BARRATT & COOKE TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BARRATT & COOKE TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02766606

Incorporation date

20/11/1992

Size

Small

Contacts

Registered address

Registered address

5 Opie Street, Norwich, Norfolk NR1 3DWCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1992)
dot icon18/03/2026
Director's details changed for Mr William James Barratt on 2026-03-16
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon14/07/2025
Accounts for a small company made up to 2025-03-31
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon17/07/2024
Accounts for a small company made up to 2024-03-31
dot icon09/11/2023
Registered office address changed from First Floor 2 Hillside Business Park Bury St. Edmunds Suffolk IP32 7EA United Kingdom to 5 Opie Street Norwich Norfolk NR1 3DW on 2023-11-09
dot icon02/10/2023
Change of details for Barratt & Cooke 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
Accounts for a small company made up to 2023-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon14/07/2022
Accounts for a small company made up to 2022-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon15/07/2021
Accounts for a small company made up to 2021-03-31
dot icon10/03/2021
Registered office address changed from 5 Opie Street Norwich Norfolk NR1 3DW 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
Accounts for a small company made up to 2020-03-31
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon07/08/2019
Termination of appointment of Charles William Legh Barratt as a director on 2019-08-01
dot icon03/07/2019
Accounts for a small company made up to 2019-03-31
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon11/07/2018
Change of details for Barratt & Cooke Limited as a person with significant control on 2017-10-31
dot icon11/07/2018
Director's details changed for William James Barratt on 2014-04-11
dot icon03/07/2018
Accounts for a small company made up to 2018-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon27/06/2017
Full accounts made up to 2017-03-31
dot icon10/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon29/06/2016
Full accounts made up to 2016-03-31
dot icon06/05/2016
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 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 icon30/10/2015
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 2015-03-31
dot icon11/06/2015
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
Director's details changed for Martin Kenneth Warren on 2014-08-15
dot icon03/07/2014
Full accounts made up to 2014-03-31
dot icon09/04/2014
Appointment of William James Mellor as a director
dot icon09/04/2014
Appointment of Samuel Charles Legh Barratt as a secretary
dot icon09/04/2014
Termination of appointment of William Mellor as a secretary
dot icon20/11/2013
Director'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 icon20/12/2011
Full accounts made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon17/10/2011
Register(s) moved to registered inspection location
dot icon13/06/2011
Appointment of Samuel Charles Legh Barratt as a director
dot icon11/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon11/10/2010
Register inspection address has been changed
dot icon24/06/2010
Full accounts made up to 2010-03-31
dot icon30/09/2009
Return made up to 30/09/09; full list of members
dot icon03/07/2009
Secretary appointed william james mellor
dot icon03/07/2009
Director appointed william james barratt
dot icon02/07/2009
Appointment terminated secretary william barratt
dot icon23/06/2009
Full accounts made up to 2009-03-31
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 icon11/06/2008
Registered office changed on 11/06/2008 from 5 - 6 opie street norwich NR1 3DW
dot icon17/12/2007
Secretary resigned
dot icon03/12/2007
New secretary appointed
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
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
Location of register of members
dot icon13/09/2005
New secretary appointed
dot icon13/09/2005
Secretary resigned
dot icon13/09/2005
Director resigned
dot icon17/08/2005
Full accounts made up to 2005-03-31
dot icon12/11/2004
Return made up to 23/10/04; full list of members
dot icon29/07/2004
Full accounts made up to 2004-03-31
dot icon02/12/2003
Return made up to 23/10/03; full list of members
dot icon01/07/2003
Full accounts made up to 2003-03-31
dot icon06/12/2002
Return made up to 23/10/02; full list of members
dot icon02/07/2002
Full accounts made up to 2002-03-31
dot icon02/07/2002
Resolutions
dot icon02/07/2002
Resolutions
dot icon02/07/2002
Resolutions
dot icon08/11/2001
Return made up to 23/10/01; full list of members
dot icon02/07/2001
Accounts for a dormant company made up to 2001-03-31
dot icon10/01/2001
Return made up to 20/11/00; full list of members
dot icon31/07/2000
Accounts for a dormant company made up to 2000-03-31
dot icon23/02/2000
Auditor's resignation
dot icon18/01/2000
Return made up to 20/11/99; full list of members
dot icon05/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon24/12/1998
Return made up to 20/11/98; no change of members
dot icon01/07/1998
Full accounts made up to 1998-03-31
dot icon12/01/1998
Return made up to 20/11/97; full list of members
dot icon03/07/1997
Accounts for a dormant company made up to 1997-03-31
dot icon18/04/1997
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon14/01/1997
Return made up to 20/11/96; full list of members
dot icon10/12/1996
Full accounts made up to 1996-08-31
dot icon07/12/1995
Return made up to 20/11/95; no change of members
dot icon05/12/1995
Full accounts made up to 1995-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Full accounts made up to 1994-08-31
dot icon16/11/1994
Return made up to 20/11/94; no change of members
dot icon02/06/1994
Full accounts made up to 1993-08-31
dot icon08/05/1994
Ad 31/08/93--------- £ si 98@1
dot icon08/05/1994
New director appointed
dot icon04/02/1994
Return made up to 20/11/93; full list of members
dot icon17/06/1993
Accounting reference date notified as 31/08
dot icon11/06/1993
Secretary resigned;new secretary appointed
dot icon05/01/1993
Resolutions
dot icon05/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/12/1992
Registered office changed on 11/12/92 from: classic house 174-180 old street london EC1V 9BP
dot icon08/12/1992
Certificate of change of name
dot icon20/11/1992
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
Small
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
19/11/1992 - 26/11/1992
36021
Mr William James Barratt
Director
01/07/2009 - Present
16
Barratt, Samuel Charles Legh
Director
10/06/2011 - Present
15
Barratt, Charles William Legh
Director
26/11/1992 - 31/07/2019
26
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/11/1992 - 26/11/1992
38039

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 TRUSTEES LIMITED

BARRATT & COOKE TRUSTEES LIMITED is an(a) Active company incorporated on 20/11/1992 with the registered office located at 5 Opie Street, Norwich, Norfolk NR1 3DW. There are currently 5 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 TRUSTEES LIMITED?

toggle

BARRATT & COOKE TRUSTEES LIMITED is currently Active. It was registered on 20/11/1992 .

Where is BARRATT & COOKE TRUSTEES LIMITED located?

toggle

BARRATT & COOKE TRUSTEES LIMITED is registered at 5 Opie Street, Norwich, Norfolk NR1 3DW.

What does BARRATT & COOKE TRUSTEES LIMITED do?

toggle

BARRATT & COOKE TRUSTEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BARRATT & COOKE TRUSTEES LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Mr William James Barratt on 2026-03-16.