicles".


barratt motors Key Finiance

LIABILITIES £21.12k
-19%
CASH £4.66k
-89%
TOTAL ASSETS £4.66k
-89%
All Financial Figures

Current Directors

Secretary
BARRATT, Keith Thomas
Appointed Date: 28 December 2007

Secretary
BARRATT, Linda
Appointed Date: 31 January 2012

Director

Director
BARRATT, Pauline Ann
Appointed Date: 01 October 2009
91 years old

Resigned Directors

Secretary
BARRATT, Thomas
Resigned: 28 December 2007

Director
BARRATT, Pauline Ann
Resigned: 15 November 2010
91 years old

Director
BARRATT, Thomas
Resigned: 28 December 2007
98 years old

Director
HANRAHAN, Angela Dawn
Resigned: 31 December 1999
69 years old

Director
HANRAHAN, Patrick Joseph
Resigned: 31 December 1999
68 years old

Persons With Significant Control

Keith Barratt
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Linda Barratt
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARRATT MOTORS LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
01 Feb 2017
Satisfaction of charge 10 in full
01 Feb 2017
Satisfaction of charge 9 in full
01 Feb 2017
Satisfaction of charge 8 in full
21 Dec 2016
Confirmation statement made on 3 December 2016 with updates
...
... and 103 more events
24 Feb 1988
Return made up to 23/12/87; full list of members

02 May 1987
Accounts for a small company made up to 30 April 1986
10 Jan 1987
Return made up to 18/12/86; full list of members

02 Oct 1986
New director appointed

02 May 1986
Accounts for a small company made up to 30 April 1985

BARRATT MOTORS LIMITED Charges

12 April 2011
Legal charge
Delivered: 15 April 2011
Status: Satisfied on 1 February 2017
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings at 7-15 newcastle avenue worksop…
4 March 2011
Debenture
Delivered: 9 March 2011
Status: Satisfied on 1 February 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 February 2010
Debenture
Delivered: 12 February 2010
Status: Satisfied on 1 February 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 January 1995
Legal charge
Delivered: 12 January 1995
Status: Satisfied on 4 June 2005
Persons entitled: Yorkshire Bank PLC
Description: F/Hold land/premises known as millgrove farm mattersey…
4 August 1992
Legal charge
Delivered: 6 August 1992
Status: Satisfied on 4 June 2005
Persons entitled: Yorkshire Bank PLC
Description: All that land and buildings situate at turner road worksop…
20 September 1991
Debenture
Delivered: 24 September 1991
Status: Satisfied on 9 February 2010
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1990
Floating charge
Delivered: 2 June 1990
Status: Satisfied on 7 February 1992
Persons entitled: Fiat Finance Limited
Description: Floating charge over. Undertaking and all property and…
15 May 1990
Deed
Delivered: 17 May 1990
Status: Satisfied on 11 April 1992
Persons entitled: Psa Wholesale Limited
Description: All new and unused cars, car derived vans and light…
6 September 1989
Floating charge
Delivered: 9 September 1989
Status: Satisfied on 7 February 1992
Persons entitled: Fiat Finance Limited
Description: Floating charge over undertaking and all property and…
18 July 1988
Legal charge
Delivered: 5 August 1988
Status: Satisfied on 6 February 1991
Persons entitled: Yorkshire Bank PLC
Description: Land situate at turner road,worksop in the county of…