Company NameBarrett Steel Scunthorpe Limited
DirectorsJames Stephenson Barrett and Andrew Warcup
Company StatusActive
Company Number00191784
CategoryPrivate Limited Company
Incorporation Date7 August 1923(100 years, 8 months ago)
Previous NameBurns Dakin Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameJames Stephenson Barrett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(78 years, 9 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Carlton Guiseley
Leeds
West Yorkshire
LS19 7BE
Director NameMr Andrew Warcup
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(89 years, 10 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrett House
Cutler Heights Lane
Dudley Hill Bradford
West Yorkshire
BD4 9HU
Secretary NameMr Christopher John Northway
StatusCurrent
Appointed12 May 2017(93 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressBarrett House
Cutler Heights Lane
Dudley Hill Bradford
West Yorkshire
BD4 9HU
Director NameMr Wallace James Lincoln
Date of BirthJuly 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(68 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 1994)
RoleCompany Director
Correspondence AddressWhite House
West End Lane Horsforth
Leeds
West Yorkshire
LS18 5ER
Director NameMr Geoffrey Killingbeck
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(68 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 September 1994)
RoleGeneral Manager
Correspondence Address16 Woodkirk Avenue
Tingley
Wakefield
West Yorkshire
WF3 1JP
Secretary NameDavid Robinson
NationalityBritish
StatusResigned
Appointed10 January 1992(68 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address31 Filley Royd
Cleckheaton
West Yorkshire
BD19 4JW
Director NameAndrew James Killingbeck
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(71 years after company formation)
Appointment Duration5 years, 8 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address32 Wynthorpe Road
Horbury
Wakefield
West Yorkshire
WF4 5BB
Director NameDavid Robinson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(71 years after company formation)
Appointment Duration5 years, 8 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address31 Filley Royd
Cleckheaton
West Yorkshire
BD19 4JW
Director NameMichael John Blakeborough
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(71 years after company formation)
Appointment Duration5 years, 8 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address12 Naseby Rise
Queensbury
Bradford
West Yorkshire
BD13 1QP
Director NameMark Benjamin Richard Carter
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(76 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleCompany Director
Correspondence Address35 Woodlands
Beverley
East Yorkshire
HU17 8BT
Director NameMr David Richard Carter
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(76 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleCompany Director
Correspondence Address7 Woodgates Mount
North Ferriby
North Humberside
HU14 3JQ
Director NameMr Frederick Charles Radford
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(76 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Elms Smithy Lane
Bigby
Barnetby
South Humberside
DN38 6ER
Director NameMr Robert Arthur Taylor
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(76 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleCompany Director
Correspondence Address39 Headlands Drive
Hessle
North Humberside
HU13 0JP
Secretary NameMr Robert Arthur Taylor
NationalityBritish
StatusResigned
Appointed05 April 2000(76 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleCompany Director
Correspondence Address39 Headlands Drive
Hessle
North Humberside
HU13 0JP
Director NameMr Paul Charles Chasney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2002(78 years, 9 months after company formation)
Appointment Duration11 years (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilstrop Hall
Wilstrop Green Hammerton
York
North Yorkshire
YO26 8HA
Secretary NameMr Arthur Bradshaw Durham
NationalityBritish
StatusResigned
Appointed30 April 2002(78 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 January 2006)
RoleSecretary
Correspondence Address16 Wheathead Drive
Exley Head
Keighley
West Yorkshire
BD22 6LH
Secretary NameTrina Dawn Waters
NationalityBritish
StatusResigned
Appointed25 January 2005(81 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 September 2016)
RoleManager
Correspondence Address174 Whitechapel Road
Cleckheaton
West Yorkshire
BD19 6HR
Secretary NameMr Christopher Paul Newsome
StatusResigned
Appointed22 September 2016(93 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 May 2017)
RoleCompany Director
Correspondence AddressBarrett House
Cutler Heights Lane
Dudley Hill Bradford
West Yorkshire
BD4 9HU

Contact

Websitebarrettsteel.co.uk
Email address[email protected]
Telephone01937 581123
Telephone regionWetherby

Location

Registered AddressBarrett House
Cutler Heights Lane
Dudley Hill Bradford
West Yorkshire
BD4 9HU
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

32.3k at £1Struthers & Carter LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

30 April 2002Delivered 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 1990Delivered 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 1990Delivered 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 1979Delivered 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

Filing History

14 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
14 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
21 June 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
23 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
5 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
24 May 2017Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages)
24 May 2017Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages)
24 May 2017Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page)
24 May 2017Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page)
29 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 September 2016Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page)
23 September 2016Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page)
23 September 2016Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages)
23 September 2016Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages)
11 August 2016Satisfaction of charge 4 in full (4 pages)
11 August 2016Satisfaction of charge 4 in full (4 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 32,340
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 32,340
(5 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 32,340
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 32,340
(5 pages)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 32,340
(5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 32,340
(5 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
24 May 2013Appointment of Andrew Warcup as a director (3 pages)
24 May 2013Appointment of Andrew Warcup as a director (3 pages)
24 May 2013Termination of appointment of Paul Chasney as a director (2 pages)
24 May 2013Termination of appointment of Paul Chasney as a director (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 February 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
21 February 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 June 2009Full accounts made up to 30 September 2008 (12 pages)
2 June 2009Full accounts made up to 30 September 2008 (12 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 July 2008Full accounts made up to 30 September 2007 (10 pages)
29 July 2008Full accounts made up to 30 September 2007 (10 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 February 2007Full accounts made up to 30 September 2006 (10 pages)
13 February 2007Full accounts made up to 30 September 2006 (10 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
1 August 2006Full accounts made up to 30 September 2005 (9 pages)
1 August 2006Full accounts made up to 30 September 2005 (9 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 July 2005Full accounts made up to 30 September 2004 (14 pages)
4 July 2005Full accounts made up to 30 September 2004 (14 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 July 2004Full accounts made up to 30 September 2003 (14 pages)
16 July 2004Full accounts made up to 30 September 2003 (14 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 July 2003Full accounts made up to 30 September 2002 (13 pages)
3 July 2003Full accounts made up to 30 September 2002 (13 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 May 2002Full accounts made up to 31 December 2001 (13 pages)
31 May 2002Full accounts made up to 31 December 2001 (13 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
13 May 2002Particulars of mortgage/charge (10 pages)
13 May 2002Particulars of mortgage/charge (10 pages)
9 May 2002Declaration of assistance for shares acquisition (14 pages)
9 May 2002Declaration of assistance for shares acquisition (14 pages)
8 May 2002Director resigned (1 page)
8 May 2002Registered office changed on 08/05/02 from: erimus works valletta street hull north humberside HU9 5NU (1 page)
8 May 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned;director resigned (1 page)
8 May 2002Registered office changed on 08/05/02 from: erimus works valletta street hull north humberside HU9 5NU (1 page)
8 May 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned;director resigned (1 page)
8 May 2002Director resigned (1 page)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
5 June 2001Full accounts made up to 31 December 2000 (13 pages)
5 June 2001Full accounts made up to 31 December 2000 (13 pages)
28 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
28 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: lincoln house branch end gelderd road, gildersome leeds LS27 7LL (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: lincoln house branch end gelderd road, gildersome leeds LS27 7LL (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
9 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 August 1996Declaration of satisfaction of mortgage/charge (1 page)
29 August 1996Declaration of satisfaction of mortgage/charge (1 page)
29 August 1996Declaration of satisfaction of mortgage/charge (1 page)
29 August 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
19 September 1994Full accounts made up to 31 March 1994 (14 pages)
17 December 1993Full accounts made up to 31 March 1993 (15 pages)
5 May 1993Full accounts made up to 31 March 1992 (16 pages)
30 January 1992Full accounts made up to 31 March 1991 (9 pages)
25 January 1991Full accounts made up to 31 March 1990 (15 pages)
11 September 1989Full accounts made up to 31 March 1989 (13 pages)