Company NameSteelweb Limited
Company StatusDissolved
Company Number03842686
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 7 months ago)
Dissolution Date22 August 2023 (8 months ago)
Previous NamePinco 1273 Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr James Stephenson Barrett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(14 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 22 August 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBarrett Steel Limited Barrett House
Cutler Heights Lane, Dudley Hill
Bradford
West Yorkshire
BD4 9HU
Director NameMr Andrew Warcup
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(14 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 22 August 2023)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBarrett Steel Limited Barrett House
Cutler Heights Lane, Dudley Hill
Bradford
West Yorkshire
BD4 9HU
Secretary NameMr Christopher John Northway
StatusClosed
Appointed22 June 2017(17 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 22 August 2023)
RoleCompany Director
Correspondence AddressBarrett Steel Limited Barrett House
Cutler Heights Lane, Dudley Hill
Bradford
West Yorkshire
BD4 9HU
Director NameMrs Lisa Mary Chasney
Date of BirthAugust 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 1999(2 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 30 October 2013)
RoleHorticulturalist
Country of ResidenceEngland
Correspondence AddressWilstrop Hall
Wilstrop Green Hammerton
York
YO26 8HA
Director NameMr Craig Gordon Christian Fletcher
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(2 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 30 October 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address73a Gloucester Road
Tewkesbury
Gloucestershire
GL20 5SS
Wales
Secretary NameMrs Lisa Mary Chasney
NationalityEnglish
StatusResigned
Appointed01 December 1999(2 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 30 October 2013)
RoleHorticulturalist
Country of ResidenceEngland
Correspondence AddressWilstrop Hall
Wilstrop Green Hammerton
York
YO26 8HA
Secretary NameMiss Trina Dawn Waters
StatusResigned
Appointed30 October 2013(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 22 September 2016)
RoleCompany Director
Correspondence AddressBarrett Steel Limited Barrett House
Cutler Heights Lane, Dudley Hill
Bradford
West Yorkshire
BD4 9HU
Secretary NameChristopher Paul Newsome
StatusResigned
Appointed22 September 2016(17 years after company formation)
Appointment Duration9 months (resigned 22 June 2017)
RoleCompany Director
Correspondence AddressBarrett Steel Limited Barrett House
Cutler Heights Lane, Dudley Hill
Bradford
West Yorkshire
BD4 9HU
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Contact

Websitewww.barrettsteel.com/
Email address[email protected]

Location

Registered AddressBarrett Steel Limited Barrett House
Cutler Heights Lane, Dudley Hill
Bradford
West Yorkshire
BD4 9HU
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

1 at £1Craig Gordon Christian Fletcher
50.00%
Ordinary
1 at £1Lisa Mary Chasney
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
24 June 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
20 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
21 June 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
20 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
26 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 16 September 2017 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)
22 June 2017Appointment of Mr Christopher John Northway as a secretary on 22 June 2017 (2 pages)
22 June 2017Termination of appointment of Christopher Paul Newsome as a secretary on 22 June 2017 (1 page)
22 June 2017Termination of appointment of Christopher Paul Newsome as a secretary on 22 June 2017 (1 page)
22 June 2017Appointment of Mr Christopher John Northway as a secretary on 22 June 2017 (2 pages)
29 September 2016Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page)
29 September 2016Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page)
29 September 2016Appointment of Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
29 September 2016Appointment of Christopher Paul Newsome as a secretary on 22 September 2016 (2 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)
16 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(4 pages)
16 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(4 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)
19 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
19 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 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)
3 January 2014Appointment of Miss Trina Dawn Waters as a secretary (2 pages)
3 January 2014Appointment of Mr Andrew Warcup as a director (2 pages)
3 January 2014Registered office address changed from 73a Gloucester Road Tewkesbury Gloucestershire GL20 5SS on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 73a Gloucester Road Tewkesbury Gloucestershire GL20 5SS on 3 January 2014 (1 page)
3 January 2014Termination of appointment of Lisa Chasney as a director (1 page)
3 January 2014Termination of appointment of Lisa Chasney as a secretary (1 page)
3 January 2014Appointment of Mr Andrew Warcup as a director (2 pages)
3 January 2014Appointment of Miss Trina Dawn Waters as a secretary (2 pages)
3 January 2014Termination of appointment of Craig Fletcher as a director (1 page)
3 January 2014Termination of appointment of Craig Fletcher as a director (1 page)
3 January 2014Termination of appointment of Lisa Chasney as a secretary (1 page)
3 January 2014Registered office address changed from 73a Gloucester Road Tewkesbury Gloucestershire GL20 5SS on 3 January 2014 (1 page)
3 January 2014Termination of appointment of Lisa Chasney as a director (1 page)
3 January 2014Appointment of Mr James Stephenson Barrett as a director (2 pages)
3 January 2014Appointment of Mr James Stephenson Barrett as a director (2 pages)
7 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
1 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
4 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
24 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
24 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
22 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
6 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 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)
19 March 2009Director's change of particulars / craig fletcher / 19/03/2009 (1 page)
19 March 2009Director's change of particulars / craig fletcher / 19/03/2009 (1 page)
14 October 2008Return made up to 16/09/08; full list of members (4 pages)
14 October 2008Return made up to 16/09/08; full list of members (4 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)
25 July 2008Registered office changed on 25/07/2008 from hazeldene 73 gloucester road tewkesbury gloucestershire GL20 5SS (1 page)
25 July 2008Registered office changed on 25/07/2008 from hazeldene 73 gloucester road tewkesbury gloucestershire GL20 5SS (1 page)
10 October 2007Return made up to 16/09/07; full list of members (7 pages)
10 October 2007Return made up to 16/09/07; full list of members (7 pages)
23 April 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
23 April 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
15 November 2006Return made up to 16/09/06; full list of members (7 pages)
15 November 2006Return made up to 16/09/06; full list of members (7 pages)
6 April 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
6 April 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
16 December 2005Return made up to 16/09/05; full list of members (7 pages)
16 December 2005Return made up to 16/09/05; full list of members (7 pages)
4 July 2005Full accounts made up to 30 September 2004 (8 pages)
4 July 2005Full accounts made up to 30 September 2004 (8 pages)
30 November 2004Return made up to 16/09/04; full list of members (7 pages)
30 November 2004Return made up to 16/09/04; full list of members (7 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)
25 June 2004Return made up to 16/09/03; full list of members (7 pages)
25 June 2004Return made up to 16/09/03; 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)
20 September 2002Return made up to 16/09/02; full list of members (7 pages)
20 September 2002Return made up to 16/09/02; full list of members (7 pages)
6 August 2002Auditor's resignation (1 page)
6 August 2002Auditor's resignation (1 page)
30 January 2002Full accounts made up to 30 September 2001 (8 pages)
30 January 2002Full accounts made up to 30 September 2001 (8 pages)
17 October 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2001Full accounts made up to 30 September 2000 (8 pages)
22 June 2001Full accounts made up to 30 September 2000 (8 pages)
3 October 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New secretary appointed;new director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New secretary appointed;new director appointed (2 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000Ad 01/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 January 2000Registered office changed on 04/01/00 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Registered office changed on 04/01/00 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Ad 01/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 1999Company name changed pinco 1273 LIMITED\certificate issued on 28/09/99 (2 pages)
27 September 1999Company name changed pinco 1273 LIMITED\certificate issued on 28/09/99 (2 pages)
16 September 1999Incorporation (18 pages)
16 September 1999Incorporation (18 pages)