BARRATT WATES (EAST GRINSTEAD) LIMITED - COALVILLE
Company Profile | Company Filings |
Overview
BARRATT WATES (EAST GRINSTEAD) LIMITED is a Private Limited Company from COALVILLE and has the status: Active.
BARRATT WATES (EAST GRINSTEAD) LIMITED was incorporated 21 years ago on 11/07/2002 and has the registered number: 04483677. The accounts status is DORMANT and accounts are next due on 31/03/2024.
BARRATT WATES (EAST GRINSTEAD) LIMITED was incorporated 21 years ago on 11/07/2002 and has the registered number: 04483677. The accounts status is DORMANT and accounts are next due on 31/03/2024.
BARRATT WATES (EAST GRINSTEAD) LIMITED - COALVILLE
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
70229 - Management consultancy activities other than financial management
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
BARRATT HOUSE CARTWRIGHT WAY
COALVILLE
LEICESTERSHIRE
LE67 1UF
This Company Originates in : United Kingdom
Previous trading names include:
APCA LIMITED (until 21/11/2011)
APCA LIMITED (until 21/11/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/07/2023 | 26/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2012-06-25 | CURRENT | ||
MR DAVID MICHAEL BROCKLEBANK | Feb 1970 | British | Director | 2011-04-19 | CURRENT |
MR GARY MARTIN ENNIS | Sep 1969 | Irish | Director | 2011-04-19 | CURRENT |
NATALIE FLINT | Jan 1969 | British | Director | 2015-10-16 | CURRENT |
MR JULIAN PAUL HODDER | Apr 1971 | British | Director | 2015-10-16 | CURRENT |
MR COLIN FRANCIS QUINN | Mar 1966 | British | Director | 2014-04-16 | CURRENT |
MR DAVID ALEXANDER BOWEN | Nov 1967 | British | Director | 2015-10-16 | CURRENT |
MR MARTIN GEOFFREY LEACH | Apr 1965 | British | Director | 2014-04-16 UNTIL 2020-01-01 | RESIGNED |
MR JOHN JOSEPH FITZGERALD | Sep 1959 | British | Director | 2011-04-19 UNTIL 2013-04-30 | RESIGNED |
MR IAN DUNCAN MENHAM | Apr 1966 | British | Director | 2015-03-02 UNTIL 2018-03-13 | RESIGNED |
ANTHONY PADFIELD | Apr 1948 | British | Director | 2002-07-11 UNTIL 2005-09-09 | RESIGNED |
NEIL COOPER | Jul 1967 | British | Director | 2015-11-23 UNTIL 2015-11-23 | RESIGNED |
JEREMY JOHN CHAMPION | Jan 1962 | British | Director | 2011-04-19 UNTIL 2022-12-08 | RESIGNED |
JEREMY JOHN CHAMPION | Secretary | 2011-04-19 UNTIL 2012-06-25 | RESIGNED | ||
MR COLIN JOHN ATKINSON | May 1958 | British | Secretary | 2002-07-11 UNTIL 2006-07-01 | RESIGNED |
DAVID OWEN ALLEN | Feb 1972 | British | Director | 2016-01-04 UNTIL 2022-08-16 | RESIGNED |
MR CHRISTOPHER CONWAY SHIPLEY | British | Secretary | 2002-10-24 UNTIL 2011-04-19 | RESIGNED | |
MR JOHN MICHAEL JARRETT | Mar 1961 | British | Director | 2011-04-19 UNTIL 2015-10-16 | RESIGNED |
MR PAUL MICHAEL HUNT | Oct 1963 | British | Director | 2011-04-06 UNTIL 2011-04-12 | RESIGNED |
MR JULIAN PAUL HODDER | Apr 1971 | British | Director | 2014-11-24 UNTIL 2015-03-05 | RESIGNED |
SEVERNSIDE NOMINEES LIMITED | Corporate Nominee Director | 2002-07-11 UNTIL 2002-07-11 | RESIGNED | ||
MR DAVID HUW DAVIES | Feb 1956 | British | Director | 2011-04-19 UNTIL 2016-01-04 | RESIGNED |
MR COLIN JOHN ATKINSON | May 1958 | British | Director | 2002-07-11 UNTIL 2011-04-19 | RESIGNED |
MR WILLIAM WALSH | Feb 1985 | British | Director | 2018-11-30 UNTIL 2020-01-01 | RESIGNED |
ANTHONY JAMES WATSON | Dec 1972 | British | Director | 2013-05-01 UNTIL 2014-11-24 | RESIGNED |
PAUL ROSBROOK | Oct 1972 | British | Director | 2018-03-13 UNTIL 2018-11-30 | RESIGNED |
SEVERNSIDE SECRETARIAL LIMITED | Corporate Nominee Secretary | 2002-07-11 UNTIL 2002-07-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wates Group Limited | 2018-04-27 | Leatherhead Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Wates Developments Limited | 2016-04-06 - 2018-04-27 | Leatherhead Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Bdw Trading Limited | 2016-04-06 | Coalville Leicestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |