Background WavePink WaveYellow Wave

BARRATT & COOKE LIMITED (05378036)

BARRATT & COOKE LIMITED (05378036) is an active UK company. incorporated on 28 February 2005. with registered office in Bury St. Edmunds. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. BARRATT & COOKE LIMITED has been registered for 21 years. Current directors include BARRATT, Samuel Charles Legh, BARRATT, William James, HUNTER, James Michael and 3 others.

Company Number
05378036
Status
active
Type
ltd
Incorporated
28 February 2005
Age
21 years
Address
First Floor, Bury St. Edmunds, IP32 7EA
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
BARRATT, Samuel Charles Legh, BARRATT, William James, HUNTER, James Michael, MELLOR, William James, PIERCY, Miles, SAVORY, Nigel Rudolph
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRATT & COOKE LIMITED

BARRATT & COOKE LIMITED is an active company incorporated on 28 February 2005 with the registered office located in Bury St. Edmunds. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. BARRATT & COOKE LIMITED was registered 21 years ago.(SIC: 66120)

Status

active

Active since 21 years ago

Company No

05378036

LTD Company

Age

21 Years

Incorporated 28 February 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: Full Accounts

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

SAFESPAN UNLIMITED
From: 28 February 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: 28 February 2005To: 31 October 2017
Timeline

14 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Apr 11
Director Joined
May 11
Director Left
May 11
Director Left
Mar 12
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Aug 14
Director Joined
Apr 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jun 18
Director Left
Jun 20
Director Left
Mar 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 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 01 Apr 2011

BARRATT, William James

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

HUNTER, James Michael

Active
Opie Street, NorwichNR1 3DW
Born December 1970
Director
Appointed 01 Apr 2016

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

SAVORY, Nigel Rudolph

Active
Opie Street, NorwichNR1 3DW
Born October 1953
Director
Appointed 01 Apr 2018

BARCLAY, Jonathan Robert

Resigned
The Old Vicarage, NorwichNR14 8AB
Secretary
Appointed 28 Feb 2005
Resigned 18 Apr 2005

WARREN, Martin Kenneth

Resigned
Grant Thornton House, LondonNW1 2EP
Secretary
Appointed 18 Apr 2005
Resigned 01 Apr 2014

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 28 Feb 2005
Resigned 28 Feb 2005

BARCLAY, Jonathan Robert

Resigned
Grant Thornton House, LondonNW1 2EP
Born March 1947
Director
Appointed 01 Apr 2005
Resigned 31 Mar 2014

BARRATT, Charles William Legh

Resigned
Opie Street, NorwichNR1 3DW
Born October 1949
Director
Appointed 28 Feb 2005
Resigned 31 Mar 2021

BARRATT, Samuel Charles Legh

Resigned
Grant Thornton House, LondonNW1 2EP
Born June 1982
Director
Appointed 01 Apr 2010
Resigned 01 Apr 2010

HAMBRO, James Daryl

Resigned
Manor Farm, WymonhamNR9 4DT
Born March 1949
Director
Appointed 01 Apr 2005
Resigned 23 Mar 2012

NICHOLSON, Roy Knollys Ellard

Resigned
Opie Street, NorwichNR1 3DW
Born December 1946
Director
Appointed 18 Aug 2014
Resigned 31 Mar 2020

WARD SMITH, William

Resigned
173 Wellesley Avenue South, NorwichNR1 4AD
Born October 1954
Director
Appointed 01 Apr 2005
Resigned 02 Sept 2005

WARREN, Martin Kenneth

Resigned
Grant Thornton House, LondonNW1 2EP
Born December 1960
Director
Appointed 01 Apr 2005
Resigned 31 Mar 2016

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 28 Feb 2005
Resigned 28 Feb 2005

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

115

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
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 Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
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 Full
30 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
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 Full
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Change To A Person With Significant Control
31 October 2017
PSC05Notification that PSC Information has been Withdrawn
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 Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 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 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
2 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
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 Secretary Company With Name
9 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2013
CH03Change of Secretary 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
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
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
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
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 Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
1 April 2009
288aAppointment of Director or Secretary
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
26 October 2007
363aAnnual Return
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
10 November 2006
288cChange of Particulars
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
288cChange of Particulars
Legacy
24 October 2005
353353
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Resolution
25 April 2005
RESOLUTIONSResolutions
Resolution
25 April 2005
RESOLUTIONSResolutions
Resolution
25 April 2005
RESOLUTIONSResolutions
Resolution
25 April 2005
RESOLUTIONSResolutions
Legacy
7 April 2005
123Notice of Increase in Nominal Capital
Resolution
7 April 2005
RESOLUTIONSResolutions
Resolution
7 April 2005
RESOLUTIONSResolutions
Resolution
7 April 2005
RESOLUTIONSResolutions
Resolution
7 April 2005
RESOLUTIONSResolutions
Certificate Re Registration Unlimited To Limited
1 April 2005
CERT1CERT1
Re Registration Memorandum Articles
1 April 2005
MARMAR
Legacy
1 April 2005
5151
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 February 2005
NEWINCIncorporation