Company NameBarrett Steel Tubes Limited
DirectorsJames Stephenson Barrett and Andrew Warcup
Company StatusActive
Company Number02788759
CategoryPrivate Limited Company
Incorporation Date10 February 1993(31 years, 2 months ago)
Previous NameDudley Iron & Steel Co. 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
Appointed21 October 1993(8 months, 1 week after company formation)
Appointment Duration30 years, 6 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(20 years, 3 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(24 years, 3 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 Richard Braithwaite Barrett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(8 months, 1 week after company formation)
Appointment Duration17 years, 8 months (resigned 27 June 2011)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressChevin Hall Farm
West Chevin Road
Otley
West Yorkshire
LS21 3DL
Director NameMr Paul Charles Chasney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed21 October 1993(8 months, 1 week after company formation)
Appointment Duration19 years, 7 months (resigned 15 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWilstrop Hall
Wilstrop Green Hammerton
York
North Yorkshire
YO26 8HA
Director NameMr John Robert Wood
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(8 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 1999)
RoleWarehouse & Transport Director
Correspondence Address14 Oaklands
Idle
Bradford
West Yorkshire
BD10 8RG
Director NameMr Michael Stephen Wheeler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(8 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWild Hedges Dunsley Road
Kinver
Stourbridge
West Midlands
DY7 6NA
Secretary NameMr Arthur Bradshaw Durham
NationalityBritish
StatusResigned
Appointed21 October 1993(8 months, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 25 January 2006)
RoleCompany Director
Correspondence Address16 Wheathead Drive
Exley Head
Keighley
West Yorkshire
BD22 6LH
Director NameRichard John Willetts
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(2 years, 7 months after company formation)
Appointment Duration5 months (resigned 26 February 1996)
RoleBranch Manager
Correspondence AddressWhitehill 9 Whitehill Road
Kidderminster
Worcestershire
DY11 6JH
Director NameMr Ralph Robinson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(3 years, 5 months after company formation)
Appointment Duration22 years, 11 months (resigned 19 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Dairy Farm
Nordley
Bridgnorth
WV16 4SU
Director NameMr Mark Halley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(5 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 22 September 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address28 Cramfitt Crescent
Dinnington
Sheffield
South Yorkshire
S25 2XT
Director NamePeter Robert Harper
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(11 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 July 2005)
RoleManaging Director
Correspondence Address14 Croftdown Court
Abbey Road
Malvern
Worcestershire
WR14 3HZ
Secretary NameTrina Dawn Waters
NationalityBritish
StatusResigned
Appointed25 January 2005(11 years, 11 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(23 years, 7 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
Director NameSimco Director B Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2DS
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Contact

Websitetubes-uk-steel.co.uk
Email address[email protected]
Telephone0121 6015000
Telephone regionBirmingham

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

1 at £1Barrett Steel LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return10 February 2024 (2 months ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

13 January 2003Delivered on: 24 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of insurance policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assigned documents. See the mortgage charge document for full details.
Outstanding
9 October 1996Delivered on: 17 October 1996
Persons entitled: Midland Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to a supplemental deed to the deed.
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. See the mortgage charge document for full details.
Outstanding
9 October 1996Delivered on: 17 October 1996
Persons entitled: Midland Bank PLC

Classification: Assignment of contracts by way of security
Secured details: All monies due or to become due from each assignor (as defined) to the chargee on any account whatsoever.
Particulars: 1, the following property is assigned by way of security by the company: first all rights titles benefits and interests of the company whatsoever present and future whether proprietary contractual or otherwise under or arising out of or evidenced by the documents particulars whereof are specified in the schedule to this form 395 as from time to time varied extended or replaced with the full benefit of all negotiable or non-negotiable instruments guarantees indemnities debentures mortgages charges liens and other security in respect of the same (all such documents and security being collectively the "assigned documents" which expression includes each and every of the same) including but not limited to all claims for damages or other remedies in respect of any breach thereof;. See the mortgage charge document for full details.
Outstanding
9 October 1996Delivered on: 19 October 1996
Satisfied on: 23 October 1998
Persons entitled: Hsbc Investment Bank PLC

Classification: Composite guarantee and debenture
Secured details: All moneys obligations and liabilities now or hereafter due, owing or incurred to the chargee by the company and all moneys and liabilities (which are expressly guaranteed by the company in the debenture) now or hereafter due, owing or incurred to the chargee by: (I) barrett steel limited and each original subsidiary (as listed in the schedule attached to the certificate) other than the company and each other subsidiary within the meaning of section 736 companies act 1985 or a subsidiary undertaking within the meaning of section 258 companies act 1985 (if any) of the company which becomes a party to the deed pursuant to a supplemental deed to the deed (such companies together with the companies being the "group companies"); and (ii) any other present or future subsidiary of the company or any group company (except any obligations or liabilities of such other group company or guarantor for the group company concerned), in each case on any account whatsoever and under the terms of the composite guarantee and debenture.
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. See the mortgage charge document for full details.
Fully Satisfied
2 December 1993Delivered on: 4 December 1993
Satisfied on: 6 August 2001
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: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

4 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
12 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
21 January 2020Satisfaction of charge 3 in full (4 pages)
29 July 2019Termination of appointment of Ralph Robinson as a director on 19 July 2019 (1 page)
20 June 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
12 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
12 February 2018Confirmation statement made on 10 February 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)
19 May 2017Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages)
19 May 2017Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page)
19 May 2017Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page)
19 May 2017Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
22 September 2016Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page)
22 September 2016Termination of appointment of Mark Halley as a director on 22 September 2016 (1 page)
22 September 2016Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page)
22 September 2016Termination of appointment of Mark Halley as a director on 22 September 2016 (1 page)
22 September 2016Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages)
22 September 2016Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages)
11 August 2016Satisfaction of charge 5 in full (4 pages)
11 August 2016Satisfaction of charge 2 in full (4 pages)
11 August 2016Satisfaction of charge 2 in full (4 pages)
11 August 2016Satisfaction of charge 5 in full (4 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(7 pages)
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(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 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(7 pages)
27 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(7 pages)
5 August 2014Change of name notice (2 pages)
5 August 2014Company name changed dudley iron & steel co. LIMITED\certificate issued on 05/08/14 (2 pages)
5 August 2014Change of name notice (2 pages)
5 August 2014Company name changed dudley iron & steel co. LIMITED\certificate issued on 05/08/14
  • RES15 ‐ Change company name resolution on 2014-07-28
(2 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
25 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(7 pages)
25 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(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 Chasney as a director (2 pages)
24 May 2013Termination of appointment of Paul Chasney as a director (2 pages)
24 May 2013Appointment of Andrew Warcup as a director (3 pages)
24 May 2013Appointment of Andrew Warcup as a director (3 pages)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 10 February 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)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
4 July 2011Termination of appointment of Richard Barrett as a director (2 pages)
4 July 2011Termination of appointment of Richard Barrett as a director (2 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)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (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)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Mark Halley on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mark Halley on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
2 June 2009Full accounts made up to 30 September 2008 (11 pages)
2 June 2009Full accounts made up to 30 September 2008 (11 pages)
11 February 2009Return made up to 10/02/09; full list of members (4 pages)
11 February 2009Return made up to 10/02/09; 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)
2 May 2008Return made up to 10/02/08; full list of members (4 pages)
2 May 2008Return made up to 10/02/08; full list of members (4 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)
12 February 2007Return made up to 10/02/07; full list of members (3 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Return made up to 10/02/07; full list of members (3 pages)
12 February 2007Director's particulars changed (1 page)
5 April 2006Full accounts made up to 30 September 2005 (9 pages)
5 April 2006Full accounts made up to 30 September 2005 (9 pages)
13 February 2006Return made up to 10/02/06; full list of members (3 pages)
13 February 2006Return made up to 10/02/06; full list of members (3 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)
29 September 2005Director resigned (1 page)
29 September 2005Director 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 March 2005Return made up to 10/02/05; full list of members (3 pages)
18 March 2005Return made up to 10/02/05; full list of members (3 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
19 July 2004Full accounts made up to 30 September 2003 (9 pages)
19 July 2004Full accounts made up to 30 September 2003 (9 pages)
20 February 2004Return made up to 10/02/04; full list of members (8 pages)
20 February 2004Return made up to 10/02/04; full list of members (8 pages)
3 July 2003Full accounts made up to 30 September 2002 (9 pages)
3 July 2003Full accounts made up to 30 September 2002 (9 pages)
25 February 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 February 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 January 2003Particulars of mortgage/charge (11 pages)
24 January 2003Particulars of mortgage/charge (11 pages)
9 July 2002Re section 394 (1 page)
9 July 2002Re section 394 (1 page)
24 May 2002Resolutions
  • RES13 ‐ W/C facilities letter 30/04/02
(1 page)
24 May 2002Resolutions
  • RES13 ‐ W/C facilities letter 30/04/02
(1 page)
27 February 2002Return made up to 10/02/02; full list of members (7 pages)
27 February 2002Return made up to 10/02/02; full list of members (7 pages)
22 January 2002Full accounts made up to 30 September 2001 (9 pages)
22 January 2002Full accounts made up to 30 September 2001 (9 pages)
6 August 2001Declaration of satisfaction of mortgage/charge (1 page)
6 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 May 2001Full accounts made up to 30 September 2000 (8 pages)
17 May 2001Full accounts made up to 30 September 2000 (8 pages)
19 February 2001Return made up to 10/02/01; full list of members (7 pages)
19 February 2001Return made up to 10/02/01; full list of members (7 pages)
31 March 2000Full accounts made up to 30 September 1999 (6 pages)
31 March 2000Full accounts made up to 30 September 1999 (6 pages)
18 February 2000Return made up to 10/02/00; full list of members (7 pages)
18 February 2000Return made up to 10/02/00; full list of members (7 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
7 April 1999Full accounts made up to 30 September 1998 (8 pages)
7 April 1999Full accounts made up to 30 September 1998 (8 pages)
19 February 1999Return made up to 10/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1999Return made up to 10/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1998Declaration of satisfaction of mortgage/charge (1 page)
23 October 1998Declaration of satisfaction of mortgage/charge (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
23 March 1998Full accounts made up to 30 September 1997 (8 pages)
23 March 1998Full accounts made up to 30 September 1997 (8 pages)
12 February 1998Return made up to 10/02/98; no change of members (6 pages)
12 February 1998Return made up to 10/02/98; no change of members (6 pages)
23 May 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
23 May 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
21 February 1997Full accounts made up to 31 October 1996 (8 pages)
21 February 1997Full accounts made up to 31 October 1996 (8 pages)
13 February 1997Return made up to 10/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 1997Return made up to 10/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1996Accounting reference date extended from 30/09/96 to 31/10/96 (1 page)
21 October 1996Accounting reference date extended from 30/09/96 to 31/10/96 (1 page)
19 October 1996Particulars of mortgage/charge (11 pages)
19 October 1996Particulars of mortgage/charge (11 pages)
17 October 1996Particulars of mortgage/charge (9 pages)
17 October 1996Particulars of mortgage/charge (8 pages)
17 October 1996Particulars of mortgage/charge (8 pages)
17 October 1996Particulars of mortgage/charge (9 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
18 July 1996Full accounts made up to 30 September 1995 (8 pages)
18 July 1996Full accounts made up to 30 September 1995 (8 pages)
7 March 1996Director resigned (2 pages)
7 March 1996Director resigned (2 pages)
15 February 1996Return made up to 10/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1996Return made up to 10/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
10 February 1993Incorporation (17 pages)
10 February 1993Incorporation (17 pages)