BARRETT STEEL TUBES LIMITED

Register to unlock more data on OkredoRegister

BARRETT STEEL TUBES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02788759

Incorporation date

10/02/1993

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 10/02/1993)
dot icon13/03/2026
Withdrawal of a person with significant control statement on 2026-03-13
dot icon13/03/2026
Notification of Barrett Steel Limited as a person with significant control on 2026-03-13
dot icon11/02/2026
Confirmation statement made on 2026-02-10 with no updates
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 icon11/02/2025
Confirmation statement made on 2025-02-10 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 2024-02-10 with no updates
dot icon04/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon24/02/2023
Confirmation statement made on 2023-02-10 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 icon16/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon03/08/2021
Accounts for a dormant company made up to 2020-09-30
dot icon04/03/2021
Confirmation statement made on 2021-02-10 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 2020-02-10 with no updates
dot icon21/01/2020
Satisfaction of charge 3 in full
dot icon29/07/2019
Termination of appointment of Ralph Robinson as a director on 2019-07-19
dot icon20/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon12/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon02/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon05/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon19/05/2017
Appointment of Mr Christopher John Northway as a secretary on 2017-05-12
dot icon19/05/2017
Termination of appointment of Christopher Paul Newsome as a secretary on 2017-05-12
dot icon21/02/2017
Confirmation statement made on 2017-02-10 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 icon22/09/2016
Termination of appointment of Mark Halley as a director on 2016-09-22
dot icon11/08/2016
Satisfaction of charge 5 in full
dot icon11/08/2016
Satisfaction of charge 2 in full
dot icon25/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon24/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon25/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon27/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon05/08/2014
Certificate of change of name
dot icon05/08/2014
Change of name notice
dot icon30/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon25/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon18/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon24/05/2013
Termination of appointment of Paul Chasney as a director
dot icon24/05/2013
Appointment of Andrew Warcup as a director
dot icon19/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon03/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon15/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon04/07/2011
Termination of appointment of Richard Barrett as a director
dot icon21/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon11/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon23/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon10/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon10/02/2010
Director's details changed for Mark Halley on 2010-02-10
dot icon02/06/2009
Full accounts made up to 2008-09-30
dot icon11/02/2009
Return made up to 10/02/09; full list of members
dot icon29/07/2008
Full accounts made up to 2007-09-30
dot icon02/05/2008
Return made up to 10/02/08; full list of members
dot icon13/02/2007
Full accounts made up to 2006-09-30
dot icon12/02/2007
Return made up to 10/02/07; full list of members
dot icon12/02/2007
Director's particulars changed
dot icon05/04/2006
Full accounts made up to 2005-09-30
dot icon13/02/2006
Return made up to 10/02/06; full list of members
dot icon08/02/2006
New secretary appointed
dot icon08/02/2006
Secretary resigned
dot icon29/09/2005
Director resigned
dot icon04/07/2005
Full accounts made up to 2004-09-30
dot icon18/03/2005
Return made up to 10/02/05; full list of members
dot icon26/01/2005
New director appointed
dot icon19/07/2004
Full accounts made up to 2003-09-30
dot icon20/02/2004
Return made up to 10/02/04; full list of members
dot icon03/07/2003
Full accounts made up to 2002-09-30
dot icon25/02/2003
Return made up to 10/02/03; 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 10/02/02; full list of members
dot icon22/01/2002
Full accounts made up to 2001-09-30
dot icon06/08/2001
Declaration of satisfaction of mortgage/charge
dot icon17/05/2001
Full accounts made up to 2000-09-30
dot icon19/02/2001
Return made up to 10/02/01; full list of members
dot icon31/03/2000
Full accounts made up to 1999-09-30
dot icon18/02/2000
Return made up to 10/02/00; full list of members
dot icon18/10/1999
Director resigned
dot icon07/04/1999
Full accounts made up to 1998-09-30
dot icon19/02/1999
Return made up to 10/02/99; no change of members
dot icon23/10/1998
Declaration of satisfaction of mortgage/charge
dot icon17/06/1998
New director appointed
dot icon23/03/1998
Full accounts made up to 1997-09-30
dot icon12/02/1998
Return made up to 10/02/98; no change of members
dot icon23/05/1997
Accounting reference date shortened from 31/10/97 to 30/09/97
dot icon21/02/1997
Full accounts made up to 1996-10-31
dot icon13/02/1997
Return made up to 10/02/97; full list of members
dot icon21/10/1996
Accounting reference date extended from 30/09/96 to 31/10/96
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 icon16/08/1996
New director appointed
dot icon09/08/1996
Director resigned
dot icon18/07/1996
Full accounts made up to 1995-09-30
dot icon07/03/1996
Director resigned
dot icon15/02/1996
Return made up to 10/02/96; no change of members
dot icon28/09/1995
New director appointed
dot icon07/03/1995
Accounts for a dormant company made up to 1994-10-01
dot icon20/02/1995
Return made up to 10/02/95; no change of members
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 icon24/02/1994
Return made up to 10/02/94; full list of members
dot icon04/12/1993
Particulars of mortgage/charge
dot icon03/12/1993
Certificate of change of name
dot icon28/11/1993
Accounts for a dormant company made up to 1993-09-30
dot icon28/11/1993
Accounting reference date shortened from 28/02 to 30/09
dot icon23/11/1993
Registered office changed on 23/11/93 from: 41 park square leeds west yorkshire LS1 2NS
dot icon23/11/1993
Director resigned;new director appointed
dot icon11/11/1993
Certificate of change of name
dot icon09/11/1993
New secretary appointed
dot icon09/11/1993
New director appointed
dot icon09/11/1993
Director resigned;new director appointed
dot icon09/11/1993
Secretary resigned;new director appointed
dot icon04/11/1993
Resolutions
dot icon29/10/1993
New director appointed
dot icon10/02/1993
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
10/02/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, James Stephenson
Director
20/10/1993 - 23/01/2023
86
Wheeler, Michael Stephen
Director
21/10/1993 - 31/07/1996
17
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

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 STEEL TUBES LIMITED

BARRETT STEEL TUBES LIMITED is an(a) Active company incorporated on 10/02/1993 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 TUBES LIMITED?

toggle

BARRETT STEEL TUBES LIMITED is currently Active. It was registered on 10/02/1993 .

Where is BARRETT STEEL TUBES LIMITED located?

toggle

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

What does BARRETT STEEL TUBES LIMITED do?

toggle

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

What is the latest filing for BARRETT STEEL TUBES LIMITED?

toggle

The latest filing was on 13/03/2026: Withdrawal of a person with significant control statement on 2026-03-13.