Background WavePink WaveYellow Wave

BARRATT DORMANT (BLACKPOOL) LIMITED (04523720)

BARRATT DORMANT (BLACKPOOL) LIMITED (04523720) is an active UK company. incorporated on 2 September 2002. with registered office in Coalville. The company operates in the Construction sector, engaged in development of building projects. BARRATT DORMANT (BLACKPOOL) LIMITED has been registered for 23 years. Current directors include LEWIS, Katie, THOMAS, David Fraser.

Company Number
04523720
Status
active
Type
ltd
Incorporated
2 September 2002
Age
23 years
Address
Barratt House Cartwright Way, Coalville, LE67 1UF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEWIS, Katie, THOMAS, David Fraser
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRATT DORMANT (BLACKPOOL) LIMITED

BARRATT DORMANT (BLACKPOOL) LIMITED is an active company incorporated on 2 September 2002 with the registered office located in Coalville. The company operates in the Construction sector, specifically engaged in development of building projects. BARRATT DORMANT (BLACKPOOL) LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04523720

LTD Company

Age

23 Years

Incorporated 2 September 2002

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

6 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

WBD (BLACKPOOL) LIMITED
From: 21 October 2002To: 17 June 2008
HACKREMCO (NO. 1991) LIMITED
From: 2 September 2002To: 21 October 2002
Contact
Address

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

Timeline

13 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
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

19

3 Active
16 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 06 Sept 2011

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 29 Oct 2002
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

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 02 Sept 2002
Resigned 29 Oct 2002

BOYES, Steven John

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born August 1960
Director
Appointed 03 Jun 2008
Resigned 06 Sept 2025

CLARE, Mark Sydney

Resigned
Cartwright Way Forest Business Park, CoalvilleLE67 1UF
Born August 1957
Director
Appointed 03 Jun 2008
Resigned 04 Feb 2010

COOPER, Neil

Resigned
Cartwright Way, 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 03 Jun 2008
Resigned 31 Dec 2010

FENTON, Clive

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born May 1958
Director
Appointed 03 Jun 2008
Resigned 05 Jul 2012

HILL, Owen Robert

Resigned
The Beeches, RavenstoneLE67 2AD
Born November 1960
Director
Appointed 21 Sept 2006
Resigned 03 Jun 2008

KEEVIL, Thomas Stephen

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

PAIN, Mark Andrew

Resigned
38 Cuckoo Hill Road, LondonHA5 1AY
Born June 1961
Director
Appointed 03 Jun 2008
Resigned 21 Jul 2009

RUSSIAN, Robin Simon Charles

Resigned
13a Broomwood Road, LondonSW11 6HU
Born August 1966
Director
Appointed 29 Oct 2002
Resigned 31 Dec 2003

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 29 Oct 2002
Resigned 03 Jun 2008

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 02 Sept 2002
Resigned 29 Oct 2002

Persons with significant control

1

Cartwright Way, Forest Business Park, 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

99

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
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 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
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
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
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Dormant
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
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
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
26 September 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Dormant
4 March 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
17 September 2010
AR01AR01
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary 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 Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
29 September 2009
363aAnnual Return
Legacy
12 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
14 July 2008
288aAppointment of Director or Secretary
Memorandum Articles
25 June 2008
MEM/ARTSMEM/ARTS
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2008
287Change of Registered Office
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
9 July 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Legacy
20 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
21 September 2004
363aAnnual Return
Accounts With Accounts Type Full
17 April 2004
AAAnnual Accounts
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
10 September 2003
363aAnnual Return
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
287Change of Registered Office
Legacy
8 November 2002
225Change of Accounting Reference Date
Memorandum Articles
8 November 2002
MEM/ARTSMEM/ARTS
Resolution
8 November 2002
RESOLUTIONSResolutions
Resolution
8 November 2002
RESOLUTIONSResolutions
Resolution
8 November 2002
RESOLUTIONSResolutions
Resolution
8 November 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 September 2002
NEWINCIncorporation