UKBizDB.co.uk

BARRATT & COOKE LIMITED

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

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.

Company Information

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:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5, Opie Street, Norwich, United Kingdom, NR1 3DW

Secretary01 April 2014Active
5, Opie Street, Norwich, United Kingdom, NR1 3DW

Director01 April 2011Active
5, Opie Street, Norwich, United Kingdom, NR1 3DW

Director01 April 2009Active
5, Opie Street, Norwich, England, NR1 3DW

Director01 April 2016Active
5, Opie Street, Norwich, United Kingdom, NR1 3DW

Director01 April 2014Active
5, Opie Street, Norwich, United Kingdom, NR1 3DW

Director01 April 2015Active
5, Opie Street, Norwich, England, NR1 3DW

Director01 April 2018Active
The Old Vicarage, Stoke Holy Cross, Norwich, NR14 8AB

Secretary28 February 2005Active
Grant Thornton House, 22 Melton Street, London, NW1 2EP

Secretary18 April 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary28 February 2005Active
Grant Thornton House, 22 Melton Street, London, NW1 2EP

Director01 April 2005Active
5, Opie Street, Norwich, United Kingdom, NR1 3DW

Director28 February 2005Active
Grant Thornton House, 22 Melton Street, London, NW1 2EP

Director01 April 2010Active
Manor Farm, Kimberley, Wymonham, NR9 4DT

Director01 April 2005Active
5, Opie Street, Norwich, United Kingdom, NR1 3DW

Director18 August 2014Active
173 Wellesley Avenue South, Thorpe Hamlet, Norwich, NR1 4AD

Director01 April 2005Active
Grant Thornton House, 22 Melton Street, London, NW1 2EP

Director01 April 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director28 February 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-10Address

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

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Address

Change sail address company with old address new address.

Download
2020-06-30Accounts

Accounts with accounts type full.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Officers

Change person director company with change date.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2017-10-31Persons with significant control

Change to a person with significant control.

Download
2017-10-31Address

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

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type full.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.