Background WavePink WaveYellow Wave

BARRATT CONSTRUCTION (SOUTHERN) LIMITED (00405530)

BARRATT CONSTRUCTION (SOUTHERN) LIMITED (00405530) is an active UK company. incorporated on 5 March 1946. with registered office in Coalville. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. BARRATT CONSTRUCTION (SOUTHERN) LIMITED has been registered for 80 years. Current directors include CARSON, Craig John, LEWIS, Katie.

Company Number
00405530
Status
active
Type
ltd
Incorporated
5 March 1946
Age
80 years
Address
Barratt House Cartwright Way, Coalville, LE67 1UF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CARSON, Craig John, LEWIS, Katie
SIC Codes
41201, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRATT CONSTRUCTION (SOUTHERN) LIMITED

BARRATT CONSTRUCTION (SOUTHERN) LIMITED is an active company incorporated on 5 March 1946 with the registered office located in Coalville. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. BARRATT CONSTRUCTION (SOUTHERN) LIMITED was registered 80 years ago.(SIC: 41201, 70100)

Status

active

Active since 80 years ago

Company No

00405530

LTD Company

Age

80 Years

Incorporated 5 March 1946

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

BARRATT DEVELOPMENTS (CONTRACTING) LIMITED
From: 31 December 1976To: 31 December 1981
H.C. JANES (CONTRACTING) LIMITED
From: 5 March 1946To: 31 December 1976
Contact
Address

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

Previous Addresses

Kent House 14-17 Market Place London W1W 8AJ
From: 5 March 1946To: 4 March 2010
Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Dec 15
Director Left
Jan 17
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Sept 24
Director Joined
Dec 24
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 13 Jun 2011

CARSON, Craig John

Active
71-75 Uxbridge Road, EalingW5 5SL
Born July 1978
Director
Appointed 12 Feb 2026

LEWIS, Katie

Active
Cartwright Way, CoalvilleLE67 1UF
Born September 1981
Director
Appointed 29 Jan 2026

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 08 Mar 2010
Resigned 31 Dec 2010

FIDLER, Kevin

Resigned
101 Stratton Road, Lower SunburyTW16 6PG
Secretary
Appointed 10 Nov 2000
Resigned 31 Aug 2004

FORD, Peter Thomas

Resigned
3 Fallow Fields, LoughtonIG10 4QP
Secretary
Appointed 17 Jul 1997
Resigned 17 May 1999

GRANT, Roland Patrick

Resigned
22 Old Charlton Road, SheppertonTW17 8AT
Secretary
Appointed 17 May 1999
Resigned 10 Nov 2000

SMIRFITT, Richard Francis

Resigned
4 Arundel Close, MaidenheadSL6 5JY
Secretary
Appointed 16 Dec 2005
Resigned 08 Mar 2010

SRI-BALAKUMARAN, Kathirkamathasan

Resigned
23 Courtenay Avenue, SuttonSM2 5ND
Secretary
Appointed 01 Dec 1993
Resigned 17 Jul 1997

WHATMAN, Darren Paul

Resigned
39 Onslow Drive, ThameOX9 3YY
Secretary
Appointed 31 Aug 2004
Resigned 16 Dec 2005

WILKS, Rodney Steven Lailey

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

BAILEY, Mark Patrick Miles

Resigned
Wellstones, WatfordWD17 2AE
Born October 1965
Director
Appointed 01 Dec 2024
Resigned 19 Dec 2025

BURTON, Christopher Julian

Resigned
710 Waterside Drive, BristolBS32 4UD
Born February 1962
Director
Appointed 01 Jul 2012
Resigned 30 Jun 2020

COOPER, Neil

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

ENNIS, Gary Martin

Resigned
Wellstones, WatfordWD17 2AE
Born September 1969
Director
Appointed 08 Jul 2020
Resigned 21 Sept 2024

FENTON, Clive

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born May 1958
Director
Appointed 01 Nov 2002
Resigned 05 Jul 2012

PRETTY, David Andrew

Resigned
8 The Orangery, RichmondTW10 7HJ
Born November 1944
Director
Appointed N/A
Resigned 01 Nov 2002

SMIRFITT, Richard Francis

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born May 1964
Director
Appointed 08 Mar 2010
Resigned 31 Dec 2025

WILKS, Rodney Steven Lailey

Resigned
Tollbar Way, SouthamptonSO30 2UH
Born February 1954
Director
Appointed N/A
Resigned 30 Jun 2012

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

149

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Dormant
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 October 2012
AAAnnual Accounts
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Dormant
18 November 2011
AAAnnual Accounts
Resolution
24 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
24 June 2011
CC04CC04
Appoint Corporate Secretary Company With Name
20 June 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
21 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 March 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 January 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
1 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2006
AAAnnual Accounts
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 April 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2003
AAAnnual Accounts
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2001
AAAnnual Accounts
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 March 1999
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 1998
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 April 1997
AAAnnual Accounts
Resolution
22 April 1997
RESOLUTIONSResolutions
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
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
21 December 1993
288288
Legacy
6 December 1993
363sAnnual Return (shuttle)
Legacy
25 November 1993
287Change of Registered Office
Accounts With Accounts Type Full
16 March 1993
AAAnnual Accounts
Legacy
28 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Legacy
24 January 1992
363b363b
Legacy
24 January 1992
363(287)363(287)
Accounts With Accounts Type Full
3 June 1991
AAAnnual Accounts
Legacy
3 June 1991
363aAnnual Return
Memorandum Articles
21 May 1991
MEM/ARTSMEM/ARTS
Resolution
20 May 1991
RESOLUTIONSResolutions
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Legacy
5 March 1991
287Change of Registered Office
Legacy
30 May 1990
288288
Legacy
30 May 1990
287Change of Registered Office
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Legacy
2 December 1988
363363
Legacy
10 November 1988
287Change of Registered Office
Legacy
23 May 1988
288288
Legacy
13 January 1988
288288
Accounts With Accounts Type Full
5 January 1988
AAAnnual Accounts
Legacy
5 January 1988
363363
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
Accounts With Made Up Date
23 January 1986
AAAnnual Accounts
Accounts With Made Up Date
5 July 1985
AAAnnual Accounts
Accounts With Made Up Date
18 February 1984
AAAnnual Accounts
Accounts With Made Up Date
11 April 1983
AAAnnual Accounts
Accounts With Made Up Date
2 February 1982
AAAnnual Accounts
Accounts With Made Up Date
10 December 1980
AAAnnual Accounts
Accounts With Made Up Date
24 January 1980
AAAnnual Accounts
Accounts With Made Up Date
9 February 1979
AAAnnual Accounts
Accounts With Made Up Date
27 February 1978
AAAnnual Accounts
Accounts With Made Up Date
25 April 1977
AAAnnual Accounts
Accounts With Made Up Date
5 September 1975
AAAnnual Accounts
Accounts With Made Up Date
5 May 1975
AAAnnual Accounts
Accounts With Made Up Date
20 August 1973
AAAnnual Accounts