Cutler Heights Lane, Dudley Hill
Bradford
West Yorkshire
BD4 9HU
Director Name | Mr Andrew Warcup |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2013(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 22 August 2023) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Barrett Steel Limited Barrett House Cutler Heights Lane, Dudley Hill Bradford West Yorkshire BD4 9HU |
Secretary Name | Mr Christopher John Northway |
---|---|
Status | Closed |
Appointed | 22 June 2017(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 22 August 2023) |
Role | Company Director |
Correspondence Address | Barrett Steel Limited Barrett House Cutler Heights Lane, Dudley Hill Bradford West Yorkshire BD4 9HU |
Director Name | Mrs Lisa Mary Chasney |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 October 2013) |
Role | Horticulturalist |
Country of Residence | England |
Correspondence Address | Wilstrop Hall Wilstrop Green Hammerton York YO26 8HA |
Director Name | Mr Craig Gordon Christian Fletcher |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 October 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 73a Gloucester Road Tewkesbury Gloucestershire GL20 5SS Wales |
Secretary Name | Mrs Lisa Mary Chasney |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 December 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 October 2013) |
Role | Horticulturalist |
Country of Residence | England |
Correspondence Address | Wilstrop Hall Wilstrop Green Hammerton York YO26 8HA |
Secretary Name | Miss Trina Dawn Waters |
---|---|
Status | Resigned |
Appointed | 30 October 2013(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 September 2016) |
Role | Company Director |
Correspondence Address | Barrett Steel Limited Barrett House Cutler Heights Lane, Dudley Hill Bradford West Yorkshire BD4 9HU |
Secretary Name | Christopher Paul Newsome |
---|---|
Status | Resigned |
Appointed | 22 September 2016(17 years after company formation) |
Appointment Duration | 9 months (resigned 22 June 2017) |
Role | Company Director |
Correspondence Address | Barrett Steel Limited Barrett House Cutler Heights Lane, Dudley Hill Bradford West Yorkshire BD4 9HU |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Website | www.barrettsteel.com/ |
---|---|
Email address | [email protected] |
Registered Address | Barrett Steel Limited Barrett House Cutler Heights Lane, Dudley Hill Bradford West Yorkshire BD4 9HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
1 at £1 | Craig Gordon Christian Fletcher 50.00% Ordinary |
---|---|
1 at £1 | Lisa Mary Chasney 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
20 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
21 June 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
20 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
26 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
6 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
6 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
22 June 2017 | Appointment of Mr Christopher John Northway as a secretary on 22 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Christopher Paul Newsome as a secretary on 22 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Christopher Paul Newsome as a secretary on 22 June 2017 (1 page) |
22 June 2017 | Appointment of Mr Christopher John Northway as a secretary on 22 June 2017 (2 pages) |
29 September 2016 | Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page) |
29 September 2016 | Appointment of Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
29 September 2016 | Appointment of Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
16 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
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) |
19 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
3 January 2014 | Appointment of Miss Trina Dawn Waters as a secretary (2 pages) |
3 January 2014 | Appointment of Mr Andrew Warcup as a director (2 pages) |
3 January 2014 | Registered office address changed from 73a Gloucester Road Tewkesbury Gloucestershire GL20 5SS on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from 73a Gloucester Road Tewkesbury Gloucestershire GL20 5SS on 3 January 2014 (1 page) |
3 January 2014 | Termination of appointment of Lisa Chasney as a director (1 page) |
3 January 2014 | Termination of appointment of Lisa Chasney as a secretary (1 page) |
3 January 2014 | Appointment of Mr Andrew Warcup as a director (2 pages) |
3 January 2014 | Appointment of Miss Trina Dawn Waters as a secretary (2 pages) |
3 January 2014 | Termination of appointment of Craig Fletcher as a director (1 page) |
3 January 2014 | Termination of appointment of Craig Fletcher as a director (1 page) |
3 January 2014 | Termination of appointment of Lisa Chasney as a secretary (1 page) |
3 January 2014 | Registered office address changed from 73a Gloucester Road Tewkesbury Gloucestershire GL20 5SS on 3 January 2014 (1 page) |
3 January 2014 | Termination of appointment of Lisa Chasney as a director (1 page) |
3 January 2014 | Appointment of Mr James Stephenson Barrett as a director (2 pages) |
3 January 2014 | Appointment of Mr James Stephenson Barrett as a director (2 pages) |
7 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
1 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
4 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
22 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
6 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
16 May 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
16 May 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
19 March 2009 | Director's change of particulars / craig fletcher / 19/03/2009 (1 page) |
19 March 2009 | Director's change of particulars / craig fletcher / 19/03/2009 (1 page) |
14 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from hazeldene 73 gloucester road tewkesbury gloucestershire GL20 5SS (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from hazeldene 73 gloucester road tewkesbury gloucestershire GL20 5SS (1 page) |
10 October 2007 | Return made up to 16/09/07; full list of members (7 pages) |
10 October 2007 | Return made up to 16/09/07; full list of members (7 pages) |
23 April 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
23 April 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
15 November 2006 | Return made up to 16/09/06; full list of members (7 pages) |
15 November 2006 | Return made up to 16/09/06; full list of members (7 pages) |
6 April 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
6 April 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
16 December 2005 | Return made up to 16/09/05; full list of members (7 pages) |
16 December 2005 | Return made up to 16/09/05; full list of members (7 pages) |
4 July 2005 | Full accounts made up to 30 September 2004 (8 pages) |
4 July 2005 | Full accounts made up to 30 September 2004 (8 pages) |
30 November 2004 | Return made up to 16/09/04; full list of members (7 pages) |
30 November 2004 | Return made up to 16/09/04; full list of members (7 pages) |
19 July 2004 | Full accounts made up to 30 September 2003 (8 pages) |
19 July 2004 | Full accounts made up to 30 September 2003 (8 pages) |
25 June 2004 | Return made up to 16/09/03; full list of members (7 pages) |
25 June 2004 | Return made up to 16/09/03; full list of members (7 pages) |
3 July 2003 | Full accounts made up to 30 September 2002 (8 pages) |
3 July 2003 | Full accounts made up to 30 September 2002 (8 pages) |
20 September 2002 | Return made up to 16/09/02; full list of members (7 pages) |
20 September 2002 | Return made up to 16/09/02; full list of members (7 pages) |
6 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Auditor's resignation (1 page) |
30 January 2002 | Full accounts made up to 30 September 2001 (8 pages) |
30 January 2002 | Full accounts made up to 30 September 2001 (8 pages) |
17 October 2001 | Return made up to 16/09/01; full list of members
|
17 October 2001 | Return made up to 16/09/01; full list of members
|
22 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
22 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
3 October 2000 | Return made up to 16/09/00; full list of members
|
3 October 2000 | Return made up to 16/09/00; full list of members
|
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New secretary appointed;new director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New secretary appointed;new director appointed (2 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Ad 01/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: 41 park square north leeds west yorkshire LS1 2NS (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: 41 park square north leeds west yorkshire LS1 2NS (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Ad 01/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 September 1999 | Company name changed pinco 1273 LIMITED\certificate issued on 28/09/99 (2 pages) |
27 September 1999 | Company name changed pinco 1273 LIMITED\certificate issued on 28/09/99 (2 pages) |
16 September 1999 | Incorporation (18 pages) |
16 September 1999 | Incorporation (18 pages) |