BARRATT SOUTH WALES LIMITED

Register to unlock more data on OkredoRegister

BARRATT SOUTH WALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00733454

Incorporation date

24/08/1962

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 24/08/1962)
dot icon16/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon13/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon23/02/2026
Appointment of Mrs Katie Lewis as a director on 2026-02-23
dot icon03/09/2025
Director's details changed for Matthew William Tait on 2025-09-03
dot icon03/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon25/10/2024
Change of details for Barratt Developments P L C as a person with significant control on 2024-10-04
dot icon14/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon13/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon18/04/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon22/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon07/12/2022
Director's details changed for Mr David Peter Hesson on 2022-12-07
dot icon07/07/2022
Termination of appointment of Stephen John Williams as a director on 2022-06-30
dot icon06/07/2022
Appointment of Mr David Peter Hesson as a director on 2022-06-30
dot icon06/07/2022
Termination of appointment of Bernard William Rooney as a director on 2022-06-30
dot icon11/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon03/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon24/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon16/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon03/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon18/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon20/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon31/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon06/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon20/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon03/03/2017
Confirmation statement made on 2017-03-02 with updates
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 icon15/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon01/03/2016
Annual return made up to 2016-02-20 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 icon24/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon12/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon26/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon17/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon18/11/2013
Director's details changed for Matthew William Tait on 2013-11-11
dot icon18/11/2013
Appointment of Stephen John Williams as a director
dot icon18/11/2013
Appointment of Matthew William Tait as a director
dot icon18/11/2013
Appointment of Bernard William Rooney as a director
dot icon18/11/2013
Termination of appointment of Gary Ennis as a director
dot icon02/04/2013
Termination of appointment of James Groombridge as a director
dot icon20/03/2013
Termination of appointment of Alistair Robertson as a director
dot icon13/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon11/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon14/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon23/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon05/10/2011
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 icon23/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon21/02/2011
Director's details changed for Alistair James Robertson on 2011-02-01
dot icon20/01/2011
Termination of appointment of Laurence Dent as a secretary
dot icon11/03/2010
Termination of appointment of Paul Gieron as a director
dot icon05/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon05/03/2010
Appointment of Gary Martin Ennis as a director
dot icon03/03/2010
Termination of appointment of a secretary
dot icon03/03/2010
Appointment of Mr Laurence Dent as a secretary
dot icon23/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon17/02/2010
Registered office address changed from Oak House Village Way Tongwynlais Cardiff CF15 7NE on 2010-02-17
dot icon04/02/2010
Director's details changed for James Michael Leslie Groombridge on 2010-02-04
dot icon10/11/2009
Director's details changed for Paul Robert Gieron on 2009-10-01
dot icon09/11/2009
Director's details changed for Paul Robert Gieron on 2009-10-01
dot icon04/03/2009
Return made up to 20/02/09; full list of members
dot icon18/02/2009
Accounts for a dormant company made up to 2008-06-30
dot icon10/03/2008
Return made up to 20/02/08; full list of members
dot icon21/09/2007
Accounts for a dormant company made up to 2007-06-30
dot icon10/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon15/03/2007
Return made up to 20/02/07; full list of members
dot icon16/06/2006
Accounts for a dormant company made up to 2005-06-30
dot icon16/06/2006
Accounts for a dormant company made up to 2004-06-30
dot icon20/03/2006
Return made up to 20/02/06; full list of members
dot icon23/01/2006
Director resigned
dot icon02/12/2005
New director appointed
dot icon27/05/2005
Return made up to 20/02/05; full list of members
dot icon27/05/2005
New secretary appointed;new director appointed
dot icon27/05/2005
Secretary resigned
dot icon04/05/2004
Accounts for a dormant company made up to 2003-06-30
dot icon04/05/2004
Return made up to 20/02/04; full list of members
dot icon02/05/2003
Return made up to 20/02/03; full list of members
dot icon02/05/2003
Accounts for a dormant company made up to 2002-06-30
dot icon28/05/2002
Director resigned
dot icon22/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon22/04/2002
Return made up to 20/02/02; full list of members
dot icon30/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon30/04/2001
Return made up to 20/02/01; full list of members
dot icon18/04/2000
Return made up to 20/02/00; full list of members
dot icon18/04/2000
Accounts made up to 1999-06-30
dot icon12/05/1999
Return made up to 31/12/98; full list of members
dot icon04/05/1999
Accounts made up to 1998-06-30
dot icon04/05/1999
Director resigned
dot icon16/12/1998
New director appointed
dot icon16/12/1998
Director resigned
dot icon16/07/1998
Auditor's resignation
dot icon05/05/1998
Accounts made up to 1997-06-30
dot icon05/05/1998
Return made up to 31/12/97; no change of members
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon08/05/1997
Accounts made up to 1996-06-30
dot icon28/04/1997
Return made up to 31/12/96; no change of members
dot icon02/05/1996
Accounts made up to 1995-06-30
dot icon02/05/1996
Return made up to 31/12/95; full list of members
dot icon18/10/1995
Declaration of satisfaction of mortgage/charge
dot icon18/10/1995
Declaration of satisfaction of mortgage/charge
dot icon28/04/1995
Accounts made up to 1994-06-30
dot icon04/04/1995
Particulars of mortgage/charge
dot icon14/03/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/04/1994
Accounts made up to 1993-06-30
dot icon13/04/1994
Return made up to 31/12/93; no change of members
dot icon30/03/1994
Particulars of mortgage/charge
dot icon02/03/1994
Declaration of mortgage charge released/ceased
dot icon02/03/1994
Declaration of mortgage charge released/ceased
dot icon02/03/1994
Declaration of mortgage charge released/ceased
dot icon02/03/1994
Declaration of mortgage charge released/ceased
dot icon06/12/1993
Director resigned
dot icon18/10/1993
Particulars of mortgage/charge
dot icon19/08/1993
Particulars of mortgage/charge
dot icon25/06/1993
Particulars of mortgage/charge
dot icon25/05/1993
Accounts made up to 1992-06-30
dot icon25/05/1993
Return made up to 31/12/92; full list of members
dot icon14/10/1992
New director appointed
dot icon24/09/1992
Registered office changed on 24/09/92 from: oak house, penarth road, cardiff, CF1 7UW
dot icon18/09/1992
Particulars of mortgage/charge
dot icon20/07/1992
Particulars of mortgage/charge
dot icon15/07/1992
Particulars of mortgage/charge
dot icon27/04/1992
Accounts made up to 1991-06-30
dot icon18/02/1992
Certificate of change of name
dot icon12/02/1992
Registered office changed on 12/02/92 from: barratt central LTD midland house new road halesowen B63 3HY
dot icon11/02/1992
New director appointed
dot icon11/02/1992
New director appointed
dot icon11/02/1992
Director resigned
dot icon11/02/1992
Director resigned
dot icon11/02/1992
Director resigned
dot icon11/02/1992
Secretary resigned
dot icon11/02/1992
Return made up to 20/02/92; full list of members
dot icon10/02/1992
New secretary appointed
dot icon10/02/1992
New director appointed
dot icon10/02/1992
New director appointed
dot icon10/02/1992
New director appointed
dot icon10/02/1992
New director appointed
dot icon11/11/1991
Registered office changed on 11/11/91 from: barratt house chestnut avenue guildford surrey GU2 5HG
dot icon19/09/1991
Particulars of mortgage/charge
dot icon24/07/1991
Director resigned
dot icon24/07/1991
Director resigned
dot icon16/06/1991
Registered office changed on 16/06/91 from: barrat house 44 northlands road southampton hampshire SO1 2LG
dot icon16/06/1991
New director appointed
dot icon16/06/1991
New director appointed
dot icon16/06/1991
New director appointed
dot icon20/05/1991
Memorandum and Articles of Association
dot icon17/05/1991
Resolutions
dot icon15/05/1991
Particulars of mortgage/charge
dot icon15/05/1991
Particulars of mortgage/charge
dot icon13/05/1991
New director appointed
dot icon13/05/1991
Accounts made up to 1990-06-30
dot icon08/04/1991
Declaration of satisfaction of mortgage/charge
dot icon04/03/1991
Return made up to 20/02/91; no change of members
dot icon23/10/1990
Registered office changed on 23/10/90 from: mitchell house 40-60 southampton road eastleigh hampshire SO5 5PA
dot icon12/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/05/1990
Accounts made up to 1989-06-30
dot icon29/03/1990
Return made up to 20/12/89; full list of members
dot icon23/03/1990
Director's particulars changed
dot icon30/01/1989
Return made up to 21/12/88; full list of members
dot icon11/01/1989
Accounts made up to 1988-06-30
dot icon14/07/1988
Return made up to 18/02/88; full list of members
dot icon04/07/1988
Declaration of satisfaction of mortgage/charge
dot icon04/07/1988
Declaration of satisfaction of mortgage/charge
dot icon04/07/1988
Declaration of satisfaction of mortgage/charge
dot icon04/07/1988
Declaration of satisfaction of mortgage/charge
dot icon04/07/1988
Declaration of satisfaction of mortgage/charge
dot icon18/05/1988
Accounts made up to 1987-06-30
dot icon28/03/1988
Resolutions
dot icon16/02/1988
Director resigned;new director appointed
dot icon09/02/1988
Particulars of mortgage/charge
dot icon21/12/1987
Particulars of mortgage/charge
dot icon26/11/1987
Secretary resigned
dot icon26/11/1987
New secretary appointed;new director appointed
dot icon04/09/1987
Director resigned
dot icon30/07/1987
Particulars of mortgage/charge
dot icon07/05/1987
Particulars of mortgage/charge
dot icon07/05/1987
Particulars of mortgage/charge
dot icon14/04/1987
Accounts made up to 1986-06-30
dot icon04/03/1987
Return made up to 12/12/86; full list of members
dot icon19/01/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/11/1986
Declaration of satisfaction of mortgage/charge
dot icon25/10/1986
Registered office changed on 25/10/86 from: barratt house 668 hitchin road luton beds LU2 7XJ
dot icon17/10/1986
New director appointed
dot icon19/03/1986
Accounts made up to 1985-06-30
dot icon17/01/1985
Accounts made up to 1984-06-30
dot icon24/07/1984
Accounts made up to 1983-06-30
dot icon14/03/1983
Accounts made up to 1982-06-30
dot icon01/06/1981
Accounts made up to 1980-06-30
dot icon23/01/1980
Accounts made up to 1979-06-30
dot icon26/07/1979
Accounts made up to 1978-06-30
dot icon03/04/1978
Accounts made up to 1977-06-30
dot icon26/04/1977
Accounts made up to 1976-06-30
dot icon16/07/1976
Accounts made up to 1975-06-30
dot icon13/03/1975
Accounts made up to 1974-06-30
dot icon24/08/1962
Certificate of change of name
dot icon24/08/1962
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
02/03/2027
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hesson, David Peter
Director
30/06/2022 - Present
123
Rooney, Bernard William
Director
11/11/2013 - 30/06/2022
49
Lewis, Katie
Director
23/02/2026 - Present
244
Groombridge, James Michael Leslie
Director
08/08/2005 - 02/04/2013
17
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 SOUTH WALES LIMITED

BARRATT SOUTH WALES LIMITED is an(a) Active company incorporated on 24/08/1962 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 SOUTH WALES LIMITED?

toggle

BARRATT SOUTH WALES LIMITED is currently Active. It was registered on 24/08/1962 .

Where is BARRATT SOUTH WALES LIMITED located?

toggle

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

What does BARRATT SOUTH WALES LIMITED do?

toggle

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

What is the latest filing for BARRATT SOUTH WALES LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a dormant company made up to 2025-06-30.