Company NameWoodberry Holdings Limited
DirectorsAndrew Warcup and Marcus Tyldsley
Company StatusActive
Company Number04746721
CategoryPrivate Limited Company
Incorporation Date28 April 2003(20 years, 11 months ago)

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 NameMr Andrew Warcup
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(10 years after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrett House
Cutler Heights Lane
Dudley Hill
Bradford
BD4 9HU
Secretary NameMr Christopher John Northway
StatusCurrent
Appointed12 May 2017(14 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressBarrett House
Cutler Heights Lane
Dudley Hill
Bradford
BD4 9HU
Director NameMr Marcus Tyldsley
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBarrett House
Cutler Heights Lane
Dudley Hill
Bradford
BD4 9HU
Director NameMr Nicholas Desmond Cox
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleManaging Director
Correspondence Address43 Cecil Avenue
St George
Bristol
Avon
BS5 7SE
Director NameMr Andrew Nicholas Kinder
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressForge House 187 Brent Street
Brent Knoll
Somerset
TA9 4BE
Secretary NameMr Andrew Nicholas Kinder
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressForge House 187 Brent Street
Brent Knoll
Somerset
TA9 4BE
Director NameMr Christopher Winston Smith
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 The Avenue
Sneyd Park
Bristol
BS9 1PD
Director NameMr Paul Charles Chasney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2005(2 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilstrop Hall
Wilstrop Green Hammerton
York
North Yorkshire
YO26 8HA
Director NameJames Stephenson Barrett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(2 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Carlton Guiseley
Leeds
West Yorkshire
LS19 7BE
Secretary NameTrina Dawn Waters
NationalityBritish
StatusResigned
Appointed31 January 2006(2 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 September 2016)
RoleManager
Correspondence Address174 Whitechapel Road
Cleckheaton
West Yorkshire
BD19 6HR
Secretary NameMr Christopher Paul Newsome
StatusResigned
Appointed22 September 2016(13 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 May 2017)
RoleCompany Director
Correspondence AddressBarrett House
Cutler Heights Lane
Dudley Hill
Bradford
BD4 9HU
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitebarrettsteel.com

Location

Registered AddressBarrett House
Cutler Heights Lane
Dudley Hill
Bradford
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

200 at £1Barrett Steel LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

20 January 2006Delivered on: 1 February 2006
Persons entitled: Hsbc Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company.
Particulars: All property assets and undertaking on the terms set out in clause 3 of the debenture. See the mortgage charge document for full details.
Outstanding

Filing History

3 July 2023Accounts for a dormant company made up to 30 September 2022 (9 pages)
6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
3 February 2023Appointment of Mr Marcus Tyldsley as a director on 2 February 2023 (2 pages)
3 February 2023Termination of appointment of James Stephenson Barrett as a director on 24 January 2023 (1 page)
27 June 2022Accounts for a dormant company made up to 30 September 2021 (9 pages)
12 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
5 August 2021Accounts for a dormant company made up to 30 September 2020 (8 pages)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
21 January 2020Satisfaction of charge 1 in full (4 pages)
21 June 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
12 April 2018Confirmation statement made on 31 March 2018 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)
26 May 2017Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page)
26 May 2017Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages)
26 May 2017Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page)
26 May 2017Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 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 2016Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages)
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)
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)
23 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200
(5 pages)
23 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200
(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)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 200
(5 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 200
(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)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200
(5 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200
(5 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
24 May 2013Termination of appointment of Paul Chasney as a director (2 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 2013Appointment of Andrew Warcup as a director (3 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
23 February 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
23 February 2011Accounts for a dormant company made up to 30 September 2010 (8 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)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 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)
3 April 2009Return made up to 31/03/09; full list of members (3 pages)
3 April 2009Return made up to 31/03/09; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
29 July 2008Full accounts made up to 30 September 2006 (15 pages)
29 July 2008Full accounts made up to 30 September 2006 (15 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
2 April 2008Return made up to 31/03/08; full list of members (3 pages)
2 April 2008Return made up to 31/03/08; full list of members (3 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
25 April 2006Return made up to 31/03/06; full list of members (8 pages)
25 April 2006Return made up to 31/03/06; full list of members (8 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)
1 February 2006Declaration of assistance for shares acquisition (13 pages)
1 February 2006Declaration of assistance for shares acquisition (13 pages)
1 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2006Declaration of assistance for shares acquisition (13 pages)
1 February 2006Particulars of mortgage/charge (4 pages)
1 February 2006Particulars of mortgage/charge (4 pages)
1 February 2006Declaration of assistance for shares acquisition (13 pages)
1 February 2006Declaration of assistance for shares acquisition (13 pages)
1 February 2006Declaration of assistance for shares acquisition (13 pages)
1 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
25 October 2005Full accounts made up to 31 March 2005 (12 pages)
25 October 2005Full accounts made up to 31 March 2005 (12 pages)
20 October 2005Registered office changed on 20/10/05 from: c/o woodberry chilcott & company po box 236 atlas street feeder road bristol BS99 7UW (1 page)
20 October 2005Registered office changed on 20/10/05 from: c/o woodberry chilcott & company po box 236 atlas street feeder road bristol BS99 7UW (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
28 April 2005Return made up to 31/03/05; full list of members (7 pages)
28 April 2005Return made up to 31/03/05; full list of members (7 pages)
4 August 2004Full accounts made up to 31 March 2004 (12 pages)
4 August 2004Full accounts made up to 31 March 2004 (12 pages)
13 May 2004Return made up to 28/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
(7 pages)
13 May 2004Return made up to 28/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
(7 pages)
31 March 2004£ nc 100/1000 16/03/04 (1 page)
31 March 2004Ad 16/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
31 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2004£ nc 100/1000 16/03/04 (1 page)
31 March 2004Ad 16/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
10 October 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
10 October 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
19 June 2003Ad 12/06/03--------- £ si 1@1=1 £ ic 99/100 (2 pages)
19 June 2003Ad 12/06/03--------- £ si 1@1=1 £ ic 99/100 (2 pages)
6 June 2003New secretary appointed;new director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Ad 29/05/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003New director appointed (5 pages)
6 June 2003New director appointed (5 pages)
6 June 2003New secretary appointed;new director appointed (2 pages)
6 June 2003Ad 29/05/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 June 2003Director resigned (1 page)
15 May 2003Registered office changed on 15/05/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
15 May 2003Registered office changed on 15/05/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
28 April 2003Incorporation (12 pages)
28 April 2003Incorporation (12 pages)