Eastoft
North Lincolnshire
DN17 4PA
Director Name | James Stephenson Barrett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2002(25 years, 8 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Carlton Guiseley Leeds West Yorkshire LS19 7BE |
Director Name | Mr Andrew Warcup |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2013(36 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
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(40 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Barrett House Cutler Heights Lane Dudley Hill Bradford West Yorkshire BD4 9HU |
Director Name | Mr David Richard Carter |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 7 Woodgates Mount North Ferriby North Humberside HU14 3JQ |
Director Name | Mr Robert Arthur Taylor |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 39 Headlands Drive Hessle North Humberside HU13 0JP |
Director Name | Mr David Varley |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 1 Skirlaw Close Howden Goole North Humberside DN14 7BH |
Secretary Name | Mr Robert Arthur Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 39 Headlands Drive Hessle North Humberside HU13 0JP |
Director Name | Mark Benjamin Richard Carter |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (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 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(23 years, 9 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Elms Smithy Lane Bigby Barnetby South Humberside DN38 6ER |
Director Name | Mr Paul Charles Chasney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 2002(25 years, 8 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(25 years, 8 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 2006(29 years, 5 months after company formation) |
Appointment Duration | 10 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(40 years, 1 month 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 | www.barrettsteel.com/Distribution-Network/General-Steels/Distributors/Kass-Steel-Stockholders/Home.aspx |
---|---|
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 |
1000 at £1 | Struthers Carter LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 2 days 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 |
---|
6 July 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
---|---|
30 May 2017 | Termination of appointment of Frederick Charles Radford as a director on 30 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
22 September 2016 | Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page) |
22 September 2016 | Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
2 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
23 May 2013 | Appointment of Andrew Warcup as a director (3 pages) |
23 May 2013 | Termination of appointment of Paul Chasney as a director (2 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (7 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
6 May 2010 | Director's details changed for Ian Vause on 5 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Ian Vause on 5 May 2010 (2 pages) |
2 June 2009 | Full accounts made up to 30 September 2008 (10 pages) |
5 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
6 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
25 September 2007 | Full accounts made up to 30 September 2006 (15 pages) |
9 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
8 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
5 April 2006 | Full accounts made up to 30 September 2005 (9 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
4 July 2005 | Full accounts made up to 30 September 2004 (9 pages) |
18 May 2005 | Return made up to 05/05/05; full list of members (3 pages) |
16 July 2004 | Full accounts made up to 30 September 2003 (9 pages) |
12 May 2004 | Return made up to 05/05/04; full list of members (8 pages) |
3 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
23 May 2003 | Return made up to 05/05/03; full list of members
|
9 July 2002 | Re section 394 (1 page) |
31 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 May 2002 | Return made up to 05/05/02; full list of members (8 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Resolutions
|
15 May 2002 | New director appointed (2 pages) |
13 May 2002 | Particulars of mortgage/charge (10 pages) |
9 May 2002 | Declaration of assistance for shares acquisition (14 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: erimus works valletta street hedon road hull HU9 5NU (1 page) |
8 May 2002 | Secretary resigned;director resigned (1 page) |
8 May 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
5 June 2001 | Return made up to 05/05/01; full list of members (7 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 January 2001 | Director resigned (1 page) |
13 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 June 2000 | New director appointed (2 pages) |
24 May 2000 | Return made up to 05/05/00; full list of members (7 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 May 1999 | Return made up to 05/05/99; full list of members (8 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 August 1998 | Auditor's resignation (1 page) |
13 May 1998 | Return made up to 05/05/98; no change of members (6 pages) |
20 April 1998 | New director appointed (2 pages) |
28 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 June 1997 | New director appointed (2 pages) |
23 May 1997 | Return made up to 05/05/97; no change of members (4 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
11 May 1995 | Return made up to 05/05/95; no change of members (4 pages) |
27 August 1976 | Certificate of incorporation (1 page) |