BARRATT URBAN CONSTRUCTION (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

BARRATT URBAN CONSTRUCTION (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01064349

Incorporation date

04/08/1972

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 29/01/1981)
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 icon04/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon16/09/2025
Director's details changed for Mr Michael Peter Cleary on 2025-09-16
dot icon06/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon04/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon29/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon28/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon20/03/2023
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 icon01/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon28/07/2022
Termination of appointment of Neil Goodwin as a director on 2022-07-22
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 David Peter Hesson as a director on 2022-06-30
dot icon11/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon23/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon24/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon01/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon18/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon31/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon23/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon08/05/2018
Director's details changed for Mr Neil Goodwin on 2018-05-04
dot icon21/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon04/12/2017
Confirmation statement made on 2017-11-21 with updates
dot icon22/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon21/01/2017
Termination of appointment of Neil Cooper as a director on 2017-01-19
dot icon22/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon01/02/2016
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 icon20/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon20/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon04/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon20/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon19/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon20/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2012-06-30
dot icon14/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon23/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon27/09/2011
Appointment of Barratt Corporate Secretarial Services Limited as a secretary
dot icon28/02/2011
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 icon11/11/2010
Annual return made up to 2010-11-07 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 icon05/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon03/02/2010
Director's details changed for Mr Neil Goodwin on 2010-02-03
dot icon14/12/2009
Appointment of Mr Michael Peter Cleary as a director
dot icon01/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon13/11/2009
Termination of appointment of John Hancock as a director
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 icon09/11/2009
Secretary's details changed for Mr Laurence Dent on 2009-10-01
dot icon21/04/2009
Registered office changed on 21/04/2009 from 4 brindley road city park manchester greater manchester M16 9HQ
dot icon08/04/2009
Director appointed paul robert gieron
dot icon05/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon01/04/2009
Director appointed john brian hancock
dot icon27/03/2009
Appointment terminated director robert holbrook
dot icon09/12/2008
Return made up to 07/11/08; full list of members
dot icon09/12/2008
Director appointed robert john holbrook
dot icon09/12/2008
Appointment terminated secretary robert holbrook
dot icon09/12/2008
Appointment terminated director robert handford
dot icon09/12/2008
Secretary appointed laurence dent
dot icon14/11/2007
Return made up to 07/11/07; no change of members
dot icon20/08/2007
Accounts for a dormant company made up to 2007-06-30
dot icon16/08/2007
Registered office changed on 16/08/07 from: worrall house 683 chester road old trafford manchester, M16 0QS
dot icon15/06/2007
Accounts for a dormant company made up to 2006-06-30
dot icon20/11/2006
Return made up to 07/11/06; full list of members
dot icon13/07/2006
New director appointed
dot icon13/07/2006
Director resigned
dot icon09/05/2006
Return made up to 07/11/05; full list of members
dot icon17/01/2006
Accounts for a dormant company made up to 2005-06-30
dot icon25/11/2004
Return made up to 07/11/04; full list of members
dot icon19/10/2004
Accounts for a dormant company made up to 2004-06-30
dot icon19/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon02/12/2003
Return made up to 07/11/03; full list of members
dot icon22/10/2003
Director resigned
dot icon22/10/2003
New director appointed
dot icon14/01/2003
Accounts for a dormant company made up to 2002-06-30
dot icon10/12/2002
Return made up to 07/11/02; full list of members
dot icon02/06/2002
New secretary appointed
dot icon21/12/2001
Secretary resigned
dot icon21/12/2001
Accounts for a dormant company made up to 2001-06-30
dot icon09/11/2001
Return made up to 07/11/01; full list of members
dot icon01/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon22/11/2000
Return made up to 07/11/00; full list of members
dot icon14/03/2000
Director resigned
dot icon08/03/2000
New secretary appointed
dot icon06/12/1999
Full accounts made up to 1999-06-30
dot icon06/12/1999
Secretary resigned
dot icon06/12/1999
New director appointed
dot icon19/11/1999
Return made up to 07/11/99; full list of members
dot icon24/02/1999
Accounts for a dormant company made up to 1998-06-30
dot icon23/11/1998
New director appointed
dot icon13/11/1998
Director resigned
dot icon13/11/1998
Return made up to 07/11/98; no change of members
dot icon06/03/1998
Accounts for a dormant company made up to 1997-06-30
dot icon16/12/1997
Return made up to 07/11/97; full list of members
dot icon29/04/1997
Accounts for a dormant company made up to 1996-06-30
dot icon03/12/1996
Return made up to 07/11/96; no change of members
dot icon29/05/1996
Return made up to 15/03/96; no change of members
dot icon12/05/1996
New secretary appointed
dot icon12/05/1996
Secretary resigned
dot icon12/05/1996
Accounts for a dormant company made up to 1995-06-30
dot icon12/05/1996
Resolutions
dot icon20/04/1995
Full accounts made up to 1994-06-30
dot icon27/03/1995
Return made up to 14/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/04/1994
Full accounts made up to 1993-06-30
dot icon15/04/1994
Return made up to 14/03/94; no change of members
dot icon28/03/1994
Declaration of mortgage charge released/ceased
dot icon05/04/1993
New director appointed
dot icon05/04/1993
New director appointed
dot icon05/04/1993
New secretary appointed
dot icon05/04/1993
Return made up to 14/03/93; no change of members
dot icon04/04/1993
Full accounts made up to 1992-06-30
dot icon24/07/1992
Return made up to 14/03/92; full list of members
dot icon17/06/1992
New director appointed
dot icon17/06/1992
New director appointed
dot icon16/06/1992
Full accounts made up to 1991-06-30
dot icon09/06/1992
New secretary appointed
dot icon09/06/1992
Secretary resigned
dot icon09/06/1992
Registered office changed on 09/06/92 from: vulcan house albion place crescent salford M7 9JS
dot icon09/06/1992
Director resigned
dot icon09/06/1992
Director resigned
dot icon09/06/1992
Director resigned
dot icon03/12/1991
Return made up to 15/03/91; no change of members
dot icon22/10/1991
Declaration of satisfaction of mortgage/charge
dot icon22/10/1991
Declaration of satisfaction of mortgage/charge
dot icon22/10/1991
Declaration of satisfaction of mortgage/charge
dot icon22/10/1991
Declaration of satisfaction of mortgage/charge
dot icon22/10/1991
Declaration of satisfaction of mortgage/charge
dot icon22/10/1991
Declaration of satisfaction of mortgage/charge
dot icon22/10/1991
Declaration of satisfaction of mortgage/charge
dot icon05/08/1991
Director's particulars changed
dot icon03/06/1991
Full accounts made up to 1990-06-30
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 icon09/05/1991
Director resigned
dot icon09/05/1991
Return made up to 30/06/90; no change of members
dot icon08/10/1990
Return made up to 15/03/90; full list of members
dot icon30/05/1990
Memorandum and Articles of Association
dot icon04/04/1990
Full accounts made up to 1989-06-30
dot icon28/06/1989
Certificate of change of name
dot icon14/06/1989
New director appointed
dot icon20/04/1989
Full accounts made up to 1988-06-30
dot icon20/04/1989
Return made up to 14/03/89; full list of members
dot icon21/11/1988
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 icon17/10/1988
Return made up to 14/07/88; full list of members
dot icon06/04/1988
Full accounts made up to 1987-06-30
dot icon23/01/1988
New director appointed
dot icon23/01/1988
Director resigned
dot icon28/09/1987
New director appointed
dot icon28/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/06/1987
Full accounts made up to 1986-06-30
dot icon02/06/1987
Return made up to 15/04/87; full list of members
dot icon06/04/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/05/1986
Full accounts made up to 1985-06-30
dot icon01/05/1986
Return made up to 25/04/86; full list of members
dot icon01/05/1986
Registered office changed on 01/05/86 from: huson house 90 park lane liverpool L1 8HG
dot icon05/06/1985
Accounts made up to 1984-06-30
dot icon22/06/1984
Accounts made up to 1983-06-30
dot icon15/06/1983
Accounts made up to 1981-06-30
dot icon28/05/1982
Certificate of change of name
dot icon29/01/1981
Accounts made up to 1980-06-30

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
21/11/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodwin, Neil
Director
30/09/2003 - 21/07/2022
31
Holbrook, Robert John
Director
12/10/2008 - 26/03/2009
59
Rooney, Bernard William
Director
30/06/2010 - 30/06/2022
49
Lewis, Katie
Director
23/02/2026 - Present
244
Honeybill, Ian
Director
27/08/1998 - 30/09/2003
21

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 URBAN CONSTRUCTION (NORTHERN) LIMITED

BARRATT URBAN CONSTRUCTION (NORTHERN) LIMITED is an(a) Active company incorporated on 04/08/1972 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 URBAN CONSTRUCTION (NORTHERN) LIMITED?

toggle

BARRATT URBAN CONSTRUCTION (NORTHERN) LIMITED is currently Active. It was registered on 04/08/1972 .

Where is BARRATT URBAN CONSTRUCTION (NORTHERN) LIMITED located?

toggle

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

What does BARRATT URBAN CONSTRUCTION (NORTHERN) LIMITED do?

toggle

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

What is the latest filing for BARRATT URBAN CONSTRUCTION (NORTHERN) LIMITED?

toggle

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