About

Registered Number: 02669962
Date of Incorporation: 10/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF

 

Having been setup in 1991, Barratt St Mary's Ltd have registered office in Coalville. We don't know the number of employees at this business. There is one director listed for Barratt St Mary's Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DENT, Laurence 08 March 2010 31 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 08 February 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 28 February 2017
TM01 - Termination of appointment of director 20 January 2017
CS01 - N/A 13 December 2016
CH01 - Change of particulars for director 18 December 2015
AR01 - Annual Return 10 December 2015
AP01 - Appointment of director 09 December 2015
AA - Annual Accounts 30 November 2015
TM01 - Termination of appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 11 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 18 December 2012
AP01 - Appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
AP01 - Appointment of director 15 May 2012
AP01 - Appointment of director 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
AP04 - Appointment of corporate secretary 02 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 04 March 2011
TM02 - Termination of appointment of secretary 20 January 2011
AR01 - Annual Return 21 December 2010
AUD - Auditor's letter of resignation 13 October 2010
AP01 - Appointment of director 15 April 2010
AA - Annual Accounts 15 March 2010
TM01 - Termination of appointment of director 09 March 2010
AP01 - Appointment of director 09 March 2010
AP01 - Appointment of director 09 March 2010
AP03 - Appointment of secretary 08 March 2010
AD01 - Change of registered office address 08 March 2010
AR01 - Annual Return 06 January 2010
TM01 - Termination of appointment of director 06 January 2010
TM02 - Termination of appointment of secretary 06 January 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 11 February 2009
AUD - Auditor's letter of resignation 02 June 2008
AA - Annual Accounts 10 March 2008
363s - Annual Return 20 February 2008
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
AA - Annual Accounts 30 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
363s - Annual Return 10 February 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 17 February 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
AA - Annual Accounts 23 November 2004
AUD - Auditor's letter of resignation 09 March 2004
RESOLUTIONS - N/A 12 February 2004
225 - Change of Accounting Reference Date 12 February 2004
363s - Annual Return 12 January 2004
363s - Annual Return 15 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2002
CERTNM - Change of name certificate 13 September 2002
287 - Change in situation or address of Registered Office 09 August 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
287 - Change in situation or address of Registered Office 29 July 2002
AA - Annual Accounts 04 July 2002
RESOLUTIONS - N/A 16 April 2002
RESOLUTIONS - N/A 16 April 2002
CERT10 - Re-registration of a company from public to private 16 April 2002
MAR - Memorandum and Articles - used in re-registration 16 April 2002
53 - Application by a public company for re-registration as a private company 16 April 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 23 October 2001
395 - Particulars of a mortgage or charge 21 March 2001
395 - Particulars of a mortgage or charge 20 March 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 31 October 2000
395 - Particulars of a mortgage or charge 10 March 2000
395 - Particulars of a mortgage or charge 27 January 2000
363s - Annual Return 06 January 2000
395 - Particulars of a mortgage or charge 25 November 1999
AA - Annual Accounts 03 November 1999
RESOLUTIONS - N/A 03 June 1999
169 - Return by a company purchasing its own shares 03 June 1999
RESOLUTIONS - N/A 29 April 1999
RESOLUTIONS - N/A 29 April 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1999
123 - Notice of increase in nominal capital 29 April 1999
363s - Annual Return 15 December 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
AA - Annual Accounts 25 September 1998
363s - Annual Return 11 January 1998
395 - Particulars of a mortgage or charge 18 December 1997
CERTNM - Change of name certificate 03 October 1997
AA - Annual Accounts 02 September 1997
395 - Particulars of a mortgage or charge 04 February 1997
363s - Annual Return 16 December 1996
395 - Particulars of a mortgage or charge 08 October 1996
AA - Annual Accounts 06 September 1996
395 - Particulars of a mortgage or charge 12 August 1996
395 - Particulars of a mortgage or charge 12 April 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1996
395 - Particulars of a mortgage or charge 05 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1996
363s - Annual Return 17 January 1996
RESOLUTIONS - N/A 30 August 1995
RESOLUTIONS - N/A 30 August 1995
CERT5 - Re-registration of a company from private to public 30 August 1995
43(3)e - Declaration on application by a private company for re-registration as a public company 30 August 1995
AUDR - Auditor's report 30 August 1995
BS - Balance sheet 30 August 1995
AUDS - Auditor's statement 30 August 1995
MAR - Memorandum and Articles - used in re-registration 30 August 1995
43(3) - Application by a private company for re-registration as a public company 30 August 1995
AA - Annual Accounts 30 June 1995
395 - Particulars of a mortgage or charge 01 February 1995
395 - Particulars of a mortgage or charge 01 February 1995
363s - Annual Return 26 January 1995
353 - Register of members 16 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1995
AA - Annual Accounts 04 September 1994
288 - N/A 02 August 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 April 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 12 April 1994
395 - Particulars of a mortgage or charge 17 March 1994
395 - Particulars of a mortgage or charge 17 March 1994
395 - Particulars of a mortgage or charge 17 March 1994
395 - Particulars of a mortgage or charge 17 March 1994
395 - Particulars of a mortgage or charge 17 March 1994
395 - Particulars of a mortgage or charge 17 March 1994
395 - Particulars of a mortgage or charge 17 March 1994
395 - Particulars of a mortgage or charge 17 March 1994
395 - Particulars of a mortgage or charge 17 March 1994
363s - Annual Return 09 February 1994
88(2)P - N/A 01 February 1994
325 - Location of register of directors' interests in shares etc 21 January 1994
353 - Register of members 21 January 1994
RESOLUTIONS - N/A 18 January 1994
RESOLUTIONS - N/A 18 January 1994
RESOLUTIONS - N/A 18 January 1994
RESOLUTIONS - N/A 18 January 1994
123 - Notice of increase in nominal capital 18 January 1994
287 - Change in situation or address of Registered Office 08 January 1994
AA - Annual Accounts 09 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1993
288 - N/A 23 April 1993
288 - N/A 23 April 1993
363s - Annual Return 15 December 1992
123 - Notice of increase in nominal capital 04 March 1992
288 - N/A 04 March 1992
288 - N/A 04 March 1992
287 - Change in situation or address of Registered Office 04 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 March 1992
RESOLUTIONS - N/A 06 February 1992
RESOLUTIONS - N/A 06 February 1992
RESOLUTIONS - N/A 06 February 1992
MEM/ARTS - N/A 06 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1992
288 - N/A 06 February 1992
288 - N/A 06 February 1992
288 - N/A 06 February 1992
RESOLUTIONS - N/A 14 January 1992
287 - Change in situation or address of Registered Office 07 January 1992
288 - N/A 07 January 1992
NEWINC - New incorporation documents 10 December 1991

Mortgages & Charges

Description Date Status Charge by
Deposit deed 13 March 2001 Fully Satisfied

N/A

Legal mortgage 13 March 2001 Fully Satisfied

N/A

Legal mortgage 08 March 2000 Fully Satisfied

N/A

Legal mortgage 21 January 2000 Fully Satisfied

N/A

Charge over credit balances 18 November 1999 Fully Satisfied

N/A

Legal mortgage 04 December 1997 Fully Satisfied

N/A

Legal mortgage 16 January 1997 Fully Satisfied

N/A

Legal mortgage 03 October 1996 Fully Satisfied

N/A

Legal mortgage 02 August 1996 Fully Satisfied

N/A

Legal mortgage 04 April 1996 Fully Satisfied

N/A

Mortgage debenture 21 February 1996 Fully Satisfied

N/A

Charge over management agreement 20 January 1995 Fully Satisfied

N/A

Charge 20 January 1995 Fully Satisfied

N/A

Deed of charge over management agreement 15 March 1994 Fully Satisfied

N/A

Deed of charge over management agreement 15 March 1994 Fully Satisfied

N/A

Deed of charge over contract 15 March 1994 Fully Satisfied

N/A

Mortgage of life policy 15 March 1994 Fully Satisfied

N/A

Charge over construction contract 15 March 1994 Fully Satisfied

N/A

Floating charge 15 March 1994 Fully Satisfied

N/A

Legal charge 15 March 1994 Fully Satisfied

N/A

Legal charge 15 March 1994 Fully Satisfied

N/A

Legal charge 15 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.