Company NameJ Boyd Laurie And Son Limited
DirectorsJames Stephenson Barrett and Andrew Warcup
Company StatusActive
Company Number03923862
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Previous NamePinco 1354 Limited

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
Appointed29 February 2000(2 weeks, 4 days after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Carlton Guiseley
Leeds
West Yorkshire
LS19 7BE
Director NameMr Andrew Warcup
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(13 years, 3 months after company formation)
Appointment Duration10 years, 11 months
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(17 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
Appointed29 February 2000(2 weeks, 4 days after company formation)
Appointment Duration13 years, 2 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilstrop Hall
Wilstrop Green Hammerton
York
North Yorkshire
YO26 8HA
Secretary NameMr Arthur Bradshaw Durham
NationalityBritish
StatusResigned
Appointed29 February 2000(2 weeks, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 25 January 2006)
RoleSecretary
Correspondence Address16 Wheathead Drive
Exley Head
Keighley
West Yorkshire
BD22 6LH
Secretary NameTrina Dawn Waters
NationalityBritish
StatusResigned
Appointed25 January 2006(5 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(16 years, 7 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
Appointed11 February 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitebarrettsteel.com
Email address[email protected]
Telephone01937 581123
Telephone regionWetherby

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 from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 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: The assigned documents. See the mortgage charge document for full details.
Outstanding
29 June 2000Delivered on: 1 July 2000
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

4 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
24 June 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
12 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
12 February 2018Confirmation statement made on 11 February 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)
24 May 2017Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages)
24 May 2017Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages)
24 May 2017Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page)
24 May 2017Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page)
21 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
23 September 2016Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page)
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 2016Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages)
11 August 2016Satisfaction of charge 2 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 1 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)
24 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(5 pages)
24 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • 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)
27 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(5 pages)
27 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • 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)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
21 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 2013Appointment of Andrew Warcup as a director (3 pages)
24 May 2013Termination of appointment of Paul Chasney as a director (2 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
27 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
21 February 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
21 February 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 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)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 11 February 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)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
29 July 2008Full accounts made up to 30 September 2007 (10 pages)
29 July 2008Full accounts made up to 30 September 2007 (10 pages)
18 February 2008Return made up to 11/02/08; full list of members (2 pages)
18 February 2008Return made up to 11/02/08; full list of members (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)
12 February 2007Return made up to 11/02/07; full list of members (2 pages)
12 February 2007Return made up to 11/02/07; 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)
13 February 2006Return made up to 11/02/06; full list of members (2 pages)
13 February 2006Return made up to 11/02/06; full list of members (2 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)
4 July 2005Full accounts made up to 30 September 2004 (9 pages)
4 July 2005Full accounts made up to 30 September 2004 (9 pages)
24 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
24 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 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)
20 February 2004Return made up to 11/02/04; full list of members (7 pages)
20 February 2004Return made up to 11/02/04; full list of members (7 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 11/02/03; full list of members (7 pages)
25 February 2003Return made up to 11/02/03; full list of members (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)
27 February 2002Return made up to 11/02/02; full list of members (6 pages)
27 February 2002Return made up to 11/02/02; full list of members (6 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)
17 May 2001Full accounts made up to 30 September 2000 (8 pages)
17 May 2001Full accounts made up to 30 September 2000 (8 pages)
19 February 2001Return made up to 11/02/01; full list of members (6 pages)
19 February 2001Return made up to 11/02/01; full list of members (6 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
13 March 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
13 March 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Company name changed pinco 1354 LIMITED\certificate issued on 07/03/00 (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Company name changed pinco 1354 LIMITED\certificate issued on 07/03/00 (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 1 park row leeds LS1 5AB (1 page)
6 March 2000Registered office changed on 06/03/00 from: 1 park row leeds LS1 5AB (1 page)
11 February 2000Incorporation (14 pages)
11 February 2000Incorporation (14 pages)