UKBizDB.co.uk

BARRATT AND CANNIFORD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barratt And Canniford Limited. The company was founded 35 years ago and was given the registration number 02304588. The firm's registered office is in AXMINSTER. You can find them at C/o Thomas Westcott, Timberly South Street, Axminster, Devon. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BARRATT AND CANNIFORD LIMITED
Company Number:02304588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:C/o Thomas Westcott, Timberly South Street, Axminster, Devon, EX13 5AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Western House, Cook Way, Bindon Road, Taunton, England, TA2 6BJ

Director31 August 2023Active
15, Queens Drive, Taunton, England, TA1 4XW

Corporate Director31 August 2023Active
Cherry Cottage, Blagdon Hill, Taunton, United Kingdom, TA3 7SL

Secretary-Active
Highgrove Mews, 96a Trull Road, Taunton, United Kingdom, TA1 4QW

Director-Active
Pyrland Hall Farm, Cheddon Road, Taunton, TA2 7QS

Director01 April 1995Active
Cherry Cottage, Blagdon Hill, Taunton, United Kingdom, TA3 7SL

Director-Active

People with Significant Control

Mr Jason Graham Gower
Notified on:31 August 2023
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Western House, Cook Way, Bindon Road, Taunton, England, TA2 6BJ
Nature of control:
  • Significant influence or control
Mr Frederick Keith Sandow
Notified on:31 August 2023
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Western House, Cook Way, Bindon Road, Taunton, England, TA2 6BJ
Nature of control:
  • Significant influence or control
Barratt & Canniford Holdings Ltd
Notified on:09 May 2023
Status:Active
Country of residence:England
Address:15, Queens Drive, Taunton, England, TA1 4XW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Martin Barratt
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:Highgrove Mews, 96a Trull Road, Taunton, United Kingdom, TA1 4QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Edward William Canniford
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:Cherry Cottage, Blagdon Hill, Taunton, United Kingdom, TA3 7SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Address

Change registered office address company with date old address new address.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Officers

Appoint corporate director company with name date.

Download
2023-09-14Persons with significant control

Notification of a person with significant control.

Download
2023-09-14Persons with significant control

Notification of a person with significant control.

Download
2023-09-14Persons with significant control

Notification of a person with significant control.

Download
2023-09-14Persons with significant control

Cessation of a person with significant control.

Download
2023-09-14Persons with significant control

Cessation of a person with significant control.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Address

Change registered office address company with date old address new address.

Download
2023-09-14Officers

Termination secretary company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Incorporation

Memorandum articles.

Download
2021-06-22Resolution

Resolution.

Download
2021-06-22Capital

Capital name of class of shares.

Download
2021-06-14Officers

Change person director company with change date.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.