Background WavePink WaveYellow Wave

BARRATT DORMANT (TYERS BROS. OAKHAM) LIMITED (00982542)

BARRATT DORMANT (TYERS BROS. OAKHAM) LIMITED (00982542) is an active UK company. incorporated on 19 June 1970. with registered office in Coalville. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BARRATT DORMANT (TYERS BROS. OAKHAM) LIMITED has been registered for 55 years. Current directors include LEWIS, Katie, THOMAS, David Fraser.

Company Number
00982542
Status
active
Type
ltd
Incorporated
19 June 1970
Age
55 years
Address
Barratt House Cartwright Way, Coalville, LE67 1UF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEWIS, Katie, THOMAS, David Fraser
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRATT DORMANT (TYERS BROS. OAKHAM) LIMITED

BARRATT DORMANT (TYERS BROS. OAKHAM) LIMITED is an active company incorporated on 19 June 1970 with the registered office located in Coalville. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BARRATT DORMANT (TYERS BROS. OAKHAM) LIMITED was registered 55 years ago.(SIC: 99999)

Status

active

Active since 55 years ago

Company No

00982542

LTD Company

Age

55 Years

Incorporated 19 June 1970

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 13 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

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

TYERS BROS. (OAKHAM) LIMITED
From: 19 June 1970To: 17 June 2008
Contact
Address

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

Timeline

13 key events • 1970 - 2026

Funding Officers Ownership
Company Founded
Jun 70
Director Left
Feb 10
Director Left
Jan 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Jan 17
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 09 Feb 2012

LEWIS, Katie

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

THOMAS, David Fraser

Active
Cartwright Way, CoalvilleLE67 1UF
Born January 1963
Director
Appointed 05 Jul 2012

BROWN, Graham Marshall

Resigned
Tudor Lodge, Sutton ColdfieldB74 2SU
Secretary
Appointed N/A
Resigned 01 Mar 2003

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 31 Dec 2007
Resigned 31 Dec 2010

DOUGLAS, Robert Granville

Resigned
The Shottery, Sutton ColdfieldB74 2XU
Secretary
Appointed 01 Mar 2003
Resigned 31 Dec 2007

BOYES, Steven John

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born August 1960
Director
Appointed 11 Jun 2007
Resigned 06 Sept 2025

CLARE, Mark Sydney

Resigned
Cartwright Way Forest Business Park, CoalvilleLE67 1UF
Born August 1957
Director
Appointed 11 Jun 2007
Resigned 04 Feb 2010

COOPER, Neil

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

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born February 1952
Director
Appointed 11 Jun 2007
Resigned 31 Dec 2010

FENTON, Clive

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born May 1958
Director
Appointed 11 Jun 2007
Resigned 05 Jul 2012

KEEVIL, Thomas Stephen

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born December 1960
Director
Appointed 05 Jul 2012
Resigned 31 Dec 2015

MCEWAN, Keith

Resigned
15 Sanders Road, LoughboroughLE12 8JN
Born July 1953
Director
Appointed 30 Jun 1992
Resigned 14 Dec 1995

NORTON, Geoffrey Richard

Resigned
The Glen Forest Drive, LeicesterLE9 2EA
Born November 1939
Director
Appointed 16 Nov 1992
Resigned 04 Oct 1994

PAIN, Mark Andrew

Resigned
38 Cuckoo Hill Road, LondonHA5 1AY
Born June 1961
Director
Appointed 11 Jun 2007
Resigned 21 Jul 2009

ROBERTSON, Ian

Resigned
4 Serpentine Close, NottinghamNG12 2NS
Born August 1947
Director
Appointed 26 May 1996
Resigned 30 Jun 2007

SCOTT, Michael Ian

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born January 1977
Director
Appointed 03 Sept 2025
Resigned 13 Nov 2025

SILBER, Adrian Giles

Resigned
Two Oaks 18 Barlows Road, BirminghamB15 2PL
Born October 1954
Director
Appointed 14 Oct 1996
Resigned 03 Jun 2008

SILBER, Adrian Giles

Resigned
Two Oaks 18 Barlows Road, BirminghamB15 2PL
Born October 1954
Director
Appointed N/A
Resigned 30 Jun 1992

TOWNSEND, Nicolas John

Resigned
Carrygate, GaulbyLE7 9LP
Born April 1946
Director
Appointed 01 Aug 1996
Resigned 08 Apr 2006

WILSON, David William

Resigned
Lowesby Hall, LeicesterLE7 9DD
Born December 1941
Director
Appointed N/A
Resigned 01 Aug 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

151

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
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 Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Dormant
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Dormant
13 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
13 February 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Dormant
8 February 2011
AAAnnual Accounts
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Secretary Company With Name
27 January 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Dormant
18 February 2010
AAAnnual Accounts
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director 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
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Memorandum Articles
25 June 2008
MEM/ARTSMEM/ARTS
Legacy
13 June 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 2008
363aAnnual Return
Legacy
12 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
19 March 2008
287Change of Registered Office
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
9 July 2007
225Change of Accounting Reference Date
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2006
AAAnnual Accounts
Legacy
20 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
29 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
17 June 2003
363aAnnual Return
Legacy
17 June 2003
288cChange of Particulars
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2002
AAAnnual Accounts
Legacy
5 August 2002
363aAnnual Return
Legacy
5 June 2001
363aAnnual Return
Legacy
24 April 2001
288cChange of Particulars
Legacy
20 April 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
7 February 2001
AAAnnual Accounts
Legacy
21 June 2000
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2000
AAAnnual Accounts
Legacy
4 January 2000
288cChange of Particulars
Legacy
5 July 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
23 June 1999
AAAnnual Accounts
Legacy
21 June 1999
363aAnnual Return
Legacy
9 June 1999
288cChange of Particulars
Legacy
11 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 October 1997
AAAnnual Accounts
Legacy
13 June 1997
363aAnnual Return
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288cChange of Particulars
Legacy
24 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 October 1996
AAAnnual Accounts
Legacy
26 June 1996
363aAnnual Return
Legacy
19 December 1995
288288
Accounts With Accounts Type Dormant
10 October 1995
AAAnnual Accounts
Legacy
16 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
288288
Accounts With Accounts Type Dormant
8 July 1994
AAAnnual Accounts
Legacy
22 June 1994
288288
Legacy
22 June 1994
363x363x
Accounts With Accounts Type Dormant
29 September 1993
AAAnnual Accounts
Legacy
15 July 1993
287Change of Registered Office
Legacy
23 June 1993
363x363x
Legacy
14 December 1992
288288
Accounts With Accounts Type Dormant
17 July 1992
AAAnnual Accounts
Resolution
17 July 1992
RESOLUTIONSResolutions
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
16 June 1992
363x363x
Legacy
26 March 1992
288288
Legacy
15 January 1992
288288
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
23 September 1991
288288
Legacy
5 June 1991
363x363x
Legacy
5 June 1991
288288
Legacy
5 June 1991
288288
Legacy
16 April 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
5 October 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Accounts With Accounts Type Dormant
18 September 1989
AAAnnual Accounts
Resolution
18 September 1989
RESOLUTIONSResolutions
Legacy
28 June 1989
363363
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
16 June 1988
363363
Legacy
17 March 1987
363363
Accounts With Accounts Type Full
24 February 1987
AAAnnual Accounts
Legacy
13 February 1987
288288
Accounts With Accounts Type Full
12 January 1987
AAAnnual Accounts
Legacy
12 January 1987
363363
Legacy
12 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 September 1974
395Particulars of Mortgage or Charge
Incorporation Company
19 June 1970
NEWINCIncorporation