Background WavePink WaveYellow Wave

BARRATT NORTH LONDON LIMITED (01558442)

BARRATT NORTH LONDON LIMITED (01558442) is an active UK company. incorporated on 27 April 1981. with registered office in Coalville. The company operates in the Construction sector, engaged in construction of commercial buildings. BARRATT NORTH LONDON LIMITED has been registered for 44 years. Current directors include HODDER, Julian Paul, LEWIS, Katie.

Company Number
01558442
Status
active
Type
ltd
Incorporated
27 April 1981
Age
44 years
Address
Barratt House Cartwright Way, Coalville, LE67 1UF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HODDER, Julian Paul, LEWIS, Katie
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRATT NORTH LONDON LIMITED

BARRATT NORTH LONDON LIMITED is an active company incorporated on 27 April 1981 with the registered office located in Coalville. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BARRATT NORTH LONDON LIMITED was registered 44 years ago.(SIC: 41201)

Status

active

Active since 44 years ago

Company No

01558442

LTD Company

Age

44 Years

Incorporated 27 April 1981

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 2 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

BARRATT CENTRAL LONDON LIMITED
From: 31 December 1981To: 19 November 1993
WHITEGLOW LIMITED
From: 27 April 1981To: 31 December 1981
BARRATT DEVELOPMENTS (CENTRAL LONDON) LIMITED
From: 27 April 1981To: 31 December 1981
Contact
Address

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

Previous Addresses

Barratt House Wellstones Watford Hertfordshire WD17 2AF
From: 27 April 1981To: 25 February 2010
Timeline

17 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Apr 81
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
May 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Dec 15
Director Left
Jan 17
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 23 May 2011

HODDER, Julian Paul

Active
The Guildway, GuildfordGU3 1LR
Born April 1971
Director
Appointed 25 Jun 2025

LEWIS, Katie

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

CHAMPION, Jeremy John

Resigned
61 Seymour Road, RingwoodBH24 1SQ
Secretary
Appointed N/A
Resigned 24 Nov 1993

DENT, Laurence

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

FORD, Peter Thomas

Resigned
3 Royal Oak Mews, TeddingtonTW11 8HX
Secretary
Appointed 11 May 1999
Resigned 13 Nov 2000

GRANT, Roland Patrick

Resigned
22 Old Charlton Road, SheppertonTW17 8AT
Secretary
Appointed 13 Nov 2000
Resigned 21 Dec 2005

SRI-BALAKUMARAN, Kathirkamathasan

Resigned
23 Courtenay Avenue, SuttonSM2 5ND
Secretary
Appointed 24 Nov 1993
Resigned 09 Jan 1997

WAGSTAFF, Dale Roland

Resigned
8 Gulliver Close, BedfordMK42 8RB
Secretary
Appointed 09 Jan 1997
Resigned 11 May 1999

WHATMAN, Darren Paul

Resigned
45 Wheeler Avenue, PennHP10 8EB
Secretary
Appointed 21 Dec 2005
Resigned 01 Mar 2010

ATWELL, George Edward Charles

Resigned
Wellstones, WatfordWD17 2AE
Born January 1962
Director
Appointed 05 Jan 2015
Resigned 01 Jul 2025

BAILEY, Mark Patrick Miles

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

BRITTON, Trevor

Resigned
4 Winchfield Way, RickmansworthWD3 4DN
Born February 1952
Director
Appointed 17 Jun 1996
Resigned 30 Jun 2003

COOPER, Neil

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

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 01 Jul 2003
Resigned 21 Sept 2024

FENTON, Clive

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born May 1958
Director
Appointed 30 Oct 2002
Resigned 01 Mar 2010

HOPPING, Glyn David

Resigned
Wellstones, WatfordWD17 2AF
Born December 1955
Director
Appointed 01 Mar 2010
Resigned 20 May 2011

PACEY, Julian

Resigned
25 Cintra Close, ReadingRG2 7AL
Born July 1951
Director
Appointed 01 Jul 1993
Resigned 18 Jan 1996

PRETTY, David Andrew

Resigned
8 The Orangery, RichmondTW10 7HJ
Born November 1944
Director
Appointed N/A
Resigned 30 Oct 2002

SAWYER, Trevor Alexander

Resigned
11 Court Crescent, East GrinsteadRH19 3TP
Born July 1948
Director
Appointed N/A
Resigned 17 Jun 1996

SKINNER, Ivor Dunstan

Resigned
33 Alran Road, LetchworthSG6 2AT
Born March 1941
Director
Appointed 30 Jun 1992
Resigned 31 Dec 1992

WHATMAN, Darren Paul

Resigned
Wellstones, WatfordWD17 2AF
Born September 1971
Director
Appointed 01 Mar 2010
Resigned 29 Jul 2011

WICKETT, Andrew James

Resigned
Wellstones, WatfordWD17 2AE
Born October 1977
Director
Appointed 31 Aug 2011
Resigned 10 Dec 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 N/A
Resigned 01 Dec 1993

WILSON, Archibald Welsh

Resigned
18 Georgia Avenue, WorthingBN14 8AZ
Born November 1955
Director
Appointed 01 Jul 1995
Resigned 17 Jun 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

179

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
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
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
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
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 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
25 November 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Dormant
10 November 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
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 Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
24 May 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
19 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
26 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
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
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
12 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 May 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
24 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2007
AAAnnual Accounts
Legacy
29 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2006
AAAnnual Accounts
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 February 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 November 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 March 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Legacy
27 December 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
17 January 2000
AAAnnual Accounts
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 April 1997
AAAnnual Accounts
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
14 June 1996
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
14 April 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
4 July 1995
403aParticulars of Charge Subject to s859A
Legacy
4 July 1995
403aParticulars of Charge Subject to s859A
Legacy
4 July 1995
403aParticulars of Charge Subject to s859A
Legacy
4 July 1995
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
20 April 1995
AAAnnual Accounts
Legacy
14 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
288288
Legacy
2 December 1994
363sAnnual Return (shuttle)
Legacy
29 November 1994
395Particulars of Mortgage or Charge
Accounts With Made Up Date
25 April 1994
AAAnnual Accounts
Legacy
23 February 1994
403b403b
Legacy
23 February 1994
403b403b
Legacy
17 December 1993
363sAnnual Return (shuttle)
Legacy
17 December 1993
288288
Legacy
17 December 1993
288288
Legacy
10 December 1993
288288
Legacy
25 November 1993
287Change of Registered Office
Certificate Change Of Name Company
18 November 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 November 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
18 March 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Legacy
3 September 1992
288288
Accounts With Made Up Date
27 April 1992
AAAnnual Accounts
Legacy
21 February 1992
363b363b
Legacy
21 February 1992
288288
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
19 September 1991
395Particulars of Mortgage or Charge
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
16 June 1991
288288
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Accounts With Made Up Date
11 December 1990
AAAnnual Accounts
Legacy
11 December 1990
363aAnnual Return
Legacy
8 June 1990
288288
Legacy
29 May 1990
288288
Legacy
29 May 1990
287Change of Registered Office
Legacy
24 April 1990
288288
Legacy
5 December 1989
363363
Accounts With Made Up Date
5 December 1989
AAAnnual Accounts
Legacy
4 May 1989
403aParticulars of Charge Subject to s859A
Legacy
5 December 1988
363363
Accounts With Made Up Date
5 December 1988
AAAnnual Accounts
Legacy
29 November 1988
288288
Legacy
12 February 1988
403aParticulars of Charge Subject to s859A
Legacy
25 January 1988
288288
Legacy
3 December 1987
395Particulars of Mortgage or Charge
Legacy
19 November 1987
395Particulars of Mortgage or Charge
Accounts With Made Up Date
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Legacy
14 October 1987
288288
Legacy
1 September 1987
395Particulars of Mortgage or Charge
Legacy
16 January 1987
363363
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
395Particulars of Mortgage or Charge
Legacy
24 November 1986
395Particulars of Mortgage or Charge
Legacy
24 November 1986
395Particulars of Mortgage or Charge
Legacy
12 November 1986
403aParticulars of Charge Subject to s859A
Legacy
3 November 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
30 October 1986
AAAnnual Accounts
Legacy
29 October 1986
288288
Legacy
15 September 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Accounts With Made Up Date
12 May 1984
AAAnnual Accounts
Accounts With Made Up Date
25 June 1983
AAAnnual Accounts
Incorporation Company
27 April 1981
NEWINCIncorporation