Carlton Guiseley
Leeds
West Yorkshire
LS19 7BE
Director Name | Mr Jaswinder Johal |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Uplands Avenue Little Over Derby Derbyshire DE23 1GE |
Director Name | Mr Andrew Warcup |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barrett House Cutler Heights Lane Bradford West Yorkshire BD4 9HU |
Secretary Name | Mr Christopher John Northway |
---|---|
Status | Current |
Appointed | 12 May 2017(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Barrett House Cutler Heights Lane Bradford West Yorkshire BD4 9HU |
Director Name | Mr Paul Charles Chasney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 February 1999(3 weeks after company formation) |
Appointment Duration | 14 years (resigned 01 March 2013) |
Role | Accountant |
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 | 19 February 1999(3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 January 2006) |
Role | Company Director |
Correspondence Address | 16 Wheathead Drive Exley Head Keighley West Yorkshire BD22 6LH |
Director Name | Peter James Minns |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 November 2005) |
Role | Company Director |
Correspondence Address | Rough Hay Cottage Needwood Burton On Trent Staffordshire DE13 9PX |
Director Name | Derek Watts |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2008) |
Role | Commercial Director |
Correspondence Address | 34 Balmoral Road Forest Lea Coalville Leicestershire LE67 4PE |
Secretary Name | Trina Dawn Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(6 years, 12 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 |
Director Name | Keith Andrew Durnall |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2008) |
Role | Accountant |
Correspondence Address | Glen Clova Off Vineyard Road Homer Much Wenlock Shropshire TF1 6NQ |
Secretary Name | Mr Christopher Paul Newsome |
---|---|
Status | Resigned |
Appointed | 22 September 2016(17 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 May 2017) |
Role | Company Director |
Correspondence Address | Barrett House Cutler Heights Lane Bradford West Yorkshire BD4 9HU |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Website | www.ahasteelstock.com |
---|---|
Email address | [email protected] |
Telephone | 01283 226161 |
Telephone region | Burton-on-Trent |
Registered Address | Barrett House Cutler Heights Lane 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 |
1 at £1 | Barrett Steel LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
13 January 2003 | Delivered 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. Outstanding |
---|---|
9 June 1999 | Delivered on: 10 June 1999 Persons entitled: Midland 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 |
12 February 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
4 July 2023 | Accounts for a dormant company made up to 30 September 2022 (8 pages) |
9 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
3 February 2023 | Appointment of Mr Marcus Tyldsley as a director on 2 February 2023 (2 pages) |
3 February 2023 | Termination of appointment of James Stephenson Barrett as a director on 24 January 2023 (1 page) |
27 June 2022 | Accounts for a dormant company made up to 30 September 2021 (8 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
3 August 2021 | Accounts for a dormant company made up to 30 September 2020 (8 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
12 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
21 January 2020 | Satisfaction of charge 1 in full (4 pages) |
21 June 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
12 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
9 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
5 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
5 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
15 May 2017 | Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page) |
15 May 2017 | Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page) |
21 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 29 January 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) |
22 September 2016 | Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page) |
11 August 2016 | Satisfaction of charge 2 in full (4 pages) |
11 August 2016 | Satisfaction of charge 2 in full (4 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
11 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
1 July 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
1 July 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
6 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
7 March 2013 | Termination of appointment of Paul Chasney as a director (2 pages) |
7 March 2013 | Termination of appointment of Paul Chasney as a director (2 pages) |
7 March 2013 | Appointment of Andrew Warcup as a director (3 pages) |
7 March 2013 | Appointment of Andrew Warcup as a director (3 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
4 July 2011 | Termination of appointment of a director (2 pages) |
4 July 2011 | Termination of appointment of a director (2 pages) |
18 February 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
18 February 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Company name changed steelstock (burton on trent ) LIMITED\certificate issued on 02/10/10
|
2 October 2010 | Change of name notice (2 pages) |
2 October 2010 | Company name changed steelstock (burton on trent ) LIMITED\certificate issued on 02/10/10
|
2 October 2010 | Change of name notice (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
29 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
2 June 2009 | Full accounts made up to 30 September 2008 (11 pages) |
2 June 2009 | Full accounts made up to 30 September 2008 (11 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
15 January 2009 | Director appointed jaswinder johal (2 pages) |
15 January 2009 | Director appointed jaswinder johal (2 pages) |
9 January 2009 | Appointment terminated director keith durnall (1 page) |
9 January 2009 | Appointment terminated director derek watts (1 page) |
9 January 2009 | Appointment terminated director keith durnall (1 page) |
9 January 2009 | Appointment terminated director derek watts (1 page) |
29 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
30 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
13 February 2007 | Full accounts made up to 30 September 2006 (10 pages) |
13 February 2007 | Full accounts made up to 30 September 2006 (10 pages) |
29 January 2007 | Return made up to 29/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 29/01/07; full list of members (2 pages) |
5 April 2006 | Full accounts made up to 30 September 2005 (9 pages) |
5 April 2006 | Full accounts made up to 30 September 2005 (9 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
31 January 2006 | Return made up to 29/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 29/01/06; full list of members (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
4 July 2005 | Full accounts made up to 30 September 2004 (9 pages) |
4 July 2005 | Full accounts made up to 30 September 2004 (9 pages) |
15 February 2005 | Return made up to 29/01/05; full list of members (8 pages) |
15 February 2005 | Return made up to 29/01/05; full list of members (8 pages) |
19 July 2004 | Full accounts made up to 30 September 2003 (9 pages) |
19 July 2004 | Full accounts made up to 30 September 2003 (9 pages) |
12 February 2004 | Return made up to 29/01/04; full list of members
|
12 February 2004 | Return made up to 29/01/04; full list of members
|
3 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
3 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
25 February 2003 | Return made up to 29/01/03; full list of members
|
25 February 2003 | Return made up to 29/01/03; full list of members
|
24 January 2003 | Particulars of mortgage/charge (13 pages) |
24 January 2003 | Particulars of mortgage/charge (13 pages) |
9 July 2002 | Re section 394 (1 page) |
9 July 2002 | Re section 394 (1 page) |
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
27 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
27 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
22 January 2002 | Full accounts made up to 30 September 2001 (9 pages) |
22 January 2002 | Full accounts made up to 30 September 2001 (9 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
17 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
17 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
12 February 2001 | Return made up to 29/01/01; full list of members (7 pages) |
12 February 2001 | Return made up to 29/01/01; full list of members (7 pages) |
11 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
11 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
18 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
18 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Company name changed steel stock (burton on trent) li mited\certificate issued on 19/03/99 (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Company name changed steel stock (burton on trent) li mited\certificate issued on 19/03/99 (2 pages) |
4 March 1999 | Company name changed cmt steel services LIMITED\certificate issued on 04/03/99 (2 pages) |
4 March 1999 | Company name changed cmt steel services LIMITED\certificate issued on 04/03/99 (2 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 41 park square north leeds west yorkshire LS1 2NS (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: 41 park square north leeds west yorkshire LS1 2NS (1 page) |
22 February 1999 | Company name changed pinco 1169 LIMITED\certificate issued on 22/02/99 (2 pages) |
22 February 1999 | Company name changed pinco 1169 LIMITED\certificate issued on 22/02/99 (2 pages) |
29 January 1999 | Incorporation (17 pages) |
29 January 1999 | Incorporation (17 pages) |