BARRETT STEEL LIMITED

Register to unlock more data on OkredoRegister

BARRETT STEEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02755663

Incorporation date

14/10/1992

Size

Group

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 14/10/1992)
dot icon25/02/2026
Appointment of Mr Ian Michael Lawson as a director on 2026-02-19
dot icon10/02/2026
Purchase of own shares.
dot icon10/02/2026
Cancellation of shares. Statement of capital on 2026-01-08
dot icon28/01/2026
Registration of charge 027556630040, created on 2026-01-21
dot icon27/01/2026
Registration of charge 027556630039, created on 2026-01-21
dot icon09/01/2026
Termination of appointment of Andrew Warcup as a director on 2025-12-31
dot icon05/01/2026
Group of companies' accounts made up to 2025-09-30
dot icon28/11/2025
Purchase of own shares.
dot icon27/11/2025
Cancellation of shares. Statement of capital on 2025-10-27
dot icon16/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon10/09/2025
Cessation of Richard Braithwaite Barrett as a person with significant control on 2025-09-03
dot icon10/09/2025
Notification of a person with significant control statement
dot icon19/02/2025
Purchase of own shares.
dot icon19/02/2025
Cancellation of shares. Statement of capital on 2025-01-10
dot icon11/02/2025
Cancellation of shares. Statement of capital on 2025-01-10
dot icon27/12/2024
Group of companies' accounts made up to 2024-09-30
dot icon18/11/2024
Cancellation of shares. Statement of capital on 2024-10-18
dot icon18/11/2024
Purchase of own shares.
dot icon09/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon08/10/2024
Cessation of Francine Barrett as a person with significant control on 2024-09-19
dot icon26/07/2024
Registration of charge 027556630038, created on 2024-07-22
dot icon09/07/2024
Resolutions
dot icon09/07/2024
Memorandum and Articles of Association
dot icon09/07/2024
Cancellation of shares. Statement of capital on 2024-01-19
dot icon28/05/2024
Registration of charge 027556630037, created on 2024-05-16
dot icon09/04/2024
Registration of charge 027556630036, created on 2024-04-05
dot icon03/04/2024
Registration of charge 027556630035, created on 2024-03-28
dot icon07/03/2024
Purchase of own shares.
dot icon29/01/2024
Purchase of own shares.
dot icon17/01/2024
Cancellation of shares. Statement of capital on 2023-12-20
dot icon09/01/2024
Group of companies' accounts made up to 2023-09-30
dot icon19/12/2023
Notification of Francine Barrett as a person with significant control on 2023-12-08
dot icon19/12/2023
Cessation of James Stephenson Barrett as a person with significant control on 2023-12-08
dot icon09/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon02/02/2023
Termination of appointment of James Stephenson Barrett as a director on 2023-01-24
dot icon03/01/2023
Group of companies' accounts made up to 2022-09-30
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon04/10/2022
Director's details changed for Mr Guy Barrett on 2022-10-04
dot icon04/10/2022
Director's details changed for Mr Tom Barrett on 2022-10-04
dot icon30/12/2021
Group of companies' accounts made up to 2021-09-30
dot icon12/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon05/01/2021
Group of companies' accounts made up to 2020-09-30
dot icon13/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon14/05/2020
Appointment of Mr Tom Barrett as a director on 2020-05-12
dot icon14/05/2020
Appointment of Mr Guy Barrett as a director on 2020-05-12
dot icon15/01/2020
Registration of charge 027556630034, created on 2020-01-10
dot icon30/12/2019
Group of companies' accounts made up to 2019-09-30
dot icon21/11/2019
Purchase of own shares.
dot icon12/11/2019
Cancellation of shares. Statement of capital on 2019-11-01
dot icon14/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon28/12/2018
Group of companies' accounts made up to 2018-09-30
dot icon17/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon09/10/2018
Purchase of own shares.
dot icon05/10/2018
Appointment of Mr Marcus Tyldsley as a secretary on 2018-10-02
dot icon05/10/2018
Appointment of Mr Marcus Tyldsley as a director on 2018-10-02
dot icon05/10/2018
Termination of appointment of Andrew Warcup as a secretary on 2018-10-02
dot icon03/10/2018
Purchase of own shares.
dot icon25/09/2018
Cancellation of shares. Statement of capital on 2018-08-20
dot icon25/09/2018
Memorandum and Articles of Association
dot icon25/09/2018
Resolutions
dot icon14/09/2018
Resolutions
dot icon14/09/2018
Cancellation of shares. Statement of capital on 2018-08-20
dot icon23/02/2018
Statement of capital following an allotment of shares on 2018-01-19
dot icon31/01/2018
Resolutions
dot icon31/01/2018
Resolutions
dot icon02/01/2018
Group of companies' accounts made up to 2017-09-30
dot icon14/11/2017
Confirmation statement made on 2017-10-04 with updates
dot icon13/11/2017
Termination of appointment of Roy Butcher as a director on 2016-11-30
dot icon27/09/2017
Resolutions
dot icon25/01/2017
Purchase of own shares.
dot icon10/01/2017
Cancellation of shares. Statement of capital on 2016-11-28
dot icon18/12/2016
Group of companies' accounts made up to 2016-09-30
dot icon14/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon11/08/2016
Satisfaction of charge 8 in full
dot icon11/08/2016
Satisfaction of charge 18 in full
dot icon11/08/2016
Satisfaction of charge 24 in full
dot icon11/08/2016
Satisfaction of charge 20 in full
dot icon08/08/2016
Registration of charge 027556630033, created on 2016-08-04
dot icon24/05/2016
Part of the property or undertaking has been released and no longer forms part of charge 9
dot icon24/05/2016
Part of the property or undertaking has been released and no longer forms part of charge 4
dot icon24/05/2016
Part of the property or undertaking has been released and no longer forms part of charge 29
dot icon03/01/2016
Group of companies' accounts made up to 2015-09-30
dot icon02/11/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon30/10/2015
Termination of appointment of Paul Charles Chasney as a director on 2013-10-01
dot icon15/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-10-04
dot icon24/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-10-04
dot icon27/05/2015
Purchase of own shares.
dot icon27/01/2015
Group of companies' accounts made up to 2014-09-30
dot icon23/01/2015
Purchase of own shares.
dot icon15/01/2015
Cancellation of shares. Statement of capital on 2014-12-17
dot icon15/01/2015
Purchase of own shares.
dot icon30/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon19/06/2014
Cancellation of shares. Statement of capital on 2014-05-27
dot icon22/01/2014
Group of companies' accounts made up to 2013-09-30
dot icon05/11/2013
Appointment of Andrew Warcup as a secretary
dot icon05/11/2013
Termination of appointment of Paul Chasney as a secretary
dot icon29/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon10/06/2013
Cancellation of shares. Statement of capital on 2013-06-10
dot icon10/06/2013
Purchase of own shares.
dot icon22/05/2013
Registration of charge 027556630032
dot icon14/05/2013
Resolutions
dot icon14/05/2013
Resolutions
dot icon22/01/2013
Group of companies' accounts made up to 2012-09-30
dot icon10/01/2013
Appointment of Mr Andrew Warcup as a director
dot icon29/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon12/10/2012
Particulars of a mortgage or charge / charge no: 31
dot icon19/07/2012
Particulars of a mortgage or charge/MG09 / charge no: 30
dot icon14/06/2012
Particulars of a mortgage or charge / charge no: 29
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 28
dot icon07/06/2012
Particulars of a mortgage or charge / charge no: 24
dot icon07/06/2012
Particulars of a mortgage or charge / charge no: 25
dot icon07/06/2012
Particulars of a mortgage or charge / charge no: 26
dot icon07/06/2012
Particulars of a mortgage or charge / charge no: 27
dot icon07/02/2012
Resolutions
dot icon17/01/2012
Group of companies' accounts made up to 2011-09-30
dot icon31/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon12/04/2011
Cancellation of shares. Statement of capital on 2011-04-12
dot icon31/03/2011
Purchase of own shares.
dot icon20/01/2011
Group of companies' accounts made up to 2010-09-30
dot icon05/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon05/10/2010
Director's details changed for Roy Butcher on 2010-10-04
dot icon28/06/2010
Resolutions
dot icon22/04/2010
Purchase of own shares.
dot icon21/04/2010
Cancellation of shares. Statement of capital on 2010-04-21
dot icon21/04/2010
Resolutions
dot icon13/04/2010
Resolutions
dot icon22/01/2010
Group of companies' accounts made up to 2009-09-30
dot icon13/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon23/01/2009
Group of companies' accounts made up to 2008-09-30
dot icon28/10/2008
Return made up to 04/10/08; change of members
dot icon01/09/2008
Memorandum and Articles of Association
dot icon01/09/2008
Resolutions
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 23
dot icon22/01/2008
Group of companies' accounts made up to 2007-09-30
dot icon17/01/2008
Resolutions
dot icon17/01/2008
£ ic 2728017/2689889 06/12/07 £ sr [email protected]=38128
dot icon21/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/11/2007
Return made up to 04/10/07; full list of members
dot icon11/10/2007
Particulars of mortgage/charge
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Resolutions
dot icon29/05/2007
£ ic 2756434/2728018 20/04/07 £ sr [email protected]=28416
dot icon22/01/2007
Group of companies' accounts made up to 2006-09-30
dot icon23/11/2006
Return made up to 04/10/06; full list of members
dot icon19/10/2006
£ ic 2772983/2756434 11/09/06 £ sr [email protected]=16549
dot icon22/09/2006
Resolutions
dot icon14/06/2006
Memorandum and Articles of Association
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon18/01/2006
Group of companies' accounts made up to 2005-09-30
dot icon16/11/2005
Return made up to 04/10/05; full list of members
dot icon30/06/2005
£ ic 2782271/2772983 12/04/05 £ sr [email protected]=9288
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon05/02/2005
Particulars of mortgage/charge
dot icon07/01/2005
Group of companies' accounts made up to 2004-09-30
dot icon10/11/2004
Return made up to 04/10/04; change of members
dot icon01/11/2004
£ ic 3063734/2782272 16/09/04 £ sr [email protected]=281462
dot icon16/08/2004
Resolutions
dot icon07/06/2004
Resolutions
dot icon07/06/2004
Resolutions
dot icon10/12/2003
Group of companies' accounts made up to 2003-09-30
dot icon21/10/2003
Return made up to 04/10/03; full list of members
dot icon02/10/2003
£ ic 3063922/3063734 22/08/03 £ sr [email protected]=188
dot icon02/10/2003
Resolutions
dot icon10/05/2003
Resolutions
dot icon10/05/2003
Resolutions
dot icon17/02/2003
£ ic 3065803/3063922 24/01/03 £ sr [email protected]=1881
dot icon17/02/2003
Resolutions
dot icon17/02/2003
Resolutions
dot icon24/01/2003
Particulars of mortgage/charge
dot icon28/11/2002
Group of companies' accounts made up to 2002-09-30
dot icon06/11/2002
£ sr [email protected] 14/05/02
dot icon18/10/2002
Resolutions
dot icon18/10/2002
£ sr [email protected] 19/09/02
dot icon18/10/2002
Return made up to 04/10/02; full list of members
dot icon01/10/2002
Declaration of mortgage charge released/ceased
dot icon01/10/2002
Declaration of mortgage charge released/ceased
dot icon09/07/2002
Miscellaneous
dot icon13/05/2002
Particulars of mortgage/charge
dot icon13/05/2002
Particulars of mortgage/charge
dot icon13/05/2002
Particulars of mortgage/charge
dot icon13/05/2002
Particulars of mortgage/charge
dot icon04/05/2002
Particulars of mortgage/charge
dot icon09/04/2002
Resolutions
dot icon09/04/2002
Resolutions
dot icon09/04/2002
Resolutions
dot icon13/12/2001
Group of companies' accounts made up to 2001-09-30
dot icon17/10/2001
Return made up to 04/10/01; full list of members
dot icon11/10/2001
£ ic 3142766/3125355 12/09/01 £ sr [email protected]=17411
dot icon28/09/2001
Resolutions
dot icon06/08/2001
Declaration of satisfaction of mortgage/charge
dot icon06/08/2001
Declaration of satisfaction of mortgage/charge
dot icon06/08/2001
Declaration of satisfaction of mortgage/charge
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon20/03/2001
Particulars of mortgage/charge
dot icon20/03/2001
Particulars of mortgage/charge
dot icon20/02/2001
Ad 15/01/01-15/01/01 £ si [email protected]=11600 £ ic 3131166/3142766
dot icon31/01/2001
£ sr [email protected] 02/10/00
dot icon13/01/2001
Declaration of satisfaction of mortgage/charge
dot icon13/01/2001
Declaration of satisfaction of mortgage/charge
dot icon29/12/2000
Full group accounts made up to 2000-09-30
dot icon02/11/2000
Return made up to 04/10/00; change of members
dot icon04/10/2000
Resolutions
dot icon15/04/2000
Resolutions
dot icon15/04/2000
Resolutions
dot icon30/11/1999
Full group accounts made up to 1999-09-30
dot icon22/10/1999
Return made up to 04/10/99; full list of members
dot icon26/07/1999
Particulars of mortgage/charge
dot icon18/04/1999
Resolutions
dot icon18/04/1999
Resolutions
dot icon02/12/1998
Full group accounts made up to 1998-09-30
dot icon23/10/1998
Declaration of satisfaction of mortgage/charge
dot icon16/10/1998
Return made up to 04/10/98; change of members
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon05/01/1998
Full group accounts made up to 1997-09-30
dot icon17/10/1997
Declaration of satisfaction of mortgage/charge
dot icon15/10/1997
Return made up to 04/10/97; full list of members
dot icon23/05/1997
Accounting reference date shortened from 31/10/97 to 30/09/97
dot icon06/05/1997
Resolutions
dot icon06/05/1997
Resolutions
dot icon06/05/1997
Resolutions
dot icon19/12/1996
Full group accounts made up to 1996-10-31
dot icon27/10/1996
Director resigned
dot icon27/10/1996
Director resigned
dot icon22/10/1996
Accounting reference date extended from 30/09/96 to 31/10/96
dot icon21/10/1996
Return made up to 04/10/96; change of members
dot icon20/10/1996
Resolutions
dot icon20/10/1996
Resolutions
dot icon20/10/1996
£ nc 377043840/429974160 09/10/96
dot icon19/10/1996
Particulars of mortgage/charge
dot icon17/10/1996
Particulars of mortgage/charge
dot icon17/10/1996
Particulars of mortgage/charge
dot icon17/10/1996
Particulars of mortgage/charge
dot icon15/10/1996
Particulars of mortgage/charge
dot icon02/10/1996
Memorandum and Articles of Association
dot icon26/09/1996
Memorandum and Articles of Association
dot icon26/09/1996
Resolutions
dot icon09/07/1996
£ ic 3344253/3131165 01/07/96 £ sr [email protected]=213087
dot icon05/03/1996
£ ic 3382304/3344252 19/02/96 £ sr [email protected]=38051
dot icon08/02/1996
£ ic 3557340/3382303 31/12/95 £ sr [email protected]=175036
dot icon11/12/1995
Particulars of property mortgage/charge
dot icon22/11/1995
Full group accounts made up to 1995-09-30
dot icon19/10/1995
Return made up to 14/10/95; full list of members
dot icon16/10/1995
Ad 27/09/95--------- £ si [email protected]=3999 £ ic 3493341/3497340
dot icon27/07/1995
Particulars of mortgage/charge
dot icon19/07/1995
£ ic 3766428/3493340 30/06/95 £ sr [email protected]=273087
dot icon15/03/1995
Resolutions
dot icon15/03/1995
Resolutions
dot icon15/03/1995
Resolutions
dot icon27/02/1995
Memorandum and Articles of Association
dot icon01/02/1995
Particulars of property mortgage/charge
dot icon29/01/1995
Memorandum and Articles of Association
dot icon29/01/1995
Resolutions
dot icon16/01/1995
Full group accounts made up to 1994-10-01
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 14/10/94; change of members
dot icon31/10/1994
Resolutions
dot icon31/10/1994
Resolutions
dot icon31/10/1994
Resolutions
dot icon21/10/1994
S-div 17/10/94
dot icon04/10/1994
Ad 30/09/94--------- £ si [email protected]=10000 £ ic 3756428/3766428
dot icon15/03/1994
Particulars of mortgage/charge
dot icon24/02/1994
Director resigned;new director appointed
dot icon24/02/1994
Resolutions
dot icon24/02/1994
Resolutions
dot icon25/01/1994
Full group accounts made up to 1993-10-02
dot icon08/11/1993
Return made up to 14/10/93; full list of members
dot icon19/10/1993
Ad 28/09/93--------- premium £ si [email protected]=10000 £ ic 3746428/3756428
dot icon09/07/1993
Ad 05/07/93--------- £ si [email protected]=40000 £ ic 3706428/3746428
dot icon26/05/1993
New director appointed
dot icon30/03/1993
Ad 25/02/93--------- £ si [email protected]=50000 £ ic 3656428/3706428
dot icon17/03/1993
Particulars of mortgage/charge
dot icon14/01/1993
Registered office changed on 14/01/93 from: 41 park square, leeds, west yorkshire, LS1 2NS
dot icon07/01/1993
S-div 19/11/92
dot icon07/01/1993
Resolutions
dot icon07/01/1993
Resolutions
dot icon07/01/1993
Resolutions
dot icon07/01/1993
Resolutions
dot icon07/01/1993
Ad 19/11/92--------- £ si [email protected]=1485714 £ si [email protected]=951664 £ ic 1219050/3656428
dot icon07/01/1993
Ad 19/11/92--------- £ si [email protected]=1219047 £ ic 3/1219050
dot icon07/01/1993
£ nc 1000/377043840 19/11/92
dot icon07/01/1993
Memorandum and Articles of Association
dot icon02/12/1992
Director resigned;new director appointed
dot icon02/12/1992
Director resigned;new director appointed
dot icon02/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon02/12/1992
New director appointed
dot icon02/12/1992
New director appointed
dot icon02/12/1992
Ad 10/11/92--------- £ si 2@1=2 £ ic 1/3
dot icon02/12/1992
Accounting reference date notified as 30/09
dot icon01/12/1992
Particulars of mortgage/charge
dot icon13/11/1992
Certificate of change of name
dot icon14/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SIMCO DIRECTOR B LIMITED
Nominee Director
14/10/1992 - 10/11/1992
60
Sherling, Clive Richard
Director
10/02/1994 - 09/10/1996
30
Martin, David George
Director
19/11/1992 - 09/10/1996
15
Chasney, Paul Charles
Director
10/11/1992 - 01/10/2013
64
Barrett, James Stephenson
Director
10/11/1992 - 24/01/2023
84

Persons with Significant Control

6
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 STEEL LIMITED

BARRETT STEEL LIMITED is an(a) Active company incorporated on 14/10/1992 with the registered office located at Barrett House, Cutler Heights Lane, Dudley Hill, Bradford BD4 9HU. There are currently 6 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 STEEL LIMITED?

toggle

BARRETT STEEL LIMITED is currently Active. It was registered on 14/10/1992 .

Where is BARRETT STEEL LIMITED located?

toggle

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

What does BARRETT STEEL LIMITED do?

toggle

BARRETT STEEL LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for BARRETT STEEL LIMITED?

toggle

The latest filing was on 25/02/2026: Appointment of Mr Ian Michael Lawson as a director on 2026-02-19.