BARRETT ENGINEERING STEEL RUGBY LIMITED
Overview
Company Name | BARRETT ENGINEERING STEEL RUGBY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02442611 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BARRETT ENGINEERING STEEL RUGBY LIMITED?
Company Name | From | Until |
---|---|---|
BOSTON STEELS LIMITED | Jun 26, 1990 | Jun 26, 1990 |
ZEROSTATE LIMITED | Nov 13, 1989 | Nov 13, 1989 |
What are the latest accounts for BARRETT ENGINEERING STEEL RUGBY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for BARRETT ENGINEERING STEEL RUGBY LIMITED?
Last Confirmation Statement Made Up To | May 04, 2025 |
---|---|
Next Confirmation Statement Due | May 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 04, 2024 |
Overdue | No |
What are the latest filings for BARRETT ENGINEERING STEEL RUGBY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed boston steels LIMITED\certificate issued on 30/03/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Marcus Tyldsley as a director on Feb 02, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Stephenson Barrett as a director on Jan 24, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on May 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on May 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Adrian John Spencer as a director on Mar 22, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on May 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 8 pages | AA | ||||||||||
Termination of appointment of Frederick Charles Radford as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher John Northway as a secretary on May 12, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Paul Newsome as a secretary on May 12, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Trina Dawn Waters as a secretary on Sep 22, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Christopher Paul Newsome as a secretary on Sep 22, 2016 | 2 pages | AP03 | ||||||||||
Who are the officers of BARRETT ENGINEERING STEEL RUGBY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NORTHWAY, Christopher John | Secretary | Barrett House Cutler Heights Lane BD4 9HU Dudley Hill Bradford West Yorkshire | 232111580001 | |||||||
TYLDSLEY, Marcus | Director | Barrett House Cutler Heights Lane BD4 9HU Dudley Hill Bradford West Yorkshire | England | British | Chartered Accountant | 305109290001 | ||||
WARCUP, Andrew | Director | Barrett House Cutler Heights Lane BD4 9HU Dudley Hill Bradford West Yorkshire | United Kingdom | British | Director | 178464790001 | ||||
DURHAM, Arthur Bradshaw | Secretary | 16 Wheathead Drive Exley Head BD22 6LH Keighley West Yorkshire | British | Company Secretary | 4780840002 | |||||
NEWSOME, Christopher Paul | Secretary | Barrett House Cutler Heights Lane BD4 9HU Dudley Hill Bradford West Yorkshire | 214806160001 | |||||||
TAYLOR, Robert Arthur | Secretary | 39 Headlands Drive HU13 0JP Hessle North Humberside | British | 11572590001 | ||||||
WATERS, Trina Dawn | Secretary | 174 Whitechapel Road BD19 6HR Cleckheaton West Yorkshire | British | Manager | 110592490001 | |||||
BARRETT, James Stephenson | Director | The Old Hall Carlton Guiseley LS19 7BE Leeds West Yorkshire | United Kingdom | British | Director | 1616310001 | ||||
CARTER, David Richard | Director | 7 Woodgates Mount HU14 3JQ North Ferriby North Humberside | British | Company Director | 11572620001 | |||||
CARTER, Mark Benjamin Richard | Director | 35 Woodlands HU17 8BT Beverley East Yorkshire | British | Company Director | 53243000001 | |||||
CHASNEY, Paul Charles | Director | Wilstrop Hall Wilstrop Green Hammerton YO26 8HA York North Yorkshire | England | English | Director | 78291630002 | ||||
RADFORD, Frederick Charles | Director | Two Elms Smithy Lane Bigby DN38 6ER Barnetby South Humberside | United Kingdom | British | Steel Stock Holders | 11572600002 | ||||
SPENCER, Adrian John | Director | 3 Westside Road Cranwell Village NG34 8FL Sleaford Lincolnshire | United Kingdom | British | General Manager | 57937910002 | ||||
TAYLOR, Robert Arthur | Director | 39 Headlands Drive HU13 0JP Hessle North Humberside | British | Company Director | 11572590001 | |||||
VARLEY, David | Director | 1 Skirlaw Close Howden DN14 7BH Goole North Humberside | British | Company Director | 11572610001 |
Who are the persons with significant control of BARRETT ENGINEERING STEEL RUGBY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Barrett Steel Limited | Sep 30, 2016 | Cutler Heights Lane BD4 9HU Bradford Barrett House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BARRETT ENGINEERING STEEL RUGBY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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