UKBizDB.co.uk

BARRETT STEEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46720 - Wholesale of metals and metal ores
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Barrett House, Cutler Heights Lane, Dudley Hill, Bradford, BD4 9HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barrett House, Cutler Heights Lane, Dudley Hill, BD4 9HU

Secretary02 October 2018Active
Barrett House, Cutler Heights Lane, Dudley Hill, BD4 9HU

Director12 May 2020Active
Chevin Hall Farm, West Chevin Road, Otley, LS21 3DL

Director10 November 1992Active
Barrett House, Cutler Heights Lane, Dudley Hill, BD4 9HU

Director12 May 2020Active
Barrett House, Cutler Heights Lane, Dudley Hill, BD4 9HU

Director02 October 2018Active
Barrett House, Cutler Heights Lane, Dudley Hill, BD4 9HU

Director01 January 2013Active
Wilstrop Hall, Wilstrop Green Hammerton, York, YO26 8HA

Secretary10 November 1992Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary14 October 1992Active
Barrett House, Cutler Heights Lane, Dudley Hill, BD4 9HU

Secretary01 October 2013Active
The Old Hall, Carlton Guiseley, Leeds, LS19 7BE

Director10 November 1992Active
The Clock House, Kirklees Hall, Clifton, HD6 4HD

Director14 May 1993Active
Wilstrop Hall, Wilstrop Green Hammerton, York, YO26 8HA

Director10 November 1992Active
19 The Drive, Ben Rhydding, Ilkley, LS29 8AY

Director19 November 1992Active
67 The Square, Harewood, Leeds, LS17 9LQ

Director19 November 1992Active
Lincoln House, Woodside Hill, Chalfont St Peter, Gerrards Cross, SL9 9TF

Director10 February 1994Active
41 Park Square, Leeds, LS1 2NS

Nominee Director14 October 1992Active
41 Park Square, Leeds, England, LS1 2DS

Corporate Nominee Director14 October 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-07Capital

Capital return purchase own shares.

Download
2024-01-29Capital

Capital return purchase own shares.

Download
2024-01-17Capital

Capital cancellation shares.

Download
2024-01-09Accounts

Accounts with accounts type group.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type group.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2021-12-30Accounts

Accounts with accounts type group.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type group.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-30Accounts

Accounts with accounts type group.

Download
2019-11-21Capital

Capital return purchase own shares.

Download
2019-11-12Capital

Capital cancellation shares.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.