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(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Direcor |
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(13 years, 2 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 | 10 March 2004(6 days after company formation) |
Appointment Duration | 9 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 | 10 March 2004(6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 January 2006) |
Role | Company Director |
Correspondence Address | 16 Wheathead Drive Exley Head Keighley West Yorkshire BD22 6LH |
Director Name | Peter Robert Harper |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(7 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2005) |
Role | Managing Director |
Correspondence Address | 14 Croftdown Court Abbey Road Malvern Worcestershire WR14 3HZ |
Director Name | Mr Ralph Robinson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 May 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Dairy Farm Nordley Bridgnorth WV16 4SU |
Secretary Name | Trina Dawn Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(1 year, 10 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 |
Director Name | Alan Ronald Leigh |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 87 Wadsworth Road Bramley Rotherham South Yorkshire S66 1UB |
Secretary Name | Mr Christopher Paul Newsome |
---|---|
Status | Resigned |
Appointed | 22 September 2016(12 years, 6 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 | 04 March 2004(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 | 04 March 2004(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.barrettsteel.com/Products-Services/Services/Laser-Cutting.aspx |
---|---|
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 | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
31 March 2004 | Delivered on: 3 April 2004 Persons entitled: Hsbc Bank PLC Classification: Supplemental deed to composite guarantee and debenture dated 9 october 1996 Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets. Outstanding |
---|
23 June 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
---|---|
13 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
21 January 2020 | Satisfaction of charge 1 in full (4 pages) |
20 June 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
22 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
14 March 2018 | Confirmation statement made on 4 March 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) |
30 May 2017 | Termination of appointment of Ralph Robinson as a director on 30 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Ralph Robinson as a director on 30 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages) |
19 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
19 March 2017 | Confirmation statement made on 4 March 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) |
22 September 2016 | Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page) |
22 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) |
1 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
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) |
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
9 July 2014 | Company name changed star tubes (midlands) LIMITED\certificate issued on 09/07/14
|
9 July 2014 | Change of name notice (2 pages) |
9 July 2014 | Change of name notice (2 pages) |
9 July 2014 | Company name changed star tubes (midlands) LIMITED\certificate issued on 09/07/14
|
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) |
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
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) |
28 May 2013 | Appointment of Andrew Warcup as a director (3 pages) |
28 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 | Termination of appointment of Paul Chasney as a director (2 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 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) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 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) |
7 July 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
7 July 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
2 June 2009 | Full accounts made up to 30 September 2008 (10 pages) |
2 June 2009 | Full accounts made up to 30 September 2008 (10 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (4 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) |
6 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
6 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
6 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
6 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
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) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
21 April 2006 | Return made up to 04/03/06; full list of members (2 pages) |
21 April 2006 | Return made up to 04/03/06; 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) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
4 July 2005 | Full accounts made up to 30 September 2004 (8 pages) |
4 July 2005 | Full accounts made up to 30 September 2004 (8 pages) |
1 April 2005 | Return made up to 04/03/05; full list of members (3 pages) |
1 April 2005 | Return made up to 04/03/05; full list of members (3 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | Resolutions
|
3 April 2004 | Particulars of mortgage/charge (7 pages) |
3 April 2004 | Particulars of mortgage/charge (7 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
16 March 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 1 park row leeds LS1 5AB (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 1 park row leeds LS1 5AB (1 page) |
8 March 2004 | Company name changed pinco 2093 LIMITED\certificate issued on 08/03/04 (2 pages) |
8 March 2004 | Company name changed pinco 2093 LIMITED\certificate issued on 08/03/04 (2 pages) |
4 March 2004 | Incorporation (17 pages) |
4 March 2004 | Incorporation (17 pages) |