Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARRATT & COOKE HOLDINGS LIMITED
Company Information for

BARRATT & COOKE HOLDINGS LIMITED

FIRST FLOOR, 2 HILLSIDE BUSINESS PARK, BURY ST. EDMUNDS, SUFFOLK, IP32 7EA,
Company Registration Number
05334008
Private Limited Company
Active

Company Overview

About Barratt & Cooke Holdings Ltd
BARRATT & COOKE HOLDINGS LIMITED was founded on 2005-01-17 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Barratt & Cooke Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BARRATT & COOKE HOLDINGS LIMITED
 
Legal Registered Office
FIRST FLOOR
2 HILLSIDE BUSINESS PARK
BURY ST. EDMUNDS
SUFFOLK
IP32 7EA
Other companies in NW1
 
Previous Names
SAFESPAN LIMITED22/07/2010
BARRATT & COOKE LIMITED09/03/2005
Filing Information
Company Number 05334008
Company ID Number 05334008
Date formed 2005-01-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts GROUP
Last Datalog update: 2023-10-08 08:56:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARRATT & COOKE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARRATT & COOKE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL CHARLES LEGH BARRATT
Company Secretary 2014-04-01
CHARLES WILLIAM LEGH BARRATT
Director 2005-01-17
SAMUEL CHARLES LEGH BARRATT
Director 2011-06-10
WILLIAM JAMES BARRATT
Director 2010-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN KENNETH WARREN
Company Secretary 2010-07-09 2014-04-01
MARTIN KENNETH WARREN
Director 2010-07-09 2014-03-31
JONATHAN ROBERT BARCLAY
Company Secretary 2005-01-17 2010-07-09
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-01-17 2005-01-17
WATERLOW NOMINEES LIMITED
Nominated Director 2005-01-17 2005-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES WILLIAM LEGH BARRATT OLLANDS INVESTMENTS LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active
CHARLES WILLIAM LEGH BARRATT WEST NORFOLK SPORTING TRUST LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active
CHARLES WILLIAM LEGH BARRATT BARRATT & COOKE LIMITED Director 2005-02-28 CURRENT 2005-02-28 Active
CHARLES WILLIAM LEGH BARRATT PAGEPOST LIMITED Director 1997-04-22 CURRENT 1997-03-19 Active
CHARLES WILLIAM LEGH BARRATT BARRATT & COOKE TRUSTEES LIMITED Director 1992-11-27 CURRENT 1992-11-20 Active
CHARLES WILLIAM LEGH BARRATT BARRATT & COOKE GSI NOMINEES LIMITED Director 1991-10-23 CURRENT 1989-10-23 Active
CHARLES WILLIAM LEGH BARRATT BARRATT & COOKE NOMINEES LIMITED Director 1990-12-31 CURRENT 1978-10-06 Active
SAMUEL CHARLES LEGH BARRATT BARRATT & COOKE NOMINEES LIMITED Director 2011-06-10 CURRENT 1978-10-06 Active
SAMUEL CHARLES LEGH BARRATT BARRATT & COOKE GSI NOMINEES LIMITED Director 2011-06-10 CURRENT 1989-10-23 Active
SAMUEL CHARLES LEGH BARRATT BARRATT & COOKE TRUSTEES LIMITED Director 2011-06-10 CURRENT 1992-11-20 Active
SAMUEL CHARLES LEGH BARRATT BARRATT & COOKE LIMITED Director 2011-04-01 CURRENT 2005-02-28 Active
SAMUEL CHARLES LEGH BARRATT OLLANDS INVESTMENTS LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active
WILLIAM JAMES BARRATT BARRATT & COOKE NOMINEES LIMITED Director 2009-07-01 CURRENT 1978-10-06 Active
WILLIAM JAMES BARRATT BARRATT & COOKE GSI NOMINEES LIMITED Director 2009-07-01 CURRENT 1989-10-23 Active
WILLIAM JAMES BARRATT BARRATT & COOKE TRUSTEES LIMITED Director 2009-07-01 CURRENT 1992-11-20 Active
WILLIAM JAMES BARRATT BARRATT & COOKE LIMITED Director 2009-04-01 CURRENT 2005-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-07-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2022-11-10CESSATION OF CHARLES WILLIAM LEGH BARRATT AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10CESSATION OF CHARLES WILLIAM LEGH BARRATT AS A PERSON OF SIGNIFICANT CONTROL
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/21 FROM C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG England
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-10-09AD02Register inspection address changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to Lovewell Blake Bankside 300, Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB
2020-10-08PSC04Change of details for Mr Charles William Legh Barratt as a person with significant control on 2020-04-26
2020-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL CHARLES LEGH BARRATT
2020-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-07AP01DIRECTOR APPOINTED MRS VIRGINIA CLARE EDGECOMBE
2019-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-07-11CH01Director's details changed for William James Barratt on 2014-04-11
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/17 FROM Grant Thornton House 22 Melton Street London NW1 2EP
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 300
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES BARRATT / 29/02/2016
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL CHARLES LEGH BARRATT / 29/02/2016
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM LEGH BARRATT / 29/02/2016
2016-02-29CH03SECRETARY'S DETAILS CHNAGED FOR SAMUEL CHARLES LEGH BARRATT on 2016-02-29
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 300
2015-11-02AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 300
2014-10-03AR0130/09/14 ANNUAL RETURN FULL LIST
2014-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-09AP03Appointment of Samuel Charles Legh Barratt as company secretary
2014-04-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN WARREN
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WARREN
2013-11-20CH01Director's details changed for Martin Kenneth Warren on 2013-11-19
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 300
2013-09-30AR0130/09/13 ANNUAL RETURN FULL LIST
2013-08-21SH0120/08/13 STATEMENT OF CAPITAL GBP 300
2013-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-10-05AR0130/09/12 FULL LIST
2012-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-14AR0130/09/11 FULL LIST
2011-06-13AP01DIRECTOR APPOINTED SAMUEL CHARLES LEGH BARRATT
2010-11-04SH0120/10/10 STATEMENT OF CAPITAL GBP 2
2010-10-06AR0130/09/10 FULL LIST
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-10-05AD02SAIL ADDRESS CREATED
2010-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 5 -6 OPIE STREET NORWICH NORFOLK NR1 3DW
2010-08-06RES01ADOPT ARTICLES 30/07/2010
2010-07-22RES15CHANGE OF NAME 09/07/2010
2010-07-22CERTNMCOMPANY NAME CHANGED SAFESPAN LIMITED CERTIFICATE ISSUED ON 22/07/10
2010-07-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-13AP03SECRETARY APPOINTED MARTIN KENNETH WARREN
2010-07-13AP01DIRECTOR APPOINTED MARTIN KENNETH WARREN
2010-07-13AP01DIRECTOR APPOINTED WILLIAM JAMES BARRATT
2010-07-13TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BARCLAY
2010-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ROBERT BARCLAY / 07/05/2010
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ROBERT BARCLAY / 07/05/2010
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-12353LOCATION OF REGISTER OF MEMBERS
2008-10-23363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-10-26363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-10-24363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-10-24287REGISTERED OFFICE CHANGED ON 24/10/05 FROM: FRANCIS HOUSE 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH
2005-10-24353LOCATION OF REGISTER OF MEMBERS
2005-10-24363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-10-20225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-10-20ELRESS386 DISP APP AUDS 30/09/05
2005-10-20ELRESS366A DISP HOLDING AGM 30/09/05
2005-03-09CERTNMCOMPANY NAME CHANGED BARRATT & COOKE LIMITED CERTIFICATE ISSUED ON 09/03/05
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 1 ST JAMES COURT NORWICH NORFOLK NR3 1RU
2005-02-01288aNEW SECRETARY APPOINTED
2005-02-01288bSECRETARY RESIGNED
2005-02-01288bDIRECTOR RESIGNED
2005-02-01288aNEW DIRECTOR APPOINTED
2005-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BARRATT & COOKE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARRATT & COOKE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARRATT & COOKE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARRATT & COOKE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BARRATT & COOKE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARRATT & COOKE HOLDINGS LIMITED
Trademarks
We have not found any records of BARRATT & COOKE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARRATT & COOKE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BARRATT & COOKE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BARRATT & COOKE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARRATT & COOKE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARRATT & COOKE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.