Company NameBarrett Steel Dartford Limited
DirectorsJames Stephenson Barrett and Andrew Warcup
Company StatusActive
Company Number06886795
CategoryPrivate Limited Company
Incorporation Date24 April 2009(15 years ago)
Previous NamesWb Newco 31 Limited and Locum Fine Steels 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
Appointed24 April 2009(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(4 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(8 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 Paul Charles Chasney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWilstrop Hall
Wilstrop Green Hammerton
York
North Yorkshire
YO26 8HA
Secretary NamePaul Charles Chasney
StatusResigned
Appointed24 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressWilstrop Hall Wilstrop
Green Hammerton
York
North Yorkshire
YO26 8HA
Secretary NameTrina Dawn Waters
NationalityBritish
StatusResigned
Appointed13 May 2009(2 weeks, 5 days after company formation)
Appointment Duration7 years, 4 months (resigned 22 September 2016)
RoleManager
Correspondence Address174 Whitechapel Road
Cleckheaton
West Yorkshire
BD19 6HR
Secretary NameMr Christopher Paul Newsome
StatusResigned
Appointed22 September 2016(7 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

Contact

Websitebarrettsteel.com
Email address[email protected]
Telephone01274 474330
Telephone regionBradford

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 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 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 3 days from now)

Charges

31 July 2009Delivered on: 1 August 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & 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 24 April 2023 with no updates (3 pages)
3 February 2023Appointment of Mr Marcus Tyldsley as a director on 2 February 2023 (2 pages)
3 February 2023Termination of appointment of James Stephenson Barrett as a director on 24 January 2023 (1 page)
27 June 2022Accounts for a dormant company made up to 30 September 2021 (8 pages)
3 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
3 August 2021Accounts for a dormant company made up to 30 September 2020 (8 pages)
4 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
7 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
5 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-05
(3 pages)
25 June 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
2 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
3 May 2018Confirmation statement made on 24 April 2018 with no updates (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)
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)
24 May 2017Termination of appointment of Christopher Paul Newsome as a secretary on 12 May 2017 (1 page)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 24 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 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)
11 August 2016Satisfaction of charge 1 in full (4 pages)
11 August 2016Satisfaction of charge 1 in full (4 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
17 June 2016Annual return made up to 24 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 24 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 24 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 24 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 24 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 24 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)
23 May 2013Appointment of Andrew Warcup as a director (3 pages)
23 May 2013Termination of appointment of Paul Chasney as a director (2 pages)
23 May 2013Termination of appointment of Paul Chasney as a director (2 pages)
23 May 2013Appointment of Andrew Warcup as a director (3 pages)
8 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 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)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
24 January 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
24 January 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
1 July 2010Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
1 July 2010Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 May 2009Secretary appointed trina dawn waters (1 page)
18 May 2009Appointment terminated secretary paul chasney (1 page)
18 May 2009Secretary appointed trina dawn waters (1 page)
18 May 2009Appointment terminated secretary paul chasney (1 page)
29 April 2009Company name changed wb newco 31 LIMITED\certificate issued on 29/04/09 (3 pages)
29 April 2009Company name changed wb newco 31 LIMITED\certificate issued on 29/04/09 (3 pages)
24 April 2009Incorporation (19 pages)
24 April 2009Incorporation (19 pages)