Background WavePink WaveYellow Wave

BARRATT & COOKE HOLDINGS LIMITED (05334008)

BARRATT & COOKE HOLDINGS LIMITED (05334008) is an active UK company. incorporated on 17 January 2005. with registered office in Bury St. Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BARRATT & COOKE HOLDINGS LIMITED has been registered for 21 years. Current directors include BARRATT, Charles William Legh, BARRATT, Samuel Charles Legh, BARRATT, William James and 1 others.

Company Number
05334008
Status
active
Type
ltd
Incorporated
17 January 2005
Age
21 years
Address
First Floor, Bury St. Edmunds, IP32 7EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARRATT, Charles William Legh, BARRATT, Samuel Charles Legh, BARRATT, William James, EDGECOMBE, Virginia Clare
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRATT & COOKE HOLDINGS LIMITED

BARRATT & COOKE HOLDINGS LIMITED is an active company incorporated on 17 January 2005 with the registered office located in Bury St. Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BARRATT & COOKE HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05334008

LTD Company

Age

21 Years

Incorporated 17 January 2005

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 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

SAFESPAN LIMITED
From: 9 March 2005To: 22 July 2010
BARRATT & COOKE LIMITED
From: 17 January 2005To: 9 March 2005
Contact
Address

First Floor 2 Hillside Business Park Bury St. Edmunds, IP32 7EA,

Previous Addresses

C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG England
From: 31 October 2017To: 10 March 2021
Grant Thornton House 22 Melton Street London NW1 2EP
From: 20 September 2010To: 31 October 2017
5 -6 Opie Street Norwich Norfolk NR1 3DW
From: 17 January 2005To: 20 September 2010
Timeline

11 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Nov 10
Director Joined
Jun 11
Funding Round
Aug 13
Director Left
Apr 14
Director Joined
Aug 19
New Owner
Oct 20
New Owner
Oct 20
Owner Exit
Nov 22
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BARRATT, Samuel Charles Legh

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

BARRATT, Charles William Legh

Active
Opie Street, NorwichNR1 3DW
Born October 1949
Director
Appointed 17 Jan 2005

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 09 Jul 2010

EDGECOMBE, Virginia Clare

Active
St. James Court, NorwichNR3 1RU
Born March 1968
Director
Appointed 01 Aug 2019

BARCLAY, Jonathan Robert

Resigned
5 -6 Opie Street, NorfolkNR1 3DW
Secretary
Appointed 17 Jan 2005
Resigned 09 Jul 2010

WARREN, Martin Kenneth

Resigned
22 Melton Street, LondonNW1 2EP
Secretary
Appointed 09 Jul 2010
Resigned 01 Apr 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Jan 2005
Resigned 17 Jan 2005

WARREN, Martin Kenneth

Resigned
22 Melton Street, LondonNW1 2EP
Born December 1960
Director
Appointed 09 Jul 2010
Resigned 31 Mar 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Jan 2005
Resigned 17 Jan 2005

Persons with significant control

3

2 Active
1 Ceased

Mr Samuel Charles Legh Barratt

Active
Opie Street, NorwichNR1 3DW
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2020

Mr William James Barratt

Active
Opie Street, NorwichNR1 3DW
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2020

Mr Charles William Legh Barratt

Ceased
Opie Street, NorwichNR1 3DW
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016
Ceased 18 Oct 2022
Fundings
Financials
Latest Activities

Filing History

89

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
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 Updates
12 October 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 October 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
8 October 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 October 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Accounts With Accounts Type Group
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2016
AAAnnual Accounts
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
Accounts With Accounts Type Group
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Group
4 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 April 2014
TM02Termination of Secretary
Termination Director Company With Name
9 April 2014
TM01Termination of Director
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
Capital Allotment Shares
21 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Group
13 July 2012
AAAnnual Accounts
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Capital Allotment Shares
4 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 October 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Resolution
6 August 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 July 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
13 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
13 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2009
AAAnnual Accounts
Legacy
12 February 2009
353353
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 June 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Legacy
24 October 2005
353353
Legacy
24 October 2005
287Change of Registered Office
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Legacy
20 October 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 2005
287Change of Registered Office
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Incorporation Company
17 January 2005
NEWINCIncorporation