Background WavePink WaveYellow Wave

BARRATT & COOKE NOMINEES LIMITED (01392725)

BARRATT & COOKE NOMINEES LIMITED (01392725) is an active UK company. incorporated on 6 October 1978. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BARRATT & COOKE NOMINEES LIMITED has been registered for 47 years. Current directors include BARRATT, Samuel Charles Legh, BARRATT, William James, MELLOR, William James and 1 others.

Company Number
01392725
Status
active
Type
ltd
Incorporated
6 October 1978
Age
47 years
Address
5 Opie Street, Norwich, NR1 3DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARRATT, Samuel Charles Legh, BARRATT, William James, MELLOR, William James, PIERCY, Miles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRATT & COOKE NOMINEES LIMITED

BARRATT & COOKE NOMINEES LIMITED is an active company incorporated on 6 October 1978 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BARRATT & COOKE NOMINEES LIMITED was registered 47 years ago.(SIC: 74990)

Status

active

Active since 47 years ago

Company No

01392725

LTD Company

Age

47 Years

Incorporated 6 October 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

5 Opie Street Norwich, NR1 3DW,

Previous Addresses

First Floor 2 Hillside Business Park Bury St. Edmunds Suffolk IP32 7EA United Kingdom
From: 10 March 2021To: 9 November 2023
5 Opie Street Norwich NR1 3DW
From: 6 October 1978To: 10 March 2021
Timeline

6 key events • 1978 - 2019

Funding Officers Ownership
Company Founded
Oct 78
Director Joined
Jun 11
Director Joined
Apr 14
Director Joined
Jun 15
Director Left
May 16
Director Left
Aug 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BARRATT, Samuel Charles Legh

Active
Opie Street, NorwichNR1 3DW
Secretary
Appointed 01 Apr 2014

BARRATT, Samuel Charles Legh

Active
Opie Street, NorwichNR1 3DW
Born June 1982
Director
Appointed 10 Jun 2011

BARRATT, William James

Active
Opie Street, NorwichNR1 3DW
Born June 1979
Director
Appointed 01 Jul 2009

MELLOR, William James

Active
Opie Street, NorwichNR1 3DW
Born April 1981
Director
Appointed 01 Apr 2014

PIERCY, Miles

Active
Opie Street, NorwichNR1 3DW
Born February 1976
Director
Appointed 01 Apr 2015

BARRATT, William James

Resigned
Waterloo House, Kings LynnPE32 2NS
Secretary
Appointed 01 Dec 2007
Resigned 01 Jul 2009

MELLOR, William James

Resigned
6 Eagle Close, NorwichNR11 7AW
Secretary
Appointed 01 Jul 2009
Resigned 01 Apr 2014

STUBBS, John Edward

Resigned
14 Colney Lane, NorwichNR4 7RE
Secretary
Appointed 01 Sept 2005
Resigned 12 Dec 2007

WARREN, Martin Kenneth

Resigned
172 Thunder Lane, NorwichNR7 0AB
Secretary
Appointed N/A
Resigned 01 Sept 2005

BARRATT, Charles William Legh

Resigned
Opie Street, NorwichNR1 3DW
Born October 1949
Director
Appointed N/A
Resigned 01 Aug 2019

BARRATT, John Allan Legh

Resigned
Upgate House, NorwichNR9 5AH
Born July 1912
Director
Appointed N/A
Resigned 09 Jul 2002

WARD-SMITH, William

Resigned
173 Wellesley Avenue South, NorwichNR1 4AD
Born October 1954
Director
Appointed 28 Apr 1994
Resigned 02 Sept 2005

WARREN, Martin Kenneth

Resigned
5 Opie StreetNR1 3DW
Born December 1960
Director
Appointed 14 Oct 1998
Resigned 31 Mar 2016

Persons with significant control

1

2 Hillside Business Park, Bury St. EdmundsIP32 7EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

130

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 October 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 April 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Move Registers To Sail Company
17 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
17 October 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
11 February 2009
353353
Resolution
23 January 2009
RESOLUTIONSResolutions
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
3 December 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
10 November 2006
288cChange of Particulars
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Legacy
24 October 2005
353353
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Resolution
14 April 2005
RESOLUTIONSResolutions
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Resolution
2 July 2002
RESOLUTIONSResolutions
Resolution
2 July 2002
RESOLUTIONSResolutions
Resolution
2 July 2002
RESOLUTIONSResolutions
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2000
AAAnnual Accounts
Auditors Resignation Company
23 February 2000
AUDAUD
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
5 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 1997
AAAnnual Accounts
Legacy
18 April 1997
225Change of Accounting Reference Date
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
27 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
8 May 1994
288288
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
17 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
13 January 1992
363sAnnual Return (shuttle)
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Full
15 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Accounts With Accounts Type Full
13 February 1988
AAAnnual Accounts
Legacy
13 February 1988
363363
Legacy
24 January 1988
288288
Legacy
28 April 1987
363363
Accounts With Accounts Type Full
2 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
6 October 1978
NEWINCIncorporation
Miscellaneous
6 October 1978
MISCMISC