BARRATT ST MARY'S LIMITED

Register to unlock more data on OkredoRegister

BARRATT ST MARY'S LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02669962

Incorporation date

10/12/1991

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 10/12/1991)
dot icon19/02/2026
Appointment of Mrs Katie Lewis as a director on 2026-01-29
dot icon13/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon15/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon10/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon29/01/2025
Appointment of Mr John Christopher Dillon as a director on 2025-01-29
dot icon17/12/2024
Confirmation statement made on 2024-12-12 with no updates
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 icon13/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon03/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon10/01/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon03/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon21/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon25/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon17/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon20/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon13/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon31/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-12 with updates
dot icon08/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon28/02/2017
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 icon13/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon18/12/2015
Director's details changed for Neil Cooper on 2015-11-23
dot icon10/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon09/12/2015
Appointment of Neil Cooper as a director on 2015-11-23
dot icon30/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon23/11/2015
Termination of appointment of David Eardley as a director on 2015-10-23
dot icon23/11/2015
Termination of appointment of Peter James Kemmann-Lane as a director on 2015-10-23
dot icon23/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon23/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon27/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon11/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon09/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-06-30
dot icon19/11/2012
Appointment of Peter James Kemmann-Lane as a director
dot icon19/11/2012
Termination of appointment of Sinead Condron as a director
dot icon15/05/2012
Appointment of Mr David Fraser Thomas as a director
dot icon02/03/2012
Appointment of David Eardley as a director
dot icon02/03/2012
Termination of appointment of Keith Parrett as a director
dot icon02/03/2012
Appointment of Barratt Corporate Secretarial Services Limited as a secretary
dot icon02/01/2012
Full accounts made up to 2011-06-30
dot icon22/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon04/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon20/01/2011
Termination of appointment of Laurence Dent as a secretary
dot icon21/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon13/10/2010
Auditor's resignation
dot icon15/04/2010
Appointment of Gary Martin Ennis as a director
dot icon15/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon09/03/2010
Termination of appointment of David Eardley as a director
dot icon09/03/2010
Appointment of Mr Keith Joseph Parrett as a director
dot icon09/03/2010
Appointment of Sinead Condron as a director
dot icon08/03/2010
Appointment of Mr Laurence Dent as a secretary
dot icon08/03/2010
Registered office address changed from C/O Laytons Tempus Court, Onslow Street Guildford Surrey GU1 4SS on 2010-03-08
dot icon06/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon06/01/2010
Termination of appointment of James Barnes as a director
dot icon06/01/2010
Termination of appointment of James Barnes as a secretary
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon11/02/2009
Return made up to 10/12/08; full list of members
dot icon02/06/2008
Auditor's resignation
dot icon10/03/2008
Full accounts made up to 2007-06-30
dot icon20/02/2008
Return made up to 10/12/07; no change of members
dot icon12/10/2007
Director resigned
dot icon12/10/2007
New director appointed
dot icon30/08/2007
Full accounts made up to 2006-06-30
dot icon02/08/2007
Director resigned
dot icon02/08/2007
New director appointed
dot icon11/05/2007
Director resigned
dot icon10/02/2007
Return made up to 10/12/06; full list of members
dot icon23/11/2006
Secretary resigned;director resigned
dot icon23/11/2006
New secretary appointed;new director appointed
dot icon05/05/2006
Full accounts made up to 2005-06-30
dot icon13/03/2006
Return made up to 10/12/05; full list of members
dot icon13/03/2006
Director's particulars changed
dot icon13/03/2006
Director's particulars changed
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon17/03/2005
Full accounts made up to 2004-06-30
dot icon17/02/2005
Return made up to 10/12/04; full list of members
dot icon26/01/2005
Director resigned
dot icon26/01/2005
New director appointed
dot icon23/11/2004
Full accounts made up to 2003-06-30
dot icon09/03/2004
Auditor's resignation
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Accounting reference date extended from 30/04/03 to 30/06/03
dot icon12/01/2004
Return made up to 10/12/03; full list of members
dot icon15/01/2003
Return made up to 10/12/02; full list of members
dot icon02/10/2002
Declaration of satisfaction of mortgage/charge
dot icon02/10/2002
Declaration of satisfaction of mortgage/charge
dot icon02/10/2002
Declaration of satisfaction of mortgage/charge
dot icon02/10/2002
Declaration of satisfaction of mortgage/charge
dot icon02/10/2002
Declaration of satisfaction of mortgage/charge
dot icon02/10/2002
Declaration of satisfaction of mortgage/charge
dot icon02/10/2002
Declaration of satisfaction of mortgage/charge
dot icon02/10/2002
Declaration of satisfaction of mortgage/charge
dot icon02/10/2002
Declaration of satisfaction of mortgage/charge
dot icon02/10/2002
Declaration of satisfaction of mortgage/charge
dot icon13/09/2002
Certificate of change of name
dot icon09/08/2002
Registered office changed on 09/08/02 from: wingrove house ponteland road newcastle upon tyne NE5 3DP
dot icon29/07/2002
Secretary resigned
dot icon29/07/2002
Director resigned
dot icon29/07/2002
Director resigned
dot icon29/07/2002
New secretary appointed;new director appointed
dot icon29/07/2002
New director appointed
dot icon29/07/2002
New director appointed
dot icon29/07/2002
Registered office changed on 29/07/02 from: woolley bevis & diplock lanes end house 15 prince albert street brighton BN1 1HY
dot icon04/07/2002
Group of companies' accounts made up to 2002-04-30
dot icon16/04/2002
Certificate of re-registration from Public Limited Company to Private
dot icon16/04/2002
Re-registration of Memorandum and Articles
dot icon16/04/2002
Application for reregistration from PLC to private
dot icon16/04/2002
Resolutions
dot icon16/04/2002
Resolutions
dot icon14/12/2001
Return made up to 10/12/01; full list of members
dot icon23/10/2001
Group of companies' accounts made up to 2001-04-30
dot icon21/03/2001
Particulars of mortgage/charge
dot icon20/03/2001
Particulars of mortgage/charge
dot icon22/12/2000
Return made up to 10/12/00; full list of members
dot icon31/10/2000
Full group accounts made up to 2000-04-30
dot icon10/03/2000
Particulars of mortgage/charge
dot icon27/01/2000
Particulars of mortgage/charge
dot icon06/01/2000
Return made up to 10/12/99; full list of members
dot icon25/11/1999
Particulars of mortgage/charge
dot icon03/11/1999
Full group accounts made up to 1999-04-30
dot icon03/06/1999
Resolutions
dot icon03/06/1999
£ ic 60917/50000 30/04/99 £ sr 10917@1=10917
dot icon29/04/1999
Particulars of contract relating to shares
dot icon29/04/1999
Ad 12/04/99--------- £ si 10917@1=10917 £ ic 50000/60917
dot icon29/04/1999
Resolutions
dot icon29/04/1999
Resolutions
dot icon29/04/1999
£ nc 50000/100000 12/04/99
dot icon15/12/1998
Return made up to 10/12/98; full list of members
dot icon28/09/1998
New director appointed
dot icon28/09/1998
New secretary appointed
dot icon28/09/1998
Secretary resigned;director resigned
dot icon28/09/1998
Director resigned
dot icon25/09/1998
Full accounts made up to 1998-04-30
dot icon11/01/1998
Return made up to 10/12/97; no change of members
dot icon18/12/1997
Particulars of mortgage/charge
dot icon03/10/1997
Certificate of change of name
dot icon02/09/1997
Full accounts made up to 1997-04-30
dot icon04/02/1997
Particulars of mortgage/charge
dot icon16/12/1996
Return made up to 10/12/96; full list of members
dot icon08/10/1996
Particulars of mortgage/charge
dot icon06/09/1996
Full accounts made up to 1996-04-30
dot icon12/08/1996
Particulars of mortgage/charge
dot icon12/04/1996
Particulars of mortgage/charge
dot icon04/04/1996
Particulars of contract relating to shares
dot icon15/03/1996
Declaration of satisfaction of mortgage/charge
dot icon15/03/1996
Declaration of satisfaction of mortgage/charge
dot icon15/03/1996
Declaration of satisfaction of mortgage/charge
dot icon15/03/1996
Declaration of satisfaction of mortgage/charge
dot icon15/03/1996
Declaration of satisfaction of mortgage/charge
dot icon15/03/1996
Declaration of satisfaction of mortgage/charge
dot icon15/03/1996
Declaration of satisfaction of mortgage/charge
dot icon15/03/1996
Declaration of satisfaction of mortgage/charge
dot icon15/03/1996
Declaration of satisfaction of mortgage/charge
dot icon15/03/1996
Declaration of satisfaction of mortgage/charge
dot icon15/03/1996
Declaration of satisfaction of mortgage/charge
dot icon05/03/1996
Particulars of mortgage/charge
dot icon18/01/1996
Ad 30/04/95--------- £ si 48750@1
dot icon17/01/1996
Return made up to 10/12/95; full list of members
dot icon30/08/1995
Certificate of re-registration from Private to Public Limited Company
dot icon30/08/1995
Declaration on reregistration from private to PLC
dot icon30/08/1995
Auditor's report
dot icon30/08/1995
Balance Sheet
dot icon30/08/1995
Auditor's statement
dot icon30/08/1995
Re-registration of Memorandum and Articles
dot icon30/08/1995
Application for reregistration from private to PLC
dot icon30/08/1995
Resolutions
dot icon30/08/1995
Resolutions
dot icon30/06/1995
Full accounts made up to 1995-04-30
dot icon01/02/1995
Particulars of mortgage/charge
dot icon01/02/1995
Particulars of mortgage/charge
dot icon26/01/1995
Return made up to 10/12/94; full list of members
dot icon16/01/1995
Location of register of members
dot icon16/01/1995
Ad 29/03/94--------- £ si 32@1=32 £ ic 1218/1250
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/09/1994
Full accounts made up to 1994-04-30
dot icon02/08/1994
Director resigned;new director appointed
dot icon12/04/1994
Particulars of contract relating to shares
dot icon12/04/1994
Ad 06/12/93--------- £ si 118@1
dot icon17/03/1994
Particulars of mortgage/charge
dot icon17/03/1994
Particulars of mortgage/charge
dot icon17/03/1994
Particulars of mortgage/charge
dot icon17/03/1994
Particulars of mortgage/charge
dot icon17/03/1994
Particulars of mortgage/charge
dot icon17/03/1994
Particulars of mortgage/charge
dot icon17/03/1994
Particulars of mortgage/charge
dot icon17/03/1994
Particulars of mortgage/charge
dot icon17/03/1994
Particulars of mortgage/charge
dot icon09/02/1994
Return made up to 10/12/93; change of members
dot icon01/02/1994
Ad 06/12/93--------- £ si 118@1=118 £ ic 1100/1218
dot icon21/01/1994
Location of register of directors' interests
dot icon21/01/1994
Location of register of members
dot icon18/01/1994
Resolutions
dot icon18/01/1994
Resolutions
dot icon18/01/1994
Resolutions
dot icon18/01/1994
Resolutions
dot icon18/01/1994
£ nc 10000/50000 06/12/93
dot icon08/01/1994
Registered office changed on 08/01/94 from: connaught house stephenson road,severalls park colchester essex. CO4 4QR
dot icon09/09/1993
Full accounts made up to 1993-04-30
dot icon23/04/1993
Ad 26/01/93--------- £ si 100@1=100 £ ic 1000/1100
dot icon23/04/1993
Director resigned
dot icon23/04/1993
Director resigned
dot icon15/12/1992
Return made up to 10/12/92; full list of members
dot icon04/03/1992
Nc inc already adjusted 01/01/92
dot icon04/03/1992
New director appointed
dot icon04/03/1992
Secretary resigned;new secretary appointed
dot icon04/03/1992
Registered office changed on 04/03/92 from: 5 east pallant chichester west sussex PO19 1TS
dot icon03/03/1992
Accounting reference date notified as 30/04
dot icon06/02/1992
Memorandum and Articles of Association
dot icon06/02/1992
Resolutions
dot icon06/02/1992
Resolutions
dot icon06/02/1992
Resolutions
dot icon06/02/1992
Ad 08/01/92--------- £ si 998@1=998 £ ic 2/1000
dot icon06/02/1992
New director appointed
dot icon06/02/1992
New director appointed
dot icon06/02/1992
New director appointed
dot icon14/01/1992
Resolutions
dot icon07/01/1992
Registered office changed on 07/01/92 from: c/o mbc information services LTD classic house 174-180 old street london EC1V 9BP
dot icon07/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/12/1991
Incorporation

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
12/12/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunn, John Humphrey
Director
08/01/1992 - 15/07/1994
63
Lewis, Katie
Director
29/01/2026 - Present
244
Lockwood, Richard Arthur
Director
08/01/1992 - 07/04/1993
12
Pickering, Karl
Director
18/07/2002 - 21/12/2004
59
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 ST MARY'S LIMITED

BARRATT ST MARY'S LIMITED is an(a) Active company incorporated on 10/12/1991 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 ST MARY'S LIMITED?

toggle

BARRATT ST MARY'S LIMITED is currently Active. It was registered on 10/12/1991 .

Where is BARRATT ST MARY'S LIMITED located?

toggle

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

What does BARRATT ST MARY'S LIMITED do?

toggle

BARRATT ST MARY'S LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BARRATT ST MARY'S LIMITED?

toggle

The latest filing was on 19/02/2026: Appointment of Mrs Katie Lewis as a director on 2026-01-29.