Background WavePink WaveYellow Wave

BARRATT WATES (HORLEY) LIMITED (06001341)

BARRATT WATES (HORLEY) LIMITED (06001341) is an active UK company. incorporated on 17 November 2006. with registered office in Coalville. The company operates in the Construction sector, engaged in construction of commercial buildings. BARRATT WATES (HORLEY) LIMITED has been registered for 19 years. Current directors include BOWEN, David Alexander, BROCKLEBANK, David Michael, FLINT, Natalie Jane and 2 others.

Company Number
06001341
Status
active
Type
ltd
Incorporated
17 November 2006
Age
19 years
Address
Barratt House Cartwright Way, Coalville, LE67 1UF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BOWEN, David Alexander, BROCKLEBANK, David Michael, FLINT, Natalie Jane, HODDER, Julian Paul, QUINN, Colin Francis
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRATT WATES (HORLEY) LIMITED

BARRATT WATES (HORLEY) LIMITED is an active company incorporated on 17 November 2006 with the registered office located in Coalville. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BARRATT WATES (HORLEY) LIMITED was registered 19 years ago.(SIC: 41201)

Status

active

Active since 19 years ago

Company No

06001341

LTD Company

Age

19 Years

Incorporated 17 November 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

WATES (HORLEY) LIMITED
From: 17 November 2006To: 2 April 2007
Contact
Address

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

Previous Addresses

Barratt House Walnut Tree Close Guildford Surrey GU1 4SW
From: 17 November 2006To: 18 May 2010
Timeline

32 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Mar 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
May 13
Director Joined
May 13
Director Joined
May 14
Director Joined
May 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Apr 18
Director Left
Apr 18
Loan Cleared
Sept 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Aug 20
Director Left
Aug 20
Director Left
Dec 22
Director Left
Dec 22
Director Left
Sept 24
Director Joined
Dec 24
Director Left
Jan 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 25 Jun 2012

BOWEN, David Alexander

Active
Station Approach, LeatherheadKT22 7SW
Born November 1967
Director
Appointed 16 Oct 2015

BROCKLEBANK, David Michael

Active
Station Approach, LeatherheadKT22 7SW
Born February 1970
Director
Appointed 17 Nov 2006

FLINT, Natalie Jane

Active
Station Approach, LeatherheadKT22 7SW
Born January 1969
Director
Appointed 16 Oct 2015

HODDER, Julian Paul

Active
The Guildway, GuildfordGU3 1LR
Born April 1971
Director
Appointed 16 Oct 2015

QUINN, Colin Francis

Active
The Guildway, GuildfordGU3 1LR
Born March 1966
Director
Appointed 16 Apr 2014

CHAMPION, Jeremy John

Resigned
Walnut Tree Close, GuildfordGU1 4SW
Secretary
Appointed 29 Nov 2006
Resigned 14 May 2010

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 14 May 2010
Resigned 31 Dec 2010

QUINN, Colin Francis

Resigned
Cedar Close, BagshotGU19 5AB
Secretary
Appointed 03 Jul 2008
Resigned 03 Jul 2008

STYANT, Terry Ann

Resigned
Heath View, East HorsleyKT24 5EA
Secretary
Appointed 17 Nov 2006
Resigned 29 Nov 2006

ALLEN, David Owen

Resigned
Station Approach, LeatherheadKT22 7SW
Born February 1972
Director
Appointed 04 Jan 2016
Resigned 16 Aug 2022

BAILEY, Mark Patrick Miles

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

CHAMPION, Jeremy John

Resigned
Walnut Tree Close, GuildfordGU1 4SW
Born January 1962
Director
Appointed 29 Nov 2006
Resigned 08 Dec 2022

COOPER, Neil

Resigned
1st Floor, LondonW1W 8AJ
Born July 1967
Director
Appointed 23 Nov 2015
Resigned 23 Nov 2015

DAVIES, David Huw

Resigned
Station Approach, LeatherheadKT22 7SW
Born February 1956
Director
Appointed 17 Nov 2006
Resigned 04 Jan 2016

ENNIS, Gary Martin

Resigned
Wellstones, WatfordWD17 2AE
Born September 1969
Director
Appointed 01 Oct 2010
Resigned 21 Sept 2024

FITZGERALD, John Joseph

Resigned
Walnut Tree Close, GuildfordGU1 4SW
Born September 1959
Director
Appointed 26 Mar 2010
Resigned 30 Apr 2013

HODDER, Julian Paul

Resigned
Wellstones, WatfordWD17 2AE
Born April 1971
Director
Appointed 24 Nov 2014
Resigned 05 Mar 2015

JARRETT, John Michael

Resigned
Station Approach, LeatherheadKT22 7SW
Born March 1961
Director
Appointed 04 Jun 2008
Resigned 16 Oct 2015

KENNEDY, Ian

Resigned
6 Bramble Close, FarehamPO14 3NR
Born January 1951
Director
Appointed 29 Nov 2006
Resigned 03 Jul 2008

LEACH, Martin Geoffrey

Resigned
Station Approach, LeatherheadKT22 7SW
Born April 1965
Director
Appointed 16 Apr 2014
Resigned 01 Jan 2020

MENHAM, Ian Duncan

Resigned
Walnut Tree Close, GuildfordGU1 4SW
Born April 1966
Director
Appointed 02 Mar 2015
Resigned 13 Mar 2018

QUINN, Colin Francis

Resigned
Cedar Close, BagshotGU19 5AB
Born March 1966
Director
Appointed 03 Jul 2008
Resigned 01 Oct 2010

ROSBROOK, Paul James

Resigned
88 Main Road, SundridgeTN14 6ER
Born October 1972
Director
Appointed 13 Mar 2018
Resigned 30 Nov 2018

SAWYER, Trevor Alexander

Resigned
8 Damask Close, TringHP23 5UA
Born July 1948
Director
Appointed 29 Nov 2006
Resigned 12 Jun 2009

WALSH, William

Resigned
Walnut Tree Close, GuildfordGU1 4SW
Born February 1985
Director
Appointed 30 Nov 2018
Resigned 01 Jan 2020

WATES, Timothy Andrew De Burgh

Resigned
Lyons Road, HorshamRH13 7RX
Born June 1966
Director
Appointed 17 Nov 2006
Resigned 04 Jun 2008

WATSON, Anthony James

Resigned
Walnut Tree Close, GuildfordGU1 4SW
Born December 1972
Director
Appointed 01 May 2013
Resigned 24 Nov 2014

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Legacy
21 May 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
21 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Resolution
12 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Appoint Corporate Secretary Company With Name
11 July 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
19 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 May 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
88(2)R88(2)R
Legacy
24 January 2008
363aAnnual Return
Resolution
22 December 2007
RESOLUTIONSResolutions
Resolution
22 December 2007
RESOLUTIONSResolutions
Legacy
14 December 2007
363aAnnual Return
Certificate Change Of Name Company
2 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
29 December 2006
88(2)R88(2)R
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
12 December 2006
288aAppointment of Director or Secretary
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
287Change of Registered Office
Legacy
12 December 2006
225Change of Accounting Reference Date
Legacy
12 December 2006
288aAppointment of Director or Secretary
Incorporation Company
17 November 2006
NEWINCIncorporation