BARRATT COMMERCIAL LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF
Company number 00168039
Status Active
Incorporation Date 5 June 1920
Company Type Private Limited Company
Address BARRATT HOUSE CARTWRIGHT WAY, FOREST BUSINESS PARK, BARDON HILL, COALVILLE, LEICESTERSHIRE, LE67 1UF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Termination of appointment of Neil Cooper as a director on 19 January 2017; Full accounts made up to 30 June 2016; Confirmation statement made on 26 October 2016 with updates. The most likely internet sites of BARRATT COMMERCIAL LIMITED are www.barrattcommercial.co.uk, and www.barratt-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and eight months. The distance to to Narborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barratt Commercial Limited is a Private Limited Company. The company registration number is 00168039. Barratt Commercial Limited has been working since 05 June 1920. The present status of the company is Active. The registered address of Barratt Commercial Limited is Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire Le67 1uf. . BARRATT CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. THOMAS, David Fraser is a Director of the company. WILFORD, David Charles is a Director of the company. Secretary BROWN, Fred has been resigned. Secretary DEARLOVE, Colin Albert has been resigned. Secretary DENT, Laurence has been resigned. Secretary SRI-BALAKUMARAN, Kathirkamathasan has been resigned. Secretary WILKS, Rodney Steven Lailey has been resigned. Director BROADHEAD, David Robinson has been resigned. Director CLARE, Mark Sydney has been resigned. Director COOPER, Neil has been resigned. Director DEARLOVE, Colin Albert has been resigned. Director DENT, Laurence has been resigned. Director EATON, Frank has been resigned. Director GIERON, Paul Robert has been resigned. Director PACEY, Julian has been resigned. Director PAIN, Mark Andrew has been resigned. Director PEDRICK-MOYLE, Stephen David James has been resigned. Director PRETTY, David Andrew has been resigned. Director PRETTY, David Andrew has been resigned. Director REYNOLDS, Richard Christopher has been resigned. Director WILKS, Rodney Steven Lailey has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 13 June 2011

Director
THOMAS, David Fraser
Appointed Date: 01 April 2010
63 years old

Director
WILFORD, David Charles
Appointed Date: 15 September 2014
52 years old

Resigned Directors

Secretary
BROWN, Fred
Resigned: 30 April 2000
Appointed Date: 29 August 1995

Secretary
DEARLOVE, Colin Albert
Resigned: 31 December 2000
Appointed Date: 01 May 2000

Secretary
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 01 January 2001

Secretary
SRI-BALAKUMARAN, Kathirkamathasan
Resigned: 29 August 1995
Appointed Date: 01 December 1993

Secretary
WILKS, Rodney Steven Lailey
Resigned: 01 December 1993

Director
BROADHEAD, David Robinson
Resigned: 12 June 2009
Appointed Date: 29 August 1995
79 years old

Director
CLARE, Mark Sydney
Resigned: 31 July 2015
Appointed Date: 02 October 2006
68 years old

Director
COOPER, Neil
Resigned: 19 January 2017
Appointed Date: 23 November 2015
58 years old

Director
DEARLOVE, Colin Albert
Resigned: 30 June 2006
Appointed Date: 29 August 1995
74 years old

Director
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 11 October 2002
74 years old

Director
EATON, Frank
Resigned: 07 October 2002
Appointed Date: 25 November 1997
75 years old

Director
GIERON, Paul Robert
Resigned: 29 August 1995
Appointed Date: 01 July 1993
71 years old

Director
PACEY, Julian
Resigned: 29 August 1995
Appointed Date: 01 July 1993
74 years old

Director
PAIN, Mark Andrew
Resigned: 21 July 2009
Appointed Date: 01 March 2006
64 years old

Director
PEDRICK-MOYLE, Stephen David James
Resigned: 30 June 2014
Appointed Date: 12 June 2009
58 years old

Director
PRETTY, David Andrew
Resigned: 31 December 2006
Appointed Date: 30 October 2002
81 years old

Director
PRETTY, David Andrew
Resigned: 31 August 1995
81 years old

Director
REYNOLDS, Richard Christopher
Resigned: 29 August 1995
80 years old

Director
WILKS, Rodney Steven Lailey
Resigned: 29 August 1995
72 years old

Persons With Significant Control

Barratt Developments P L C
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARRATT COMMERCIAL LIMITED Events

20 Jan 2017
Termination of appointment of Neil Cooper as a director on 19 January 2017
01 Dec 2016
Full accounts made up to 30 June 2016
28 Oct 2016
Confirmation statement made on 26 October 2016 with updates
18 Dec 2015
Director's details changed for Neil Cooper on 23 November 2015
09 Dec 2015
Appointment of Neil Cooper as a director on 23 November 2015
...
... and 142 more events
04 Jan 1977
Company name changed\certificate issued on 04/01/77
21 Mar 1976
Share capital
16 Feb 1976
Increase in nominal capital
05 Jun 1920
Incorporation
05 Jun 1920
Incorporation

BARRATT COMMERCIAL LIMITED Charges

1 September 2008
Omnibus guarantee & set-off agreement
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 April 2008
An omnibus guarantee and set-off agreement
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 April 1991
Composite guarantee & debenture
Delivered: 15 May 1991
Status: Satisfied on 29 July 1995
Persons entitled: Barratt Development PLC
Description: Floating charge over undertaking & all property assets (…
30 April 1991
Debenture
Delivered: 15 May 1991
Status: Satisfied on 29 July 1995
Persons entitled: Lloyds Bank PLC,Ed Creditors Including Itself as Defind )( in Capacity of Agent and Trustee for the Secur
Description: ( see doc M72 for full detail ). fixed and floating charges…
31 July 1981
Legal charge
Delivered: 5 August 1981
Status: Satisfied on 8 January 1998
Persons entitled: Barclays Bank PLC
Description: F/Hold part of the "old farm", comberton, cambridgeshire.
27 June 1979
Legal charge
Delivered: 6 July 1979
Status: Satisfied on 8 January 1998
Persons entitled: Barclays Bank PLC
Description: Office stores and workshops situate at high st, waddington…
4 July 1977
Legal charge
Delivered: 13 July 1977
Status: Satisfied on 8 January 1998
Persons entitled: Barclays Bank PLC
Description: Flats or great woodley estate, now known as winchester…
4 July 1977
Legal charge
Delivered: 7 July 1977
Status: Satisfied on 8 January 1998
Persons entitled: Barclays Bank PLC
Description: Milton court milton way tewkesbury glos.
25 May 1977
Legal charge
Delivered: 14 June 1977
Status: Satisfied on 8 January 1998
Persons entitled: Barclays Bank PLC
Description: 22/60 (even nos only) hayling avenue, little paxton…
25 May 1977
Legal charge
Delivered: 14 June 1977
Status: Satisfied on 8 January 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of byron avenue…
25 May 1977
Legal charge
Delivered: 14 June 1977
Status: Satisfied on 8 January 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of longfellow crescent…
25 May 1977
Legal charge
Delivered: 14 June 1977
Status: Satisfied on 8 January 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north, south and east side of…