Nr Yeadon
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(1 year 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 BD4 9HU |
Secretary Name | Mr Christopher John Northway |
---|---|
Status | Current |
Appointed | 30 May 2017(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Barrett House Cutler Heights Lane Dudley Hill Bradford BD4 9HU |
Director Name | Mr Paul Charles Chasney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | Wilstrop Hall Wilstrop Green Hammerton York YO26 8HA |
Secretary Name | Miss Trina Dawn Waters |
---|---|
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 174 Whitechapel Road Cleckheaton Bradford West Yorkshire BD19 6HR |
Website | www.barrettsteel.com |
---|---|
Email address | [email protected] |
Registered Address | Barrett House Cutler Heights Lane Dudley Hill Bradford BD4 9HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 6 days from now) |
1 June 2012 | Delivered on: 21 June 2012 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 |
---|
4 July 2023 | Accounts for a dormant company made up to 30 September 2022 (16 pages) |
---|---|
3 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
3 February 2023 | Appointment of Mr Marcus Tyldsley as a director on 2 February 2023 (2 pages) |
3 February 2023 | Termination of appointment of James Stephenson Barrett as a director on 24 January 2023 (1 page) |
27 June 2022 | Accounts for a dormant company made up to 30 September 2021 (8 pages) |
3 May 2022 | Confirmation statement made on 27 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 27 April 2021 with no updates (3 pages) |
24 June 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
7 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
21 January 2020 | Satisfaction of charge 1 in full (4 pages) |
21 June 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
2 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
3 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
5 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
5 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
30 May 2017 | Appointment of Mr Christopher John Northway as a secretary on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Christopher John Northway as a secretary on 30 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Trina Dawn Waters as a secretary on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Trina Dawn Waters as a secretary on 12 May 2017 (1 page) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 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) |
16 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
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 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
22 January 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
22 January 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
13 June 2013 | Current accounting period extended from 30 April 2013 to 30 September 2013 (3 pages) |
13 June 2013 | Current accounting period extended from 30 April 2013 to 30 September 2013 (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) |
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) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 May 2012 | Change of name notice (2 pages) |
24 May 2012 | Company name changed dwf newco 4 LIMITED\certificate issued on 24/05/12
|
24 May 2012 | Company name changed dwf newco 4 LIMITED\certificate issued on 24/05/12
|
24 May 2012 | Change of name notice (2 pages) |
18 May 2012 | Resolutions
|
18 May 2012 | Resolutions
|
18 May 2012 | Change of name notice (2 pages) |
18 May 2012 | Change of name notice (2 pages) |
27 April 2012 | Incorporation (23 pages) |
27 April 2012 | Incorporation (23 pages) |