Background WavePink WaveYellow Wave

BARRATT MANCHESTER LIMITED (00658155)

BARRATT MANCHESTER LIMITED (00658155) is an active UK company. incorporated on 4 May 1960. with registered office in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BARRATT MANCHESTER LIMITED has been registered for 65 years. Current directors include CLEARY, Michael Peter, HESSON, David Peter, LEWIS, Katie.

Company Number
00658155
Status
active
Type
ltd
Incorporated
4 May 1960
Age
65 years
Address
Barratt House Cartwright Way, Coalville, LE67 1UF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLEARY, Michael Peter, HESSON, David Peter, LEWIS, Katie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRATT MANCHESTER LIMITED

BARRATT MANCHESTER LIMITED is an active company incorporated on 4 May 1960 with the registered office located in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BARRATT MANCHESTER LIMITED was registered 65 years ago.(SIC: 74990)

Status

active

Active since 65 years ago

Company No

00658155

LTD Company

Age

65 Years

Incorporated 4 May 1960

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

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

MARPLE DEVELOPMENT COMPANY LIMITED
From: 4 May 1960To: 14 May 1984
Contact
Address

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

Timeline

11 key events • 1960 - 2026

Funding Officers Ownership
Company Founded
May 60
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Dec 15
Director Left
Jan 17
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 06 Sept 2011

CLEARY, Michael Peter

Active
Adamson House, DidsburyM20 2YY
Born July 1973
Director
Appointed 25 Nov 2009

HESSON, David Peter

Active
Bridgewater Place, WarringtonWA3 6XF
Born May 1972
Director
Appointed 30 Jun 2022

LEWIS, Katie

Active
Cartwright Way, CoalvilleLE67 1UF
Born September 1981
Director
Appointed 23 Feb 2026

CUNLIFFE, Steven Paul

Resigned
39 Chatburn Park Drive, ClitheroeBB7 2AY
Secretary
Appointed 01 Feb 2000
Resigned 18 Dec 2001

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 13 Oct 2008
Resigned 31 Dec 2010

HOLBROOK, Robert John

Resigned
4 Wardley Hall Lane Roe Green, ManchesterM28 2RL
Secretary
Appointed 24 May 2002
Resigned 13 Oct 2008

O'SULLIVAN, John

Resigned
21 Maypool Drive, StockportSK5 7SZ
Secretary
Appointed 29 Feb 1996
Resigned 30 Nov 1999

ROONEY, Bernard William

Resigned
37 Ripon Hall Avenue, BuryBL0 9RE
Secretary
Appointed N/A
Resigned 29 Feb 1996

COOPER, Neil

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

EATON, Frank

Resigned
Keepings Wawensmere Road, SolihullB95 6BN
Born June 1950
Director
Appointed N/A
Resigned 03 Dec 1997

GIERON, Paul Robert

Resigned
Whitehall Road, HalesowenB63 3JS
Born June 1954
Director
Appointed 27 Mar 2009
Resigned 30 Jun 2010

GOODWIN, Neil

Resigned
Brindley Road, ManchesterM16 9HQ
Born December 1953
Director
Appointed 01 Oct 2003
Resigned 22 Jul 2022

HANCOCK, John Brian

Resigned
474a Manchester Road, RixtonWA3 6JT
Born June 1955
Director
Appointed 27 Mar 2009
Resigned 07 Aug 2009

HANDFORD, Robert Guy

Resigned
Middle Studlehurst Farm, BlackburnBB2 7LZ
Born September 1953
Director
Appointed N/A
Resigned 01 Sept 2008

HODGSON, David

Resigned
20 Vyrnwy Road, ChesterCH4 8QW
Born April 1961
Director
Appointed 01 Jul 2001
Resigned 30 Jun 2007

HODSON, Andrew George

Resigned
Oakdale, PrestonPR2 9SX
Born September 1957
Director
Appointed 01 Dec 1999
Resigned 08 Feb 2000

HOLBROOK, Robert John

Resigned
4 Wardley Hall Lane Roe Green, ManchesterM28 2RL
Born January 1966
Director
Appointed 13 Oct 2008
Resigned 27 Mar 2009

HONEYBILL, Ian

Resigned
23 Thorley Lane, AltrinchamWA15 7BJ
Born March 1956
Director
Appointed 28 Aug 1998
Resigned 01 Oct 2003

MCNULTY, John

Resigned
Mannor Barn, PrestonPR4 3SE
Born May 1959
Director
Appointed 01 Mar 2000
Resigned 30 Jun 2007

PATIENCE, John

Resigned
8 Solway Close, WarringtonWA2 0UP
Born November 1941
Director
Appointed N/A
Resigned 01 Jan 2000

ROONEY, Bernard William

Resigned
Brindley Road, ManchesterM16 9HQ
Born March 1957
Director
Appointed 30 Jun 2010
Resigned 30 Jun 2022

SEMPLE, John

Resigned
16 Easby Close, StockportSK12 1YG
Born March 1942
Director
Appointed N/A
Resigned 28 Aug 1998

SWANN, Graham Edward

Resigned
9 Waters Edge Close, StockportSK8 5PY
Born August 1960
Director
Appointed 01 Jul 2001
Resigned 30 Jun 2007

WALKER, Harold

Resigned
1 Longworth Clough, BoltonBL7 9PN
Born August 1945
Director
Appointed N/A
Resigned 01 Jul 2006

WILLIS, Donald

Resigned
7 Heron Court, LiverpoolL26 7WX
Born June 1944
Director
Appointed N/A
Resigned 01 Jan 2000

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

219

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 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 November 2015
AR01AR01
Auditors Resignation Company
19 October 2015
AUDAUD
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Appoint Corporate Secretary Company With Name
27 September 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
26 November 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
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
Legacy
21 April 2009
287Change of Registered Office
Legacy
8 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 April 2009
AAAnnual Accounts
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
2 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2007
AAAnnual Accounts
Legacy
16 August 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
25 March 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
13 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 January 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
14 January 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 December 2001
AAAnnual Accounts
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1999
AAAnnual Accounts
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
13 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
16 July 1998
AUDAUD
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1997
AAAnnual Accounts
Legacy
20 February 1997
403aParticulars of Charge Subject to s859A
Legacy
20 February 1997
403aParticulars of Charge Subject to s859A
Legacy
20 February 1997
403aParticulars of Charge Subject to s859A
Legacy
20 February 1997
403aParticulars of Charge Subject to s859A
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Legacy
12 December 1995
363sAnnual Return (shuttle)
Legacy
4 July 1995
395Particulars of Mortgage or Charge
Legacy
1 July 1995
403aParticulars of Charge Subject to s859A
Legacy
1 July 1995
403aParticulars of Charge Subject to s859A
Legacy
1 July 1995
403aParticulars of Charge Subject to s859A
Legacy
1 July 1995
403aParticulars of Charge Subject to s859A
Legacy
1 July 1995
403aParticulars of Charge Subject to s859A
Legacy
1 July 1995
403aParticulars of Charge Subject to s859A
Legacy
1 July 1995
403aParticulars of Charge Subject to s859A
Legacy
1 July 1995
403aParticulars of Charge Subject to s859A
Legacy
1 July 1995
403aParticulars of Charge Subject to s859A
Legacy
1 July 1995
403aParticulars of Charge Subject to s859A
Legacy
1 July 1995
403aParticulars of Charge Subject to s859A
Legacy
1 July 1995
403aParticulars of Charge Subject to s859A
Legacy
1 July 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 April 1995
AAAnnual Accounts
Legacy
13 April 1995
395Particulars of Mortgage or Charge
Legacy
24 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Legacy
17 December 1993
363sAnnual Return (shuttle)
Legacy
29 November 1993
395Particulars of Mortgage or Charge
Legacy
25 November 1993
403b403b
Legacy
25 November 1993
403b403b
Legacy
25 November 1993
403b403b
Legacy
25 November 1993
403b403b
Legacy
25 November 1993
403b403b
Legacy
25 November 1993
403b403b
Legacy
5 November 1993
403b403b
Legacy
6 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
3 December 1992
363sAnnual Return (shuttle)
Legacy
18 September 1992
395Particulars of Mortgage or Charge
Legacy
25 August 1992
395Particulars of Mortgage or Charge
Legacy
20 August 1992
395Particulars of Mortgage or Charge
Legacy
25 June 1992
395Particulars of Mortgage or Charge
Legacy
11 June 1992
395Particulars of Mortgage or Charge
Legacy
27 March 1992
395Particulars of Mortgage or Charge
Legacy
15 January 1992
395Particulars of Mortgage or Charge
Legacy
15 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
7 January 1992
363b363b
Legacy
17 December 1991
395Particulars of Mortgage or Charge
Legacy
9 December 1991
395Particulars of Mortgage or Charge
Legacy
7 November 1991
403aParticulars of Charge Subject to s859A
Legacy
7 November 1991
403aParticulars of Charge Subject to s859A
Legacy
19 September 1991
395Particulars of Mortgage or Charge
Legacy
13 September 1991
395Particulars of Mortgage or Charge
Legacy
14 June 1991
403aParticulars of Charge Subject to s859A
Miscellaneous
24 May 1991
MISCMISC
Resolution
17 May 1991
RESOLUTIONSResolutions
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Legacy
17 December 1990
363363
Legacy
3 November 1990
395Particulars of Mortgage or Charge
Legacy
5 July 1990
395Particulars of Mortgage or Charge
Legacy
28 March 1990
395Particulars of Mortgage or Charge
Legacy
13 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Legacy
10 October 1989
395Particulars of Mortgage or Charge
Legacy
9 August 1989
403aParticulars of Charge Subject to s859A
Legacy
31 July 1989
288288
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Legacy
11 July 1988
403aParticulars of Charge Subject to s859A
Legacy
17 March 1988
395Particulars of Mortgage or Charge
Legacy
18 February 1988
395Particulars of Mortgage or Charge
Legacy
26 January 1988
288288
Accounts With Accounts Type Full
17 December 1987
AAAnnual Accounts
Legacy
17 December 1987
363363
Legacy
7 December 1987
395Particulars of Mortgage or Charge
Legacy
7 December 1987
395Particulars of Mortgage or Charge
Legacy
17 November 1987
395Particulars of Mortgage or Charge
Legacy
26 October 1987
395Particulars of Mortgage or Charge
Legacy
7 September 1987
288288
Legacy
14 August 1987
288288
Legacy
8 April 1987
395Particulars of Mortgage or Charge
Legacy
19 March 1987
395Particulars of Mortgage or Charge
Legacy
9 February 1987
395Particulars of Mortgage or Charge
Legacy
29 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
363363
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts
Legacy
27 November 1986
395Particulars of Mortgage or Charge
Legacy
27 November 1986
395Particulars of Mortgage or Charge
Legacy
17 October 1986
395Particulars of Mortgage or Charge
Legacy
4 October 1986
395Particulars of Mortgage or Charge
Legacy
15 August 1986
395Particulars of Mortgage or Charge
Legacy
15 August 1986
395Particulars of Mortgage or Charge
Legacy
1 August 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
29 November 1985
AAAnnual Accounts
Accounts With Made Up Date
27 February 1985
AAAnnual Accounts
Certificate Change Of Name Company
14 May 1984
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
6 April 1984
AAAnnual Accounts
Accounts With Made Up Date
14 May 1983
AAAnnual Accounts
Accounts With Made Up Date
4 April 1981
AAAnnual Accounts
Accounts With Made Up Date
3 April 1981
AAAnnual Accounts
Incorporation Company
4 May 1960
NEWINCIncorporation