Cutler Heights Lane
Dudley Hill
Bradford
BD4 9HU
Secretary Name | Mr Christopher John Northway |
---|---|
Status | Current |
Appointed | 12 May 2017(14 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Barrett House Cutler Heights Lane Dudley Hill Bradford BD4 9HU |
Director Name | Mr Marcus Tyldsley |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2023(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Barrett House Cutler Heights Lane Dudley Hill Bradford BD4 9HU |
Director Name | Mr Nicholas Desmond Cox |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 43 Cecil Avenue St George Bristol Avon BS5 7SE |
Director Name | Mr Andrew Nicholas Kinder |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Forge House 187 Brent Street Brent Knoll Somerset TA9 4BE |
Secretary Name | Mr Andrew Nicholas Kinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Forge House 187 Brent Street Brent Knoll Somerset TA9 4BE |
Director Name | Mr Christopher Winston Smith |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Avenue Sneyd Park Bristol BS9 1PD |
Director Name | Mr Paul Charles Chasney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2005(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilstrop Hall Wilstrop Green Hammerton York North Yorkshire YO26 8HA |
Director Name | James Stephenson Barrett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 24 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Carlton Guiseley Leeds West Yorkshire LS19 7BE |
Secretary Name | Trina Dawn Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 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(13 years, 5 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 | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | barrettsteel.com |
---|
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 |
200 at £1 | Barrett Steel LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
20 January 2006 | Delivered 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 |
---|
3 July 2023 | Accounts for a dormant company made up to 30 September 2022 (9 pages) |
---|---|
6 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
3 February 2023 | Appointment of Mr Marcus Tyldsley as a director on 2 February 2023 (2 pages) |
3 February 2023 | Termination of appointment of James Stephenson Barrett as a director on 24 January 2023 (1 page) |
27 June 2022 | Accounts for a dormant company made up to 30 September 2021 (9 pages) |
12 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
5 August 2021 | Accounts for a dormant company made up to 30 September 2020 (8 pages) |
13 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
21 January 2020 | Satisfaction of charge 1 in full (4 pages) |
21 June 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 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) |
26 May 2017 | Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page) |
26 May 2017 | Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page) |
26 May 2017 | Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 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 | Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages) |
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) |
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) |
23 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
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) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
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) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
24 May 2013 | Termination of appointment of Paul Chasney as a director (2 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 | Appointment of Andrew Warcup as a director (3 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
23 February 2011 | Accounts for a dormant company made up to 30 September 2010 (8 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) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 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) |
3 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
29 July 2008 | Full accounts made up to 30 September 2006 (15 pages) |
29 July 2008 | Full accounts made up to 30 September 2006 (15 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
25 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (8 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) |
1 February 2006 | Declaration of assistance for shares acquisition (13 pages) |
1 February 2006 | Declaration of assistance for shares acquisition (13 pages) |
1 February 2006 | Resolutions
|
1 February 2006 | Declaration of assistance for shares acquisition (13 pages) |
1 February 2006 | Particulars of mortgage/charge (4 pages) |
1 February 2006 | Particulars of mortgage/charge (4 pages) |
1 February 2006 | Declaration of assistance for shares acquisition (13 pages) |
1 February 2006 | Declaration of assistance for shares acquisition (13 pages) |
1 February 2006 | Declaration of assistance for shares acquisition (13 pages) |
1 February 2006 | Resolutions
|
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
25 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
20 October 2005 | Registered 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 2005 | Registered 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 2005 | Director resigned (1 page) |
20 October 2005 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
28 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
13 May 2004 | Return made up to 28/04/04; full list of members
|
13 May 2004 | Return made up to 28/04/04; full list of members
|
31 March 2004 | £ nc 100/1000 16/03/04 (1 page) |
31 March 2004 | Ad 16/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Resolutions
|
31 March 2004 | £ nc 100/1000 16/03/04 (1 page) |
31 March 2004 | Ad 16/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
10 October 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
10 October 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
19 June 2003 | Ad 12/06/03--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
19 June 2003 | Ad 12/06/03--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
6 June 2003 | New secretary appointed;new director appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Resolutions
|
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Ad 29/05/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | New director appointed (5 pages) |
6 June 2003 | New director appointed (5 pages) |
6 June 2003 | New secretary appointed;new director appointed (2 pages) |
6 June 2003 | Ad 29/05/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
6 June 2003 | Resolutions
|
6 June 2003 | Director resigned (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
28 April 2003 | Incorporation (12 pages) |
28 April 2003 | Incorporation (12 pages) |