Background WavePink WaveYellow Wave

BARRATT REDROW HOLDINGS LIMITED (15470952)

BARRATT REDROW HOLDINGS LIMITED (15470952) is an active UK company. incorporated on 7 February 2024. with registered office in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BARRATT REDROW HOLDINGS LIMITED has been registered for 2 years. Current directors include THOMAS, David Fraser.

Company Number
15470952
Status
active
Type
ltd
Incorporated
7 February 2024
Age
2 years
Address
Barratt House Cartwright Way, Forest Business Park, Coalville, LE67 1UF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
THOMAS, David Fraser
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRATT REDROW HOLDINGS LIMITED

BARRATT REDROW HOLDINGS LIMITED is an active company incorporated on 7 February 2024 with the registered office located in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BARRATT REDROW HOLDINGS LIMITED was registered 2 years ago.(SIC: 74990)

Status

active

Active since 2 years ago

Company No

15470952

LTD Company

Age

2 Years

Incorporated 7 February 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 6 November 2025 (4 months ago)
Period: 7 February 2024 - 29 June 2025(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 30 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

BARRATT REDROW LIMITED
From: 7 February 2024To: 4 October 2024
Contact
Address

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

Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Director Joined
Jun 24
Owner Exit
Jul 24
Loan Secured
Apr 25
Director Left
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HUDSON, Kathryn Barbara

Active
Bardon Hill, CoalvilleLE67 1UF
Secretary
Appointed 25 Feb 2026

THOMAS, David Fraser

Active
Cartwright Way, CoalvilleLE67 1UF
Born January 1963
Director
Appointed 24 Jun 2024

BAINS, Kamalprit Kaur

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 01 Apr 2025
Resigned 29 Jan 2026

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 29 Jan 2026
Resigned 25 Feb 2026

SCOTT, Michael Ian

Resigned
Cartwright Way, Forest Business Park, CoalvilleLE67 1UF
Born January 1977
Director
Appointed 07 Feb 2024
Resigned 13 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Cartwright Way, 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 01 Jul 2024
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 07 Feb 2024
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

20

Termination Secretary Company With Name Termination Date
10 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 March 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 February 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Legacy
6 November 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
1 April 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
4 October 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 March 2024
AA01Change of Accounting Reference Date
Incorporation Company
7 February 2024
NEWINCIncorporation