Company NameBarrett Steel Shoreham Limited
DirectorsJames Stephenson Barrett and Andrew Warcup
Company StatusActive
Company Number05852256
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 9 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames Stephenson Barrett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(same day as company formation)
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(6 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrett House Cutler Heights Lane
Dudley Hill
Bradford
BD4 9HU
Secretary NameMr Christopher John Northway
StatusCurrent
Appointed12 May 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 10 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
Appointed20 June 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWilstrop Hall
Wilstrop Green Hammerton
York
North Yorkshire
YO26 8HA
Secretary NameTrina Dawn Waters
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address174 Whitechapel Road
Cleckheaton
West Yorkshire
BD19 6HR
Secretary NameMr Christopher Paul Newsome
StatusResigned
Appointed22 September 2016(10 years, 3 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

Contact

Websitebarrettsteel.com
Email address[email protected]
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 Matches6 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 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Filing History

4 July 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
3 July 2023Confirmation statement made on 20 June 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)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
10 August 2021Accounts for a dormant company made up to 30 September 2020 (8 pages)
4 August 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
3 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
16 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-16
(3 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
12 July 2017Notification of Barrett Steel Limited as a person with significant control on 30 September 2016 (1 page)
12 July 2017Notification of Barrett Steel Limited as a person with significant control on 30 September 2016 (1 page)
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 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
24 May 2017Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page)
24 May 2017Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page)
24 May 2017Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages)
24 May 2017Appointment of Mr Christopher John Northway as a secretary on 12 May 2017 (2 pages)
23 September 2016Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016 (1 page)
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 2016Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016 (2 pages)
12 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 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)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(5 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • 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)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • 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)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (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 2013Termination of appointment of Paul Chasney as a director (2 pages)
24 May 2013Appointment of Andrew Warcup as a director (3 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)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
21 February 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
21 February 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
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)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
25 June 2009Return made up to 20/06/09; full list of members (3 pages)
25 June 2009Return made up to 20/06/09; full list of members (3 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)
29 July 2008Full accounts made up to 30 September 2007 (10 pages)
29 July 2008Full accounts made up to 30 September 2007 (10 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
20 June 2007Return made up to 20/06/07; full list of members (2 pages)
20 June 2007Return made up to 20/06/07; full list of members (2 pages)
13 September 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
13 September 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
11 September 2006Memorandum and Articles of Association (11 pages)
11 September 2006Memorandum and Articles of Association (11 pages)
25 July 2006Company name changed wb newco 6 LIMITED\certificate issued on 25/07/06 (2 pages)
25 July 2006Company name changed wb newco 6 LIMITED\certificate issued on 25/07/06 (2 pages)
20 June 2006Incorporation (13 pages)
20 June 2006Incorporation (13 pages)