About

Registered Number: 04164618
Date of Incorporation: 21/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Barrett House, Cutler Heights Lane, Dudley Hill, Bradford, BD4 9HU

 

Barrett Steel Buildings Ltd was registered on 21 February 2001 and are based in Dudley Hill, Bradford, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies directors are listed as Northway, Christopher John, Newsome, Christopher Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NORTHWAY, Christopher John 12 May 2017 - 1
NEWSOME, Christopher Paul 22 September 2016 12 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 05 July 2017
AP03 - Appointment of secretary 23 May 2017
TM02 - Termination of appointment of secretary 23 May 2017
CS01 - N/A 27 March 2017
AP03 - Appointment of secretary 23 September 2016
TM02 - Termination of appointment of secretary 23 September 2016
MR04 - N/A 11 August 2016
MR04 - N/A 11 August 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 18 June 2013
AP01 - Appointment of director 28 May 2013
TM01 - Termination of appointment of director 24 May 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 16 March 2012
CERTNM - Change of name certificate 15 December 2011
CONNOT - N/A 15 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 21 February 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 24 February 2008
AA - Annual Accounts 19 March 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 05 April 2006
363a - Annual Return 21 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
AA - Annual Accounts 04 July 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 10 March 2003
395 - Particulars of a mortgage or charge 24 January 2003
MISC - Miscellaneous document 09 July 2002
RESOLUTIONS - N/A 24 May 2002
395 - Particulars of a mortgage or charge 13 May 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 22 January 2002
225 - Change of Accounting Reference Date 03 May 2001
287 - Change in situation or address of Registered Office 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
CERTNM - Change of name certificate 30 March 2001
NEWINC - New incorporation documents 21 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal assignment of insurance policies 13 January 2003 Fully Satisfied

N/A

Supplemental deed made between the company and others (1) barrett steel limited (2) and hsbc bank PLC (3) amending a composite guarantee and debenture 30 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.