Background WavePink WaveYellow Wave

BARRATT COMMERCIAL LIMITED (00168039)

BARRATT COMMERCIAL LIMITED (00168039) is an active UK company. incorporated on 5 June 1920. with registered office in Coalville. The company operates in the Construction sector, engaged in development of building projects. BARRATT COMMERCIAL LIMITED has been registered for 105 years. Current directors include WILFORD, David Charles.

Company Number
00168039
Status
active
Type
ltd
Incorporated
5 June 1920
Age
105 years
Address
Barratt House Cartwright Way, Forest Business Park, Coalville, LE67 1UF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WILFORD, David Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRATT COMMERCIAL LIMITED

BARRATT COMMERCIAL LIMITED is an active company incorporated on 5 June 1920 with the registered office located in Coalville. The company operates in the Construction sector, specifically engaged in development of building projects. BARRATT COMMERCIAL LIMITED was registered 105 years ago.(SIC: 41100)

Status

active

Active since 105 years ago

Company No

00168039

LTD Company

Age

105 Years

Incorporated 5 June 1920

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

BARRATT SOUTHERN LIMITED
From: 31 December 1981To: 3 July 1995
BARRATT DEVELOPMENTS (SOUTHERN) LIMITED
From: 31 December 1976To: 31 December 1981
H C JANES LIMITED
From: 5 June 1920To: 31 December 1976
Contact
Address

Barratt House Cartwright Way, Forest Business Park Bardon Hill Coalville, LE67 1UF,

Timeline

14 key events • 1920 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Company Founded
Jun 20
Director Joined
Apr 10
Director Left
Jan 11
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Aug 15
Director Joined
Dec 15
Director Left
Jan 17
Director Left
Oct 17
Loan Secured
May 21
Loan Secured
Feb 22
Loan Secured
Dec 22
Loan Secured
Apr 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

WILFORD, David Charles

Active
Cartwright Way, CoalvilleLE67 1UB
Born March 1973
Director
Appointed 15 Sept 2014

BROWN, Fred

Resigned
Brindlestones, StocksfieldNE43 7RQ
Secretary
Appointed 29 Aug 1995
Resigned 30 Apr 2000

DEARLOVE, Colin Albert

Resigned
37 Lintzford Road, Rowlands GillNE39 1HG
Secretary
Appointed 01 May 2000
Resigned 31 Dec 2000

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 01 Jan 2001
Resigned 31 Dec 2010

SRI-BALAKUMARAN, Kathirkamathasan

Resigned
82 Chipstead Valley Road, CoulsdonCR5 3BA
Secretary
Appointed 01 Dec 1993
Resigned 29 Aug 1995

WILKS, Rodney Steven Lailey

Resigned
Maryland Wilverley Road, BrockenhurstSO42 7SP
Secretary
Appointed N/A
Resigned 01 Dec 1993

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 13 Jun 2011
Resigned 09 Oct 2017

BROADHEAD, David Robinson

Resigned
Elm Tree 24 Glastonbury Grove, Newcastle Upon TyneNE2 2HB
Born September 1946
Director
Appointed 29 Aug 1995
Resigned 12 Jun 2009

CLARE, Mark Sydney

Resigned
Cartwright Way Forest Business Park, CoalvilleLE67 1UF
Born August 1957
Director
Appointed 02 Oct 2006
Resigned 31 Jul 2015

COOPER, Neil

Resigned
Barratt House, CoalvilleLE67 1UF
Born July 1967
Director
Appointed 23 Nov 2015
Resigned 19 Jan 2017

DEARLOVE, Colin Albert

Resigned
37 Lintzford Road, Rowlands GillNE39 1HG
Born October 1951
Director
Appointed 29 Aug 1995
Resigned 30 Jun 2006

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born February 1952
Director
Appointed 11 Oct 2002
Resigned 31 Dec 2010

EATON, Frank

Resigned
Keepings Wawensmere Road, SolihullB95 6BN
Born June 1950
Director
Appointed 25 Nov 1997
Resigned 07 Oct 2002

GIERON, Paul Robert

Resigned
19 Willow Park Drive, CheltenhamGL52 4XD
Born June 1954
Director
Appointed 01 Jul 1993
Resigned 29 Aug 1995

PACEY, Julian

Resigned
25 Cintra Close, ReadingRG2 7AL
Born July 1951
Director
Appointed 01 Jul 1993
Resigned 29 Aug 1995

PAIN, Mark Andrew

Resigned
38 Cuckoo Hill Road, LondonHA5 1AY
Born June 1961
Director
Appointed 01 Mar 2006
Resigned 21 Jul 2009

PEDRICK-MOYLE, Stephen David James

Resigned
Cartwright Way, CoalvilleLE67 1UB
Born October 1967
Director
Appointed 12 Jun 2009
Resigned 30 Jun 2014

PRETTY, David Andrew

Resigned
8 The Orangery, RichmondTW10 7HJ
Born November 1944
Director
Appointed 30 Oct 2002
Resigned 31 Dec 2006

PRETTY, David Andrew

Resigned
8 The Orangery, RichmondTW10 7HJ
Born November 1944
Director
Appointed N/A
Resigned 31 Aug 1995

REYNOLDS, Richard Christopher

Resigned
Saffron Uvedale Road, OxtedRH8 0EN
Born June 1945
Director
Appointed N/A
Resigned 29 Aug 1995

THOMAS, David Fraser

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born January 1963
Director
Appointed 01 Apr 2010
Resigned 06 Oct 2017

WILKS, Rodney Steven Lailey

Resigned
Maryland Wilverley Road, BrockenhurstSO42 7SP
Born February 1954
Director
Appointed N/A
Resigned 29 Aug 1995

Persons with significant control

1

Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Resolution
4 July 2011
RESOLUTIONSResolutions
Memorandum Articles
28 June 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
28 June 2011
CC04CC04
Appoint Corporate Secretary Company With Name
24 June 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Termination Secretary Company With Name
28 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
3 September 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
2 June 2008
AUDAUD
Legacy
12 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Legacy
10 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288cChange of Particulars
Legacy
7 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
8 March 2003
AUDAUD
Accounts With Accounts Type Full
18 February 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
15 July 1998
AUDAUD
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
8 January 1998
403aParticulars of Charge Subject to s859A
Legacy
8 January 1998
403aParticulars of Charge Subject to s859A
Legacy
8 January 1998
403aParticulars of Charge Subject to s859A
Legacy
8 January 1998
403aParticulars of Charge Subject to s859A
Legacy
8 January 1998
403aParticulars of Charge Subject to s859A
Legacy
8 January 1998
403aParticulars of Charge Subject to s859A
Legacy
8 January 1998
403aParticulars of Charge Subject to s859A
Legacy
8 January 1998
403aParticulars of Charge Subject to s859A
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
29 July 1995
403aParticulars of Charge Subject to s859A
Legacy
29 July 1995
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
3 July 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
4 February 1994
403b403b
Legacy
14 December 1993
288288
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Legacy
6 December 1993
363sAnnual Return (shuttle)
Legacy
23 November 1993
287Change of Registered Office
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
22 January 1992
363b363b
Legacy
22 January 1992
363(287)363(287)
Accounts With Accounts Type Full
2 June 1991
AAAnnual Accounts
Memorandum Articles
21 May 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
20 May 1991
MEM/ARTSMEM/ARTS
Resolution
17 May 1991
RESOLUTIONSResolutions
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Legacy
18 March 1991
363aAnnual Return
Legacy
4 March 1991
287Change of Registered Office
Legacy
26 October 1990
288288
Legacy
25 May 1990
288288
Legacy
25 May 1990
288288
Legacy
25 May 1990
287Change of Registered Office
Legacy
24 April 1990
288288
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
5 December 1988
AAAnnual Accounts
Legacy
5 December 1988
363363
Legacy
23 June 1988
288288
Legacy
23 June 1988
287Change of Registered Office
Legacy
13 January 1988
288288
Accounts With Accounts Type Full
23 December 1987
AAAnnual Accounts
Legacy
23 December 1987
363363
Legacy
21 October 1987
288288
Legacy
20 January 1987
288288
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
288288
Legacy
4 October 1986
288288
Accounts With Made Up Date
16 January 1986
AAAnnual Accounts
Accounts With Made Up Date
10 February 1983
AAAnnual Accounts
Accounts With Made Up Date
10 March 1978
AAAnnual Accounts
Certificate Change Of Name Company
4 January 1977
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 1976
PUC 7PUC 7
Legacy
16 February 1976
123Notice of Increase in Nominal Capital
Incorporation Company
5 June 1920
NEWINCIncorporation
Incorporation Company
5 June 1920
NEWINCIncorporation