Background WavePink WaveYellow Wave

BARRATT SOUTHERN COUNTIES LIMITED (00760490)

BARRATT SOUTHERN COUNTIES LIMITED (00760490) is an active UK company. incorporated on 9 May 1963. with registered office in Coalville. The company operates in the Construction sector, engaged in construction of commercial buildings. BARRATT SOUTHERN COUNTIES LIMITED has been registered for 62 years. Current directors include HODDER, Julian Paul, LEWIS, Katie, TAYLOR, Andrew.

Company Number
00760490
Status
active
Type
ltd
Incorporated
9 May 1963
Age
62 years
Address
Barratt House Cartwright Way, Coalville, LE67 1UF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HODDER, Julian Paul, LEWIS, Katie, TAYLOR, Andrew
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRATT SOUTHERN COUNTIES LIMITED

BARRATT SOUTHERN COUNTIES LIMITED is an active company incorporated on 9 May 1963 with the registered office located in Coalville. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BARRATT SOUTHERN COUNTIES LIMITED was registered 62 years ago.(SIC: 41201)

Status

active

Active since 62 years ago

Company No

00760490

LTD Company

Age

62 Years

Incorporated 9 May 1963

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 1 December 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

BARRATT SOUTHERN COUNTIES LTD.
From: 1 September 1992To: 6 October 1992
BARRATT EAST ANGLIA LIMITED
From: 16 April 1985To: 1 September 1992
BARRATT ANGLIA LIMITED
From: 28 June 1982To: 16 April 1985
NORFOLK GARDEN ESTATES LIMITED
From: 9 May 1963To: 28 June 1982
Contact
Address

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

Timeline

15 key events • 1963 - 2026

Funding Officers Ownership
Company Founded
May 63
Director Joined
Mar 10
Director Left
May 13
Director Joined
May 13
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Jan 17
Director Left
Mar 21
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 19 Sept 2011

HODDER, Julian Paul

Active
The Guildway, GuildfordGU3 1LR
Born April 1971
Director
Appointed 24 Nov 2014

LEWIS, Katie

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

TAYLOR, Andrew

Active
Third Floor Press Centre, LondonE15 2GW
Born March 1973
Director
Appointed 19 Dec 2025

CHAMPION, Jeremy John

Resigned
16 Findlay Drive, GuildfordGU3 3HT
Secretary
Appointed N/A
Resigned 20 May 2009

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 20 May 2009
Resigned 31 Dec 2010

TURPIN, Christopher Holger

Resigned
1 Sullivan Close, BedfordSG17 5SG
Secretary
Appointed 08 Mar 1991
Resigned 30 Nov 1992

BAILEY, Mark Patrick Miles

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

BOYLE, Gerard Peter

Resigned
Bowmans Popham Lane, BasingstokeRG25 2BE
Born July 1949
Director
Appointed 27 Sept 1996
Resigned 26 Apr 2002

BROWN, Philip George

Resigned
6 Yew Tree Close, BedfordMK45 4EQ
Born February 1946
Director
Appointed 08 Mar 1991
Resigned 19 Aug 1991

CHAMPION, Jeremy John

Resigned
Walnut Tree Close, GuildfordGU1 4SW
Born January 1962
Director
Appointed 01 Jan 1997
Resigned 22 Dec 2025

CHAPMAN, Roy Clifford

Resigned
23 Castle Road, OlneyMK46 4JE
Born November 1932
Director
Appointed 08 Mar 1991
Resigned 19 Aug 1991

CUMMINGS, David Christopher

Resigned
22 Becket Wood, DorkingRH5 5AQ
Born April 1954
Director
Appointed N/A
Resigned 01 Jul 1995

ENNIS, Gary Martin

Resigned
WatfordWD17 2AE
Born September 1969
Director
Appointed 20 May 2009
Resigned 21 Sept 2024

FITZGERALD, John Joseph

Resigned
Walnut Tree Close, GuildfordGU1 4SW
Born September 1959
Director
Appointed 05 Mar 2010
Resigned 30 Apr 2013

LANGFIELD, Brian

Resigned
15 Castle Street, FleetGU13 9ST
Born May 1945
Director
Appointed 03 Mar 1997
Resigned 18 Dec 2000

LEE, Kenneth John

Resigned
12 Okeford Close, TringHP23 2AJ
Born September 1953
Director
Appointed 04 Nov 1995
Resigned 02 Feb 2006

MENHAM, Ian Duncan

Resigned
Walnut Tree Close, GuildfordGU1 4SW
Born April 1966
Director
Appointed 02 Mar 2015
Resigned 19 Jan 2021

PRETTY, David Andrew

Resigned
8 The Orangery, RichmondTW10 7HJ
Born November 1944
Director
Appointed 08 Mar 1991
Resigned 17 Nov 1998

SAWYER, Trevor Alexander

Resigned
8 Damask Close, TringHP23 5UA
Born July 1948
Director
Appointed 26 Apr 2002
Resigned 21 May 2009

SAWYER, Trevor Alexander

Resigned
8 Damask Close, TringHP23 5UA
Born July 1948
Director
Appointed N/A
Resigned 26 Oct 1999

SKINNER, Ivor Dunstan

Resigned
33 Alran Road, LetchworthSG6 2AT
Born March 1941
Director
Appointed N/A
Resigned 31 Dec 1992

THOMPSON, Richard Henry

Resigned
1 Berry Court, Bedford
Born November 1935
Director
Appointed 08 Mar 1991
Resigned 19 Aug 1991

WATSON, Anthony James

Resigned
Walnut Tree Close, GuildfordGU1 4SW
Born December 1972
Director
Appointed 01 May 2013
Resigned 24 Nov 2014

WILKINSON, Peter Charles Arthur

Resigned
White Ledges Farnham Lane, SloughSL2 3RY
Born January 1929
Director
Appointed N/A
Resigned 02 Dec 1994

WILKS, Rodney Steven Lailey

Resigned
Maryland Wilverley Road, BrockenhurstSO42 7SP
Born February 1954
Director
Appointed 25 Apr 1991
Resigned 30 Nov 1993

WILSON, Archibald Welsh

Resigned
18 Georgia Avenue, WorthingBN14 8AZ
Born November 1955
Director
Appointed 01 Jul 1995
Resigned 01 Oct 1996

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

232

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
25 October 2024
PSC05Notification that PSC Information has been Withdrawn
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
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Termination Director Company
23 January 2017
TM01Termination of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Change Person Director Company
18 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
5 October 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
24 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
24 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
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
287Change of Registered Office
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 February 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 February 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
11 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 March 1999
AAAnnual Accounts
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
363sAnnual Return (shuttle)
Legacy
19 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
13 April 1996
AAAnnual Accounts
Legacy
18 December 1995
288288
Legacy
18 December 1995
363sAnnual Return (shuttle)
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
22 June 1995
403aParticulars of Charge Subject to s859A
Legacy
22 June 1995
403aParticulars of Charge Subject to s859A
Legacy
22 June 1995
403aParticulars of Charge Subject to s859A
Legacy
22 June 1995
403aParticulars of Charge Subject to s859A
Legacy
22 June 1995
403aParticulars of Charge Subject to s859A
Legacy
22 June 1995
403aParticulars of Charge Subject to s859A
Legacy
22 June 1995
403aParticulars of Charge Subject to s859A
Legacy
22 June 1995
403aParticulars of Charge Subject to s859A
Legacy
22 June 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
363sAnnual Return (shuttle)
Legacy
13 December 1994
288288
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
5 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 April 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
20 December 1993
403b403b
Legacy
20 December 1993
403b403b
Legacy
6 September 1993
395Particulars of Mortgage or Charge
Legacy
24 August 1993
288288
Legacy
6 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 March 1993
AAAnnual Accounts
Legacy
12 January 1993
287Change of Registered Office
Legacy
12 January 1993
363aAnnual Return
Legacy
11 December 1992
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 1992
395Particulars of Mortgage or Charge
Legacy
7 September 1992
288288
Legacy
7 September 1992
288288
Legacy
7 September 1992
288288
Legacy
7 September 1992
288288
Legacy
7 September 1992
288288
Legacy
2 September 1992
288288
Certificate Change Of Name Company
28 August 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
12 February 1992
363aAnnual Return
Legacy
19 September 1991
395Particulars of Mortgage or Charge
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
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
13 May 1991
288288
Accounts With Accounts Type Full
11 January 1991
AAAnnual Accounts
Legacy
11 January 1991
363aAnnual Return
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Legacy
9 March 1990
363363
Legacy
28 April 1989
363363
Accounts With Accounts Type Full
28 April 1989
AAAnnual Accounts
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Legacy
21 April 1989
403aParticulars of Charge Subject to s859A
Memorandum Articles
17 May 1988
MEM/ARTSMEM/ARTS
Legacy
16 May 1988
363363
Accounts With Accounts Type Full
9 May 1988
AAAnnual Accounts
Memorandum Articles
6 April 1988
MEM/ARTSMEM/ARTS
Resolution
6 April 1988
RESOLUTIONSResolutions
Legacy
18 March 1988
395Particulars of Mortgage or Charge
Legacy
15 February 1988
288288
Legacy
9 November 1987
395Particulars of Mortgage or Charge
Legacy
25 August 1987
288288
Legacy
3 July 1987
395Particulars of Mortgage or Charge
Legacy
5 May 1987
363363
Accounts With Accounts Type Full
4 March 1987
AAAnnual Accounts
Legacy
2 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
288288
Accounts With Made Up Date
6 February 1986
AAAnnual Accounts
Accounts With Made Up Date
23 September 1985
AAAnnual Accounts
Certificate Change Of Name Company
16 April 1985
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
20 July 1984
AAAnnual Accounts
Accounts With Made Up Date
20 June 1984
AAAnnual Accounts
Certificate Change Of Name Company
28 June 1982
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
23 March 1982
AAAnnual Accounts
Accounts With Made Up Date
4 November 1981
AAAnnual Accounts
Accounts With Made Up Date
27 June 1980
AAAnnual Accounts
Accounts With Made Up Date
24 June 1980
AAAnnual Accounts
Accounts With Made Up Date
21 July 1979
AAAnnual Accounts
Accounts With Made Up Date
19 July 1979
AAAnnual Accounts
Accounts With Made Up Date
12 July 1979
AAAnnual Accounts
Accounts With Made Up Date
21 May 1976
AAAnnual Accounts
Accounts With Made Up Date
20 November 1975
AAAnnual Accounts
Incorporation Company
9 May 1963
NEWINCIncorporation