This company is commonly known as Barrett Steel Limited. The company was founded 31 years ago and was given the registration number 02755663. The firm's registered office is in DUDLEY HILL. You can find them at Barrett House, Cutler Heights Lane, Dudley Hill, Bradford. This company's SIC code is 46720 - Wholesale of metals and metal ores.
Name | : | BARRETT STEEL LIMITED |
---|---|---|
Company Number | : | 02755663 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1992 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barrett House, Cutler Heights Lane, Dudley Hill, Bradford, BD4 9HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barrett House, Cutler Heights Lane, Dudley Hill, BD4 9HU | Secretary | 02 October 2018 | Active |
Barrett House, Cutler Heights Lane, Dudley Hill, BD4 9HU | Director | 12 May 2020 | Active |
Chevin Hall Farm, West Chevin Road, Otley, LS21 3DL | Director | 10 November 1992 | Active |
Barrett House, Cutler Heights Lane, Dudley Hill, BD4 9HU | Director | 12 May 2020 | Active |
Barrett House, Cutler Heights Lane, Dudley Hill, BD4 9HU | Director | 02 October 2018 | Active |
Barrett House, Cutler Heights Lane, Dudley Hill, BD4 9HU | Director | 01 January 2013 | Active |
Wilstrop Hall, Wilstrop Green Hammerton, York, YO26 8HA | Secretary | 10 November 1992 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Secretary | 14 October 1992 | Active |
Barrett House, Cutler Heights Lane, Dudley Hill, BD4 9HU | Secretary | 01 October 2013 | Active |
The Old Hall, Carlton Guiseley, Leeds, LS19 7BE | Director | 10 November 1992 | Active |
The Clock House, Kirklees Hall, Clifton, HD6 4HD | Director | 14 May 1993 | Active |
Wilstrop Hall, Wilstrop Green Hammerton, York, YO26 8HA | Director | 10 November 1992 | Active |
19 The Drive, Ben Rhydding, Ilkley, LS29 8AY | Director | 19 November 1992 | Active |
67 The Square, Harewood, Leeds, LS17 9LQ | Director | 19 November 1992 | Active |
Lincoln House, Woodside Hill, Chalfont St Peter, Gerrards Cross, SL9 9TF | Director | 10 February 1994 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Director | 14 October 1992 | Active |
41 Park Square, Leeds, England, LS1 2DS | Corporate Nominee Director | 14 October 1992 | Active |
Mrs Francine Barrett | ||
Notified on | : | 08 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Address | : | Barrett House, Dudley Hill, BD4 9HU |
Nature of control | : |
|
James Stephenson Barrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | Barrett House, Dudley Hill, BD4 9HU |
Nature of control | : |
|
Mr Richard Braithwaite Barrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Address | : | Barrett House, Dudley Hill, BD4 9HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-07 | Capital | Capital return purchase own shares. | Download |
2024-01-29 | Capital | Capital return purchase own shares. | Download |
2024-01-17 | Capital | Capital cancellation shares. | Download |
2024-01-09 | Accounts | Accounts with accounts type group. | Download |
2023-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Accounts | Accounts with accounts type group. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-04 | Officers | Change person director company with change date. | Download |
2022-10-04 | Officers | Change person director company with change date. | Download |
2021-12-30 | Accounts | Accounts with accounts type group. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type group. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-30 | Accounts | Accounts with accounts type group. | Download |
2019-11-21 | Capital | Capital return purchase own shares. | Download |
2019-11-12 | Capital | Capital cancellation shares. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.