BARRATT PRESTON LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 00645756
Status Active
Incorporation Date 30 December 1959
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 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Termination of appointment of Neil Cooper as a director on 19 January 2017; Confirmation statement made on 19 October 2016 with updates; Accounts for a dormant company made up to 30 June 2016. The most likely internet sites of BARRATT PRESTON LIMITED are www.barrattpreston.co.uk, and www.barratt-preston.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine 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 Preston Limited is a Private Limited Company. The company registration number is 00645756. Barratt Preston Limited has been working since 30 December 1959. The present status of the company is Active. The registered address of Barratt Preston 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. CLEARY, Michael Peter is a Director of the company. GOODWIN, Neil is a Director of the company. ROONEY, Bernard William is a Director of the company. Secretary CUNLIFFE, Steven Paul has been resigned. Secretary DENT, Laurence has been resigned. Secretary HOLBROOK, Robert John has been resigned. Secretary O'SULLIVAN, John has been resigned. Secretary ROONEY, Bernard William has been resigned. Director COOPER, Neil has been resigned. Director EATON, Frank has been resigned. Director GIERON, Paul Robert has been resigned. Director HANCOCK, John Brian has been resigned. Director HANDFORD, Robert Guy has been resigned. Director HODSON, Andrew George has been resigned. Director HOLBROOK, Robert John has been resigned. Director HONEYBILL, Ian has been resigned. Director PATIENCE, John has been resigned. Director SEMPLE, John has been resigned. Director WALKER, Harold has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 06 September 2011

Director
CLEARY, Michael Peter
Appointed Date: 01 March 2010
52 years old

Director
GOODWIN, Neil
Appointed Date: 01 October 2003
71 years old

Director
ROONEY, Bernard William
Appointed Date: 30 June 2010
68 years old

Resigned Directors

Secretary
CUNLIFFE, Steven Paul
Resigned: 18 December 2001
Appointed Date: 01 February 2000

Secretary
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 13 October 2008

Secretary
HOLBROOK, Robert John
Resigned: 13 October 2008
Appointed Date: 24 May 2002

Secretary
O'SULLIVAN, John
Resigned: 30 November 1999
Appointed Date: 29 February 1996

Secretary
ROONEY, Bernard William
Resigned: 29 February 1996

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
GIERON, Paul Robert
Resigned: 30 June 2010
Appointed Date: 27 March 2009
71 years old

Director
HANCOCK, John Brian
Resigned: 07 August 2009
Appointed Date: 27 March 2009
70 years old

Director
HANDFORD, Robert Guy
Resigned: 01 September 2008
Appointed Date: 01 July 2006
72 years old

Director
HODSON, Andrew George
Resigned: 08 February 2000
Appointed Date: 01 December 1999
68 years old

Director
HOLBROOK, Robert John
Resigned: 27 March 2009
Appointed Date: 13 October 2008
59 years old

Director
HONEYBILL, Ian
Resigned: 01 October 2003
Appointed Date: 28 August 1998
69 years old

Director
PATIENCE, John
Resigned: 01 January 2000
83 years old

Director
SEMPLE, John
Resigned: 28 August 1998
83 years old

Director
WALKER, Harold
Resigned: 05 July 2006
80 years old

Persons With Significant Control

E.Geary & Son Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARRATT PRESTON LIMITED Events

21 Jan 2017
Termination of appointment of Neil Cooper as a director on 19 January 2017
20 Oct 2016
Confirmation statement made on 19 October 2016 with updates
14 Oct 2016
Accounts for a dormant company made up to 30 June 2016
03 Mar 2016
Accounts for a dormant company made up to 30 June 2015
18 Dec 2015
Director's details changed for Neil Cooper on 23 November 2015
...
... and 118 more events
20 Dec 1980
Accounts made up to 30 June 1980
15 Jan 1980
Accounts made up to 30 June 1979
07 Nov 1978
Company name changed\certificate issued on 07/11/78
21 Feb 1974
Company name changed\certificate issued on 21/02/74
30 Dec 1959
Certificate of incorporation

BARRATT PRESTON LIMITED Charges

1 October 1986
Assignment by way of charge
Delivered: 17 October 1986
Status: Satisfied on 11 July 1988
Persons entitled: The Royal Bank of Scotland PLC
1 October 1986
Assignment by way of charge
Delivered: 17 October 1986
Status: Satisfied on 11 July 1988
Persons entitled: The Royal Bank Scotland PLC
1 October 1986
Assignement by way of charge
Delivered: 17 October 1986
Status: Satisfied on 11 July 1988
Persons entitled: The Royal Bank of Scotland PLC
1 October 1986
Assigned by way of charge
Delivered: 17 October 1986
Status: Satisfied on 11 July 1988
Persons entitled: The Royal Bank of Scottland PLC
2 July 1985
Deed
Delivered: 16 July 1985
Status: Satisfied on 11 July 1988
Persons entitled: Williams & Glyn's Bank PLC
Description: All fixtures and fittings (including trade fixtures and…
2 July 1985
Deed
Delivered: 11 July 1985
Status: Satisfied on 11 July 1988
Persons entitled: Williams & Glyns's Bank PLC
Description: F/Hold land situated at heysham lancashire together with…
9 May 1985
Debenture
Delivered: 21 May 1985
Status: Satisfied on 11 July 1988
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 1985
Legal mortgage
Delivered: 4 April 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
26 October 1984
Legal charge
Delivered: 6 November 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land at doodside (formerly king moor) carlisle, cumbria.
5 October 1984
Legal charge
Delivered: 17 October 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land at heysham lancashire, k/a phase iv, meldon…
15 August 1984
Legal charge
Delivered: 15 August 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land at meldon road heysham lancashie.
9 July 1984
Charge
Delivered: 12 July 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: (See M84).
14 June 1984
Legal charge
Delivered: 18 June 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Freehold land at duddon avenue, fleetwood, lancashire.
31 May 1984
Legal charge
Delivered: 31 May 1984
Status: Satisfied
Persons entitled: A S Nixon & Company
Description: Land at woodside casrlisle cumbria.
5 April 1984
Legal charge
Delivered: 5 April 1984
Status: Satisfied on 14 June 1991
Persons entitled: Midland Bank PLC
Description: 2ND mortgage over f/h single person housing sit tanterton…
30 March 1984
Agreement & charge
Delivered: 8 April 1984
Status: Outstanding
Persons entitled: Central Lancashire New Town Development Corporation
Description: Single person housing site tanterton village centre ingol…
30 March 1984
Charge
Delivered: 3 April 1984
Status: Satisfied on 14 June 1991
Persons entitled: M
Description: Land having an area at 3.75 acres or theerabouts situate at…
30 March 1984
Charge
Delivered: 3 April 1984
Status: Satisfied on 14 June 1991
Persons entitled: Midland Bank PLC
Description: Land situate and k/a birchgreen road, skelmersdale…
8 March 1984
Legal charge
Delivered: 20 March 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises k/a land at pheasants wood thompton…
30 December 1983
Legal charge
Delivered: 17 January 1984
Status: Satisfied
Persons entitled: Broseley Estates Limited
Description: Land at pheasants wood thornton cleveleys lancashire.
17 November 1983
Charge by deposit of deeds
Delivered: 18 November 1983
Status: Satisfied on 14 June 1991
Persons entitled: Midland Bank PLC
Description: F/H land on the south west side of buchanan street…
3 November 1983
Legal charge
Delivered: 3 November 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land on the westerly side of station road bonber bridge…
28 October 1983
Legal charge
Delivered: 1 November 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land situate and known as parcel h sherwood greenacres…
23 September 1983
Agreement and charge
Delivered: 8 October 1983
Status: Satisfied on 14 June 1991
Persons entitled: Central Lancashire New Town Developement Corporation
Description: A plot o land situate at preston k/a parcel h sherwood.
27 July 1983
Legal charge
Delivered: 29 July 1983
Status: Satisfied on 14 June 1991
Persons entitled: Midland Bank PLC
Description: F/H land & buildings on the north side of victoria road…
25 May 1983
Legal charge
Delivered: 7 June 1983
Status: Satisfied on 14 June 1991
Persons entitled: Midland Bank PLC
Description: F/H parcel 10 tanterton ingol, preston, lancs. T.n - la…
10 March 1983
Assignment
Delivered: 10 March 1983
Status: Satisfied on 14 June 1991
Persons entitled: Midland Bank PLC
Description: Land at 3 and 4 pope lane preston lancasshire. (Seer doc…
25 February 1983
Agreement & charge
Delivered: 2 March 1983
Status: Outstanding
Persons entitled: Central Lancashire New Town Developement Corporation
Description: Land at ingol preston lancaster and known as parcel 10.
16 February 1983
Legal charge
Delivered: 21 February 1983
Status: Satisfied on 14 June 1991
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being:- 55 cambridge…
16 February 1983
Legal charge
Delivered: 21 February 1983
Status: Satisfied on 14 June 1991
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being:- land on the…
16 February 1983
Legal charge
Delivered: 21 February 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being:- land at…
16 February 1983
Charge
Delivered: 21 February 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being:- land at…
16 February 1983
Charge
Delivered: 21 February 1983
Status: Satisfied on 14 June 1991
Persons entitled: Midland Bank PLC
Description: All and singular the company's respective rights title and…
28 September 1982
Charge and assignment
Delivered: 30 September 1982
Status: Satisfied on 14 June 1991
Persons entitled: Midland Bank PLC
Description: All the interest of the company in the land and premises…
17 September 1982
Legal charge
Delivered: 17 September 1982
Status: Satisfied on 14 June 1991
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises at central avenue…
20 May 1982
Legal charge
Delivered: 24 May 1982
Status: Satisfied
Persons entitled: Fleetwood Fuilding Company LTD
Description: Vicarage park kendal cumbria on the easterly side of…
14 April 1982
Legal charge
Delivered: 14 April 1982
Status: Satisfied
Persons entitled: Blackburn Borough Council
Description: Abolut 3.1 hectars at sunny bower bank hey lane south…
26 March 1981
Charge
Delivered: 13 April 1981
Status: Satisfied on 14 June 1991
Persons entitled: Midland Bank PLC
Description: Land and premises k/a clayton brook development…
22 December 1980
Legal mortgage
Delivered: 5 January 1981
Status: Satisfied on 14 June 1991
Persons entitled: Midland Bank PLC
Description: F/H the cloisters torleton lancashire.
31 December 1979
Charge
Delivered: 14 January 1980
Status: Satisfied on 14 June 1991
Persons entitled: Midland Bank PLC
Description: Land situate & known as parcel b shenwood preston lancs…
9 November 1979
Charge
Delivered: 15 November 1979
Status: Satisfied on 14 June 1991
Persons entitled: Midland Bank PLC
Description: All the interest of the company in the land & premises the…
26 February 1979
Mortgage
Delivered: 13 March 1979
Status: Satisfied on 14 June 1991
Persons entitled: Midland Bank PLC
Description: F/H land lying to west of helmshore road, hadlingden…