BARRATT SOUTHERN LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 00928058
Status Active
Incorporation Date 29 February 1968
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-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 22 November 2016 with updates; Accounts for a dormant company made up to 30 June 2016. The most likely internet sites of BARRATT SOUTHERN LIMITED are www.barrattsouthern.co.uk, and www.barratt-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and seven 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 Southern Limited is a Private Limited Company. The company registration number is 00928058. Barratt Southern Limited has been working since 29 February 1968. The present status of the company is Active. The registered address of Barratt Southern 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 WRIGHT, Branton has been resigned. Director BROADHEAD, David Robinson has been resigned. Director COOPER, Neil has been resigned. Director DEARLOVE, Colin Albert has been resigned. Director DEARLOVE, Colin Albert has been resigned. Director DENT, Laurence has been resigned. Director EATON, Frank has been resigned. Director JAMES, Robert William Rennie 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 TERRY, John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 09 February 2012

Director
THOMAS, David Fraser
Appointed Date: 18 January 2011
62 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 November 1991

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
WRIGHT, Branton
Resigned: 29 November 1991

Director
BROADHEAD, David Robinson
Resigned: 12 June 2009
79 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: 01 December 1992
73 years old

Director
DEARLOVE, Colin Albert
Resigned: 31 December 2000
Appointed Date: 01 December 1992
73 years old

Director
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 29 March 2001
73 years old

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

Director
JAMES, Robert William Rennie
Resigned: 30 October 1992
84 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
57 years old

Director
PRETTY, David Andrew
Resigned: 31 December 2006
Appointed Date: 07 November 2002
80 years old

Director
TERRY, John
Resigned: 29 November 1991
94 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 SOUTHERN LIMITED Events

20 Jan 2017
Termination of appointment of Neil Cooper as a director on 19 January 2017
22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
25 Oct 2016
Accounts for a dormant company made up to 30 June 2016
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 148 more events
20 Oct 1987
Secretary resigned;new secretary appointed

04 Dec 1986
Full accounts made up to 30 June 1986

04 Dec 1986
Return made up to 14/11/86; full list of members

04 Dec 1986
Director resigned

12 Jan 1983
Accounts made up to 30 June 1982

BARRATT SOUTHERN 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…
11 September 1992
Debenture
Delivered: 18 September 1992
Status: Satisfied on 23 June 1995
Persons entitled: Lloyds Bank PLC(For Itself and as Agent and Trustee for the Banks as So Defined)
Description: Floating charge over the undertaking and all property and…
27 December 1991
Standard security
Delivered: 10 January 1992
Status: Satisfied on 27 November 1993
Persons entitled: Lloyds Bank PLC in Its Capacity as Agent and Trustee for the Secured Creditors as Defined
Description: Land lying to the east of ellon road aberdeen (see from 395…
6 December 1991
Standard security
Delivered: 10 January 1992
Status: Satisfied on 27 November 1993
Persons entitled: Lloyds Bank PLC in Its Capacity as Agent and Trustee for the Secured Creditors as Defined
Description: Salversen tower blaikies quay aberdeen (see form 395 for…
17 October 1991
Standard security
Delivered: 24 October 1991
Status: Satisfied on 27 November 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Secured Creditors as Defined
Description: All and whole those subjects lying in the parish of…
11 September 1991
Standard security presented in scotland for registration on 11 sept 1991
Delivered: 30 September 1991
Status: Satisfied on 23 December 1999
Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Secured Creditors
Description: Lease of 8.5 acres at north of mercar industrial estate…
11 September 1991
Standard security
Delivered: 30 September 1991
Status: Satisfied on 27 November 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Secured Creditors as Defined
Description: Wellheads industrial estate ayre aberdeen.
11 September 1991
Standard security
Delivered: 30 September 1991
Status: Satisfied on 27 November 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Secured Creditors as Defined
Description: 7.5 acres (under exception) at harlow road invernerie.
11 September 1991
Standard security
Delivered: 30 September 1991
Status: Satisfied on 23 December 1999
Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Secured Creditors as Defined
Description: 4/5 hermitage place leith edinburgh.
11 September 1991
Standard security
Delivered: 30 September 1991
Status: Satisfied on 23 December 1999
Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Secured Creditors as Defined
Description: 29B summerside place leith edinburgh.
11 September 1991
Standard security
Delivered: 30 September 1991
Status: Satisfied on 23 December 1999
Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Secured Creditors as Defined
Description: L/H interest in 1.08 hectares at garscube road glasgow.
11 September 1991
Standard security
Delivered: 30 September 1991
Status: Satisfied on 23 December 1999
Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Secured Creditors as Defined
Description: South road, lochee, dundee.
11 September 1991
Standard security
Delivered: 30 September 1991
Status: Satisfied on 23 December 1999
Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Secured Creditors as Defined
Description: Silverburn cresent and silverburn place,bridge of don.
11 September 1991
Standard security
Delivered: 30 September 1991
Status: Satisfied on 23 December 1999
Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Secured Creditors as Defined
Description: L/H interest in 1.064 hectares at west shore road granton…
10 September 1991
Legal charge
Delivered: 19 September 1991
Status: Satisfied on 23 December 1999
Persons entitled: Lloyds Bank PLC.
Description: 1) blocks a, B1 and B2 telespace, 2 west stafford park…
19 August 1991
Standard security
Delivered: 27 August 1991
Status: Satisfied on 23 December 1999
Persons entitled: Westpac Banking Corporation
Description: All and whole those subjects lying in the parish of…
30 April 1991
Composite guarantee and debenture
Delivered: 15 May 1991
Status: Satisfied on 23 June 1995
Persons entitled: Barrat Developments PLC
Description: Flaoting charge over all the undertaking and all property…
30 April 1991
Composite guarantee and debenture
Delivered: 15 May 1991
Status: Satisfied on 23 June 1995
Persons entitled: Lloyds Bank PLC (In Its Capacity of Agent and Trustee for the Secured Creditors Including Itsel
Description: (For full details see form 395). fixed and floating charges…
20 September 1985
Standard security
Delivered: 9 October 1985
Status: Satisfied
Persons entitled: Homequity Property Services Limited
Description: Plot 20 of the riverside development at ayr in the county…
29 October 1984
Standard security
Delivered: 7 November 1985
Status: Satisfied
Persons entitled: Homequity Property Services Limited
Description: 29B main street ayr.
2 October 1984
Debenture
Delivered: 11 October 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC.
Description: Fixed and floating charges over the undertaking and all…
30 November 1981
Standard security
Delivered: 22 December 1981
Status: Satisfied
Persons entitled: Jas B. Fraser & Company Limited
Description: Plot of ground at baird street, glasgow.
18 February 1981
Standard security
Delivered: 5 March 1981
Status: Satisfied
Persons entitled: Clydesdale Bank Limited
Description: Land in ladywell road, corstorphine, edinburgh.