Company NameBarrett Steel South West Limited
DirectorsJames Stephenson Barrett and Andrew Warcup
Company StatusActive
Company Number05063999
CategoryPrivate Limited Company
Incorporation Date4 March 2004(20 years, 1 month ago)
Previous NameStar Tubes (Midlands) Limited

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 NameJames Stephenson Barrett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(6 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Carlton Guiseley
Leeds
West Yorkshire
LS19 7BE
Director NameMr Andrew Warcup
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(9 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleDirecor
Country of ResidenceUnited Kingdom
Correspondence AddressBarrett House
Cutler Heights Lane
Dudley Hill
Bradford
BD4 9HU
Secretary NameMr Christopher John Northway
StatusCurrent
Appointed12 May 2017(13 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressBarrett House
Cutler Heights Lane
Dudley Hill
Bradford
BD4 9HU
Director NameMr Paul Charles Chasney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed10 March 2004(6 days after company formation)
Appointment Duration9 years, 2 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilstrop Hall
Wilstrop Green Hammerton
York
North Yorkshire
YO26 8HA
Secretary NameMr Arthur Bradshaw Durham
NationalityBritish
StatusResigned
Appointed10 March 2004(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 25 January 2006)
RoleCompany Director
Correspondence Address16 Wheathead Drive
Exley Head
Keighley
West Yorkshire
BD22 6LH
Director NamePeter Robert Harper
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(7 months after company formation)
Appointment Duration10 months (resigned 31 July 2005)
RoleManaging Director
Correspondence Address14 Croftdown Court
Abbey Road
Malvern
Worcestershire
WR14 3HZ
Director NameMr Ralph Robinson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(7 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 May 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Dairy Farm
Nordley
Bridgnorth
WV16 4SU
Secretary NameTrina Dawn Waters
NationalityBritish
StatusResigned
Appointed25 January 2006(1 year, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 September 2016)
RoleManager
Correspondence Address174 Whitechapel Road
Cleckheaton
West Yorkshire
BD19 6HR
Director NameAlan Ronald Leigh
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address87 Wadsworth Road
Bramley
Rotherham
South Yorkshire
S66 1UB
Secretary NameMr Christopher Paul Newsome
StatusResigned
Appointed22 September 2016(12 years, 6 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 NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.barrettsteel.com/Products-Services/Services/Laser-Cutting.aspx
Telephone01937 581123
Telephone regionWetherby

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

1 at £1Barrett Steel LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Charges

31 March 2004Delivered 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

Filing History

23 June 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
13 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
21 January 2020Satisfaction of charge 1 in full (4 pages)
20 June 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
22 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
14 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
5 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
5 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
30 May 2017Termination of appointment of Ralph Robinson as a director on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Ralph Robinson as a director on 30 May 2017 (1 page)
19 May 2017Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page)
19 May 2017Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page)
19 May 2017Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages)
19 May 2017Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages)
19 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
22 September 2016Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages)
22 September 2016Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page)
22 September 2016Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page)
22 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)
1 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(6 pages)
1 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(6 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)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(6 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(6 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(6 pages)
9 July 2014Company name changed star tubes (midlands) LIMITED\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
(2 pages)
9 July 2014Change of name notice (2 pages)
9 July 2014Change of name notice (2 pages)
9 July 2014Company name changed star tubes (midlands) LIMITED\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
(2 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)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(6 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(6 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(6 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)
28 May 2013Appointment of Andrew Warcup as a director (3 pages)
28 May 2013Appointment of Andrew Warcup as a director (3 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)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 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)
7 July 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
7 July 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
2 June 2009Full accounts made up to 30 September 2008 (10 pages)
2 June 2009Full accounts made up to 30 September 2008 (10 pages)
4 March 2009Return made up to 04/03/09; full list of members (4 pages)
4 March 2009Return made up to 04/03/09; full list of members (4 pages)
29 July 2008Full accounts made up to 30 September 2007 (10 pages)
29 July 2008Full accounts made up to 30 September 2007 (10 pages)
6 March 2008Return made up to 04/03/08; full list of members (4 pages)
6 March 2008Return made up to 04/03/08; full list of members (4 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
6 March 2007Return made up to 04/03/07; full list of members (3 pages)
6 March 2007Return made up to 04/03/07; full list of members (3 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
13 February 2007Full accounts made up to 30 September 2006 (10 pages)
13 February 2007Full accounts made up to 30 September 2006 (10 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
21 April 2006Return made up to 04/03/06; full list of members (2 pages)
21 April 2006Return made up to 04/03/06; full list of members (2 pages)
5 April 2006Full accounts made up to 30 September 2005 (9 pages)
5 April 2006Full accounts made up to 30 September 2005 (9 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
4 July 2005Full accounts made up to 30 September 2004 (8 pages)
4 July 2005Full accounts made up to 30 September 2004 (8 pages)
1 April 2005Return made up to 04/03/05; full list of members (3 pages)
1 April 2005Return made up to 04/03/05; full list of members (3 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2004Particulars of mortgage/charge (7 pages)
3 April 2004Particulars of mortgage/charge (7 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004New director appointed (2 pages)
16 March 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Registered office changed on 16/03/04 from: 1 park row leeds LS1 5AB (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Registered office changed on 16/03/04 from: 1 park row leeds LS1 5AB (1 page)
8 March 2004Company name changed pinco 2093 LIMITED\certificate issued on 08/03/04 (2 pages)
8 March 2004Company name changed pinco 2093 LIMITED\certificate issued on 08/03/04 (2 pages)
4 March 2004Incorporation (17 pages)
4 March 2004Incorporation (17 pages)