Company NameSteel Products Direct Limited
DirectorsAndrew Warcup and Marcus Tyldsley
Company StatusActive
Company Number05109785
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Previous Names3

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(9 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrett House, Cutler Heights
Lane, Dudley Hill
Bradford
West Yorkshire
BD4 9HU
Secretary NameMr Christopher John Northway
StatusCurrent
Appointed12 May 2017(13 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressBarrett House, Cutler Heights
Lane, Dudley Hill
Bradford
West Yorkshire
BD4 9HU
Director NameMr Marcus Tyldsley
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(18 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBarrett House, Cutler Heights
Lane, Dudley Hill
Bradford
West Yorkshire
BD4 9HU
Director NameMr Paul Charles Chasney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2004(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 15 May 2013)
RoleAccountant
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 June 2004(1 month, 1 week after company formation)
Appointment Duration18 years, 8 months (resigned 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Carlton Guiseley
Leeds
West Yorkshire
LS19 7BE
Secretary NameMr Arthur Bradshaw Durham
NationalityBritish
StatusResigned
Appointed01 June 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2006)
RoleSecretary
Correspondence Address16 Wheathead Drive
Exley Head
Keighley
West Yorkshire
BD22 6LH
Secretary NameTrina Dawn Waters
NationalityBritish
StatusResigned
Appointed25 January 2006(1 year, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 September 2016)
RoleManager
Correspondence Address174 Whitechapel Road
Cleckheaton
West Yorkshire
BD19 6HR
Secretary NameMr Christopher Paul Newsome
StatusResigned
Appointed22 September 2016(12 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
West Yorkshire
BD4 9HU
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitethistle-steel.co.uk

Location

Registered AddressBarrett House, Cutler Heights
Lane, Dudley Hill
Bradford
West Yorkshire
BD4 9HU
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address Matches2 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 from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 3 days from now)

Charges

3 January 2008Delivered on: 15 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

4 July 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
3 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
3 February 2023Termination of appointment of James Stephenson Barrett as a director on 24 January 2023 (1 page)
3 February 2023Appointment of Mr Marcus Tyldsley as a director on 2 February 2023 (2 pages)
27 June 2022Accounts for a dormant company made up to 30 September 2021 (8 pages)
3 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
5 August 2021Accounts for a dormant company made up to 30 September 2020 (8 pages)
4 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
24 June 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
30 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
21 June 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
2 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
4 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
15 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-14
(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 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)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 22 April 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)
11 August 2016Satisfaction of charge 1 in full (4 pages)
11 August 2016Satisfaction of charge 1 in full (4 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)
17 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
17 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(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)
13 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
13 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(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)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(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 2013Appointment of Andrew Warcup as a director (3 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 2013Termination of appointment of Paul Chasney as a director (2 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 22 April 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)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 22 April 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)
16 August 2010Change of name notice (2 pages)
16 August 2010Change of name notice (2 pages)
16 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-03
(1 page)
16 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-03
(1 page)
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)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
2 June 2009Full accounts made up to 30 September 2008 (11 pages)
2 June 2009Full accounts made up to 30 September 2008 (11 pages)
22 April 2009Return made up to 22/04/09; full list of members (3 pages)
22 April 2009Return made up to 22/04/09; full list of members (3 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)
24 April 2008Return made up to 22/04/08; full list of members (3 pages)
24 April 2008Return made up to 22/04/08; full list of members (3 pages)
15 January 2008Particulars of mortgage/charge (4 pages)
15 January 2008Particulars of mortgage/charge (4 pages)
25 September 2007Full accounts made up to 30 September 2006 (5 pages)
25 September 2007Full accounts made up to 30 September 2006 (5 pages)
23 April 2007Return made up to 22/04/07; full list of members (2 pages)
23 April 2007Return made up to 22/04/07; full list of members (2 pages)
30 January 2007Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
30 January 2007Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
1 August 2006Full accounts made up to 30 April 2005 (9 pages)
1 August 2006Full accounts made up to 30 April 2005 (9 pages)
24 April 2006Return made up to 22/04/06; full list of members (2 pages)
24 April 2006Return made up to 22/04/06; full list of members (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
21 June 2005Return made up to 22/04/05; full list of members (3 pages)
21 June 2005Return made up to 22/04/05; full list of members (3 pages)
12 June 2005New director appointed (1 page)
12 June 2005New director appointed (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005New secretary appointed (1 page)
10 April 2005Registered office changed on 10/04/05 from: 1 park row leeds LS1 5AB (1 page)
10 April 2005Registered office changed on 10/04/05 from: 1 park row leeds LS1 5AB (1 page)
24 September 2004Company name changed tayside tubes LIMITED\certificate issued on 24/09/04 (2 pages)
24 September 2004Company name changed tayside tubes LIMITED\certificate issued on 24/09/04 (2 pages)
18 June 2004Company name changed pinco 2125 LIMITED\certificate issued on 18/06/04 (2 pages)
18 June 2004Company name changed pinco 2125 LIMITED\certificate issued on 18/06/04 (2 pages)
22 April 2004Incorporation (17 pages)
22 April 2004Incorporation (17 pages)