BARRATT & COOKE LIMITED

Register to unlock more data on OkredoRegister

BARRATT & COOKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05378036

Incorporation date

28/02/2005

Size

Full

Contacts

Registered address

Registered address

First Floor, 2 Hillside Business Park, Bury St. Edmunds, Suffolk IP32 7EACopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2005)
dot icon17/03/2026
Director's details changed for Mr William James Barratt on 2026-03-16
dot icon17/12/2025
Director's details changed for William James Mellor on 2025-12-17
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon14/07/2025
Full accounts made up to 2025-03-31
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon17/07/2024
Full accounts made up to 2024-03-31
dot icon02/10/2023
Change of details for Barratt & Cooke Holdings Limited as a person with significant control on 2023-09-29
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon10/07/2023
Full accounts made up to 2023-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon14/07/2022
Full accounts made up to 2022-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon15/07/2021
Full accounts made up to 2021-03-31
dot icon31/03/2021
Termination of appointment of Charles William Legh Barratt as a director on 2021-03-31
dot icon10/03/2021
Registered office address changed from C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG England to First Floor 2 Hillside Business Park Bury St. Edmunds Suffolk IP32 7EA on 2021-03-10
dot icon12/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon09/10/2020
Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to Lovewell Blake Bankside 300, Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB
dot icon30/06/2020
Full accounts made up to 2020-03-31
dot icon11/06/2020
Termination of appointment of Roy Knollys Ellard Nicholson as a director on 2020-03-31
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon03/07/2019
Full accounts made up to 2019-03-31
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon11/07/2018
Director's details changed for William James Barratt on 2014-04-11
dot icon03/07/2018
Full accounts made up to 2018-03-31
dot icon27/06/2018
Appointment of Nigel Rudolph Savory as a director on 2018-04-01
dot icon31/10/2017
Change of details for Barratt & Cooke Holdings Limited as a person with significant control on 2017-10-31
dot icon31/10/2017
Registered office address changed from Grant Thornton House 22 Melton Street London NW1 2EP to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG on 2017-10-31
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon30/06/2017
Full accounts made up to 2017-03-31
dot icon10/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon05/10/2016
Director's details changed for James Michael Hunter on 2016-10-01
dot icon28/06/2016
Full accounts made up to 2016-03-31
dot icon12/04/2016
Appointment of James Michael Hunter as a director on 2016-04-01
dot icon08/04/2016
Termination of appointment of Martin Kenneth Warren as a director on 2016-03-31
dot icon29/02/2016
Director's details changed for Miles Piercy on 2016-02-29
dot icon29/02/2016
Director's details changed for Roy Knollys Ellard Nicholson on 2016-02-29
dot icon29/02/2016
Director's details changed for William James Mellor on 2016-02-29
dot icon29/02/2016
Director's details changed for William James Barratt on 2016-02-29
dot icon29/02/2016
Director's details changed for Samuel Charles Legh Barratt on 2016-02-29
dot icon29/02/2016
Director's details changed for Mr Charles William Legh Barratt on 2016-02-29
dot icon29/02/2016
Secretary's details changed for Samuel Charles Legh Barratt on 2016-02-29
dot icon02/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon07/10/2015
Director's details changed for William James Barratt on 2015-09-29
dot icon15/07/2015
Full accounts made up to 2015-03-30
dot icon02/04/2015
Appointment of Miles Piercy as a director on 2015-04-01
dot icon03/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon20/08/2014
Appointment of Roy Knollys Ellard Nicholson as a director on 2014-08-18
dot icon20/08/2014
Director's details changed for Martin Kenneth Warren on 2014-08-15
dot icon04/07/2014
Full accounts made up to 2014-03-31
dot icon09/04/2014
Appointment of Samuel Charles Legh Barratt as a secretary
dot icon07/04/2014
Appointment of William James Mellor as a director
dot icon07/04/2014
Termination of appointment of Martin Warren as a secretary
dot icon07/04/2014
Termination of appointment of Jonathan Barclay as a director
dot icon20/11/2013
Director's details changed for Martin Kenneth Warren on 2013-11-19
dot icon20/11/2013
Secretary's details changed for Martin Kenneth Warren on 2013-11-19
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon26/06/2013
Full accounts made up to 2013-03-31
dot icon05/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon13/07/2012
Full accounts made up to 2012-03-31
dot icon26/03/2012
Termination of appointment of James Hambro as a director
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon14/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/05/2011
Appointment of Samuel Charles Legh Barratt as a director
dot icon05/05/2011
Termination of appointment of Samuel Barratt as a director
dot icon04/04/2011
Appointment of Samuel Charles Legh Barratt as a director
dot icon06/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon05/10/2010
Register(s) moved to registered inspection location
dot icon05/10/2010
Register inspection address has been changed
dot icon05/10/2010
Director's details changed for James Daryl Hambro on 2010-09-30
dot icon23/06/2010
Full accounts made up to 2010-03-31
dot icon17/05/2010
Director's details changed for Jonathan Robert Barclay on 2010-05-07
dot icon30/09/2009
Return made up to 30/09/09; full list of members
dot icon23/06/2009
Full accounts made up to 2009-03-31
dot icon01/04/2009
Director appointed william james barratt
dot icon11/02/2009
Location of register of members
dot icon23/01/2009
Resolutions
dot icon23/10/2008
Return made up to 23/10/08; full list of members
dot icon23/06/2008
Full accounts made up to 2008-03-31
dot icon26/10/2007
Return made up to 23/10/07; full list of members
dot icon04/07/2007
Full accounts made up to 2007-03-31
dot icon10/11/2006
Secretary's particulars changed;director's particulars changed
dot icon10/11/2006
Secretary's particulars changed;director's particulars changed
dot icon24/10/2006
Return made up to 23/10/06; full list of members
dot icon04/07/2006
Full accounts made up to 2006-03-31
dot icon24/10/2005
Return made up to 23/10/05; full list of members
dot icon24/10/2005
Director's particulars changed
dot icon24/10/2005
Location of register of members
dot icon13/09/2005
Director resigned
dot icon28/04/2005
New director appointed
dot icon26/04/2005
New director appointed
dot icon26/04/2005
New director appointed
dot icon26/04/2005
New director appointed
dot icon26/04/2005
New secretary appointed
dot icon26/04/2005
Secretary resigned
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon25/04/2005
Resolutions
dot icon07/04/2005
Nc inc already adjusted 01/04/05
dot icon07/04/2005
Resolutions
dot icon07/04/2005
Resolutions
dot icon07/04/2005
Resolutions
dot icon07/04/2005
Resolutions
dot icon01/04/2005
Certificate of re-registration from Unlimited to Limited
dot icon01/04/2005
Re-registration of Memorandum and Articles
dot icon01/04/2005
Application for reregistration from UNLTD to LTD
dot icon01/04/2005
Resolutions
dot icon01/04/2005
Resolutions
dot icon11/03/2005
New secretary appointed
dot icon11/03/2005
New director appointed
dot icon11/03/2005
Secretary resigned
dot icon11/03/2005
Director resigned
dot icon11/03/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon09/03/2005
Certificate of change of name
dot icon28/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savory, Nigel Rudolph
Director
01/04/2018 - Present
16
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
27/02/2005 - 27/02/2005
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
27/02/2005 - 27/02/2005
15962
Barclay, Jonathan Robert
Director
31/03/2005 - 30/03/2014
26
Hambro, James Daryl
Director
31/03/2005 - 22/03/2012
90

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRATT & COOKE LIMITED

BARRATT & COOKE LIMITED is an(a) Active company incorporated on 28/02/2005 with the registered office located at First Floor, 2 Hillside Business Park, Bury St. Edmunds, Suffolk IP32 7EA. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARRATT & COOKE LIMITED?

toggle

BARRATT & COOKE LIMITED is currently Active. It was registered on 28/02/2005 .

Where is BARRATT & COOKE LIMITED located?

toggle

BARRATT & COOKE LIMITED is registered at First Floor, 2 Hillside Business Park, Bury St. Edmunds, Suffolk IP32 7EA.

What does BARRATT & COOKE LIMITED do?

toggle

BARRATT & COOKE LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for BARRATT & COOKE LIMITED?

toggle

The latest filing was on 17/03/2026: Director's details changed for Mr William James Barratt on 2026-03-16.