Background WavePink WaveYellow Wave

BARRATT & COOKE TRUSTEES LIMITED (02766606)

BARRATT & COOKE TRUSTEES LIMITED (02766606) is an active UK company. incorporated on 20 November 1992. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BARRATT & COOKE TRUSTEES LIMITED has been registered for 33 years. Current directors include BARRATT, Samuel Charles Legh, BARRATT, William James, MELLOR, William James and 1 others.

Company Number
02766606
Status
active
Type
ltd
Incorporated
20 November 1992
Age
33 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 TRUSTEES LIMITED

BARRATT & COOKE TRUSTEES LIMITED is an active company incorporated on 20 November 1992 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 TRUSTEES LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02766606

LTD Company

Age

33 Years

Incorporated 20 November 1992

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

Previous Company Names

SPEED 3129 LIMITED
From: 20 November 1992To: 9 December 1992
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 Norfolk NR1 3DW
From: 20 November 1992To: 10 March 2021
Timeline

6 key events • 1992 - 2019

Funding Officers Ownership
Company Founded
Nov 92
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

16

5 Active
11 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

TURNER, Richard John

Resigned
The Willows 22 Greenfields Road, DerehamNR20 3TE
Secretary
Appointed 27 Nov 1992
Resigned 28 May 1993

WARREN, Martin Kenneth

Resigned
172 Thunder Lane, NorwichNR7 0AB
Secretary
Appointed 28 May 1993
Resigned 01 Sept 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Nov 1992
Resigned 27 Nov 1992

BARRATT, Charles William Legh

Resigned
Opie Street, NorwichNR1 3DW
Born October 1949
Director
Appointed 27 Nov 1992
Resigned 01 Aug 2019

BARRATT, John Allan Legh

Resigned
Upgate House, NorwichNR9 5AH
Born July 1912
Director
Appointed 28 Apr 1994
Resigned 09 Jul 2002

WARD-SMITH, William

Resigned
173 Wellesley Avenue South, NorwichNR1 4AD
Born October 1954
Director
Appointed 27 Nov 1992
Resigned 02 Sept 2005

WARREN, Martin Kenneth

Resigned
Opie Street, NorwichNR1 3DW
Born December 1960
Director
Appointed 27 Nov 1992
Resigned 31 Mar 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Nov 1992
Resigned 27 Nov 1992

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

119

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
3 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
30 October 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
3 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
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Sail Address Company
11 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 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
11 June 2008
287Change of Registered Office
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
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
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
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
10 December 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 December 1994
AAAnnual Accounts
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
8 May 1994
88(2)R88(2)R
Legacy
8 May 1994
288288
Legacy
4 February 1994
363sAnnual Return (shuttle)
Legacy
17 June 1993
224224
Legacy
11 June 1993
288288
Resolution
5 January 1993
RESOLUTIONSResolutions
Legacy
5 January 1993
288288
Legacy
11 December 1992
287Change of Registered Office
Certificate Change Of Name Company
8 December 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 November 1992
NEWINCIncorporation