BARRATT WATES (WORTHING) LIMITED

Register to unlock more data on OkredoRegister

BARRATT WATES (WORTHING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08139804

Incorporation date

11/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville LE67 1UFCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2012)
dot icon18/04/2026
Total exemption full accounts made up to 2025-06-29
dot icon26/02/2026
Termination of appointment of Mark Patrick Miles Bailey as a director on 2025-12-19
dot icon17/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon04/04/2025
Appointment of Mr Mark Patrick Miles Bailey as a director on 2025-04-03
dot icon13/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon26/09/2024
Termination of appointment of Gary Martin Ennis as a director on 2024-09-21
dot icon30/08/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/08/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon29/03/2022
Director's details changed for Mr Julian Paul Hodder on 2022-03-29
dot icon29/03/2022
Director's details changed for Mr Colin Francis Quinn on 2022-03-29
dot icon10/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/08/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/08/2020
Termination of appointment of Martin Geoffrey Leach as a director on 2020-01-01
dot icon27/08/2020
Termination of appointment of Alykhan Alnoor Meghani as a director on 2020-01-01
dot icon27/08/2020
Termination of appointment of Jeremy John Champion as a director on 2020-01-01
dot icon27/08/2020
Termination of appointment of William Walsh as a director on 2020-01-01
dot icon15/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon05/12/2019
Accounts for a small company made up to 2019-06-30
dot icon19/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon09/07/2019
Termination of appointment of Andrew Colin Modle as a director on 2019-07-08
dot icon09/07/2019
Appointment of Mr Alykhan Meghani as a director on 2019-07-08
dot icon21/05/2019
Second filing of Confirmation Statement dated 12/07/2018
dot icon11/04/2019
Notification of Wates Group Limited as a person with significant control on 2018-04-27
dot icon11/04/2019
Cessation of Wates Developments Limited as a person with significant control on 2018-04-27
dot icon04/03/2019
Accounts for a small company made up to 2018-06-30
dot icon17/12/2018
Appointment of Mr William Walsh as a director on 2018-11-30
dot icon17/12/2018
Termination of appointment of Paul Rosbrook as a director on 2018-11-30
dot icon19/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon05/04/2018
Termination of appointment of Ian Duncan Menham as a director on 2018-03-13
dot icon05/04/2018
Appointment of Mr Paul Rosbrook as a director on 2018-03-13
dot icon04/01/2018
Full accounts made up to 2017-06-30
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon11/04/2017
Appointment of Mr Andrew Colin Modle as a director on 2017-04-05
dot icon11/04/2017
Termination of appointment of David Owen Allen as a director on 2017-04-05
dot icon17/01/2017
Full accounts made up to 2016-06-30
dot icon26/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon01/02/2016
Appointment of Mr David Owen Allen as a director on 2016-01-04
dot icon01/02/2016
Termination of appointment of David Huw Davies as a director on 2016-01-04
dot icon04/01/2016
Full accounts made up to 2015-06-30
dot icon11/12/2015
Termination of appointment of a director
dot icon10/12/2015
Termination of appointment of Neil Cooper as a director on 2015-12-09
dot icon09/12/2015
Appointment of Neil Cooper as a director on 2015-12-09
dot icon21/11/2015
Termination of appointment of John Michael Jarrett as a director on 2015-10-16
dot icon21/11/2015
Appointment of Natalie Jane Flint as a director on 2015-10-16
dot icon21/11/2015
Appointment of Julian Paul Hodder as a director on 2015-10-16
dot icon21/11/2015
Appointment of Mr David Alexander Bowen as a director on 2015-10-16
dot icon17/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon16/03/2015
Full accounts made up to 2014-06-30
dot icon05/03/2015
Termination of appointment of Julian Paul Hodder as a director on 2015-03-05
dot icon03/03/2015
Appointment of Ian Duncan Menham as a director on 2015-03-02
dot icon03/12/2014
Appointment of Julian Paul Hodder as a director on 2014-11-24
dot icon03/12/2014
Termination of appointment of Anthony James Watson as a director on 2014-11-24
dot icon02/09/2014
Director's details changed for Mr David Michael Brocklebank on 2014-06-26
dot icon02/09/2014
Director's details changed for Mr John Michael Jarrett on 2014-08-20
dot icon22/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon12/05/2014
Resolutions
dot icon12/05/2014
Appointment of Mr Martin Geoffrey Leach as a director
dot icon12/05/2014
Appointment of Mr Colin Francis Quinn as a director
dot icon04/01/2014
Full accounts made up to 2013-06-30
dot icon19/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon09/05/2013
Director's details changed for Anthony James Watson on 2013-05-01
dot icon09/05/2013
Termination of appointment of John Fitzgerald as a director
dot icon09/05/2013
Appointment of Anthony James Watson as a director
dot icon03/12/2012
Current accounting period shortened from 2013-07-31 to 2013-06-30
dot icon28/11/2012
Certificate of change of name
dot icon28/11/2012
Change of name notice
dot icon11/07/2012
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
12/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quinn, Colin Francis
Director
16/04/2014 - Present
88
Watson, Anthony James
Director
01/05/2013 - 24/11/2014
57
Rosbrook, Paul James
Director
13/03/2018 - 30/11/2018
47
Walsh, William
Director
30/11/2018 - 01/01/2020
21
Flint, Natalie Jane
Director
16/10/2015 - Present
58

Persons with Significant Control

3
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 WATES (WORTHING) LIMITED

BARRATT WATES (WORTHING) LIMITED is an(a) Active company incorporated on 11/07/2012 with the registered office located at Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville LE67 1UF. There are currently 6 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 WATES (WORTHING) LIMITED?

toggle

BARRATT WATES (WORTHING) LIMITED is currently Active. It was registered on 11/07/2012 .

Where is BARRATT WATES (WORTHING) LIMITED located?

toggle

BARRATT WATES (WORTHING) LIMITED is registered at Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville LE67 1UF.

What does BARRATT WATES (WORTHING) LIMITED do?

toggle

BARRATT WATES (WORTHING) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BARRATT WATES (WORTHING) LIMITED?

toggle

The latest filing was on 18/04/2026: Total exemption full accounts made up to 2025-06-29.