Background WavePink WaveYellow Wave

BARRATT NEWCASTLE LIMITED (00618233)

BARRATT NEWCASTLE LIMITED (00618233) is an active UK company. incorporated on 5 January 1959. with registered office in Coalville. The company operates in the Construction sector, engaged in construction of commercial buildings. BARRATT NEWCASTLE LIMITED has been registered for 67 years. Current directors include LEWIS, Katie, ROBERTS, Michael Kenneth, SOBOLEWSKI, Carl Antoni.

Company Number
00618233
Status
active
Type
ltd
Incorporated
5 January 1959
Age
67 years
Address
Barratt House Cartwright Way, Coalville, LE67 1UF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
LEWIS, Katie, ROBERTS, Michael Kenneth, SOBOLEWSKI, Carl Antoni
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRATT NEWCASTLE LIMITED

BARRATT NEWCASTLE LIMITED is an active company incorporated on 5 January 1959 with the registered office located in Coalville. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BARRATT NEWCASTLE LIMITED was registered 67 years ago.(SIC: 41201)

Status

active

Active since 67 years ago

Company No

00618233

LTD Company

Age

67 Years

Incorporated 5 January 1959

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 26 February 2026 (1 month ago)
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

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

BARRATT DEVELOPMENTS (NORTHERN) LIMITED
From: 5 January 1959To: 31 December 1981
Contact
Address

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

Previous Addresses

Barratt House City West Business Park Scotswood Road Newcastle upon Tyne NE4 7DF
From: 5 January 1959To: 25 February 2010
Timeline

11 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Dec 15
Director Left
Jan 17
Director Left
Jan 17
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 12 Sept 2011

LEWIS, Katie

Active
Cartwright Way, CoalvilleLE67 1UF
Born September 1981
Director
Appointed 09 Mar 2026

ROBERTS, Michael Kenneth

Active
Alpha Court, YorkYO32 9WN
Born August 1967
Director
Appointed 30 Mar 2011

SOBOLEWSKI, Carl Antoni

Active
The Watermark, GatesheadNE11 9SZ
Born May 1984
Director
Appointed 28 Sept 2018

DENT, Laurence

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

DUNN, David Stanley

Resigned
3 Bishops Hill Acomb Hexham, AcombNE4 6NH
Secretary
Appointed N/A
Resigned 31 Jan 1996

ROONEY, Bernard William

Resigned
City West Business Park, Newcastle Upon TyneNE4 7DF
Secretary
Appointed 16 Jan 1996
Resigned 01 Mar 2010

ADAMS, James

Resigned
Flat D 44 Percy Gardens, TynemouthNE30 4HQ
Born August 1934
Director
Appointed N/A
Resigned 31 Dec 1995

COOPER, Neil

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

DUNN, David Stanley

Resigned
3 Bishops Hill Acomb Hexham, AcombNE4 6NH
Born July 1948
Director
Appointed N/A
Resigned 31 Jan 1996

HEWITT, Fenton

Resigned
23 Adeline Gardens, Newcastle Upon TyneNE3 4JQ
Born May 1958
Director
Appointed 16 Jan 1996
Resigned 01 Mar 2010

MARTIN, Barrie Scott

Resigned
City West Business Park, Newcastle Upon TyneNE4 7DF
Born June 1977
Director
Appointed 01 Mar 2010
Resigned 28 Sept 2018

MATHIESON, Alan Geoffrey

Resigned
Thorn Cottage Fellside Road, Newcastle Upon TyneNE16 4LA
Born August 1948
Director
Appointed N/A
Resigned 27 Jul 1992

REED, John

Resigned
Alpha Court, YorkYO32 9WN
Born January 1958
Director
Appointed 01 Mar 2010
Resigned 31 Dec 2016

RICHARDS, John Gervaise

Resigned
Chirton Cottage 263 New Ridley Road, StocksfieldNE43 7RB
Born August 1943
Director
Appointed 16 Jan 1996
Resigned 30 Jun 2004

ROBSON, John Paul

Resigned
Westview, SunnisideNE16 5NJ
Born August 1951
Director
Appointed N/A
Resigned 31 Jan 1996

ROONEY, Bernard William

Resigned
Brindley Road, ManchesterM16 9HQ
Born March 1957
Director
Appointed 01 Jul 2004
Resigned 30 Mar 2011

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

211

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 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
3 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Appoint Corporate Secretary Company With Name
26 September 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
9 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
10 March 2010
TM02Termination of Secretary
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 March 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Legacy
23 December 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2007
AAAnnual Accounts
Legacy
18 December 2007
363sAnnual Return (shuttle)
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2005
AAAnnual Accounts
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 May 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 April 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
10 April 1996
363sAnnual Return (shuttle)
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
30 June 1995
403aParticulars of Charge Subject to s859A
Legacy
30 June 1995
403aParticulars of Charge Subject to s859A
Legacy
30 June 1995
403aParticulars of Charge Subject to s859A
Legacy
30 June 1995
403aParticulars of Charge Subject to s859A
Legacy
30 June 1995
403aParticulars of Charge Subject to s859A
Legacy
30 June 1995
403aParticulars of Charge Subject to s859A
Legacy
30 June 1995
403aParticulars of Charge Subject to s859A
Legacy
30 June 1995
403aParticulars of Charge Subject to s859A
Legacy
30 June 1995
403aParticulars of Charge Subject to s859A
Legacy
30 June 1995
403aParticulars of Charge Subject to s859A
Legacy
30 June 1995
403aParticulars of Charge Subject to s859A
Legacy
23 June 1995
403aParticulars of Charge Subject to s859A
Legacy
23 June 1995
403aParticulars of Charge Subject to s859A
Legacy
23 June 1995
403aParticulars of Charge Subject to s859A
Legacy
23 June 1995
403aParticulars of Charge Subject to s859A
Legacy
26 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 April 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
403aParticulars of Charge Subject to s859A
Legacy
16 November 1994
395Particulars of Mortgage or Charge
Legacy
15 November 1994
395Particulars of Mortgage or Charge
Legacy
19 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 April 1994
AAAnnual Accounts
Legacy
11 January 1994
403b403b
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
8 December 1993
403b403b
Legacy
8 December 1993
403b403b
Legacy
8 December 1993
403b403b
Legacy
8 December 1993
403b403b
Legacy
1 December 1993
395Particulars of Mortgage or Charge
Legacy
23 July 1993
395Particulars of Mortgage or Charge
Legacy
22 May 1993
395Particulars of Mortgage or Charge
Legacy
6 March 1993
395Particulars of Mortgage or Charge
Legacy
18 February 1993
363sAnnual Return (shuttle)
Legacy
16 February 1993
395Particulars of Mortgage or Charge
Legacy
20 January 1993
403aParticulars of Charge Subject to s859A
Legacy
6 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
10 December 1992
395Particulars of Mortgage or Charge
Legacy
7 November 1992
395Particulars of Mortgage or Charge
Legacy
25 September 1992
288288
Legacy
18 September 1992
395Particulars of Mortgage or Charge
Legacy
25 August 1992
395Particulars of Mortgage or Charge
Legacy
13 July 1992
395Particulars of Mortgage or Charge
Legacy
10 July 1992
395Particulars of Mortgage or Charge
Legacy
11 June 1992
395Particulars of Mortgage or Charge
Legacy
15 May 1992
403aParticulars of Charge Subject to s859A
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
9 April 1992
395Particulars of Mortgage or Charge
Legacy
3 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
6 February 1992
363b363b
Legacy
11 December 1991
395Particulars of Mortgage or Charge
Legacy
19 September 1991
395Particulars of Mortgage or Charge
Resolution
22 May 1991
RESOLUTIONSResolutions
Memorandum Articles
20 May 1991
MEM/ARTSMEM/ARTS
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 January 1991
AAAnnual Accounts
Legacy
22 January 1991
363aAnnual Return
Legacy
4 December 1990
403aParticulars of Charge Subject to s859A
Legacy
3 October 1990
395Particulars of Mortgage or Charge
Legacy
2 October 1990
395Particulars of Mortgage or Charge
Legacy
2 October 1990
395Particulars of Mortgage or Charge
Legacy
15 March 1990
363363
Accounts With Accounts Type Full
15 March 1990
AAAnnual Accounts
Legacy
13 March 1990
4747
Legacy
5 January 1990
395Particulars of Mortgage or Charge
Legacy
6 June 1989
395Particulars of Mortgage or Charge
Legacy
21 March 1989
288288
Legacy
27 February 1989
4747
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
6 January 1989
363363
Legacy
3 December 1988
395Particulars of Mortgage or Charge
Legacy
2 December 1988
403aParticulars of Charge Subject to s859A
Legacy
28 October 1988
403aParticulars of Charge Subject to s859A
Legacy
28 October 1988
403aParticulars of Charge Subject to s859A
Legacy
14 October 1988
403aParticulars of Charge Subject to s859A
Legacy
8 September 1988
395Particulars of Mortgage or Charge
Legacy
28 May 1988
403aParticulars of Charge Subject to s859A
Legacy
10 March 1988
395Particulars of Mortgage or Charge
Legacy
17 February 1988
288288
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Legacy
7 January 1988
363363
Legacy
13 August 1987
403aParticulars of Charge Subject to s859A
Legacy
3 March 1987
395Particulars of Mortgage or Charge
Legacy
14 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 December 1986
AAAnnual Accounts
Legacy
17 December 1986
363363
Legacy
12 June 1986
288288
Accounts With Made Up Date
8 February 1986
AAAnnual Accounts
Legacy
8 February 1986
363363
Legacy
21 February 1985
363363
Accounts With Made Up Date
30 June 1984
AAAnnual Accounts
Accounts With Made Up Date
4 February 1984
AAAnnual Accounts
Accounts With Made Up Date
14 January 1983
AAAnnual Accounts
Accounts With Made Up Date
17 November 1981
AAAnnual Accounts
Accounts With Made Up Date
6 December 1980
AAAnnual Accounts
Accounts With Made Up Date
6 March 1980
AAAnnual Accounts
Accounts With Made Up Date
1 December 1978
AAAnnual Accounts
Accounts With Made Up Date
27 January 1978
AAAnnual Accounts
Accounts With Made Up Date
24 December 1976
AAAnnual Accounts
Accounts With Made Up Date
3 December 1975
AAAnnual Accounts
Accounts With Made Up Date
3 December 1974
AAAnnual Accounts
Accounts With Made Up Date
22 January 1974
AAAnnual Accounts