Company number 00811050
Status Active
Incorporation Date 1 July 1964
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 thirty-three 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 SUTTON COLDFIELD LIMITED are www.barrattsuttoncoldfield.co.uk, and www.barratt-sutton-coldfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one 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 Sutton Coldfield Limited is a Private Limited Company.
The company registration number is 00811050. Barratt Sutton Coldfield Limited has been working since 01 July 1964.
The present status of the company is Active. The registered address of Barratt Sutton Coldfield 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. BENTLEY, Matthew John is a Director of the company. FARR, Adrian Roy is a Director of the company. ROONEY, Bernard William is a Director of the company. Secretary DENT, Laurence has been resigned. Secretary WHITTAKER, Robert David has been resigned. Director CHILD, David Richard has been resigned. Director COOPER, Neil has been resigned. Director EATON, Frank has been resigned. Director GIERON, Paul Robert has been resigned. Director GIERON, Paul Robert has been resigned. Director HARPER, Clement has been resigned. Director PAYNE, John Alan has been resigned. Director THOMAS, David Wynne Bowen has been resigned. Director WALKER, Harold has been resigned. Director WHITTAKER, Robert David has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 16 March 2012
Resigned Directors
Secretary
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 01 March 2010
Director
COOPER, Neil
Resigned: 19 January 2017
Appointed Date: 23 November 2015
58 years old
Director
WALKER, Harold
Resigned: 30 June 2006
Appointed Date: 01 December 1998
80 years old
Persons With Significant Control
Barratt West Midlands Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BARRATT SUTTON COLDFIELD LIMITED Events
30 April 1991
Composite guarantee and debenture,
Delivered: 15 May 1991
Status: Satisfied
on 27 July 1995
Persons entitled: Barratt Developments PLC.
Description: Floating charge over undertaking and all property and…
30 April 1991
Composite guarantee and debenture.
Delivered: 15 May 1991
Status: Satisfied
on 4 February 1994
Persons entitled: Lloyds Bank Plccured Creditors Including Itself as Defined)(In Its Capacity of Agent and Trustee for the SE
Description: See doc M75 for full details.. Fixed and floating charges…
8 April 1987
Legal mortgage
Delivered: 11 April 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold boley lodge boley park lichfield staffs and/or the…
5 December 1986
Legal mortgage
Delivered: 11 December 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at walsall west midlands. Title nos WM307237 wm 366665…
21 August 1986
Legal charge
Delivered: 3 September 1986
Status: Satisfied
on 7 October 1998
Persons entitled: National Westminster Bank PLC
Description: F/Hold development at the croft off roman way lichfield…
21 August 1986
Legal charge
Delivered: 3 September 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold development at the grange bosley lane lichfield…
1 July 1985
Legal charge
Delivered: 3 July 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at goosemore lane erdington birmingham west midlands…
22 August 1984
Legal charge
Delivered: 11 September 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold land at cooksey road and glovers road small heath…
12 June 1984
Legal mortgage
Delivered: 18 June 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at monks path farm solihull title no wm 186131…
29 March 1984
Legal charge
Delivered: 5 April 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at bolton road/cooksey road/glovers road, small heath…
29 March 1984
Legal mortgage
Delivered: 2 April 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at bolton road/cooksey road/glovers road, small heath…
13 February 1984
Mortgage
Delivered: 21 February 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Westminster court, aston, west midlands, birmingham and/or…
19 July 1983
Legal charge
Delivered: 29 July 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold and l/hold land at beech road,erdington, west…
3 May 1983
Legal mortgage
Delivered: 11 May 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of goosemoor lane and chester road…
28 April 1983
Legal charge
Delivered: 17 May 1983
Status: Satisfied
Persons entitled: Bip Chemicals Limited.
Description: Land at aldridge road, streetly, west midlands.
28 April 1983
Legal charge
Delivered: 17 May 1983
Status: Outstanding
Persons entitled: Bip Chemicals Limited.
Description: Land at aldridge road, streetly, west midlands.
28 April 1983
Legal charge
Delivered: 17 May 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold lane at aldridge road, streetly, west midlands &/or…
19 April 1983
Legal mortgage
Delivered: 25 April 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at saxons hill burton old road lichfield staffordshire…
6 January 1983
Legal charge
Delivered: 18 January 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of summer road, erdington…
25 October 1982
Mortgage
Delivered: 4 November 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at victoria farm, grange road, coventry west midlands…
8 October 1982
Legal mortgage
Delivered: 26 October 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold. The alders tamworth, staffs. And/or the proceeds…
8 October 1982
Legal mortgage
Delivered: 15 October 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cappers lane triangle lichfield staffs title no sf 165490…
8 October 1982
Legal mortgage
Delivered: 14 October 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at roman park lichfield staffs. Title no SF158082…
8 October 1982
Legal mortgage
Delivered: 14 October 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The spires area 2A south lichfield staffs. Title no sf…
8 October 1982
Legal mortgage
Delivered: 14 October 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The spires area 2A north at lichfield staffs. Title no…
8 October 1982
Legal mortgage
Delivered: 14 October 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at worcester lane sutton coldfield, west midlands…
8 October 1982
Legal mortgage
Delivered: 14 October 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 acres of land at lichfield, staffordshire title number…
8 October 1982
Mortgage
Delivered: 14 October 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at copt heath drive, solihull, west midlands. Title…
24 September 1982
Legal mortgage
Delivered: 25 September 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 beech road, erdington, sutton coldfield, west midlands…
26 July 1982
Mortgage debenture
Delivered: 5 August 1982
Status: Satisfied
on 7 October 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold & leasehold…
22 June 1982
Mortgage
Delivered: 28 June 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at jacobean grange solihull, west midlands title no wm…
22 June 1982
Mortgage
Delivered: 28 June 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: The elms, cope heath, (jacobean grange estate) solihull…
22 June 1982
Mortgage
Delivered: 28 June 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at farmer ward road, lime grove, kenilworth…
22 June 1982
Mortgage
Delivered: 28 June 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at jacobean grange, solihull, west midlands title no…
17 June 1982
Mortgage
Delivered: 23 June 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of glasshouse lane, kenilworth being…
17 June 1982
Mortgage
Delivered: 23 June 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Penns grange off penns lane, sutton coldfield, west…
17 June 1982
Mortgage
Delivered: 23 June 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Sandhurst clarence road sutton coldfield, warwickshire…
17 June 1982
Mortgage
Delivered: 23 June 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St. Nicholas court, meadow road, warwick, warwickshire…
17 June 1982
Mortgage
Delivered: 23 June 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The spires area 2A south at lichfield, staffordshire. Title…
17 June 1982
Mortgage
Delivered: 23 June 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The spires area 2A north at lichfield, staffordshire. Title…
17 June 1982
Mortgage
Delivered: 23 June 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Roman park, lichfield staffordshire. Title no. Sf 158082…
17 June 1982
Mortgage
Delivered: 23 June 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Cappers lane triangle lichfield, staffordshire title no. Sf…
17 June 1982
Mortgage
Delivered: 23 June 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land at penns lane sutton coldfield, west midlands. Title…
17 June 1982
Mortgage
Delivered: 23 June 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Builders yard, lichfield road, four oaks, sutton coldfield…
17 June 1982
Mortgage
Delivered: 23 June 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south of reddicap hill, newhall, sutton…
2 March 1982
Legal charge
Delivered: 9 March 1982
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: F/Hold. Land at clinton vale, farmer ward road, kenilworth…
18 January 1982
Legal charge
Delivered: 1 February 1982
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: Land at roman park off burton old road and ryknild street…
20 November 1981
Charge
Delivered: 26 November 1981
Status: Satisfied
Persons entitled: G.P.G. International Limited.
Description: Land & buildings on west of meadow rd, warwick. Wk 236767.
1 October 1981
Charge
Delivered: 5 October 1981
Status: Satisfied
Persons entitled: Norwest Holst Housing Limited.
Description: Victoria farm, coventry wm 166327.
11 September 1981
Legal charge
Delivered: 16 September 1981
Status: Satisfied
Persons entitled: Barclays Bank Limited
Description: F/Hold land at newhall (sutton chase) and newhall…
27 March 1981
Legal charge
Delivered: 2 April 1981
Status: Satisfied
Persons entitled: Singer & Freidlander Limited.
Description: Land at new hall estate, reddicap hill, sutton coldfield…
27 March 1981
Charge
Delivered: 1 April 1981
Status: Satisfied
Persons entitled: Brempton Properties Limited
Description: Land on the south west side of newhall road newhall estate…
13 January 1981
Legal charge
Delivered: 26 January 1981
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: F/H land at penns grange sutton coldfield W. midlands title…
19 November 1980
Legal charge
Delivered: 25 November 1980
Status: Satisfied
Persons entitled: Barclays Bank Limited
Description: Land to the north of burton old road, lichfield…
18 August 1980
Legal charge
Delivered: 26 August 1980
Status: Satisfied
Persons entitled: Barclays Bank Limited
Description: Land at roman park lichfield staffs. Title no. SF158082.
24 June 1980
Legal charge
Delivered: 1 July 1980
Status: Satisfied
Persons entitled: Barclays Bank Limited
Description: F/Hold land off old burton road, lichfield, staffordshire…
13 June 1980
Legal charge
Delivered: 19 June 1980
Status: Satisfied
Persons entitled: Barclays Bank Limited
Description: 6.683 acres of land at spires, lichfield, west midlands…
11 April 1980
Legal charge
Delivered: 30 April 1980
Status: Satisfied
Persons entitled: Barclays Bank Limited
Description: F/Hold lane st new hall farm, sutton coldfield, west…
11 April 1980
Legal charge
Delivered: 30 April 1980
Status: Satisfied
Persons entitled: Barclays Bank Limited
Description: F/Hold land at jacobean grange, solihull, west midlands…
11 April 1980
Legal charge
Delivered: 25 April 1980
Status: Satisfied
Persons entitled: Barclays Bank Limited
Description: F/Hold land at spires, lichfield, staffordshire title no:-…
4 February 1980
Legal charge
Delivered: 19 February 1980
Status: Satisfied
Persons entitled: Barclays Bank Limited
Description: F/H land at penns grange, sutton coldfield, west midlands…
11 January 1980
Charge
Delivered: 30 January 1980
Status: Satisfied
Persons entitled: Barclays Bank Limited
Description: F/H land at clarence road, sutton coldfield, west midlands…
25 March 1977
Memorandum of deposit
Delivered: 31 March 1977
Status: Outstanding
Persons entitled: Fred Cooke.
Description: Land at gorse lane, lichfield.
31 July 1974
Legal charge
Delivered: 31 July 1974
Status: Outstanding
Persons entitled: Copt Heath Golf Club
Description: The southwest side of warwick road copt heath.
19 July 1974
Legal charge
Delivered: 26 July 1974
Status: Outstanding
Persons entitled: Copt Heath Golf Club
Description: Land on s/w side of warwick rd, copt heath.
31 October 1973
Memorandum of charge
Delivered: 6 November 1973
Status: Outstanding
Persons entitled: The Copt Heath Golf Club Limited
Description: 50.71 acres of land at copt heath solihull warwickshire.
30 March 1972
Legal charge
Delivered: 4 April 1972
Status: Outstanding
Persons entitled: Old Broad Street Securities LTD.
Description: Brook house, ladywood road, sutton coldfield warwickshire…
11 February 1972
Legal charge
Delivered: 25 February 1972
Status: Outstanding
Persons entitled: Old Broad Street Securities LTD.
Description: "The dingle" 29 lady wood rd four oaks sutton coldfield…
20 August 1971
Mortgage.
Delivered: 9 September 1971
Status: Outstanding
Persons entitled: Old Broad Street Securities LTD.
Description: 0.28 acres of land off old milverton road, leamington spa…
2 April 1971
Equitable charge
Delivered: 20 September 1971
Status: Outstanding
Persons entitled: Old Broad Street Securities LTD.
Description: 9.17 acres of land off old milverton rd., Leamington spa…
11 December 1970
Equitable mortgage
Delivered: 18 August 1971
Status: Outstanding
Persons entitled: Old Broad Street Securities LTD.
Description: 52 and 54 four oaks rd, four oaks, sutton coldfield…