BARRETT ENGINEERING STEEL RUGBY LIMITED

BARRETT ENGINEERING STEEL RUGBY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBARRETT ENGINEERING STEEL RUGBY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02442611
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BARRETT ENGINEERING STEEL RUGBY LIMITED?

    • Wholesale of metals and metal ores (46720) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BARRETT ENGINEERING STEEL RUGBY LIMITED located?

    Registered Office Address
    Barrett House
    Cutler Heights Lane
    BD4 9HU Dudley Hill Bradford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BARRETT ENGINEERING STEEL RUGBY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOSTON STEELS LIMITEDJun 26, 1990Jun 26, 1990
    ZEROSTATE LIMITEDNov 13, 1989Nov 13, 1989

    What are the latest accounts for BARRETT ENGINEERING STEEL RUGBY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for BARRETT ENGINEERING STEEL RUGBY LIMITED?

    Last Confirmation Statement Made Up ToMay 04, 2025
    Next Confirmation Statement DueMay 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2024
    OverdueNo

    What are the latest filings for BARRETT ENGINEERING STEEL RUGBY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2023

    8 pagesAA

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed boston steels LIMITED\certificate issued on 30/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 30, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 27, 2023

    RES15

    Appointment of Mr Marcus Tyldsley as a director on Feb 02, 2023

    2 pagesAP01

    Termination of appointment of James Stephenson Barrett as a director on Jan 24, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on May 04, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on May 04, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on May 04, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Adrian John Spencer as a director on Mar 22, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on May 04, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    8 pagesAA

    Termination of appointment of Frederick Charles Radford as a director on May 31, 2017

    1 pagesTM01

    Appointment of Mr Christopher John Northway as a secretary on May 12, 2017

    2 pagesAP03

    Termination of appointment of Christopher Paul Newsome as a secretary on May 12, 2017

    1 pagesTM02

    Confirmation statement made on May 04, 2017 with updates

    5 pagesCS01

    Termination of appointment of Trina Dawn Waters as a secretary on Sep 22, 2016

    1 pagesTM02

    Appointment of Mr Christopher Paul Newsome as a secretary on Sep 22, 2016

    2 pagesAP03

    Who are the officers of BARRETT ENGINEERING STEEL RUGBY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORTHWAY, Christopher John
    Barrett House
    Cutler Heights Lane
    BD4 9HU Dudley Hill Bradford
    West Yorkshire
    Secretary
    Barrett House
    Cutler Heights Lane
    BD4 9HU Dudley Hill Bradford
    West Yorkshire
    232111580001
    TYLDSLEY, Marcus
    Barrett House
    Cutler Heights Lane
    BD4 9HU Dudley Hill Bradford
    West Yorkshire
    Director
    Barrett House
    Cutler Heights Lane
    BD4 9HU Dudley Hill Bradford
    West Yorkshire
    EnglandBritishChartered Accountant305109290001
    WARCUP, Andrew
    Barrett House
    Cutler Heights Lane
    BD4 9HU Dudley Hill Bradford
    West Yorkshire
    Director
    Barrett House
    Cutler Heights Lane
    BD4 9HU Dudley Hill Bradford
    West Yorkshire
    United KingdomBritishDirector178464790001
    DURHAM, Arthur Bradshaw
    16 Wheathead Drive
    Exley Head
    BD22 6LH Keighley
    West Yorkshire
    Secretary
    16 Wheathead Drive
    Exley Head
    BD22 6LH Keighley
    West Yorkshire
    BritishCompany Secretary4780840002
    NEWSOME, Christopher Paul
    Barrett House
    Cutler Heights Lane
    BD4 9HU Dudley Hill Bradford
    West Yorkshire
    Secretary
    Barrett House
    Cutler Heights Lane
    BD4 9HU Dudley Hill Bradford
    West Yorkshire
    214806160001
    TAYLOR, Robert Arthur
    39 Headlands Drive
    HU13 0JP Hessle
    North Humberside
    Secretary
    39 Headlands Drive
    HU13 0JP Hessle
    North Humberside
    British11572590001
    WATERS, Trina Dawn
    174 Whitechapel Road
    BD19 6HR Cleckheaton
    West Yorkshire
    Secretary
    174 Whitechapel Road
    BD19 6HR Cleckheaton
    West Yorkshire
    BritishManager110592490001
    BARRETT, James Stephenson
    The Old Hall
    Carlton Guiseley
    LS19 7BE Leeds
    West Yorkshire
    Director
    The Old Hall
    Carlton Guiseley
    LS19 7BE Leeds
    West Yorkshire
    United KingdomBritishDirector1616310001
    CARTER, David Richard
    7 Woodgates Mount
    HU14 3JQ North Ferriby
    North Humberside
    Director
    7 Woodgates Mount
    HU14 3JQ North Ferriby
    North Humberside
    BritishCompany Director11572620001
    CARTER, Mark Benjamin Richard
    35 Woodlands
    HU17 8BT Beverley
    East Yorkshire
    Director
    35 Woodlands
    HU17 8BT Beverley
    East Yorkshire
    BritishCompany Director53243000001
    CHASNEY, Paul Charles
    Wilstrop Hall
    Wilstrop Green Hammerton
    YO26 8HA York
    North Yorkshire
    Director
    Wilstrop Hall
    Wilstrop Green Hammerton
    YO26 8HA York
    North Yorkshire
    EnglandEnglishDirector78291630002
    RADFORD, Frederick Charles
    Two Elms Smithy Lane
    Bigby
    DN38 6ER Barnetby
    South Humberside
    Director
    Two Elms Smithy Lane
    Bigby
    DN38 6ER Barnetby
    South Humberside
    United KingdomBritishSteel Stock Holders11572600002
    SPENCER, Adrian John
    3 Westside Road
    Cranwell Village
    NG34 8FL Sleaford
    Lincolnshire
    Director
    3 Westside Road
    Cranwell Village
    NG34 8FL Sleaford
    Lincolnshire
    United KingdomBritishGeneral Manager57937910002
    TAYLOR, Robert Arthur
    39 Headlands Drive
    HU13 0JP Hessle
    North Humberside
    Director
    39 Headlands Drive
    HU13 0JP Hessle
    North Humberside
    BritishCompany Director11572590001
    VARLEY, David
    1 Skirlaw Close
    Howden
    DN14 7BH Goole
    North Humberside
    Director
    1 Skirlaw Close
    Howden
    DN14 7BH Goole
    North Humberside
    BritishCompany Director11572610001

    Who are the persons with significant control of BARRETT ENGINEERING STEEL RUGBY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cutler Heights Lane
    BD4 9HU Bradford
    Barrett House
    England
    Sep 30, 2016
    Cutler Heights Lane
    BD4 9HU Bradford
    Barrett House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02755663
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BARRETT ENGINEERING STEEL RUGBY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed made between the company and others and barrett steel limited (the "borrower") and the bank amending a composite guarantee and debenture dated 9 october 1996
    Created On Apr 30, 2002
    Delivered On May 13, 2002
    Satisfied
    Amount secured
    All moneys,obligations and liabilities due or to become due from the borrower and each charging company to the chargee on any account whatsoever
    Short particulars
    Including (I) f/hold land and buildings on south east side of cutler heights lane,dudley hill,bradford; t/nos WYK523601 and WYK430997; (ii) f/hold land and buildings on south west of downing rd,derby; DY61895; (iii) f/hold land and buildings at bradley workshops,bradley industrial estate,leadgate,durham; du 161976; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 13, 2002Registration of a charge (395)
    • Aug 11, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 24, 1990
    Delivered On Jul 26, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Struthers & Carter Limited
    Transactions
    • Jul 26, 1990Registration of a charge
    • May 15, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0