BARRATT NORTHERN LIMITED

Register to unlock more data on OkredoRegister

BARRATT NORTHERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00237977

Incorporation date

16/03/1929

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 18/03/1965)
dot icon09/03/2026
Appointment of Mrs Katie Lewis as a director on 2026-03-09
dot icon26/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon05/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon13/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon17/12/2024
Confirmation statement made on 2024-12-01 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 icon27/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon17/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon10/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon07/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon07/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon16/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon16/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon10/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon11/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon28/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon06/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon21/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon21/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon25/01/2017
Appointment of Michael Roberts as a director on 2017-01-24
dot icon24/01/2017
Termination of appointment of John Reed as a director on 2016-12-31
dot icon20/01/2017
Termination of appointment of Neil Cooper as a director on 2017-01-19
dot icon02/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon03/02/2016
Accounts for a dormant company made up to 2015-06-30
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 icon27/11/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon03/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon04/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon02/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon19/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon06/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon12/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon12/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon10/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon26/09/2011
Appointment of Barratt Corporate Secretarial Services Limited as a secretary
dot icon09/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon17/01/2011
Termination of appointment of Laurence Dent as a secretary
dot icon02/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon15/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon10/03/2010
Termination of appointment of Steven Boyes as a director
dot icon10/03/2010
Termination of appointment of John Flynn as a secretary
dot icon05/03/2010
Appointment of Mr John Reed as a director
dot icon05/03/2010
Appointment of Craig Robert Smith as a director
dot icon03/03/2010
Appointment of Mr Laurence Dent as a secretary
dot icon02/03/2010
Termination of appointment of Bernard Rooney as a director
dot icon25/02/2010
Registered office address changed from 6 Alpha Court Monks Cross Drive York North Yorkshire YO32 9WN on 2010-02-25
dot icon02/02/2010
Director's details changed for Mr Bernard William Rooney on 2010-02-02
dot icon22/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon21/12/2009
Termination of appointment of Iain Mcghee as a director
dot icon09/11/2009
Director's details changed for Mr Steven John Boyes on 2009-10-01
dot icon08/12/2008
Return made up to 27/11/08; full list of members
dot icon15/07/2008
Accounts for a dormant company made up to 2008-06-30
dot icon11/01/2008
Accounts for a dormant company made up to 2007-06-30
dot icon07/01/2008
Return made up to 27/11/07; no change of members
dot icon28/12/2007
Secretary resigned
dot icon28/12/2007
Registered office changed on 28/12/07 from: barratt house city west business park scotswood newcastle upon tyne NE4 7DF
dot icon28/12/2007
New secretary appointed
dot icon14/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon11/03/2007
New director appointed
dot icon26/02/2007
Return made up to 27/11/06; full list of members
dot icon19/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon03/01/2006
Return made up to 27/11/05; full list of members
dot icon29/12/2004
Accounts for a dormant company made up to 2004-06-30
dot icon29/12/2004
New director appointed
dot icon29/12/2004
Return made up to 27/11/04; full list of members
dot icon21/01/2004
Accounts for a dormant company made up to 2003-06-30
dot icon07/01/2004
Return made up to 27/11/03; full list of members
dot icon04/05/2003
Accounts for a dormant company made up to 2002-06-30
dot icon02/01/2003
Return made up to 27/11/02; full list of members
dot icon30/01/2002
Return made up to 27/11/01; full list of members
dot icon30/01/2002
Accounts for a dormant company made up to 2001-06-30
dot icon06/09/2001
New director appointed
dot icon14/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon02/01/2001
Return made up to 27/11/00; full list of members
dot icon22/12/1999
Full accounts made up to 1999-06-30
dot icon22/12/1999
Return made up to 27/11/99; full list of members
dot icon22/12/1999
New director appointed
dot icon18/03/1999
Accounts for a dormant company made up to 1998-06-30
dot icon24/12/1998
Return made up to 27/11/98; full list of members
dot icon26/08/1998
New director appointed
dot icon13/01/1998
Accounts for a dormant company made up to 1997-06-30
dot icon13/01/1998
Return made up to 27/11/97; no change of members
dot icon25/04/1997
Accounts for a dormant company made up to 1996-06-30
dot icon24/12/1996
Return made up to 27/11/96; no change of members
dot icon21/04/1996
Full accounts made up to 1995-06-30
dot icon23/01/1996
Director resigned
dot icon08/01/1996
Return made up to 27/11/95; full list of members
dot icon23/06/1995
Declaration of satisfaction of mortgage/charge
dot icon23/06/1995
Declaration of satisfaction of mortgage/charge
dot icon19/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 27/11/94; no change of members
dot icon06/09/1994
New director appointed
dot icon26/04/1994
Full accounts made up to 1993-06-30
dot icon22/12/1993
Return made up to 27/11/93; no change of members
dot icon08/12/1993
Declaration of mortgage charge released/ceased
dot icon30/08/1993
New director appointed
dot icon16/12/1992
Full accounts made up to 1992-06-30
dot icon16/12/1992
Return made up to 27/11/92; full list of members
dot icon22/01/1992
Director resigned
dot icon20/12/1991
Full accounts made up to 1991-06-30
dot icon20/12/1991
Return made up to 27/11/91; no change of members
dot icon21/05/1991
Memorandum and Articles of Association
dot icon20/05/1991
Resolutions
dot icon15/05/1991
Particulars of mortgage/charge
dot icon15/05/1991
Particulars of mortgage/charge
dot icon06/02/1991
Return made up to 30/11/90; no change of members
dot icon23/01/1991
Registered office changed on 23/01/91 from: worral house 683 chester road manchester M16 0QS
dot icon08/01/1991
Full accounts made up to 1990-06-30
dot icon30/11/1989
Full accounts made up to 1989-06-30
dot icon30/11/1989
Return made up to 27/11/89; full list of members
dot icon17/08/1989
Director resigned;new director appointed
dot icon18/01/1989
Full accounts made up to 1988-06-30
dot icon18/01/1989
Return made up to 28/11/88; full list of members
dot icon20/09/1988
Director resigned;new director appointed
dot icon23/05/1988
Declaration of satisfaction of mortgage/charge
dot icon14/03/1988
Return made up to 01/12/87; full list of members
dot icon14/03/1988
Registered office changed on 14/03/88 from: barratt house airport industrial estate kenton newcastle NE3 2EQ
dot icon04/03/1988
New secretary appointed
dot icon22/02/1988
Registered office changed on 22/02/88 from: bruntwood hall bruntwood park cheadle stockport greater manchester SK8 1HX
dot icon01/02/1988
Director resigned;new director appointed
dot icon01/02/1988
Director resigned;new director appointed
dot icon11/01/1988
Full accounts made up to 1987-06-30
dot icon19/09/1987
Director resigned;new director appointed
dot icon14/03/1987
Full accounts made up to 1986-06-30
dot icon17/01/1987
Return made up to 02/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/10/1986
New director appointed
dot icon22/10/1986
Director resigned;new director appointed
dot icon23/01/1986
Accounts made up to 1985-06-30
dot icon14/05/1983
Accounts made up to 1982-06-30
dot icon15/11/1978
Certificate of change of name
dot icon04/03/1975
Accounts made up to 1974-06-30
dot icon22/11/1974
Accounts made up to 2073-06-30
dot icon05/12/1973
Certificate of change of name
dot icon03/04/1968
Increase in nominal capital
dot icon25/03/1965
Certificate of change of name
dot icon18/03/1965
Increase in nominal capital

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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
Lewis, Katie
Director
09/03/2026 - Present
244
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/09/2011 - Present
245
Eaton, Frank
Director
16/12/1999 - 30/06/2001
9
Boyes, Steven John
Director
01/07/2001 - 01/03/2010
118
Roberts, Michael Kenneth
Director
24/01/2017 - Present
39

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 NORTHERN LIMITED

BARRATT NORTHERN LIMITED is an(a) Active company incorporated on 16/03/1929 with the registered office located at Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire LE67 1UF. There are currently 4 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 NORTHERN LIMITED?

toggle

BARRATT NORTHERN LIMITED is currently Active. It was registered on 16/03/1929 .

Where is BARRATT NORTHERN LIMITED located?

toggle

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

What does BARRATT NORTHERN LIMITED do?

toggle

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

What is the latest filing for BARRATT NORTHERN LIMITED?

toggle

The latest filing was on 09/03/2026: Appointment of Mrs Katie Lewis as a director on 2026-03-09.