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(12 years, 4 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 Dudley Hill Bradford BD4 9HU |
Secretary Name | Mr Christopher John Northway |
---|---|
Status | Current |
Appointed | 12 May 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Barrett House Cutler Heights Lane Dudley Hill Bradford BD4 9HU |
Director Name | Mr Paul Charles Chasney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 January 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 3 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 | 26 January 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years (resigned 25 January 2006) |
Role | Company Director |
Correspondence Address | 16 Wheathead Drive Exley Head Keighley West Yorkshire BD22 6LH |
Director Name | Richard Ronald McBean |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 October 2006) |
Role | Accountant |
Correspondence Address | Mead House Back Lane Holcot Northamptonshire NN6 9SL |
Director Name | Kevin John Hateley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 January 2009) |
Role | Branch Director |
Correspondence Address | Moat Cottage Moat Lane, Uckington Cheltenham Gloucestershire GL51 9SP Wales |
Secretary Name | Trina Dawn Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(5 years 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(15 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 May 2017) |
Role | Company Director |
Correspondence Address | Barrett House Cutler Heights Lane Dudley Hill Bradford BD4 9HU |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(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 January 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | mattersons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01937 581123 |
Telephone region | Wetherby |
Registered Address | Barrett House Cutler Heights Lane Dudley Hill Bradford 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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week 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. Outstanding |
---|---|
30 April 2002 | Delivered on: 13 May 2002 Persons entitled: Hsbc Bank PLC Classification: Supplemental deed made between the company and others and barrett steel limited (the "borrower") and the bank amending a composite guarantee and debenture dated 9 october 1996 Secured details: All moneys,obligations and liabilities due or to become due from the borrower and each charging company to the chargee on any account whatsoever. Particulars: Including (I) f/hold land and buildings on south east side of cutler heights lane,dudley hill,bradford; t/nos WYK523601 and WYK430997; (ii) f/hold land and buildings on south west of downing rd,derby; DY61895; (iii) f/hold land and buildings at bradley workshops,bradley industrial estate,leadgate,durham; du 161976; see form 395 for details. 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 |
6 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
---|---|
19 May 2017 | Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page) |
29 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
22 September 2016 | Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page) |
11 August 2016 | Satisfaction of charge 2 in full (4 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
14 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
22 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
23 May 2013 | Termination of appointment of Paul Chasney as a director (2 pages) |
23 May 2013 | Appointment of Andrew Warcup as a director (3 pages) |
14 January 2013 | Annual return made up to 11 January 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) |
13 January 2012 | Annual return made up to 11 January 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) |
12 January 2011 | Annual return made up to 11 January 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) |
13 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
2 June 2009 | Full accounts made up to 30 September 2008 (11 pages) |
26 January 2009 | Appointment terminated director kevin hateley (1 page) |
13 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
30 November 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
13 February 2007 | Full accounts made up to 30 September 2006 (10 pages) |
17 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director resigned (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
5 April 2006 | Full accounts made up to 30 September 2005 (9 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
11 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
11 January 2006 | Director's particulars changed (1 page) |
4 July 2005 | Full accounts made up to 30 September 2004 (9 pages) |
31 January 2005 | Return made up to 11/01/05; full list of members
|
19 July 2004 | Full accounts made up to 30 September 2003 (9 pages) |
28 January 2004 | Return made up to 11/01/04; full list of members (8 pages) |
3 July 2003 | Full accounts made up to 30 September 2002 (9 pages) |
30 January 2003 | Return made up to 11/01/03; full list of members
|
24 January 2003 | Particulars of mortgage/charge (11 pages) |
19 November 2002 | New director appointed (2 pages) |
9 July 2002 | Re section 394 (1 page) |
24 May 2002 | Resolutions
|
13 May 2002 | Particulars of mortgage/charge (11 pages) |
25 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
22 January 2002 | Full accounts made up to 30 September 2001 (9 pages) |
29 March 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: 1 park row leeds LS1 5AB (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
30 January 2001 | Company name changed pinco 1564 LIMITED\certificate issued on 30/01/01 (2 pages) |
11 January 2001 | Incorporation (15 pages) |