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 after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barrett House, Cutler Heights 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 Paul Charles Chasney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2004(2 weeks, 4 days 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 |
Secretary Name | Mr Arthur Bradshaw Durham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 weeks, 4 days 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 |
Director Name | Peter Robert Harper |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(4 months, 2 weeks 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 |
Secretary Name | Trina Dawn Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(1 year, 8 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, 4 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 | 14 May 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 | 14 May 2004(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | monarch-tubes.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 | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month 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. See the mortgage charge document for full details. Outstanding |
---|
4 July 2023 | Accounts for a dormant company made up to 30 September 2022 (8 pages) |
---|---|
16 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
30 March 2023 | Company name changed monarch tubes LIMITED\certificate issued on 30/03/23
|
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) |
23 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
5 August 2021 | Accounts for a dormant company made up to 30 September 2020 (8 pages) |
18 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
22 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
30 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
22 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
12 July 2017 | Notification of Barrett Steel Limited as a person with significant control on 30 September 2016 (1 page) |
12 July 2017 | Notification of Barrett Steel Limited as a person with significant control on 30 September 2016 (1 page) |
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) |
29 June 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
24 May 2017 | Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page) |
24 May 2017 | Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages) |
23 September 2016 | Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages) |
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 | Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page) |
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) |
9 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
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) |
1 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
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) |
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
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) |
29 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Termination of appointment of Paul Chasney as a director (2 pages) |
23 May 2013 | Appointment of Andrew Warcup as a director (3 pages) |
23 May 2013 | Termination of appointment of Paul Chasney as a director (2 pages) |
23 May 2013 | Appointment of Andrew Warcup as a director (3 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) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
21 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) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 14 May 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) |
14 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 14/05/09; 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) |
14 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
15 January 2008 | Particulars of mortgage/charge (4 pages) |
15 January 2008 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
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) |
13 September 2006 | Full accounts made up to 31 May 2005 (9 pages) |
13 September 2006 | Full accounts made up to 31 May 2005 (9 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
18 April 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
18 April 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (1 page) |
13 June 2005 | New director appointed (1 page) |
13 June 2005 | Return made up to 14/05/05; full list of members
|
13 June 2005 | Return made up to 14/05/05; full list of members
|
12 June 2005 | New director appointed (1 page) |
12 June 2005 | New director appointed (1 page) |
18 May 2005 | New secretary appointed (1 page) |
18 May 2005 | New secretary appointed (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: 1 park row leeds LS1 5AB (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: 1 park row leeds LS1 5AB (1 page) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
15 June 2004 | Company name changed pinco 2126 LIMITED\certificate issued on 15/06/04 (2 pages) |
15 June 2004 | Company name changed pinco 2126 LIMITED\certificate issued on 15/06/04 (2 pages) |
14 May 2004 | Incorporation (17 pages) |
14 May 2004 | Incorporation (17 pages) |