Company NameBarratt Energy Group Limited
DirectorMatthew Barratt
Company StatusActive
Company Number07651774
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 10 months ago)
Previous NameBarratt Building Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Matthew Barratt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamellia House Water Lane
Wilmslow
Cheshire
SK9 5BB

Location

Registered AddressCamellia House
Water Lane
Wilmslow
Cheshire
SK9 5BB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Matthew Barratt
100.00%
Ordinary

Financials

Year2014
Net Worth£400,100
Current Liabilities£100

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 1 week from now)

Charges

29 November 2021Delivered on: 30 November 2021
Persons entitled: Barratt Energy Management Services Limited

Classification: A registered charge
Outstanding

Filing History

12 June 2023Confirmation statement made on 28 May 2023 with updates (4 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
7 June 2022Confirmation statement made on 28 May 2022 with updates (4 pages)
18 January 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
8 December 2021Resolutions
  • RES13 ‐ Guarantee 29/11/2021
(1 page)
30 November 2021Registration of charge 076517740001, created on 29 November 2021 (23 pages)
16 June 2021Confirmation statement made on 28 May 2021 with updates (5 pages)
12 May 2021Cessation of Barratt Energy Management Services Limited as a person with significant control on 3 May 2021 (1 page)
12 May 2021Notification of Barratt Energy Holding Limited as a person with significant control on 3 May 2021 (2 pages)
16 April 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
10 June 2020Change of details for Barratt Energy Management Services Limited as a person with significant control on 11 May 2020 (2 pages)
10 June 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
10 June 2020Cessation of Matthew Barratt as a person with significant control on 6 April 2016 (1 page)
11 May 2020Registered office address changed from Unit 3 Building 2 the Colony Buildings Altrincham Road Wilmslow Cheshire SK9 4LY to Camellia House Water Lane Wilmslow Cheshire SK9 5BB on 11 May 2020 (1 page)
29 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
11 June 2019Notification of Barratt Energy Management Services Limited as a person with significant control on 6 April 2016 (2 pages)
11 June 2019Director's details changed for Mr Matthew Barratt on 28 May 2019 (2 pages)
11 June 2019Change of details for Mr Matthew Barratt as a person with significant control on 28 May 2019 (2 pages)
11 June 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
16 August 2018Director's details changed for Mr Matthew Barratt on 16 August 2018 (2 pages)
11 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 May 2017Registered office address changed from C/O Ascendis 683 Wilmslow Road Manchester M20 6RE to Unit 3 Building 2 the Colony Buildings Altrincham Road Wilmslow Cheshire SK9 4LY on 30 May 2017 (2 pages)
30 May 2017Registered office address changed from C/O Ascendis 683 Wilmslow Road Manchester M20 6RE to Unit 3 Building 2 the Colony Buildings Altrincham Road Wilmslow Cheshire SK9 4LY on 30 May 2017 (2 pages)
21 October 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
21 October 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
27 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
29 May 2015Company name changed barratt building services LIMITED\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
29 May 2015Company name changed barratt building services LIMITED\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
28 May 2015Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN United Kingdom to C/O Ascendis 683 Wilmslow Road Manchester M20 6RE on 28 May 2015 (1 page)
28 May 2015Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN United Kingdom to C/O Ascendis 683 Wilmslow Road Manchester M20 6RE on 28 May 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancs BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancs BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancs BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
17 May 2012Registered office address changed from C/O Clarke Nicklin Clarke Nicklin House Brooks Drive Cheadle Cheshire SK8 3TD United Kingdom on 17 May 2012 (1 page)
17 May 2012Registered office address changed from C/O Clarke Nicklin Clarke Nicklin House Brooks Drive Cheadle Cheshire SK8 3TD United Kingdom on 17 May 2012 (1 page)
16 December 2011Registered office address changed from Lancastrian Buildings Talbot Road Stretford Manchester M32 0FP England on 16 December 2011 (1 page)
16 December 2011Registered office address changed from Lancastrian Buildings Talbot Road Stretford Manchester M32 0FP England on 16 December 2011 (1 page)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)