This company is commonly known as Barratt & Cooke Limited. The company was founded 19 years ago and was given the registration number 05378036. The firm's registered office is in LONDON. You can find them at C/o Grant Thornton Uk Llp, 30 Finsbury Square, London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.
Name | : | BARRATT & COOKE LIMITED |
---|---|---|
Company Number | : | 05378036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Grant Thornton Uk Llp, 30 Finsbury Square, London, England, EC2A 1AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Opie Street, Norwich, United Kingdom, NR1 3DW | Secretary | 01 April 2014 | Active |
5, Opie Street, Norwich, United Kingdom, NR1 3DW | Director | 01 April 2011 | Active |
5, Opie Street, Norwich, United Kingdom, NR1 3DW | Director | 01 April 2009 | Active |
5, Opie Street, Norwich, England, NR1 3DW | Director | 01 April 2016 | Active |
5, Opie Street, Norwich, United Kingdom, NR1 3DW | Director | 01 April 2014 | Active |
5, Opie Street, Norwich, United Kingdom, NR1 3DW | Director | 01 April 2015 | Active |
5, Opie Street, Norwich, England, NR1 3DW | Director | 01 April 2018 | Active |
The Old Vicarage, Stoke Holy Cross, Norwich, NR14 8AB | Secretary | 28 February 2005 | Active |
Grant Thornton House, 22 Melton Street, London, NW1 2EP | Secretary | 18 April 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 28 February 2005 | Active |
Grant Thornton House, 22 Melton Street, London, NW1 2EP | Director | 01 April 2005 | Active |
5, Opie Street, Norwich, United Kingdom, NR1 3DW | Director | 28 February 2005 | Active |
Grant Thornton House, 22 Melton Street, London, NW1 2EP | Director | 01 April 2010 | Active |
Manor Farm, Kimberley, Wymonham, NR9 4DT | Director | 01 April 2005 | Active |
5, Opie Street, Norwich, United Kingdom, NR1 3DW | Director | 18 August 2014 | Active |
173 Wellesley Avenue South, Thorpe Hamlet, Norwich, NR1 4AD | Director | 01 April 2005 | Active |
Grant Thornton House, 22 Melton Street, London, NW1 2EP | Director | 01 April 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 28 February 2005 | Active |
Barratt & Cooke Holdings Limited | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, 2 Hillside Business Park, Bury St. Edmunds, United Kingdom, IP32 7EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-10 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Address | Change registered office address company with date old address new address. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Address | Change sail address company with old address new address. | Download |
2020-06-30 | Accounts | Accounts with accounts type full. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Officers | Change person director company with change date. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-06-27 | Officers | Appoint person director company with name date. | Download |
2017-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-31 | Address | Change registered office address company with date old address new address. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type full. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.