Company NameBarrett Engineering Steel Rugby Limited
DirectorsJames Stephenson Barrett and Andrew Warcup
Company StatusActive
Company Number02442611
CategoryPrivate Limited Company
Incorporation Date13 November 1989(34 years, 5 months ago)
Previous NameBoston Steels 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(12 years, 5 months after company formation)
Appointment Duration21 years, 12 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(23 years, 6 months after company formation)
Appointment Duration10 years, 11 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(27 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressBarrett House
Cutler Heights Lane
Dudley Hill Bradford
West Yorkshire
BD4 9HU
Director NameMr David Richard Carter
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(2 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address7 Woodgates Mount
North Ferriby
North Humberside
HU14 3JQ
Director NameMark Benjamin Richard Carter
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(2 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address35 Woodlands
Beverley
East Yorkshire
HU17 8BT
Director NameMr Robert Arthur Taylor
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(2 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address39 Headlands Drive
Hessle
North Humberside
HU13 0JP
Director NameMr David Varley
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(2 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address1 Skirlaw Close
Howden
Goole
North Humberside
DN14 7BH
Director NameMr Frederick Charles Radford
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(2 years, 5 months after company formation)
Appointment Duration25 years, 1 month (resigned 31 May 2017)
RoleSteel Stock Holders
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Elms Smithy Lane
Bigby
Barnetby
South Humberside
DN38 6ER
Secretary NameMr Robert Arthur Taylor
NationalityBritish
StatusResigned
Appointed04 May 1992(2 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address39 Headlands Drive
Hessle
North Humberside
HU13 0JP
Director NameMr Adrian John Spencer
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(8 years, 4 months after company formation)
Appointment Duration20 years, 12 months (resigned 22 March 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Westside Road
Cranwell Village
Sleaford
Lincolnshire
NG34 8FL
Director NameMr Paul Charles Chasney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2002(12 years, 5 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(12 years, 5 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 2006(16 years, 2 months after company formation)
Appointment Duration10 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(26 years, 10 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

Websitenewark-steel.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

1000 at £1Struthers & Carter LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (4 weeks 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
24 July 1990Delivered on: 26 July 1990
Satisfied on: 15 May 2002
Persons entitled: Struthers & Carter Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

23 June 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
7 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
30 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
22 March 2019Termination of appointment of Adrian John Spencer as a director on 22 March 2019 (1 page)
2 July 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
17 May 2018Confirmation statement made on 4 May 2018 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)
31 May 2017Termination of appointment of Frederick Charles Radford as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Frederick Charles Radford as a director on 31 May 2017 (1 page)
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)
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)
11 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 4 May 2017 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 2 in full (4 pages)
11 August 2016Satisfaction of charge 2 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)
2 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(7 pages)
2 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(7 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)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(7 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(7 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(7 pages)
5 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-28
(1 page)
5 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-28
(1 page)
5 August 2014Change of name notice (2 pages)
5 August 2014Change of name notice (2 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)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(7 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(7 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(7 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 2013Termination of appointment of Paul Charles Chasney as a director on 15 May 2013 (2 pages)
24 May 2013Appointment of Mr Andrew Warcup as a director on 15 May 2013 (3 pages)
24 May 2013Appointment of Mr Andrew Warcup as a director on 15 May 2013 (3 pages)
24 May 2013Termination of appointment of Paul Charles Chasney as a director on 15 May 2013 (2 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 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)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
18 February 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
18 February 2011Accounts for a dormant company made up to 30 September 2010 (8 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 May 2010Director's details changed for Mr Frederick Charles Radford on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Adrian John Spencer on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Frederick Charles Radford on 4 May 2010 (2 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Adrian John Spencer on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Frederick Charles Radford on 4 May 2010 (2 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Adrian John Spencer on 4 May 2010 (2 pages)
11 July 2009Full accounts made up to 30 September 2008 (11 pages)
11 July 2009Full accounts made up to 30 September 2008 (11 pages)
5 May 2009Return made up to 04/05/09; full list of members (4 pages)
5 May 2009Return made up to 04/05/09; full list of members (4 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)
6 May 2008Return made up to 04/05/08; full list of members (4 pages)
6 May 2008Return made up to 04/05/08; full list of members (4 pages)
8 May 2007Return made up to 04/05/07; full list of members (3 pages)
8 May 2007Return made up to 04/05/07; full list of members (3 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)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Return made up to 04/05/06; full list of members (3 pages)
8 May 2006Return made up to 04/05/06; full list of members (3 pages)
5 April 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
5 April 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006Secretary resigned (1 page)
4 July 2005Full accounts made up to 30 September 2004 (9 pages)
4 July 2005Full accounts made up to 30 September 2004 (9 pages)
18 May 2005Return made up to 04/05/05; full list of members (3 pages)
18 May 2005Return made up to 04/05/05; full list of members (3 pages)
16 July 2004Full accounts made up to 30 September 2003 (9 pages)
16 July 2004Full accounts made up to 30 September 2003 (9 pages)
12 May 2004Return made up to 04/05/04; full list of members (8 pages)
12 May 2004Return made up to 04/05/04; full list of members (8 pages)
3 July 2003Full accounts made up to 30 September 2002 (12 pages)
3 July 2003Full accounts made up to 30 September 2002 (12 pages)
23 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 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)
31 May 2002Return made up to 04/05/02; full list of members (8 pages)
31 May 2002Return made up to 04/05/02; full list of members (8 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New secretary 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 2002Declaration of satisfaction of mortgage/charge (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (1 page)
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 st hedon road hull, north humberside HU9 5NU (1 page)
8 May 2002Registered office changed on 08/05/02 from: erimus works, valletta st hedon road hull, north humberside HU9 5NU (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned;director resigned (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 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
8 May 2002Secretary resigned;director resigned (1 page)
5 June 2001Return made up to 04/05/01; full list of members (7 pages)
5 June 2001Return made up to 04/05/01; full list of members (7 pages)
5 June 2001Full accounts made up to 31 December 2000 (12 pages)
5 June 2001Full accounts made up to 31 December 2000 (12 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
13 June 2000Full accounts made up to 31 December 1999 (11 pages)
13 June 2000Full accounts made up to 31 December 1999 (11 pages)
24 May 2000Return made up to 04/05/00; full list of members (8 pages)
24 May 2000Return made up to 04/05/00; full list of members (8 pages)
15 June 1999Full accounts made up to 31 December 1998 (10 pages)
15 June 1999Full accounts made up to 31 December 1998 (10 pages)
16 May 1999Return made up to 04/05/99; full list of members (8 pages)
16 May 1999Return made up to 04/05/99; full list of members (8 pages)
9 September 1998Full accounts made up to 31 December 1997 (10 pages)
9 September 1998Full accounts made up to 31 December 1997 (10 pages)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
13 May 1998Return made up to 04/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1998Return made up to 04/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
28 June 1997Full accounts made up to 31 December 1996 (10 pages)
28 June 1997Full accounts made up to 31 December 1996 (10 pages)
23 May 1997Return made up to 04/05/97; no change of members (6 pages)
23 May 1997Return made up to 04/05/97; no change of members (6 pages)
25 June 1996Full accounts made up to 31 December 1995 (12 pages)
25 June 1996Full accounts made up to 31 December 1995 (12 pages)
16 May 1996Return made up to 04/05/96; full list of members (8 pages)
16 May 1996Return made up to 04/05/96; full list of members (8 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 May 1995Return made up to 04/05/95; no change of members (6 pages)
11 May 1995Return made up to 04/05/95; no change of members (6 pages)
12 May 1993Return made up to 04/05/93; full list of members (8 pages)
12 May 1993Return made up to 04/05/93; full list of members (8 pages)
26 July 1990Particulars of mortgage/charge (3 pages)
26 July 1990Particulars of mortgage/charge (3 pages)