BARRETT ENGINEERING STEEL IRELAND LIMITED

Register to unlock more data on OkredoRegister

BARRETT ENGINEERING STEEL IRELAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04043000

Incorporation date

28/07/2000

Size

Dormant

Contacts

Registered address

Registered address

Barrett House, Cutler Heights Lane, Dudley Hill, Bradford BD4 9HUCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2000)
dot icon10/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon12/01/2026
Appointment of Mr Guy Nathaniel Barrett 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 Andrew Warcup as a director 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 icon03/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon21/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon02/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon04/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon06/04/2023
Confirmation statement made on 2023-03-31 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 icon12/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon03/08/2021
Accounts for a dormant company made up to 2020-09-30
dot icon13/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon23/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon09/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon21/01/2020
Satisfaction of charge 040430000001 in full
dot icon24/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon02/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon06/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon18/05/2017
Appointment of Mr Christopher John Northway as a secretary on 2017-05-12
dot icon18/05/2017
Termination of appointment of Christopher Paul Newsome as a secretary on 2017-05-12
dot icon11/04/2017
Confirmation statement made on 2017-03-31 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 icon25/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon23/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon25/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon16/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon23/02/2015
Registration of charge 040430000001, created on 2015-02-20
dot icon30/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon17/03/2014
Certificate of change of name
dot icon27/02/2014
Change of name notice
dot icon18/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon28/05/2013
Appointment of Andrew Warcup as a director
dot icon24/05/2013
Termination of appointment of Paul Chasney as a director
dot icon02/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon02/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon21/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon23/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon16/05/2009
Accounts for a dormant company made up to 2008-09-30
dot icon03/04/2009
Return made up to 31/03/09; full list of members
dot icon29/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon02/04/2008
Return made up to 31/03/08; full list of members
dot icon21/09/2007
Accounts for a dormant company made up to 2006-09-30
dot icon03/04/2007
Return made up to 31/03/07; full list of members
dot icon17/01/2007
Director resigned
dot icon25/04/2006
Return made up to 31/03/06; full list of members
dot icon08/02/2006
Secretary resigned
dot icon08/02/2006
New secretary appointed
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon25/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon20/10/2005
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon20/10/2005
Registered office changed on 20/10/05 from: po box 236 atlas street feeder road bristol BS99 7UW
dot icon28/04/2005
Return made up to 31/03/05; full list of members
dot icon21/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon18/05/2004
Return made up to 31/03/04; full list of members
dot icon24/10/2003
Registered office changed on 24/10/03 from: 21 saint thomas street bristol avon BS1 6JS
dot icon24/10/2003
Secretary resigned
dot icon24/10/2003
Director resigned
dot icon24/10/2003
New director appointed
dot icon24/10/2003
New secretary appointed
dot icon24/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon17/04/2003
Return made up to 31/03/03; full list of members
dot icon19/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon15/04/2002
Return made up to 31/03/02; full list of members
dot icon20/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon20/08/2001
Return made up to 28/07/01; full list of members
dot icon17/08/2001
New secretary appointed
dot icon23/05/2001
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon14/09/2000
New director appointed
dot icon01/08/2000
Secretary resigned
dot icon01/08/2000
Director resigned
dot icon28/07/2000
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
31/03/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/07/2000 - 27/07/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/07/2000 - 27/07/2000
43699
Harbottle, Ian Anthony
Director
04/09/2000 - 15/10/2003
8
Chasney, Paul Charles
Director
30/09/2005 - 14/05/2013
64
Barrett, James Stephenson
Director
30/09/2005 - 23/01/2023
86

Persons with Significant Control

1
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 BARRETT ENGINEERING STEEL IRELAND LIMITED

BARRETT ENGINEERING STEEL IRELAND LIMITED is an(a) Active company incorporated on 28/07/2000 with the registered office located at Barrett House, Cutler Heights Lane, Dudley Hill, Bradford 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 BARRETT ENGINEERING STEEL IRELAND LIMITED?

toggle

BARRETT ENGINEERING STEEL IRELAND LIMITED is currently Active. It was registered on 28/07/2000 .

Where is BARRETT ENGINEERING STEEL IRELAND LIMITED located?

toggle

BARRETT ENGINEERING STEEL IRELAND LIMITED is registered at Barrett House, Cutler Heights Lane, Dudley Hill, Bradford BD4 9HU.

What does BARRETT ENGINEERING STEEL IRELAND LIMITED do?

toggle

BARRETT ENGINEERING STEEL IRELAND LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BARRETT ENGINEERING STEEL IRELAND LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-31 with no updates.