BARRATT NORTHAMPTON LIMITED

Register to unlock more data on OkredoRegister

BARRATT NORTHAMPTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00473222

Incorporation date

24/09/1949

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 24/09/1949)
dot icon15/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon23/02/2026
Appointment of Mrs Katie Lewis as a director on 2026-02-23
dot icon22/01/2026
Termination of appointment of Mark Patrick Miles Bailey as a director on 2025-12-19
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon31/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon18/12/2024
Confirmation statement made on 2024-12-18 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 icon12/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon05/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon21/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon17/02/2023
Termination of appointment of John Christopher Dillon as a director on 2023-01-01
dot icon17/02/2023
Appointment of Mr Mark Patrick Miles Bailey as a director on 2023-01-01
dot icon17/02/2023
Termination of appointment of Carl Antoni Sobolewski as a director on 2022-12-31
dot icon31/01/2023
Appointment of Mr John Christopher Dillon as a director on 2023-01-01
dot icon24/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon13/01/2023
Termination of appointment of Richard John Russell Brooke as a director on 2022-12-31
dot icon26/04/2022
Appointment of Mr Alexander Todd as a director on 2022-04-26
dot icon05/04/2022
Termination of appointment of Andrew Swindell as a director on 2022-04-04
dot icon09/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon07/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon24/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon05/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon27/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-20 with updates
dot icon10/12/2018
Director's details changed for Carl Antoni Sobolewski on 2018-09-28
dot icon10/12/2018
Director's details changed for Carl Antoni Sobolewski on 2018-09-28
dot icon21/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon26/09/2017
Director's details changed for Andrew Swindell on 2017-07-31
dot icon21/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon20/01/2017
Termination of appointment of Neil Cooper as a director on 2017-01-19
dot icon21/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon12/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon23/12/2015
Annual return made up to 2015-12-22 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 icon09/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon05/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon13/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon03/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon26/11/2013
Appointment of Carl Antoni Sobolewski as a director
dot icon26/11/2013
Termination of appointment of Robert Holbrook as a director
dot icon25/11/2013
Director's details changed for Mr Robert John Holbrook on 2013-11-25
dot icon15/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon15/01/2013
Director's details changed for Andrew Swindell on 2012-12-03
dot icon18/09/2012
Accounts for a dormant company made up to 2012-06-30
dot icon16/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon10/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon05/10/2011
Appointment of Barratt Corporate Secretarial Services Limited as a secretary
dot icon21/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon19/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon17/01/2011
Termination of appointment of Laurence Dent as a secretary
dot icon23/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon22/03/2010
Termination of appointment of Christopher Hayward as a secretary
dot icon03/03/2010
Appointment of Mr Robert John Holbrook as a director
dot icon03/03/2010
Appointment of Richard John Russell Brooke as a director
dot icon03/03/2010
Appointment of Mr Laurence Dent as a secretary
dot icon17/02/2010
Registered office address changed from 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG on 2010-02-17
dot icon03/02/2010
Director's details changed for Andrew Swindell on 2010-02-03
dot icon15/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon20/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon17/03/2009
22/12/07 no member list
dot icon17/03/2009
Return made up to 22/12/08; full list of members
dot icon26/02/2008
Accounts for a dormant company made up to 2007-06-30
dot icon26/01/2007
Return made up to 22/12/06; full list of members
dot icon26/01/2007
Accounts for a dormant company made up to 2006-06-30
dot icon30/01/2006
Return made up to 22/12/05; full list of members
dot icon30/01/2006
New secretary appointed
dot icon18/01/2006
Accounts for a dormant company made up to 2005-06-30
dot icon31/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon31/03/2005
Return made up to 22/12/04; full list of members
dot icon23/03/2004
Return made up to 22/12/03; full list of members
dot icon23/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon23/03/2004
Registered office changed on 23/03/04 from: seymour house newport pagnell road west northampton northamptonshire NN4 7JJ
dot icon22/03/2003
Return made up to 22/12/02; full list of members
dot icon22/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon15/07/2002
Return made up to 22/12/01; full list of members
dot icon15/07/2002
Return made up to 22/12/00; full list of members
dot icon13/06/2002
Accounts for a dormant company made up to 2001-06-30
dot icon13/06/2002
New director appointed
dot icon13/06/2002
Director resigned
dot icon01/06/2001
Accounts for a dormant company made up to 2000-06-30
dot icon16/03/2000
Return made up to 22/12/99; full list of members
dot icon10/03/2000
Full accounts made up to 1999-06-30
dot icon04/05/1999
Accounts for a dormant company made up to 1998-06-30
dot icon04/05/1999
Return made up to 22/12/98; full list of members
dot icon21/04/1999
Registered office changed on 21/04/99 from: alexandra house queenswood office park newport pagnell road west northampton NN4 7JJ
dot icon08/09/1998
Director resigned
dot icon08/09/1998
New director appointed
dot icon08/09/1998
New director appointed
dot icon18/05/1998
Accounts for a dormant company made up to 1997-06-30
dot icon18/05/1998
Return made up to 22/12/97; full list of members
dot icon18/12/1997
Director resigned
dot icon03/05/1997
Full accounts made up to 1996-06-30
dot icon17/04/1997
Return made up to 22/12/96; no change of members
dot icon28/06/1996
Declaration of satisfaction of mortgage/charge
dot icon28/06/1996
Declaration of satisfaction of mortgage/charge
dot icon26/04/1996
Full accounts made up to 1995-06-30
dot icon23/02/1996
Return made up to 22/12/95; full list of members
dot icon26/04/1995
Full accounts made up to 1994-06-30
dot icon20/04/1995
Return made up to 22/12/94; full list of members
dot icon17/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Secretary resigned;new secretary appointed
dot icon08/09/1994
Director resigned
dot icon08/09/1994
Director resigned
dot icon18/08/1994
Registered office changed on 18/08/94 from: broadgate house humber road beeston nottingham NG9 2EF
dot icon27/07/1994
Particulars of mortgage/charge
dot icon27/07/1994
Particulars of mortgage/charge
dot icon09/06/1994
Certificate of change of name
dot icon09/06/1994
Certificate of change of name
dot icon21/04/1994
Full accounts made up to 1993-06-30
dot icon26/01/1994
Return made up to 22/12/93; no change of members
dot icon26/01/1993
Full accounts made up to 1992-06-30
dot icon26/01/1993
Return made up to 22/12/92; full list of members
dot icon28/01/1992
Full accounts made up to 1991-06-30
dot icon28/01/1992
Return made up to 22/12/91; no change of members
dot icon31/01/1991
Full accounts made up to 1990-06-30
dot icon31/01/1991
Return made up to 18/12/90; no change of members
dot icon24/01/1990
Full accounts made up to 1989-06-30
dot icon24/01/1990
Return made up to 22/12/89; full list of members
dot icon04/02/1989
Full accounts made up to 1988-06-30
dot icon04/02/1989
Return made up to 22/12/88; full list of members
dot icon14/11/1988
Declaration of satisfaction of mortgage/charge
dot icon14/11/1988
Declaration of satisfaction of mortgage/charge
dot icon14/11/1988
Declaration of satisfaction of mortgage/charge
dot icon14/11/1988
Declaration of satisfaction of mortgage/charge
dot icon14/11/1988
Declaration of satisfaction of mortgage/charge
dot icon14/11/1988
Declaration of satisfaction of mortgage/charge
dot icon14/11/1988
Declaration of satisfaction of mortgage/charge
dot icon14/11/1988
Declaration of satisfaction of mortgage/charge
dot icon14/11/1988
Declaration of satisfaction of mortgage/charge
dot icon14/11/1988
Declaration of satisfaction of mortgage/charge
dot icon14/11/1988
Declaration of satisfaction of mortgage/charge
dot icon14/11/1988
Declaration of satisfaction of mortgage/charge
dot icon14/11/1988
Declaration of satisfaction of mortgage/charge
dot icon14/11/1988
Declaration of satisfaction of mortgage/charge
dot icon14/11/1988
Declaration of satisfaction of mortgage/charge
dot icon14/11/1988
Declaration of satisfaction of mortgage/charge
dot icon14/11/1988
Declaration of satisfaction of mortgage/charge
dot icon14/11/1988
Declaration of satisfaction of mortgage/charge
dot icon14/11/1988
Declaration of satisfaction of mortgage/charge
dot icon29/01/1988
Director resigned;new director appointed
dot icon22/01/1988
Certificate of change of name
dot icon22/01/1988
Certificate of change of name
dot icon21/01/1988
Full accounts made up to 1987-06-30
dot icon21/01/1988
Return made up to 15/12/87; full list of members
dot icon06/05/1987
Director resigned
dot icon26/03/1987
Return made up to 19/12/86; full list of members
dot icon10/02/1987
Full accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Declaration of satisfaction of mortgage/charge
dot icon20/11/1986
Declaration of satisfaction of mortgage/charge
dot icon20/11/1986
Declaration of satisfaction of mortgage/charge
dot icon20/11/1986
Declaration of satisfaction of mortgage/charge
dot icon13/11/1986
Declaration of satisfaction of mortgage/charge
dot icon13/11/1986
Declaration of satisfaction of mortgage/charge
dot icon10/11/1986
Declaration of satisfaction of mortgage/charge
dot icon10/11/1986
Declaration of satisfaction of mortgage/charge
dot icon21/10/1986
Declaration of satisfaction of mortgage/charge
dot icon21/10/1986
Declaration of satisfaction of mortgage/charge
dot icon21/10/1986
Declaration of satisfaction of mortgage/charge
dot icon21/10/1986
Declaration of satisfaction of mortgage/charge
dot icon21/10/1986
Declaration of satisfaction of mortgage/charge
dot icon21/10/1986
Declaration of satisfaction of mortgage/charge
dot icon21/10/1986
Declaration of satisfaction of mortgage/charge
dot icon21/10/1986
Declaration of satisfaction of mortgage/charge
dot icon21/10/1986
Declaration of satisfaction of mortgage/charge
dot icon21/10/1986
Declaration of satisfaction of mortgage/charge
dot icon21/10/1986
Declaration of satisfaction of mortgage/charge
dot icon24/01/1986
Accounts made up to 1985-06-30
dot icon09/05/1985
Accounts made up to 1984-06-30
dot icon05/01/1985
Accounts made up to 1983-06-30
dot icon17/03/1983
Accounts made up to 1982-06-30
dot icon06/10/1981
Certificate of change of name
dot icon03/04/1981
Accounts made up to 1980-06-30
dot icon02/04/1981
Accounts made up to 1979-06-30
dot icon24/07/1979
Accounts made up to 1978-06-30
dot icon23/07/1979
Accounts made up to 1977-06-30
dot icon29/04/1977
Accounts made up to 1976-06-30
dot icon04/11/1976
Accounts made up to 1975-03-31
dot icon12/12/1974
Accounts made up to 1974-03-31
dot icon14/11/1974
Accounts made up to 2073-03-31
dot icon27/02/1967
Increase in nominal capital
dot icon24/09/1949
Incorporation

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
18/12/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holbrook, Robert John
Director
01/03/2010 - 26/11/2013
59
Smith, Benjamin John
Director
01/07/1998 - 31/12/2001
20
Sobolewski, Carl Antoni
Director
25/11/2013 - 30/12/2022
9
Lewis, Katie
Director
23/02/2026 - Present
244
Cooper, Neil
Director
23/11/2015 - 19/01/2017
344

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 NORTHAMPTON LIMITED

BARRATT NORTHAMPTON LIMITED is an(a) Active company incorporated on 24/09/1949 with the registered office located at Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire LE67 1UF. There are currently 3 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 NORTHAMPTON LIMITED?

toggle

BARRATT NORTHAMPTON LIMITED is currently Active. It was registered on 24/09/1949 .

Where is BARRATT NORTHAMPTON LIMITED located?

toggle

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

What does BARRATT NORTHAMPTON LIMITED do?

toggle

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

What is the latest filing for BARRATT NORTHAMPTON LIMITED?

toggle

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