BARRETT'S OF ST. NEOTS LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Huntingdonshire » PE19 2BA

Company number 00339647
Status Active
Incorporation Date 27 April 1938
Company Type Private Limited Company
Address 47 MARKET SQUARE, ST NEOTS, CAMBRIDGESHIRE, PE19 2BA
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Appointment of Mrs Sheena Winifred Huckle as a director on 6 December 2016; Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of BARRETT'S OF ST. NEOTS LIMITED are www.barrettsofstneots.co.uk, and www.barrett-s-of-st-neots.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and six months. The distance to to Sandy Rail Station is 7.2 miles; to Huntingdon Rail Station is 7.7 miles; to Biggleswade Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barrett S of St Neots Limited is a Private Limited Company. The company registration number is 00339647. Barrett S of St Neots Limited has been working since 27 April 1938. The present status of the company is Active. The registered address of Barrett S of St Neots Limited is 47 Market Square St Neots Cambridgeshire Pe19 2ba. . GATWARD, Martin Philip is a Secretary of the company. HUCKLE, Alan Peter is a Director of the company. HUCKLE, John Edward is a Director of the company. HUCKLE, Sheena Winifred is a Director of the company. Director HUCKLE, Peter Frank has been resigned. Director RYE, Agnes Hamilton has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors


Director
HUCKLE, Alan Peter

65 years old

Director
HUCKLE, John Edward

71 years old

Director
HUCKLE, Sheena Winifred
Appointed Date: 06 December 2016
66 years old

Resigned Directors

Director
HUCKLE, Peter Frank
Resigned: 01 June 1995
109 years old

Director
RYE, Agnes Hamilton
Resigned: 31 December 1999
85 years old

Persons With Significant Control

Mr Alan Peter Huckle
Notified on: 7 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Edward Huckle
Notified on: 7 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARRETT'S OF ST. NEOTS LIMITED Events

06 Dec 2016
Appointment of Mrs Sheena Winifred Huckle as a director on 6 December 2016
24 Nov 2016
Confirmation statement made on 10 November 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 January 2016
17 Jun 2016
Director's details changed for John Edward Huckle on 15 May 2016
28 Apr 2016
Satisfaction of charge 3 in full
...
... and 82 more events
06 May 1988
Director resigned

13 Nov 1987
Accounts for a small company made up to 28 February 1987

13 Nov 1987
Return made up to 06/11/87; full list of members

12 Nov 1986
Accounts for a small company made up to 28 February 1986

12 Nov 1986
Return made up to 07/11/86; full list of members

BARRETT'S OF ST. NEOTS LIMITED Charges

30 September 2004
Legal charge
Delivered: 2 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 45-47 market square st neots cambridgeshire t/n cb…
21 November 2003
Debenture
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 2001
Legal mortgage
Delivered: 7 June 2001
Status: Satisfied on 10 February 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 45/47 market square st neots and 1/3…
8 October 1990
Mortgage debenture
Delivered: 15 October 1990
Status: Satisfied on 28 April 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 March 1979
Further charge
Delivered: 26 March 1979
Status: Satisfied on 10 February 2006
Persons entitled: Royal Exchange Assurance.
Description: 1 & 3 new street & 45/47 market sq st neots cambridgeshire.
20 April 1965
Mortgage
Delivered: 30 April 1965
Status: Satisfied on 25 May 2001
Persons entitled: Royal Exchange Assurance.
Description: 1 & 3, new street and 45-47, market square, st. Neots, land…