Carlton Guiseley
Leeds
West Yorkshire
LS19 7BE
Director Name | Mr Andrew Warcup |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2013(89 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barrett House Cutler Heights Lane Dudley Hill Bradford West Yorkshire BD4 9HU |
Secretary Name | Mr Christopher John Northway |
---|---|
Status | Current |
Appointed | 12 May 2017(93 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Barrett House Cutler Heights Lane Dudley Hill Bradford West Yorkshire BD4 9HU |
Director Name | Mr Geoffrey Killingbeck |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(68 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 September 1994) |
Role | General Manager |
Correspondence Address | 16 Woodkirk Avenue Tingley Wakefield West Yorkshire WF3 1JP |
Director Name | Mr Wallace James Lincoln |
---|---|
Date of Birth | July 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(68 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | White House West End Lane Horsforth Leeds West Yorkshire LS18 5ER |
Secretary Name | David Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(68 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 31 Filley Royd Cleckheaton West Yorkshire BD19 4JW |
Director Name | Michael John Blakeborough |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(71 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 12 Naseby Rise Queensbury Bradford West Yorkshire BD13 1QP |
Director Name | Andrew James Killingbeck |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(71 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 32 Wynthorpe Road Horbury Wakefield West Yorkshire WF4 5BB |
Director Name | David Robinson |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(71 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 31 Filley Royd Cleckheaton West Yorkshire BD19 4JW |
Director Name | Mr David Richard Carter |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(76 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 7 Woodgates Mount North Ferriby North Humberside HU14 3JQ |
Director Name | Mark Benjamin Richard Carter |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(76 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 35 Woodlands Beverley East Yorkshire HU17 8BT |
Director Name | Mr Frederick Charles Radford |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(76 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Elms Smithy Lane Bigby Barnetby South Humberside DN38 6ER |
Director Name | Mr Robert Arthur Taylor |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(76 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 39 Headlands Drive Hessle North Humberside HU13 0JP |
Secretary Name | Mr Robert Arthur Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(76 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 39 Headlands Drive Hessle North Humberside HU13 0JP |
Director Name | Mr Paul Charles Chasney |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 2002(78 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilstrop Hall Wilstrop Green Hammerton York North Yorkshire YO26 8HA |
Secretary Name | Mr Arthur Bradshaw Durham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(78 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 January 2006) |
Role | Secretary |
Correspondence Address | 16 Wheathead Drive Exley Head Keighley West Yorkshire BD22 6LH |
Secretary Name | Trina Dawn Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(81 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 September 2016) |
Role | Manager |
Correspondence Address | 174 Whitechapel Road Cleckheaton West Yorkshire BD19 6HR |
Secretary Name | Mr Christopher Paul Newsome |
---|---|
Status | Resigned |
Appointed | 22 September 2016(93 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 May 2017) |
Role | Company Director |
Correspondence Address | Barrett House Cutler Heights Lane Dudley Hill Bradford West Yorkshire BD4 9HU |
Website | barrettsteel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01937 581123 |
Telephone region | Wetherby |
Registered Address | Barrett House Cutler Heights Lane Dudley Hill Bradford West Yorkshire BD4 9HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
32.3k at £1 | Struthers & Carter LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 21 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 4 January 2024 (6 months, 4 weeks from now) |
30 April 2002 | Delivered on: 13 May 2002 Persons entitled: Hsbc Bank PLC Classification: Supplemental deed made between the company and others and barrett steel limited (the "borrower") and the bank amending a composite guarantee and debenture dated 9 october 1996 Secured details: All moneys,obligations and liabilities due or to become due from the borrower and each charging company to the chargee on any account whatsoever. Particulars: Including (I) f/hold land and buildings on south east side of cutler heights lane,dudley hill,bradford; t/nos WYK523601 and WYK430997; (ii) f/hold land and buildings on south west of downing rd,derby; DY61895; (iii) f/hold land and buildings at bradley workshops,bradley industrial estate,leadgate,durham; du 161976; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
20 September 1990 | Delivered on: 25 September 1990 Satisfied on: 29 August 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and premises at gelderd road gelderseme leeds west yorkshire. Fully Satisfied |
20 September 1990 | Delivered on: 25 September 1990 Satisfied on: 22 June 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
30 April 1979 | Delivered on: 8 May 1979 Satisfied on: 29 August 1996 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises being a plot of land and buildings erected thereon situated at homers yard bowman lane leeds. Together with all fixtures whatsoever. Fully Satisfied |
14 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
---|---|
3 August 2021 | Accounts for a dormant company made up to 30 September 2020 (8 pages) |
28 May 2021 | Resolutions
|
14 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
14 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
21 June 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
23 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
5 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
24 May 2017 | Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page) |
24 May 2017 | Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page) |
29 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 September 2016 | Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page) |
23 September 2016 | Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page) |
11 August 2016 | Satisfaction of charge 4 in full (4 pages) |
11 August 2016 | Satisfaction of charge 4 in full (4 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
1 July 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
1 July 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
24 May 2013 | Termination of appointment of Paul Chasney as a director (2 pages) |
24 May 2013 | Appointment of Andrew Warcup as a director (3 pages) |
24 May 2013 | Termination of appointment of Paul Chasney as a director (2 pages) |
24 May 2013 | Appointment of Andrew Warcup as a director (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
2 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
13 February 2007 | Full accounts made up to 30 September 2006 (10 pages) |
13 February 2007 | Full accounts made up to 30 September 2006 (10 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (9 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (9 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
25 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 July 2005 | Full accounts made up to 30 September 2004 (14 pages) |
4 July 2005 | Full accounts made up to 30 September 2004 (14 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
16 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
3 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members
|
30 January 2003 | Return made up to 31/12/02; full list of members
|
31 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
13 May 2002 | Particulars of mortgage/charge (10 pages) |
13 May 2002 | Particulars of mortgage/charge (10 pages) |
9 May 2002 | Declaration of assistance for shares acquisition (14 pages) |
9 May 2002 | Declaration of assistance for shares acquisition (14 pages) |
8 May 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: erimus works valletta street hull north humberside HU9 5NU (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Secretary resigned;director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: erimus works valletta street hull north humberside HU9 5NU (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Secretary resigned;director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
28 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
8 February 2001 | Return made up to 31/12/00; full list of members
|
8 February 2001 | Return made up to 31/12/00; full list of members
|
1 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: lincoln house branch end gelderd road, gildersome leeds LS27 7LL (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: lincoln house branch end gelderd road, gildersome leeds LS27 7LL (1 page) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members
|
9 January 1997 | Return made up to 31/12/96; no change of members
|
29 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
13 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
19 September 1994 | Full accounts made up to 31 March 1994 (14 pages) |
17 December 1993 | Full accounts made up to 31 March 1993 (15 pages) |
5 May 1993 | Full accounts made up to 31 March 1992 (16 pages) |
30 January 1992 | Full accounts made up to 31 March 1991 (9 pages) |
25 January 1991 | Full accounts made up to 31 March 1990 (15 pages) |
11 September 1989 | Full accounts made up to 31 March 1989 (13 pages) |