Company NameA H Allen Steelstock Limited
Company StatusActive
Company Number03704541
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)
Previous Names4

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
Appointed19 February 1999(3 weeks after company formation)
Appointment Duration25 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Carlton Guiseley
Leeds
West Yorkshire
LS19 7BE
Director NameMr Jaswinder Johal
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(9 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Uplands Avenue
Little Over
Derby
Derbyshire
DE23 1GE
Director NameMr Andrew Warcup
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(14 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrett House
Cutler Heights Lane
Bradford
West Yorkshire
BD4 9HU
Secretary NameMr Christopher John Northway
StatusCurrent
Appointed12 May 2017(18 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressBarrett House
Cutler Heights Lane
Bradford
West Yorkshire
BD4 9HU
Director NameMr Paul Charles Chasney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed19 February 1999(3 weeks after company formation)
Appointment Duration14 years (resigned 01 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWilstrop Hall
Wilstrop Green Hammerton
York
North Yorkshire
YO26 8HA
Secretary NameMr Arthur Bradshaw Durham
NationalityBritish
StatusResigned
Appointed19 February 1999(3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 25 January 2006)
RoleCompany Director
Correspondence Address16 Wheathead Drive
Exley Head
Keighley
West Yorkshire
BD22 6LH
Director NamePeter James Minns
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 09 November 2005)
RoleCompany Director
Correspondence AddressRough Hay Cottage
Needwood
Burton On Trent
Staffordshire
DE13 9PX
Director NameDerek Watts
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2008)
RoleCommercial Director
Correspondence Address34 Balmoral Road
Forest Lea
Coalville
Leicestershire
LE67 4PE
Secretary NameTrina Dawn Waters
NationalityBritish
StatusResigned
Appointed25 January 2006(6 years, 12 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 September 2016)
RoleManager
Correspondence Address174 Whitechapel Road
Cleckheaton
West Yorkshire
BD19 6HR
Director NameKeith Andrew Durnall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2008)
RoleAccountant
Correspondence AddressGlen Clova
Off Vineyard Road Homer
Much Wenlock
Shropshire
TF1 6NQ
Secretary NameMr Christopher Paul Newsome
StatusResigned
Appointed22 September 2016(17 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 May 2017)
RoleCompany Director
Correspondence AddressBarrett House
Cutler Heights Lane
Bradford
West Yorkshire
BD4 9HU
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Contact

Websitewww.ahasteelstock.com
Email address[email protected]
Telephone01283 226161
Telephone regionBurton-on-Trent

Location

Registered AddressBarrett House
Cutler Heights Lane
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, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks 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.
Outstanding
9 June 1999Delivered 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

Filing History

12 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
4 July 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
9 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
3 February 2023Appointment of Mr Marcus Tyldsley as a director on 2 February 2023 (2 pages)
3 February 2023Termination of appointment of James Stephenson Barrett as a director on 24 January 2023 (1 page)
27 June 2022Accounts for a dormant company made up to 30 September 2021 (8 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
3 August 2021Accounts for a dormant company made up to 30 September 2020 (8 pages)
29 January 2021Confirmation statement made on 29 January 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 29 January 2020 with no updates (3 pages)
21 January 2020Satisfaction of charge 1 in full (4 pages)
21 June 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
12 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
9 February 2018Confirmation statement made on 29 January 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)
15 May 2017Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages)
15 May 2017Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page)
15 May 2017Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages)
15 May 2017Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page)
21 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 29 January 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 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)
22 September 2016Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page)
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)
11 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(6 pages)
11 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(6 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)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(6 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(6 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 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(6 pages)
6 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(6 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)
7 March 2013Termination of appointment of Paul Chasney as a director (2 pages)
7 March 2013Termination of appointment of Paul Chasney as a director (2 pages)
7 March 2013Appointment of Andrew Warcup as a director (3 pages)
7 March 2013Appointment of Andrew Warcup as a director (3 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 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)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
4 July 2011Termination of appointment of a director (2 pages)
4 July 2011Termination of appointment of a director (2 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)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
2 October 2010Company name changed steelstock (burton on trent ) LIMITED\certificate issued on 02/10/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
2 October 2010Change of name notice (2 pages)
2 October 2010Company name changed steelstock (burton on trent ) LIMITED\certificate issued on 02/10/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
2 October 2010Change of name notice (2 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)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 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)
29 January 2009Return made up to 29/01/09; full list of members (4 pages)
29 January 2009Return made up to 29/01/09; full list of members (4 pages)
15 January 2009Director appointed jaswinder johal (2 pages)
15 January 2009Director appointed jaswinder johal (2 pages)
9 January 2009Appointment terminated director keith durnall (1 page)
9 January 2009Appointment terminated director derek watts (1 page)
9 January 2009Appointment terminated director keith durnall (1 page)
9 January 2009Appointment terminated director derek watts (1 page)
29 July 2008Full accounts made up to 30 September 2007 (10 pages)
29 July 2008Full accounts made up to 30 September 2007 (10 pages)
30 January 2008Return made up to 29/01/08; full list of members (2 pages)
30 January 2008Return made up to 29/01/08; full list of members (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 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)
29 January 2007Return made up to 29/01/07; full list of members (2 pages)
29 January 2007Return made up to 29/01/07; full list of members (2 pages)
5 April 2006Full accounts made up to 30 September 2005 (9 pages)
5 April 2006Full accounts made up to 30 September 2005 (9 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Secretary resigned (1 page)
31 January 2006Return made up to 29/01/06; full list of members (2 pages)
31 January 2006Return made up to 29/01/06; full list of members (2 pages)
30 November 2005Director resigned (1 page)
30 November 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)
15 February 2005Return made up to 29/01/05; full list of members (8 pages)
15 February 2005Return made up to 29/01/05; full list of members (8 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)
12 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2003Full accounts made up to 30 September 2002 (10 pages)
3 July 2003Full accounts made up to 30 September 2002 (10 pages)
25 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 January 2003Particulars of mortgage/charge (13 pages)
24 January 2003Particulars of mortgage/charge (13 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 29/01/02; full list of members (7 pages)
27 February 2002Return made up to 29/01/02; 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)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
17 May 2001Full accounts made up to 30 September 2000 (9 pages)
17 May 2001Full accounts made up to 30 September 2000 (9 pages)
12 February 2001Return made up to 29/01/01; full list of members (7 pages)
12 February 2001Return made up to 29/01/01; full list of members (7 pages)
11 April 2000Full accounts made up to 30 September 1999 (9 pages)
11 April 2000Full accounts made up to 30 September 1999 (9 pages)
18 February 2000Return made up to 29/01/00; full list of members (7 pages)
18 February 2000Return made up to 29/01/00; full list of members (7 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Company name changed steel stock (burton on trent) li mited\certificate issued on 19/03/99 (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Company name changed steel stock (burton on trent) li mited\certificate issued on 19/03/99 (2 pages)
4 March 1999Company name changed cmt steel services LIMITED\certificate issued on 04/03/99 (2 pages)
4 March 1999Company name changed cmt steel services LIMITED\certificate issued on 04/03/99 (2 pages)
26 February 1999Registered office changed on 26/02/99 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
26 February 1999Registered office changed on 26/02/99 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
22 February 1999Company name changed pinco 1169 LIMITED\certificate issued on 22/02/99 (2 pages)
22 February 1999Company name changed pinco 1169 LIMITED\certificate issued on 22/02/99 (2 pages)
29 January 1999Incorporation (17 pages)
29 January 1999Incorporation (17 pages)