Lane, Dudley Hill
Bradford
West Yorkshire
BD4 9HU
Secretary Name | Mr Christopher John Northway |
---|---|
Status | Current |
Appointed | 12 May 2017(13 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Barrett House, Cutler Heights Lane, Dudley Hill Bradford West Yorkshire BD4 9HU |
Director Name | Mr Marcus Tyldsley |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2023(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Barrett House, Cutler Heights Lane, Dudley Hill Bradford West Yorkshire BD4 9HU |
Director Name | Mr Paul Charles Chasney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 May 2013) |
Role | Accountant |
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 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 8 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 | Mr Arthur Bradshaw Durham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2006) |
Role | Secretary |
Correspondence Address | 16 Wheathead Drive Exley Head Keighley West Yorkshire BD22 6LH |
Secretary Name | Trina Dawn Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(1 year, 9 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 |
Secretary Name | Mr Christopher Paul Newsome |
---|---|
Status | Resigned |
Appointed | 22 September 2016(12 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 West Yorkshire BD4 9HU |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 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 | 22 April 2004(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | thistle-steel.co.uk |
---|
Registered Address | Barrett House, Cutler Heights Lane, Dudley Hill Bradford West Yorkshire BD4 9HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | 2 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 from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 3 days from now) |
3 January 2008 | Delivered 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 |
---|
4 July 2023 | Accounts for a dormant company made up to 30 September 2022 (8 pages) |
---|---|
3 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
3 February 2023 | Termination of appointment of James Stephenson Barrett as a director on 24 January 2023 (1 page) |
3 February 2023 | Appointment of Mr Marcus Tyldsley as a director on 2 February 2023 (2 pages) |
27 June 2022 | Accounts for a dormant company made up to 30 September 2021 (8 pages) |
3 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
5 August 2021 | Accounts for a dormant company made up to 30 September 2020 (8 pages) |
4 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
24 June 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
30 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
21 June 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
2 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
4 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
15 March 2018 | Resolutions
|
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 | 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) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 22 April 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) |
11 August 2016 | Satisfaction of charge 1 in full (4 pages) |
11 August 2016 | Satisfaction of charge 1 in full (4 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) |
17 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
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) |
13 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
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) |
28 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
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 | 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 | Appointment of Andrew Warcup as a director (3 pages) |
24 May 2013 | Termination of appointment of Paul Chasney as a director (2 pages) |
24 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 22 April 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) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 22 April 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) |
16 August 2010 | Change of name notice (2 pages) |
16 August 2010 | Change of name notice (2 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
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) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
2 June 2009 | Full accounts made up to 30 September 2008 (11 pages) |
2 June 2009 | Full accounts made up to 30 September 2008 (11 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (3 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) |
24 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
15 January 2008 | Particulars of mortgage/charge (4 pages) |
15 January 2008 | Particulars of mortgage/charge (4 pages) |
25 September 2007 | Full accounts made up to 30 September 2006 (5 pages) |
25 September 2007 | Full accounts made up to 30 September 2006 (5 pages) |
23 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
30 January 2007 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
30 January 2007 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
1 August 2006 | Full accounts made up to 30 April 2005 (9 pages) |
1 August 2006 | Full accounts made up to 30 April 2005 (9 pages) |
24 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
21 June 2005 | Return made up to 22/04/05; full list of members (3 pages) |
21 June 2005 | Return made up to 22/04/05; full list of members (3 pages) |
12 June 2005 | New director appointed (1 page) |
12 June 2005 | New director appointed (1 page) |
10 May 2005 | New secretary appointed (1 page) |
10 May 2005 | New secretary appointed (1 page) |
10 April 2005 | Registered office changed on 10/04/05 from: 1 park row leeds LS1 5AB (1 page) |
10 April 2005 | Registered office changed on 10/04/05 from: 1 park row leeds LS1 5AB (1 page) |
24 September 2004 | Company name changed tayside tubes LIMITED\certificate issued on 24/09/04 (2 pages) |
24 September 2004 | Company name changed tayside tubes LIMITED\certificate issued on 24/09/04 (2 pages) |
18 June 2004 | Company name changed pinco 2125 LIMITED\certificate issued on 18/06/04 (2 pages) |
18 June 2004 | Company name changed pinco 2125 LIMITED\certificate issued on 18/06/04 (2 pages) |
22 April 2004 | Incorporation (17 pages) |
22 April 2004 | Incorporation (17 pages) |