BARRATT URBAN CONSTRUCTION (NORTHERN) LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 01064349
Status Active
Incorporation Date 4 August 1972
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 forty-nine 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 21 November 2016 with updates. The most likely internet sites of BARRATT URBAN CONSTRUCTION (NORTHERN) LIMITED are www.barratturbanconstructionnorthern.co.uk, and www.barratt-urban-construction-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two 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 Urban Construction Northern Limited is a Private Limited Company. The company registration number is 01064349. Barratt Urban Construction Northern Limited has been working since 04 August 1972. The present status of the company is Active. The registered address of Barratt Urban Construction Northern 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. Secretary SINGLETON, John Christopher has been resigned. Director COOPER, Neil 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 KILBURN, John Graham, Sales Director has been resigned. Director LLOYD, Thomas David, Technical Director has been resigned. Director NORTON, Michael has been resigned. Director SEMPLE, John has been resigned. Director TAYLOR, Ernest has been resigned. Director WALKER, Harold has been resigned. Director WOODS, Albert Sidney has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 19 September 2011

Director
CLEARY, Michael Peter
Appointed Date: 25 November 2009
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
Appointed Date: 03 June 1992

Secretary
SINGLETON, John Christopher
Resigned: 03 June 1992

Director
COOPER, Neil
Resigned: 19 January 2017
Appointed Date: 23 November 2015
58 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
KILBURN, John Graham, Sales Director
Resigned: 03 June 1992
74 years old

Director
LLOYD, Thomas David, Technical Director
Resigned: 01 March 1994
79 years old

Director
NORTON, Michael
Resigned: 31 December 2006
84 years old

Director
SEMPLE, John
Resigned: 28 August 1998
Appointed Date: 01 June 1992
83 years old

Director
TAYLOR, Ernest
Resigned: 03 June 1992
73 years old

Director
WALKER, Harold
Resigned: 01 July 2006
Appointed Date: 01 June 1992
80 years old

Director
WOODS, Albert Sidney
Resigned: 03 June 1992
81 years old

Persons With Significant Control

Barratt Northampton Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARRATT URBAN CONSTRUCTION (NORTHERN) LIMITED Events

22 Feb 2017
Accounts for a dormant company made up to 30 June 2016
21 Jan 2017
Termination of appointment of Neil Cooper as a director on 19 January 2017
22 Nov 2016
Confirmation statement made on 21 November 2016 with updates
01 Feb 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 139 more events
05 Jun 1985
Accounts made up to 30 June 1984
22 Jun 1984
Accounts made up to 30 June 1983
15 Jun 1983
Accounts made up to 30 June 1981
28 May 1982
Company name changed\certificate issued on 28/05/82
29 Jan 1981
Accounts made up to 30 June 1980

BARRATT URBAN CONSTRUCTION (NORTHERN) LIMITED Charges

30 April 1991
Composite guarantee & debenture
Delivered: 15 May 1991
Status: Outstanding
Persons entitled: Barratt Developments PLC
Description: Floating charge over (see doc M110 for full details)…
30 April 1991
Composite guarantee & debenture
Delivered: 15 May 1991
Status: Outstanding
Persons entitled: Lloyds Bank Plccured Creditors (Including Itself) as Defined)(in the Capacity of Agent and Trustee for the SE
Description: (See doc M77 for full details). Fixed and floating charges…
17 February 1986
Legal charge
Delivered: 26 February 1986
Status: Satisfied on 14 November 1988
Persons entitled: The Royal Bank of Scotland PLC.
Description: L/H land adjacent to dock st. Leeds W.yorks. Fixed charge…
20 May 1985
Legal charge
Delivered: 3 June 1985
Status: Satisfied on 22 October 1991
Persons entitled: Williams & Glyn's Bank PLC.
Description: F/H land & block of 6 flats known as 17, hallam street…
1 March 1985
Legal charge
Delivered: 6 March 1985
Status: Satisfied on 14 November 1988
Persons entitled: Williams & Glyn's Bank PLC.
Description: F/H 4.5 acres of land known as pod 25, stockbridge village…
10 July 1984
Legal charge
Delivered: 17 July 1984
Status: Satisfied on 14 November 1988
Persons entitled: Williams & Glyn's Bank PLC.
Description: Two plots of l/h land containing approx. 4.81 acres…
25 April 1984
Legal charge
Delivered: 5 May 1984
Status: Satisfied on 22 October 1991
Persons entitled: Williams & Glyn's Bank PLC.
Description: Three plots of f/h land together with the dwellinghouses…
24 April 1984
Legal charge
Delivered: 5 May 1984
Status: Satisfied on 22 October 1991
Persons entitled: Williams & Glyn's Bank PLC.
Description: F/H plot of land with the buildings erected thereon situate…
7 March 1984
Legal charge
Delivered: 17 March 1984
Status: Satisfied on 22 October 1991
Persons entitled: Williams & Glyns' Bank PLC
Description: F/H land bounded on the easterly side by warrington road on…
18 January 1984
Legal charge
Delivered: 28 January 1984
Status: Satisfied on 22 October 1991
Persons entitled: Williams & Glyn's Bank PLC
Description: L/H land containing 5.94 acres or thereabouts bounded by…
17 October 1983
Legal charge
Delivered: 25 October 1983
Status: Satisfied on 14 November 1988
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land with premises erected numbered pod 22 stockbridge…
12 August 1983
Legal charge
Delivered: 31 August 1983
Status: Satisfied on 22 October 1991
Persons entitled: Knowsley Borough Council.
Description: Land on the southerly side of wood road, halewood…
12 August 1983
Legal charge
Delivered: 31 August 1983
Status: Satisfied on 14 November 1988
Persons entitled: Williams & Glyn's Bank PLC.
Description: F/H land at the southerly side of wood road and the…
6 December 1982
Legal charge
Delivered: 14 December 1982
Status: Satisfied on 14 November 1988
Persons entitled: Williams & Glyn's Bank PLC.
Description: F/H land containing approx 2.02 hectares with the buildings…
6 December 1982
Legal charge
Delivered: 8 December 1982
Status: Satisfied on 22 October 1991
Persons entitled: Liverpool City Council
Description: Myrtle gardens, myrtle street, liverpool.
12 November 1982
Debenture
Delivered: 25 November 1982
Status: Satisfied on 14 November 1988
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed & floating charge over undertaking and all property…