BARRATT BRISTOL LIMITED

Register to unlock more data on OkredoRegister

BARRATT BRISTOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00418440

Incorporation date

31/08/1946

Size

Dormant

Contacts

Registered address

Registered address

Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire LE67 1UFCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1973)
dot icon15/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon24/02/2026
Appointment of Mrs Katie Lewis as a director on 2026-02-23
dot icon07/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon19/05/2025
Appointment of Mr Robert Hart as a director on 2025-05-14
dot icon16/05/2025
Appointment of Ms Laura Clare Lloyd as a director on 2025-05-14
dot icon15/05/2025
Termination of appointment of Andrew Taylor as a director on 2025-05-14
dot icon18/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon10/02/2025
Appointment of Russell Glimstead as a director on 2025-01-31
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with updates
dot icon25/10/2024
Change of details for Barratt Developments P L C as a person with significant control on 2024-10-04
dot icon26/09/2024
Termination of appointment of Gary Martin Ennis as a director on 2024-09-21
dot icon06/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon15/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon06/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon23/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon11/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon04/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon24/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon09/03/2021
Termination of appointment of David John Taylor as a director on 2021-03-08
dot icon09/03/2021
Appointment of Mr Andrew Taylor as a director on 2021-03-08
dot icon18/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon22/09/2020
Appointment of Mr Gary Martin Ennis as a director on 2020-07-08
dot icon08/07/2020
Termination of appointment of Christopher Julian Burton as a director on 2020-06-30
dot icon13/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon10/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon30/01/2019
Confirmation statement made on 2019-01-27 with updates
dot icon18/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon09/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon30/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon30/01/2018
Director's details changed for Mr Christopher Julian Burton on 2017-05-18
dot icon26/07/2017
Termination of appointment of Richard Alan Gregory as a director on 2017-03-31
dot icon21/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon30/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon20/01/2017
Termination of appointment of Neil Cooper as a director on 2017-01-19
dot icon11/04/2016
Director's details changed for Mr David John Taylor on 2016-04-01
dot icon01/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon14/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon18/12/2015
Director's details changed for Neil Cooper on 2015-11-23
dot icon09/12/2015
Appointment of Neil Cooper as a director on 2015-11-23
dot icon16/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon07/11/2014
Director's details changed for Richard Alan Gregory on 2014-11-07
dot icon04/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon27/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon16/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon20/11/2013
Director's details changed for Mr Christopher Julian Burton on 2013-08-31
dot icon06/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon19/10/2012
Director's details changed for Mr Christopher Julian Burton on 2012-10-17
dot icon11/10/2012
Accounts for a dormant company made up to 2012-06-30
dot icon03/07/2012
Appointment of Mr Christopher Julian Burton as a director
dot icon02/07/2012
Termination of appointment of Rodney Wilks as a director
dot icon15/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon27/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon29/06/2011
Statement of company's objects
dot icon29/06/2011
Resolutions
dot icon23/06/2011
Appointment of Barratt Corporate Secretarial Services Limited as a secretary
dot icon28/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon08/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon07/02/2011
Director's details changed for David John Taylor on 2011-01-04
dot icon21/01/2011
Termination of appointment of Laurence Dent as a secretary
dot icon22/03/2010
Director's details changed for David John Taylor on 2010-03-19
dot icon05/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon05/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon03/02/2010
Director's details changed for Richard Alan Gregory on 2010-02-03
dot icon09/11/2009
Director's details changed for Mr Rodney Steven Lailey Wilks on 2009-10-01
dot icon09/11/2009
Secretary's details changed for Mr Laurence Dent on 2009-10-01
dot icon14/05/2009
Registered office changed on 14/05/2009 from barratt house almondsbury business centre bradley stoke north bristol BS32 4QH
dot icon14/05/2009
Secretary appointed laurence dent
dot icon13/05/2009
Director appointed david john taylor
dot icon13/05/2009
Appointment terminated secretary david taylor
dot icon13/05/2009
Appointment terminated director ralph hawkins
dot icon09/04/2009
Director appointed rodney steven lailey wilks
dot icon20/03/2009
Appointment terminated secretary vincent schwartz
dot icon20/03/2009
Secretary appointed david john taylor
dot icon20/01/2009
Return made up to 14/01/09; full list of members
dot icon27/12/2008
Director appointed ralph david hawkins
dot icon30/07/2008
Appointment terminated director barry wood
dot icon10/07/2008
Accounts for a dormant company made up to 2008-06-30
dot icon13/05/2008
Director appointed richard alan gregory
dot icon01/04/2008
Return made up to 14/01/08; full list of members
dot icon01/04/2008
Appointment terminated director geoffrey hester
dot icon17/09/2007
Accounts for a dormant company made up to 2007-06-30
dot icon19/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon30/01/2007
Return made up to 14/01/07; full list of members
dot icon17/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon24/01/2006
Return made up to 14/01/06; full list of members
dot icon06/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon02/02/2005
Return made up to 14/01/05; full list of members
dot icon30/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon14/02/2004
Return made up to 14/01/04; full list of members
dot icon12/02/2003
Accounts for a dormant company made up to 2002-06-30
dot icon07/02/2003
Return made up to 14/01/03; full list of members
dot icon03/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon24/01/2002
Return made up to 14/01/02; full list of members
dot icon05/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon19/02/2001
Return made up to 14/01/01; full list of members
dot icon11/04/2000
Director resigned
dot icon11/04/2000
New director appointed
dot icon14/03/2000
Full accounts made up to 1999-06-30
dot icon07/02/2000
Return made up to 14/01/00; full list of members
dot icon13/08/1999
Director resigned
dot icon13/08/1999
Director resigned
dot icon06/05/1999
Accounts for a dormant company made up to 1998-06-30
dot icon23/02/1999
Return made up to 14/01/99; full list of members
dot icon22/12/1998
Director resigned
dot icon13/03/1998
Accounts for a dormant company made up to 1997-06-30
dot icon13/02/1998
Return made up to 14/01/98; no change of members
dot icon18/12/1997
Director resigned
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon06/03/1997
Return made up to 14/01/97; no change of members
dot icon19/04/1996
Full accounts made up to 1995-06-30
dot icon02/03/1996
Particulars of mortgage/charge
dot icon22/01/1996
Return made up to 14/01/96; full list of members
dot icon24/06/1995
Declaration of satisfaction of mortgage/charge
dot icon24/06/1995
Declaration of satisfaction of mortgage/charge
dot icon24/06/1995
Declaration of satisfaction of mortgage/charge
dot icon24/06/1995
Declaration of satisfaction of mortgage/charge
dot icon24/06/1995
Declaration of satisfaction of mortgage/charge
dot icon24/06/1995
Declaration of satisfaction of mortgage/charge
dot icon24/06/1995
Declaration of satisfaction of mortgage/charge
dot icon24/06/1995
Declaration of satisfaction of mortgage/charge
dot icon24/06/1995
Declaration of satisfaction of mortgage/charge
dot icon24/06/1995
Declaration of satisfaction of mortgage/charge
dot icon24/06/1995
Declaration of satisfaction of mortgage/charge
dot icon24/06/1995
Declaration of satisfaction of mortgage/charge
dot icon24/06/1995
Declaration of satisfaction of mortgage/charge
dot icon24/06/1995
Declaration of satisfaction of mortgage/charge
dot icon24/06/1995
Declaration of satisfaction of mortgage/charge
dot icon24/06/1995
Declaration of satisfaction of mortgage/charge
dot icon24/06/1995
Declaration of satisfaction of mortgage/charge
dot icon24/06/1995
Declaration of satisfaction of mortgage/charge
dot icon24/06/1995
Declaration of satisfaction of mortgage/charge
dot icon24/06/1995
Declaration of satisfaction of mortgage/charge
dot icon24/06/1995
Declaration of satisfaction of mortgage/charge
dot icon24/06/1995
Declaration of satisfaction of mortgage/charge
dot icon24/06/1995
Declaration of satisfaction of mortgage/charge
dot icon24/06/1995
Declaration of satisfaction of mortgage/charge
dot icon24/06/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Full accounts made up to 1994-06-30
dot icon20/03/1995
New director appointed
dot icon02/02/1995
Declaration of satisfaction of mortgage/charge
dot icon24/01/1995
Particulars of mortgage/charge
dot icon17/01/1995
Return made up to 14/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Particulars of mortgage/charge
dot icon15/07/1994
New director appointed
dot icon04/06/1994
Particulars of mortgage/charge
dot icon26/04/1994
Full accounts made up to 1993-06-30
dot icon15/02/1994
Return made up to 14/01/94; no change of members
dot icon04/02/1994
Declaration of mortgage charge released/ceased
dot icon04/02/1994
Declaration of mortgage charge released/ceased
dot icon04/02/1994
Declaration of mortgage charge released/ceased
dot icon04/02/1994
Declaration of mortgage charge released/ceased
dot icon04/02/1994
Declaration of mortgage charge released/ceased
dot icon24/01/1993
Full accounts made up to 1992-06-30
dot icon24/01/1993
Return made up to 14/01/93; full list of members
dot icon26/10/1992
Director resigned
dot icon26/10/1992
Director resigned
dot icon26/10/1992
New director appointed
dot icon18/09/1992
Particulars of mortgage/charge
dot icon02/09/1992
Director resigned
dot icon11/05/1992
Particulars of mortgage/charge
dot icon11/05/1992
Particulars of mortgage/charge
dot icon21/01/1992
Full accounts made up to 1991-06-30
dot icon21/01/1992
Return made up to 14/01/92; no change of members
dot icon10/01/1992
Particulars of mortgage/charge
dot icon04/01/1992
Particulars of mortgage/charge
dot icon12/11/1991
New director appointed
dot icon12/11/1991
New director appointed
dot icon19/09/1991
Particulars of mortgage/charge
dot icon04/07/1991
Memorandum and Articles of Association
dot icon16/05/1991
Resolutions
dot icon15/05/1991
Particulars of mortgage/charge
dot icon15/05/1991
Particulars of mortgage/charge
dot icon14/05/1991
Full accounts made up to 1990-06-30
dot icon19/02/1991
Return made up to 14/01/91; no change of members
dot icon26/04/1990
Return made up to 14/01/90; full list of members
dot icon05/04/1990
New director appointed
dot icon28/03/1990
Full accounts made up to 1989-06-30
dot icon20/02/1990
Director resigned
dot icon25/01/1990
Declaration of satisfaction of mortgage/charge
dot icon23/01/1990
Registered office changed on 23/01/90 from: 7 hill street bristol BS18 6PD
dot icon22/02/1989
Return made up to 25/01/88; full list of members
dot icon22/02/1989
Full accounts made up to 1988-06-30
dot icon07/12/1988
Director resigned
dot icon11/08/1988
New director appointed
dot icon22/01/1988
Return made up to 14/01/88; full list of members
dot icon22/01/1988
Full accounts made up to 1987-06-30
dot icon22/01/1988
Director resigned;new director appointed
dot icon24/03/1987
Particulars of mortgage/charge
dot icon19/03/1987
Full accounts made up to 1986-06-30
dot icon19/03/1987
Return made up to 14/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/09/1986
Director resigned
dot icon25/01/1986
Accounts made up to 1985-06-30
dot icon10/06/1985
Accounts made up to 1984-06-30
dot icon30/11/1984
Annual return made up to 14/01/84
dot icon07/06/1984
Accounts made up to 1983-06-30
dot icon26/09/1983
Accounts made up to 1982-06-30
dot icon23/10/1982
Accounts made up to 1979-06-30
dot icon23/09/1981
Certificate of change of name
dot icon28/02/1979
Accounts made up to 1978-06-30
dot icon22/02/1979
Accounts made up to 1977-06-30
dot icon25/04/1977
Accounts made up to 1976-06-30
dot icon05/09/1975
Accounts made up to 1975-03-31
dot icon05/05/1975
Accounts made up to 1974-03-31
dot icon20/08/1973
Accounts made up to 2073-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glimstead, Russell
Director
31/01/2025 - Present
45
Lewis, Katie
Director
23/02/2026 - Present
244
Cooper, Neil
Director
23/11/2015 - 19/01/2017
344
Taylor, Andrew
Director
08/03/2021 - 14/05/2025
147
Hart, Robert
Director
14/05/2025 - Present
9

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 BRISTOL LIMITED

BARRATT BRISTOL LIMITED is an(a) Active company incorporated on 31/08/1946 with the registered office located at Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire LE67 1UF. 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 BRISTOL LIMITED?

toggle

BARRATT BRISTOL LIMITED is currently Active. It was registered on 31/08/1946 .

Where is BARRATT BRISTOL LIMITED located?

toggle

BARRATT BRISTOL LIMITED is registered at Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire LE67 1UF.

What does BARRATT BRISTOL LIMITED do?

toggle

BARRATT BRISTOL LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BARRATT BRISTOL LIMITED?

toggle

The latest filing was on 15/03/2026: Accounts for a dormant company made up to 2025-06-30.