BARRATT SUTTON COLDFIELD LIMITED

Register to unlock more data on OkredoRegister

BARRATT SUTTON COLDFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00811050

Incorporation date

01/07/1964

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 08/03/1974)
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 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 no updates
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 icon22/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon11/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon07/12/2022
Director's details changed for Mr David Peter Hesson on 2022-12-07
dot icon06/07/2022
Termination of appointment of Bernard William Rooney as a director on 2022-06-30
dot icon06/07/2022
Appointment of Mr Adrian Lloyd Evans as a director on 2022-06-30
dot icon09/02/2022
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 icon16/04/2021
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 icon30/04/2020
Appointment of Mr David Peter Hesson as a director on 2020-04-30
dot icon30/04/2020
Termination of appointment of Adrian Roy Farr as a director on 2020-04-30
dot icon13/03/2020
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 icon12/02/2019
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 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 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 icon21/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon03/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon21/12/2015
Annual return made up to 2015-12-21 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 icon29/07/2015
Appointment of Matthew John Bentley as a director on 2015-07-06
dot icon15/07/2015
Termination of appointment of Robert David Whittaker as a director on 2015-07-03
dot icon04/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon06/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon13/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon07/11/2013
Full accounts made up to 2013-06-30
dot icon28/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon15/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon23/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon20/03/2012
Appointment of Barratt Corporate Secretarial Services Limited as a secretary
dot icon16/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon09/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon21/01/2011
Termination of appointment of Laurence Dent as a secretary
dot icon19/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon16/08/2010
Director's details changed for Mr Bernard William Rooney on 2010-08-13
dot icon06/07/2010
Termination of appointment of Paul Gieron as a director
dot icon05/07/2010
Appointment of Mr Bernard William Rooney as a director
dot icon10/03/2010
Termination of appointment of David Thomas as a director
dot icon05/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon04/03/2010
Termination of appointment of a secretary
dot icon04/03/2010
Appointment of Paul Robert Gieron as a director
dot icon03/03/2010
Appointment of Mr Laurence Dent as a secretary
dot icon03/03/2010
Appointment of Robert David Whittaker as a director
dot icon17/02/2010
Registered office address changed from 60 Whitehall Road Halesowen West Midlands B63 3JS on 2010-02-17
dot icon03/02/2010
Director's details changed for Adrian Farr on 2010-02-03
dot icon15/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon01/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon02/03/2009
Return made up to 21/12/08; no change of members
dot icon08/02/2009
Director appointed david wynne bowen thomas
dot icon08/02/2009
Appointment terminated director david child
dot icon08/02/2009
Director appointed adrian farr
dot icon02/02/2009
Appointment terminated director john payne
dot icon02/02/2009
Return made up to 21/12/07; no change of members
dot icon23/12/2008
Registered office changed on 23/12/2008 from trinity point new road halesowen west midlands B63 3HY
dot icon02/06/2008
Auditor's resignation
dot icon10/03/2008
Full accounts made up to 2007-06-30
dot icon02/08/2007
Full accounts made up to 2006-06-30
dot icon20/01/2007
Return made up to 21/12/06; full list of members
dot icon26/07/2006
Director resigned
dot icon05/05/2006
Full accounts made up to 2005-06-30
dot icon14/02/2006
Return made up to 21/12/05; full list of members
dot icon08/02/2006
Secretary's particulars changed
dot icon17/03/2005
Full accounts made up to 2004-06-30
dot icon17/01/2005
Return made up to 21/12/04; full list of members
dot icon20/04/2004
Full accounts made up to 2003-06-30
dot icon22/01/2004
Return made up to 21/12/03; full list of members
dot icon09/03/2003
Full accounts made up to 2002-06-30
dot icon08/03/2003
Auditor's resignation
dot icon27/01/2003
Return made up to 21/12/02; full list of members
dot icon29/04/2002
Full accounts made up to 2001-06-30
dot icon17/01/2002
Return made up to 21/12/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon20/01/2001
Return made up to 21/12/00; full list of members
dot icon19/01/2000
Full accounts made up to 1999-06-30
dot icon19/01/2000
Return made up to 21/12/99; full list of members
dot icon16/04/1999
Full accounts made up to 1998-06-30
dot icon24/01/1999
Return made up to 21/12/98; full list of members
dot icon13/01/1999
New director appointed
dot icon07/10/1998
Declaration of satisfaction of mortgage/charge
dot icon07/10/1998
Declaration of satisfaction of mortgage/charge
dot icon20/07/1998
Auditor's resignation
dot icon05/05/1998
Full accounts made up to 1997-06-30
dot icon20/01/1998
Secretary's particulars changed
dot icon20/01/1998
Return made up to 21/12/97; full list of members
dot icon18/12/1997
Director resigned
dot icon29/04/1997
Full accounts made up to 1996-06-30
dot icon21/01/1997
Return made up to 21/12/96; no change of members
dot icon27/09/1996
Director's particulars changed
dot icon06/05/1996
Full accounts made up to 1995-06-30
dot icon14/02/1996
Return made up to 21/12/95; full list of members
dot icon14/02/1996
Director resigned
dot icon27/07/1995
Declaration of satisfaction of mortgage/charge
dot icon12/04/1995
Full accounts made up to 1994-06-30
dot icon12/01/1995
Return made up to 21/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/04/1994
Full accounts made up to 1993-06-30
dot icon21/02/1994
Secretary's particulars changed
dot icon21/02/1994
Return made up to 21/12/93; full list of members
dot icon04/02/1994
Declaration of satisfaction of mortgage/charge
dot icon22/03/1993
Director's particulars changed;director resigned
dot icon15/01/1993
Full accounts made up to 1992-06-30
dot icon15/01/1993
Return made up to 21/12/92; no change of members
dot icon12/08/1992
Secretary's particulars changed
dot icon17/01/1992
Full accounts made up to 1991-06-30
dot icon17/01/1992
Director's particulars changed
dot icon17/01/1992
Return made up to 21/12/91; no change of members
dot icon20/05/1991
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 icon25/01/1991
Full accounts made up to 1990-06-30
dot icon25/01/1991
Return made up to 17/12/90; full list of members
dot icon16/02/1990
Full accounts made up to 1989-06-30
dot icon16/02/1990
Return made up to 21/12/89; full list of members
dot icon20/01/1989
Full accounts made up to 1988-06-30
dot icon20/01/1989
Return made up to 23/12/88; full list of members
dot icon12/08/1988
New director appointed
dot icon04/08/1988
Declaration of satisfaction of mortgage/charge
dot icon04/08/1988
Declaration of satisfaction of mortgage/charge
dot icon04/08/1988
Declaration of satisfaction of mortgage/charge
dot icon04/08/1988
Declaration of satisfaction of mortgage/charge
dot icon04/08/1988
Declaration of satisfaction of mortgage/charge
dot icon04/08/1988
Declaration of satisfaction of mortgage/charge
dot icon04/08/1988
Declaration of satisfaction of mortgage/charge
dot icon04/08/1988
Declaration of satisfaction of mortgage/charge
dot icon19/01/1988
Director resigned;new director appointed
dot icon07/01/1988
Full accounts made up to 1987-06-30
dot icon07/01/1988
Return made up to 17/12/87; no change of members
dot icon06/08/1987
Director resigned
dot icon11/04/1987
Particulars of mortgage/charge
dot icon28/01/1987
Full accounts made up to 1986-06-30
dot icon16/01/1987
Return made up to 30/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Particulars of mortgage/charge
dot icon03/09/1986
Particulars of mortgage/charge
dot icon03/09/1986
Particulars of mortgage/charge
dot icon13/01/1986
Accounts made up to 1985-06-30
dot icon14/02/1985
Accounts made up to 1984-06-30
dot icon18/05/1984
Accounts made up to 1983-06-30
dot icon26/01/1983
Accounts made up to 1982-06-30
dot icon12/01/1983
Accounts made up to 1981-06-30
dot icon06/08/1981
Accounts made up to 1980-06-30
dot icon09/03/1979
Accounts made up to 1978-03-31
dot icon13/11/1978
Accounts made up to 1977-03-31
dot icon24/11/1977
Accounts made up to 1976-03-31
dot icon28/09/1976
Accounts made up to 1975-03-31
dot icon26/03/1975
Accounts made up to 1974-03-31
dot icon08/03/1974
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
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hesson, David Peter
Director
30/04/2020 - Present
123
Rooney, Bernard William
Director
30/06/2010 - 30/06/2022
49
Bentley, Matthew John
Director
06/07/2015 - Present
26
Evans, Adrian Lloyd
Director
30/06/2022 - Present
111
Lewis, Katie
Director
23/02/2026 - Present
244

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 SUTTON COLDFIELD LIMITED

BARRATT SUTTON COLDFIELD LIMITED is an(a) Active company incorporated on 01/07/1964 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 SUTTON COLDFIELD LIMITED?

toggle

BARRATT SUTTON COLDFIELD LIMITED is currently Active. It was registered on 01/07/1964 .

Where is BARRATT SUTTON COLDFIELD LIMITED located?

toggle

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

What does BARRATT SUTTON COLDFIELD LIMITED do?

toggle

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

What is the latest filing for BARRATT SUTTON COLDFIELD LIMITED?

toggle

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