A H ALLEN STEELSTOCK LIMITED

Register to unlock more data on OkredoRegister

A H ALLEN STEELSTOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03704541

Incorporation date

29/01/1999

Size

Dormant

Contacts

Registered address

Registered address

Barrett House, Cutler Heights Lane, Bradford, West Yorkshire BD4 9HUCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1999)
dot icon16/02/2026
Withdrawal of a person with significant control statement on 2026-02-16
dot icon16/02/2026
Notification of Barrett Steel Limited as a person with significant control on 2026-02-16
dot icon11/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon13/01/2026
Termination of appointment of Jaswinder Johal as a director on 2025-12-31
dot icon12/01/2026
Appointment of Mr Guy Nathaniel Barrett as a director on 2025-12-31
dot icon09/01/2026
Termination of appointment of Andrew Warcup as a director on 2025-12-31
dot icon09/01/2026
Appointment of Mr Oliver James Williamson as a secretary on 2025-12-31
dot icon09/01/2026
Termination of appointment of Christopher John Northway as a secretary on 2025-12-31
dot icon17/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon11/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon21/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon12/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon04/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon09/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon03/02/2023
Termination of appointment of James Stephenson Barrett as a director on 2023-01-24
dot icon03/02/2023
Appointment of Mr Marcus Tyldsley as a director on 2023-02-02
dot icon27/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon03/08/2021
Accounts for a dormant company made up to 2020-09-30
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon23/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon12/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon21/01/2020
Satisfaction of charge 1 in full
dot icon21/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon12/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon02/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon09/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon05/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon15/05/2017
Appointment of Mr Christopher John Northway as a secretary on 2017-05-12
dot icon15/05/2017
Termination of appointment of Christopher Paul Newsome as a secretary on 2017-05-12
dot icon21/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon22/09/2016
Appointment of Mr Christopher Paul Newsome as a secretary on 2016-09-22
dot icon22/09/2016
Termination of appointment of Trina Dawn Waters as a secretary on 2016-09-22
dot icon11/08/2016
Satisfaction of charge 2 in full
dot icon27/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon11/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon25/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon04/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon01/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon06/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon18/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon07/03/2013
Termination of appointment of Paul Chasney as a director
dot icon07/03/2013
Appointment of Andrew Warcup as a director
dot icon01/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon03/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon01/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon04/07/2011
Termination of appointment of a director
dot icon18/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon31/01/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon02/10/2010
Certificate of change of name
dot icon02/10/2010
Change of name notice
dot icon23/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon29/01/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon02/06/2009
Full accounts made up to 2008-09-30
dot icon29/01/2009
Return made up to 29/01/09; full list of members
dot icon15/01/2009
Director appointed jaswinder johal
dot icon09/01/2009
Appointment terminated director keith durnall
dot icon09/01/2009
Appointment terminated director derek watts
dot icon29/07/2008
Full accounts made up to 2007-09-30
dot icon30/01/2008
Return made up to 29/01/08; full list of members
dot icon30/10/2007
New director appointed
dot icon13/02/2007
Full accounts made up to 2006-09-30
dot icon29/01/2007
Return made up to 29/01/07; full list of members
dot icon05/04/2006
Full accounts made up to 2005-09-30
dot icon08/02/2006
Secretary resigned
dot icon08/02/2006
New secretary appointed
dot icon31/01/2006
Return made up to 29/01/06; full list of members
dot icon30/11/2005
Director resigned
dot icon04/07/2005
Full accounts made up to 2004-09-30
dot icon15/02/2005
Return made up to 29/01/05; full list of members
dot icon19/07/2004
Full accounts made up to 2003-09-30
dot icon12/02/2004
Return made up to 29/01/04; full list of members
dot icon03/07/2003
Full accounts made up to 2002-09-30
dot icon25/02/2003
Return made up to 29/01/03; full list of members
dot icon24/01/2003
Particulars of mortgage/charge
dot icon09/07/2002
Miscellaneous
dot icon24/05/2002
Resolutions
dot icon27/02/2002
Return made up to 29/01/02; full list of members
dot icon22/01/2002
Full accounts made up to 2001-09-30
dot icon31/10/2001
New director appointed
dot icon17/05/2001
Full accounts made up to 2000-09-30
dot icon12/02/2001
Return made up to 29/01/01; full list of members
dot icon11/04/2000
Full accounts made up to 1999-09-30
dot icon18/02/2000
Return made up to 29/01/00; full list of members
dot icon10/06/1999
Particulars of mortgage/charge
dot icon18/03/1999
Certificate of change of name
dot icon18/03/1999
New director appointed
dot icon04/03/1999
Certificate of change of name
dot icon26/02/1999
Registered office changed on 26/02/99 from:\41 park square north, leeds, west yorkshire LS1 2NS
dot icon26/02/1999
Accounting reference date shortened from 31/01/00 to 30/09/99
dot icon26/02/1999
New director appointed
dot icon26/02/1999
New director appointed
dot icon26/02/1999
New secretary appointed
dot icon26/02/1999
Director resigned
dot icon26/02/1999
Secretary resigned
dot icon22/02/1999
Certificate of change of name
dot icon29/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johal, Jaswinder
Director
01/01/2009 - 31/12/2025
1
PINSENT MASONS DIRECTOR LIMITED
Nominee Director
29/01/1999 - 22/02/1999
263
Barrett, Guy Nathaniel
Director
31/12/2025 - Present
83
PINSENT MASONS SECRETARIAL LIMITED
Nominee Secretary
29/01/1999 - 22/02/1999
257
Chasney, Paul Charles
Director
19/02/1999 - 01/03/2013
64

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A H ALLEN STEELSTOCK LIMITED

A H ALLEN STEELSTOCK LIMITED is an(a) Active company incorporated on 29/01/1999 with the registered office located at Barrett House, Cutler Heights Lane, Bradford, West Yorkshire BD4 9HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A H ALLEN STEELSTOCK LIMITED?

toggle

A H ALLEN STEELSTOCK LIMITED is currently Active. It was registered on 29/01/1999 .

Where is A H ALLEN STEELSTOCK LIMITED located?

toggle

A H ALLEN STEELSTOCK LIMITED is registered at Barrett House, Cutler Heights Lane, Bradford, West Yorkshire BD4 9HU.

What does A H ALLEN STEELSTOCK LIMITED do?

toggle

A H ALLEN STEELSTOCK LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for A H ALLEN STEELSTOCK LIMITED?

toggle

The latest filing was on 16/02/2026: Withdrawal of a person with significant control statement on 2026-02-16.