Carlton Guiseley
Leeds
West Yorkshire
LS19 7BE
Director Name | Mr Andrew Warcup |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2013(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
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(17 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 | 29 February 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 May 2013) |
Role | Company Director |
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 | 29 February 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 January 2006) |
Role | Secretary |
Correspondence Address | 16 Wheathead Drive Exley Head Keighley West Yorkshire BD22 6LH |
Secretary Name | Trina Dawn Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(5 years, 11 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 |
Secretary Name | Mr Christopher Paul Newsome |
---|---|
Status | Resigned |
Appointed | 22 September 2016(16 years, 7 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 | 11 February 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | barrettsteel.com |
---|---|
Email address | [email protected] |
Telephone | 01937 581123 |
Telephone region | Wetherby |
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 from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months 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. See the mortgage charge document for full details. Outstanding |
---|---|
29 June 2000 | Delivered 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 |
4 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
24 June 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
12 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
12 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
12 February 2018 | Confirmation statement made on 11 February 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) |
24 May 2017 | Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page) |
24 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 11 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
23 September 2016 | Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page) |
23 September 2016 | Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages) |
23 September 2016 | Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages) |
11 August 2016 | Satisfaction of charge 2 in full (4 pages) |
11 August 2016 | Satisfaction of charge 2 in full (4 pages) |
11 August 2016 | Satisfaction of charge 1 in full (4 pages) |
11 August 2016 | Satisfaction of charge 1 in full (4 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) |
24 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
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) |
27 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
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) |
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
21 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
21 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
24 May 2013 | Appointment of Andrew Warcup as a director (3 pages) |
24 May 2013 | Termination of appointment of Paul Chasney as a director (2 pages) |
24 May 2013 | Appointment of Andrew Warcup as a director (3 pages) |
24 May 2013 | Termination of appointment of Paul Chasney as a director (2 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
27 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 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) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 11 February 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) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
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) |
18 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 11/02/08; full list of members (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) |
12 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 11/02/07; 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) |
13 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 11/02/06; full list of members (2 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) |
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) |
24 March 2005 | Return made up to 11/02/05; full list of members
|
24 March 2005 | Return made up to 11/02/05; full list of members
|
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) |
20 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
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 11/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
24 January 2003 | Particulars of mortgage/charge (11 pages) |
24 January 2003 | Particulars of mortgage/charge (11 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 11/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 11/02/02; full list of members (6 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) |
17 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
17 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
19 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
13 March 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
13 March 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Company name changed pinco 1354 LIMITED\certificate issued on 07/03/00 (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Company name changed pinco 1354 LIMITED\certificate issued on 07/03/00 (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 1 park row leeds LS1 5AB (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 1 park row leeds LS1 5AB (1 page) |
11 February 2000 | Incorporation (14 pages) |
11 February 2000 | Incorporation (14 pages) |