Company NameUK Steel Stockholders Limited
DirectorsAndrew Warcup and Marcus Tyldsley
Company StatusActive
Company Number03028755
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Warcup
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(18 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrett Hse Cutler Heights Lane
Dudley Hill
Bradford
West Yorkshire
BD4 9HU
Secretary NameMr Christopher John Northway
StatusCurrent
Appointed12 May 2017(22 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressBarrett Hse Cutler Heights Lane
Dudley Hill
Bradford
West Yorkshire
BD4 9HU
Director NameMr Marcus Tyldsley
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(27 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBarrett Hse Cutler Heights Lane
Dudley Hill
Bradford
West Yorkshire
BD4 9HU
Director NameMr Paul Charles Chasney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWilstrop Hall
Wilstrop Green Hammerton
York
North Yorkshire
YO26 8HA
Director NameJames Stephenson Barrett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Carlton Guiseley
Leeds
West Yorkshire
LS19 7BE
Secretary NameMr Arthur Bradshaw Durham
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address16 Wheathead Drive
Exley Head
Keighley
West Yorkshire
BD22 6LH
Secretary NameTrina Dawn Waters
NationalityBritish
StatusResigned
Appointed25 January 2006(10 years, 11 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(21 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 May 2017)
RoleCompany Director
Correspondence AddressBarrett Hse Cutler Heights Lane
Dudley Hill
Bradford
West Yorkshire
BD4 9HU

Contact

Websitebarrettsteel.com
Email address[email protected]
Telephone01274 682281
Telephone regionBradford

Location

Registered AddressBarrett Hse Cutler Heights Lane
Dudley Hill
Bradford
West Yorkshire
BD4 9HU
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address Matches4 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, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months 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: 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
15 January 2001Delivered on: 26 January 2001
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

24 June 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
13 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
21 June 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
22 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
7 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
6 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
6 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
26 May 2017Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages)
26 May 2017Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page)
26 May 2017Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page)
26 May 2017Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages)
19 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
23 September 2016Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages)
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 2016Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page)
11 August 2016Satisfaction of charge 1 in full (4 pages)
11 August 2016Satisfaction of charge 2 in full (4 pages)
11 August 2016Satisfaction of charge 1 in full (4 pages)
11 August 2016Satisfaction of charge 2 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)
17 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(5 pages)
17 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(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)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(5 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(5 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(5 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)
13 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
13 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
13 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(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 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)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 3 March 2013 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)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
23 February 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
23 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)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
16 May 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
16 May 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
3 March 2009Return made up to 03/03/09; full list of members (3 pages)
3 March 2009Return made up to 03/03/09; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
4 March 2008Return made up to 03/03/08; full list of members (3 pages)
4 March 2008Return made up to 03/03/08; full list of members (3 pages)
19 March 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
19 March 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
6 March 2007Return made up to 03/03/07; full list of members (2 pages)
6 March 2007Return made up to 03/03/07; full list of members (2 pages)
17 May 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
17 May 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
8 March 2006Return made up to 03/03/06; full list of members (2 pages)
8 March 2006Return made up to 03/03/06; full list of members (2 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
4 July 2005Full accounts made up to 30 September 2004 (8 pages)
4 July 2005Full accounts made up to 30 September 2004 (8 pages)
21 March 2005Return made up to 03/03/05; full list of members (2 pages)
21 March 2005Return made up to 03/03/05; full list of members (2 pages)
19 July 2004Full accounts made up to 30 September 2003 (8 pages)
19 July 2004Full accounts made up to 30 September 2003 (8 pages)
18 March 2004Return made up to 03/03/04; full list of members (7 pages)
18 March 2004Return made up to 03/03/04; full list of members (7 pages)
3 July 2003Full accounts made up to 30 September 2002 (8 pages)
3 July 2003Full accounts made up to 30 September 2002 (8 pages)
10 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 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)
9 March 2002Return made up to 03/03/02; full list of members (6 pages)
9 March 2002Return made up to 03/03/02; full list of members (6 pages)
22 January 2002Full accounts made up to 30 September 2001 (8 pages)
22 January 2002Full accounts made up to 30 September 2001 (8 pages)
17 May 2001Full accounts made up to 30 September 2000 (8 pages)
17 May 2001Full accounts made up to 30 September 2000 (8 pages)
9 March 2001Return made up to 03/03/01; full list of members (6 pages)
9 March 2001Return made up to 03/03/01; full list of members (6 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
31 March 2000Full accounts made up to 30 September 1999 (8 pages)
31 March 2000Full accounts made up to 30 September 1999 (8 pages)
9 March 2000Return made up to 03/03/00; full list of members (6 pages)
9 March 2000Return made up to 03/03/00; full list of members (6 pages)
7 April 1999Full accounts made up to 30 September 1998 (8 pages)
7 April 1999Full accounts made up to 30 September 1998 (8 pages)
16 March 1999Company name changed b & t steel services (basingstok e) LIMITED\certificate issued on 17/03/99 (2 pages)
16 March 1999Company name changed b & t steel services (basingstok e) LIMITED\certificate issued on 17/03/99 (2 pages)
15 March 1999Return made up to 03/03/99; full list of members (6 pages)
15 March 1999Return made up to 03/03/99; full list of members (6 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)
9 March 1998Return made up to 03/03/98; no change of members (4 pages)
9 March 1998Return made up to 03/03/98; no change of members (4 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)
6 March 1997Return made up to 03/03/97; no change of members (4 pages)
6 March 1997Return made up to 03/03/97; no change of members (4 pages)
21 February 1997Full accounts made up to 31 October 1996 (8 pages)
21 February 1997Full accounts made up to 31 October 1996 (8 pages)
22 October 1996Accounting reference date extended from 30/09/96 to 31/10/96 (1 page)
22 October 1996Accounting reference date extended from 30/09/96 to 31/10/96 (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)
5 March 1996Return made up to 03/03/96; full list of members (6 pages)
5 March 1996Return made up to 03/03/96; full list of members (6 pages)
25 August 1995Accounting reference date notified as 30/09 (1 page)
25 August 1995Accounting reference date notified as 30/09 (1 page)
3 March 1995Incorporation (20 pages)
3 March 1995Incorporation (20 pages)