BARRETT STEEL NORTH EAST LIMITED

Register to unlock more data on OkredoRegister

BARRETT STEEL NORTH EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01982674

Incorporation date

27/01/1986

Size

Dormant

Contacts

Registered address

Registered address

Barrett House, Cutler Heights Lane, Dudley Hill Bradford, West Yorkshire BD4 9HUCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
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 icon12/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon08/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon21/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon10/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon04/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon16/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon02/02/2023
Termination of appointment of James Stephenson Barrett as a director on 2023-01-24
dot icon02/02/2023
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 icon17/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon03/08/2021
Accounts for a dormant company made up to 2020-09-30
dot icon18/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon23/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon07/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon05/03/2020
Resolutions
dot icon21/01/2020
Satisfaction of charge 1 in full
dot icon25/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon30/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon03/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon17/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon06/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon31/05/2017
Termination of appointment of Frederick Charles Radford as a director on 2017-05-31
dot icon24/05/2017
Termination of appointment of Christopher Paul Newsome as a secretary on 2017-05-12
dot icon24/05/2017
Appointment of Mr Christopher John Northway as a secretary on 2017-05-12
dot icon11/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon23/09/2016
Appointment of Mr Christopher Paul Newsome as a secretary on 2016-09-22
dot icon23/09/2016
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 icon02/06/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon25/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon27/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon30/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon06/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon18/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon23/05/2013
Termination of appointment of Paul Chasney as a director
dot icon23/05/2013
Appointment of Andrew Warcup as a director
dot icon08/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon02/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon09/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon09/05/2011
Annual return made up to 2011-05-04 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 icon04/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon04/05/2010
Director's details changed for Mr Frederick Charles Radford on 2010-05-04
dot icon02/06/2009
Full accounts made up to 2008-09-30
dot icon05/05/2009
Return made up to 04/05/09; full list of members
dot icon29/07/2008
Full accounts made up to 2007-09-30
dot icon06/05/2008
Return made up to 04/05/08; full list of members
dot icon08/05/2007
Return made up to 04/05/07; full list of members
dot icon19/03/2007
Accounts for a dormant company made up to 2006-09-30
dot icon08/05/2006
Return made up to 04/05/06; full list of members
dot icon05/04/2006
Accounts for a dormant company made up to 2005-09-30
dot icon08/02/2006
Secretary resigned
dot icon08/02/2006
New secretary appointed
dot icon04/07/2005
Full accounts made up to 2004-09-30
dot icon18/05/2005
Return made up to 04/05/05; full list of members
dot icon16/07/2004
Full accounts made up to 2003-09-30
dot icon12/05/2004
Return made up to 04/05/04; full list of members
dot icon03/07/2003
Full accounts made up to 2002-09-30
dot icon23/05/2003
Return made up to 04/05/03; full list of members
dot icon09/07/2002
Miscellaneous
dot icon31/05/2002
Full accounts made up to 2001-12-31
dot icon31/05/2002
Return made up to 04/05/02; full list of members
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New secretary appointed
dot icon17/05/2002
Resolutions
dot icon17/05/2002
Resolutions
dot icon15/05/2002
New director appointed
dot icon13/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Declaration of assistance for shares acquisition
dot icon08/05/2002
Accounting reference date shortened from 31/12/02 to 30/09/02
dot icon08/05/2002
Registered office changed on 08/05/02 from: erimus works valletta street hull north humberside HU9 5NU
dot icon08/05/2002
Director resigned
dot icon08/05/2002
Director resigned
dot icon08/05/2002
Secretary resigned;director resigned
dot icon05/06/2001
Return made up to 04/05/01; full list of members
dot icon05/06/2001
Full accounts made up to 2000-12-31
dot icon05/01/2001
Director resigned
dot icon13/06/2000
Full accounts made up to 1999-12-31
dot icon12/06/2000
New director appointed
dot icon24/05/2000
Return made up to 04/05/00; full list of members
dot icon15/06/1999
Full accounts made up to 1998-12-31
dot icon16/05/1999
Return made up to 04/05/99; full list of members
dot icon09/09/1998
Full accounts made up to 1997-12-31
dot icon11/08/1998
Auditor's resignation
dot icon13/05/1998
Return made up to 04/05/98; no change of members
dot icon28/06/1997
Full accounts made up to 1996-12-31
dot icon10/06/1997
New director appointed
dot icon23/05/1997
Return made up to 04/05/97; no change of members
dot icon25/06/1996
Full accounts made up to 1995-12-31
dot icon16/05/1996
Return made up to 04/05/96; full list of members
dot icon29/06/1995
Accounts for a small company made up to 1994-12-31
dot icon11/05/1995
Return made up to 04/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/06/1994
Accounts for a small company made up to 1993-12-31
dot icon17/05/1994
Return made up to 04/05/94; no change of members
dot icon02/07/1993
Accounts for a small company made up to 1992-12-31
dot icon11/05/1993
Return made up to 04/05/93; full list of members
dot icon18/08/1992
Accounts for a small company made up to 1991-12-31
dot icon12/05/1992
Return made up to 04/05/92; no change of members
dot icon05/07/1991
Accounts for a small company made up to 1990-12-31
dot icon30/06/1991
Return made up to 04/05/91; no change of members
dot icon04/04/1991
Registered office changed on 04/04/91 from: marfleet lane hull HU9 5RP
dot icon10/05/1990
Accounts for a small company made up to 1989-12-31
dot icon10/05/1990
Return made up to 04/05/90; full list of members
dot icon24/05/1989
Accounts for a small company made up to 1988-12-31
dot icon24/05/1989
Return made up to 10/05/89; full list of members
dot icon24/05/1989
Director resigned
dot icon26/09/1988
New director appointed
dot icon20/05/1988
Director resigned
dot icon20/05/1988
Accounts for a small company made up to 1987-12-31
dot icon20/05/1988
Return made up to 12/05/88; full list of members
dot icon19/01/1988
Director resigned;new director appointed
dot icon24/06/1987
Accounts for a small company made up to 1986-12-31
dot icon24/06/1987
Return made up to 21/05/87; full list of members
dot icon21/05/1986
Accounting reference date notified as 31/12
dot icon02/05/1986
Registered office changed on 02/05/86 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

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
04/05/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, James Stephenson
Director
29/04/2002 - 23/01/2023
86
Warcup, Andrew
Director
15/05/2013 - 31/12/2025
86
Tyldsley, Marcus
Director
02/02/2023 - Present
84
Barrett, Guy Nathaniel
Director
31/12/2025 - Present
83
Williamson, Oliver James
Secretary
31/12/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

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 NORTH EAST LIMITED

BARRETT STEEL NORTH EAST LIMITED is an(a) Active company incorporated on 27/01/1986 with the registered office located at Barrett House, Cutler Heights Lane, Dudley Hill 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 BARRETT STEEL NORTH EAST LIMITED?

toggle

BARRETT STEEL NORTH EAST LIMITED is currently Active. It was registered on 27/01/1986 .

Where is BARRETT STEEL NORTH EAST LIMITED located?

toggle

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

What does BARRETT STEEL NORTH EAST LIMITED do?

toggle

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

What is the latest filing for BARRETT STEEL NORTH EAST LIMITED?

toggle

The latest filing was on 12/01/2026: Appointment of Mr Guy Nathaniel Barrett as a director on 2025-12-31.