Background WavePink WaveYellow Wave

STEWART FLETCHER AND BARRETT LIMITED (04243227)

STEWART FLETCHER AND BARRETT LIMITED (04243227) is an active UK company. incorporated on 28 June 2001. with registered office in Nuneaton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STEWART FLETCHER AND BARRETT LIMITED has been registered for 24 years. Current directors include CARVELL, Paul.

Company Number
04243227
Status
active
Type
ltd
Incorporated
28 June 2001
Age
24 years
Address
Manor Court Chambers, Nuneaton, CV11 6RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CARVELL, Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEWART FLETCHER AND BARRETT LIMITED

STEWART FLETCHER AND BARRETT LIMITED is an active company incorporated on 28 June 2001 with the registered office located in Nuneaton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STEWART FLETCHER AND BARRETT LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04243227

LTD Company

Age

24 Years

Incorporated 28 June 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 April 2025 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Manor Court Chambers Townsend Drive Nuneaton, CV11 6RU,

Previous Addresses

Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL
From: 28 June 2001To: 21 July 2014
Timeline

4 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Jun 01
Loan Secured
Oct 13
Director Left
Jul 15
Director Left
May 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

CARVELL, Paul

Active
Townsend Drive, NuneatonCV11 6RU
Born April 1960
Director
Appointed 28 Jun 2001

ROBBINS, Stuart John

Resigned
171 Higham Lane, NuneatonCV11 6AN
Secretary
Appointed 28 Jun 2001
Resigned 30 Apr 2008

WHITE, Peter Richard

Resigned
Townsend Drive, NuneatonCV11 6RU
Secretary
Appointed 30 Apr 2008
Resigned 28 Feb 2020

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 28 Jun 2001
Resigned 28 Jun 2001

MERRY, Craig

Resigned
26 Salcombe Close, NuneatonCV11 6YS
Born July 1969
Director
Appointed 28 Jun 2001
Resigned 31 Aug 2005

ROBBINS, Stuart John

Resigned
171 Higham Lane, NuneatonCV11 6AN
Born September 1959
Director
Appointed 28 Jun 2001
Resigned 30 Apr 2008

SARGENT, Jonathan

Resigned
Townsend Drive, NuneatonCV11 6RU
Born December 1953
Director
Appointed 28 Jun 2001
Resigned 30 Jun 2015

WHITE, Peter Richard

Resigned
Townsend Drive, NuneatonCV11 6RU
Born December 1979
Director
Appointed 01 Feb 2008
Resigned 17 May 2019

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 28 Jun 2001
Resigned 28 Jun 2001

Persons with significant control

1

Townsend Drive, NuneatonCV11 6RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2006
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
11 May 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 November 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 November 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
88(2)R88(2)R
Legacy
12 March 2002
225Change of Accounting Reference Date
Legacy
12 March 2002
88(2)R88(2)R
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
287Change of Registered Office
Incorporation Company
28 June 2001
NEWINCIncorporation