Barratt Northampton Limited COALVILLE


Barratt Northampton started in year 1949 as Private Limited Company with registration number 00473222. The Barratt Northampton company has been functioning successfully for 75 years now and its status is active. The firm's office is based in Coalville at Barratt House Cartwright Way. Postal code: LE67 1UF. Since June 10, 1994 Barratt Northampton Limited is no longer carrying the name Calderlodge Developments.

The company has 2 directors, namely Mark B., Alexander T.. Of them, Alexander T. has been with the company the longest, being appointed on 26 April 2022 and Mark B. has been with the company for the least time - from 1 January 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Barratt Northampton Limited Address / Contact

Office Address Barratt House Cartwright Way
Office Address2 Forest Business Park Bardon Hill
Town Coalville
Post code LE67 1UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00473222
Date of Incorporation Sat, 24th Sep 1949
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 75 years old
Account next due date Sun, 31st Mar 2024 (34 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Mark B.

Position: Director

Appointed: 01 January 2023

Alexander T.

Position: Director

Appointed: 26 April 2022

Barratt Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 September 2011

John D.

Position: Director

Appointed: 01 January 2023

Resigned: 01 January 2023

Neil C.

Position: Director

Appointed: 23 November 2015

Resigned: 19 January 2017

Carl S.

Position: Director

Appointed: 26 November 2013

Resigned: 31 December 2022

Laurence D.

Position: Secretary

Appointed: 01 March 2010

Resigned: 31 December 2010

Richard B.

Position: Director

Appointed: 01 March 2010

Resigned: 31 December 2022

Robert H.

Position: Director

Appointed: 01 March 2010

Resigned: 26 November 2013

Christopher H.

Position: Secretary

Appointed: 11 April 2005

Resigned: 01 March 2010

Andrew S.

Position: Director

Appointed: 15 October 2000

Resigned: 04 April 2022

Benjamin S.

Position: Director

Appointed: 01 July 1998

Resigned: 31 December 2001

David H.

Position: Director

Appointed: 01 July 1998

Resigned: 15 August 2000

Fraser H.

Position: Secretary

Appointed: 03 August 1994

Resigned: 25 February 2005

Rodney M.

Position: Director

Appointed: 18 December 1990

Resigned: 03 August 1994

Frank E.

Position: Director

Appointed: 18 December 1990

Resigned: 03 December 1997

Paul C.

Position: Director

Appointed: 18 December 1990

Resigned: 01 July 1998

Ian R.

Position: Secretary

Appointed: 18 December 1990

Resigned: 03 August 1994

David G.

Position: Director

Appointed: 18 December 1990

Resigned: 03 August 1994

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is Barratt Developments P L C from Coalville, United Kingdom. The abovementioned PSC is categorised as "a public limited company (listed)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Barratt Developments P L C

Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom

Legal authority United Kingdom
Legal form Public Limited Company (Listed)
Country registered United Kingdom
Place registered Companies House
Registration number 00604574
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Calderlodge Developments June 10, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Dormant company accounts made up to June 30, 2023
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements