BARRATT NORTHAMPTON LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 00473222
Status Active
Incorporation Date 24 September 1949
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 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Neil Cooper as a director on 19 January 2017; Confirmation statement made on 20 December 2016 with updates. The most likely internet sites of BARRATT NORTHAMPTON LIMITED are www.barrattnorthampton.co.uk, and www.barratt-northampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and twelve 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 Northampton Limited is a Private Limited Company. The company registration number is 00473222. Barratt Northampton Limited has been working since 24 September 1949. The present status of the company is Active. The registered address of Barratt Northampton 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. BROOKE, Richard John Russell is a Director of the company. SOBOLEWSKI, Carl Antoni is a Director of the company. SWINDELL, Andrew is a Director of the company. Secretary DENT, Laurence has been resigned. Secretary HAYWARD, Christopher Mark has been resigned. Secretary HOPES, Fraser Paul has been resigned. Secretary ROSE, Ian John has been resigned. Director CLARKSON, Paul Anthony has been resigned. Director COOPER, Neil has been resigned. Director EATON, Frank has been resigned. Director GALE, David Edward has been resigned. Director HINDLE, David Wilson has been resigned. Director HOLBROOK, Robert John has been resigned. Director MURDEN, Rodney Kenneth has been resigned. Director SMITH, Benjamin John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 16 September 2011

Director
BROOKE, Richard John Russell
Appointed Date: 01 March 2010
65 years old

Director
SOBOLEWSKI, Carl Antoni
Appointed Date: 26 November 2013
41 years old

Director
SWINDELL, Andrew
Appointed Date: 15 October 2000
60 years old

Resigned Directors

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

Secretary
HAYWARD, Christopher Mark
Resigned: 01 March 2010
Appointed Date: 11 April 2005

Secretary
HOPES, Fraser Paul
Resigned: 25 February 2005
Appointed Date: 03 August 1994

Secretary
ROSE, Ian John
Resigned: 03 August 1994

Director
CLARKSON, Paul Anthony
Resigned: 01 July 1998
69 years old

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

Director
EATON, Frank
Resigned: 03 December 1997
75 years old

Director
GALE, David Edward
Resigned: 03 August 1994
88 years old

Director
HINDLE, David Wilson
Resigned: 15 August 2000
Appointed Date: 01 July 1998
78 years old

Director
HOLBROOK, Robert John
Resigned: 26 November 2013
Appointed Date: 01 March 2010
59 years old

Director
MURDEN, Rodney Kenneth
Resigned: 03 August 1994
81 years old

Director
SMITH, Benjamin John
Resigned: 31 December 2001
Appointed Date: 01 July 1998
57 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 NORTHAMPTON LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 30 June 2016
20 Jan 2017
Termination of appointment of Neil Cooper as a director on 19 January 2017
21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
12 Feb 2016
Accounts for a dormant company made up to 30 June 2015
23 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 90,000

...
... and 145 more events
04 Nov 1976
Accounts made up to 31 March 1975
12 Dec 1974
Accounts made up to 31 March 1974
14 Nov 1974
Accounts made up to 31 March 2073
27 Feb 1967
Increase in nominal capital
24 Sep 1949
Incorporation

BARRATT NORTHAMPTON LIMITED Charges

3 January 1995
Legal charge
Delivered: 17 January 1995
Status: Outstanding
Persons entitled: Silbury Hill Limited
Description: Land on the west of bradwell road new bradwell milton…
21 July 1994
Deed of accession to composite guarantee and debenture dated 30 april 1991
Delivered: 27 July 1994
Status: Satisfied on 28 June 1996
Persons entitled: Lloyds Bank PLC(The Agent)
Description: By way of first floating charge the whole of the…
21 July 1994
Deed of accession to composite guarantee and debenture dated 30 april 1991
Delivered: 27 July 1994
Status: Satisfied on 28 June 1996
Persons entitled: Barratt Developments PLC
Description: First floating charge (the intra-group floating charge) the…
14 June 1985
Legal mortgage
Delivered: 28 June 1985
Status: Satisfied on 14 November 1988
Persons entitled: National Westminster Bank PLC
Description: Land on north side of ansty road, walsgrve-on-sowe…
14 May 1985
Legal mortgage
Delivered: 30 May 1985
Status: Satisfied on 14 November 1988
Persons entitled: National Westminster Bank PLC
Description: Land on north west side of bundary road,mountsurd…
14 May 1985
Legal mortgage
Delivered: 30 May 1985
Status: Satisfied on 14 November 1988
Persons entitled: National Westminster Bank PLC
Description: F/Hold land in water street stanford, lincolnshire &/or the…
14 May 1985
Legal mortgage
Delivered: 30 May 1985
Status: Satisfied on 14 November 1988
Persons entitled: National Westminster Bank PLC
Description: F/Hol land at chapel st leoncoln lincolnshire. &/Or the…
14 May 1985
Legal mortgage
Delivered: 30 May 1985
Status: Satisfied on 14 November 1988
Persons entitled: National Westminster Bank PLC
Description: The stadwon, parke drive, licester. T/no-lt 36798 &/or the…
14 May 1985
Legal mortgage
Delivered: 30 May 1985
Status: Satisfied on 14 November 1988
Persons entitled: National Westminster Bank PLC
Description: Land on north west side of banian road, beaumont leys…
14 May 1985
Legal mortgage
Delivered: 30 May 1985
Status: Satisfied on 14 November 1988
Persons entitled: National Westminster Bank PLC
Description: Ladn & building on the east side of station rod…
14 May 1985
Legal mortgage
Delivered: 30 May 1985
Status: Satisfied on 14 November 1988
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the east of leicester rod, shepshed…
14 May 1985
Legal mortgage
Delivered: 30 May 1985
Status: Satisfied on 14 November 1988
Persons entitled: National Westminster Bank PLC
Description: 4, abingdon road, leicester t/no-lt 47915 &/or the proceeds…
14 May 1985
Legal mortgage
Delivered: 30 May 1985
Status: Satisfied on 14 November 1988
Persons entitled: National Westminster Bank PLC
Description: Land & building on est side of paynes lane & sansdowne…
14 May 1985
Legal mortgage
Delivered: 30 May 1985
Status: Satisfied on 14 November 1988
Persons entitled: National Westminster Bank PLC
Description: Land & building on north side of syston road, quensborugh…
14 May 1985
Legal mortgage
Delivered: 30 May 1985
Status: Satisfied on 14 November 1988
Persons entitled: National Westminster Bank PLC
Description: Land on the north east side of rowensthrope drive…
14 May 1985
Legal mortgage
Delivered: 30 May 1985
Status: Satisfied on 14 November 1988
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of pyeharps road, burbage…
14 May 1985
Legal mortgage
Delivered: 30 May 1985
Status: Satisfied on 14 November 1988
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of pyeharps road, bourtage…
20 March 1985
Mortgage debenture
Delivered: 25 March 1985
Status: Satisfied on 14 November 1988
Persons entitled: National Westminster Bank PLC
Description: A specific & equitabel charge over all f/h & l/h property…
9 November 1984
Legal charge
Delivered: 15 November 1984
Status: Satisfied on 20 November 1986
Persons entitled: Midland Bank PLC
Description: F/H property the stadlum parker drive leicester.
5 November 1984
Legal charge
Delivered: 19 November 1984
Status: Satisfied on 20 November 1986
Persons entitled: Midland Bank PLC
Description: F/H land & buildings on the east side of pyeharps road…
5 April 1984
Legal charge
Delivered: 11 April 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold land at 6 abingdon road, leicester and 551/2…
5 April 1984
Legal charge
Delivered: 11 April 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold, 5.485 acres of land situate to the west of and in…
5 April 1984
Legal charge
Delivered: 11 April 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold, 4 abingdon road, leicester title no. Lt 47915.
18 January 1984
Deeds of deposit
Delivered: 25 January 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land & buildings on the e side, paynes lane & sansdowne st…
12 January 1984
Legal charge
Delivered: 20 January 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/Hold lands & premises being on the east side of paynes…
24 October 1983
Legal charge
Delivered: 31 October 1983
Status: Satisfied on 21 October 1986
Persons entitled: Midland Bank PLC
Description: F/H land at barkby thorpe rd, leicster.
15 August 1983
Legal charge
Delivered: 29 August 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premesis water street, stamford lincolnshire.
29 June 1983
Legal charge
Delivered: 7 July 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land and buildings on north side of suston rod…
27 June 1983
Legal charge
Delivered: 7 July 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land on north side of bennion road, beaumont leys…
21 June 1983
Legal charge
Delivered: 27 June 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land on the north west side of boundary road…
21 June 1983
Legal charge
Delivered: 27 June 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land on the north west side of linkfield road, mountsorrel…
5 May 1983
Legal mortgage
Delivered: 20 May 1983
Status: Satisfied on 14 November 1988
Persons entitled: National Westminster Bank PLC
Description: Land lying to the N.W. of bunkers hill, lincon…
5 May 1983
Legal mortgage
Delivered: 20 May 1983
Status: Satisfied on 14 November 1988
Persons entitled: National Westminster Bank PLC
Description: Land lying to the nort of bunkers hill, lincoln…
5 May 1983
Legal mortgage
Delivered: 20 May 1983
Status: Satisfied on 14 November 1988
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north west of bunkers hill lincoln…
5 May 1983
Legal mortgage
Delivered: 20 May 1983
Status: Satisfied on 14 November 1988
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of bunkers hill lincoln…
22 March 1983
Legal charge
Delivered: 29 March 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land on north west side of barkby thorpe road leicester…
1 October 1982
Legal charge
Delivered: 7 October 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land lying to the north west of goel square, cranwell &…
1 October 1982
Legal charge
Delivered: 7 October 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land lying to the north of sleaford road crowhull &…
1 October 1982
Legal charge
Delivered: 7 October 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land lying to the north west of burkers hill, lincoln…
1 October 1982
Legal charge
Delivered: 7 October 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land lying to the north west of burkers hill, lincoln…
1 October 1982
Legal charge
Delivered: 7 October 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land lying to the north of bunkers hill lincoln title…
1 October 1982
Legal charge
Delivered: 7 October 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land lying to the north of bunkers hill PLC lincoln…
8 September 1982
Legal charge
Delivered: 23 September 1982
Status: Satisfied on 21 October 1986
Persons entitled: Midland Bank PLC
Description: 2226 sq.yds. Approx of land situate to the east of…
9 July 1982
Legal charge
Delivered: 15 July 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land on the east side of highway road thurmaston…
9 July 1982
Legal charge
Delivered: 15 July 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land and buildings at chapel, st leanards, lincolnshire.
9 July 1982
Legal charge
Delivered: 15 July 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land on the south side of barkby thorpe lane thurmaston…
1 July 1982
Legal charge
Delivered: 8 July 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & buildings on the north side of kirby lane…
1 July 1982
Legal charge
Delivered: 8 July 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & buildings on the west side of meadow way wigston…
1 July 1982
Legal charge
Delivered: 8 July 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & buildings on the north side of harrowby lane…
1 July 1982
Legal charge
Delivered: 8 July 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & buildings on the west side of dalby road, melton…
1 July 1982
Legal charge
Delivered: 8 July 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & buildings on the north east side of harrowby…
1 July 1982
Legal charge
Delivered: 8 July 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & buildings on the east of leicster road shepshed…
1 July 1982
Legal charge
Delivered: 8 July 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & buildings at beaumont leys leicester title no lt…
1 July 1982
Legal charge
Delivered: 8 July 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land on the west side pyeharps road, burbage…
1 July 1982
Legal charge
Delivered: 8 July 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & buildings on the east side of station road…
1 July 1982
Legal charge
Delivered: 8 July 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land on the north east side of lavensthorpe drive…
20 January 1982
Legal charge
Delivered: 28 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 5.57 acres of land fronting astill lodge, distributor…
12 January 1982
Legal charge
Delivered: 20 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at little thorpe, leicester leicestershire title…
5 November 1981
Legal charge
Delivered: 18 November 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land siutate and adjoining pyeharps road and adjacent…
5 November 1981
Legal charge
Delivered: 10 November 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at burbage meadow hinkley, leicstershire (1.10…
5 October 1981
Legal charge
Delivered: 7 October 1981
Status: Satisfied on 20 November 1986
Persons entitled: F.E. Downes Limited
Description: Land fronting pyeharps rod burbage leicester.
27 February 1981
Legal charge
Delivered: 11 March 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H-9.741 acres of land situate at kinghthorpe…
28 November 1980
Legal charge
Delivered: 4 December 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H - land at kelmarsh avenue wigston, leicestershire.
24 November 1980
Legal charge
Delivered: 28 November 1980
Status: Satisfied on 21 October 1986
Persons entitled: The Council of the Borough of Charrwood
Description: Land at loughborough leicestershire adjacent to booth wood…
6 November 1980
Legal charge
Delivered: 25 November 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at shepshed leicestershire.
6 November 1980
Legal charge
Delivered: 11 November 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at hinkley leicestershire.
28 October 1980
Legal charge
Delivered: 11 November 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land situate at dalby road melton mowbray…
6 October 1980
Legal charge
Delivered: 14 October 1980
Status: Satisfied on 21 October 1986
Persons entitled: F.E. Downes Limited
Description: Land forming part of pyeharps estate off sketchley road…
24 September 1980
Legal charge
Delivered: 29 September 1980
Status: Satisfied on 10 October 1986
Persons entitled: The Housing Corporation.
Description: 17.85 acres of land situate off leicester road, shepshed…
18 April 1980
Legal charge
Delivered: 24 April 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at mere road the nook wigston leicestershire title no…
31 January 1980
Legal charge
Delivered: 6 February 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land to the north & north west of bunkers hill, lincoln as…