About

Registered Number: 00355456
Date of Incorporation: 28/07/1939 (84 years and 9 months ago)
Company Status: Active
Registered Address: Barrett House, Cutler Heights Lane, Dudley Hill, Bradford, BD4 9HU

 

Barrett Engineering Steel South West Ltd was setup in 1939, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The company has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Nicholas Desmond 06 January 1993 14 November 2006 1
DURNALL, Keith Andrew 01 January 2009 22 March 2018 1
EVANS, Alan N/A 27 February 1998 1
HATELEY, Kevin John 04 January 2007 19 January 2009 1
KINDER, Andrew Nicholas 01 July 2001 31 July 2006 1
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 02 June 2020
MR04 - N/A 21 January 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 12 April 2018
TM01 - Termination of appointment of director 22 March 2018
AA - Annual Accounts 06 July 2017
AP03 - Appointment of secretary 18 May 2017
TM02 - Termination of appointment of secretary 18 May 2017
CS01 - N/A 11 April 2017
AAMD - Amended Accounts 30 November 2016
AP03 - Appointment of secretary 23 September 2016
TM02 - Termination of appointment of secretary 23 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 18 June 2013
AP01 - Appointment of director 28 May 2013
TM01 - Termination of appointment of director 24 May 2013
CERTNM - Change of name certificate 07 May 2013
CONNOT - N/A 30 April 2013
CERTNM - Change of name certificate 23 April 2013
CONNOT - N/A 23 April 2013
AR01 - Annual Return 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 15 September 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 23 February 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 03 April 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
363a - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
363s - Annual Return 25 April 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
RESOLUTIONS - N/A 01 February 2006
RESOLUTIONS - N/A 01 February 2006
395 - Particulars of a mortgage or charge 01 February 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
AA - Annual Accounts 25 October 2005
225 - Change of Accounting Reference Date 20 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
363s - Annual Return 28 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 26 January 2004
395 - Particulars of a mortgage or charge 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
395 - Particulars of a mortgage or charge 18 June 2003
395 - Particulars of a mortgage or charge 10 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
RESOLUTIONS - N/A 04 June 2003
RESOLUTIONS - N/A 04 June 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 June 2003
RESOLUTIONS - N/A 03 June 2003
RESOLUTIONS - N/A 03 June 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 June 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 18 December 2001
288c - Notice of change of directors or secretaries or in their particulars 22 August 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 24 April 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 16 April 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 06 May 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 30 April 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 02 May 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 22 April 1994
AA - Annual Accounts 15 January 1994
363s - Annual Return 14 April 1993
288 - N/A 24 January 1993
AA - Annual Accounts 13 January 1993
363s - Annual Return 07 May 1992
AA - Annual Accounts 02 February 1992
363a - Annual Return 25 April 1991
AA - Annual Accounts 06 February 1991
363a - Annual Return 06 February 1991
288 - N/A 03 December 1990
288 - N/A 26 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1990
AA - Annual Accounts 29 January 1990
363 - Annual Return 29 January 1990
288 - N/A 20 September 1989
288 - N/A 17 August 1989
288 - N/A 15 May 1989
288 - N/A 13 April 1989
288 - N/A 05 February 1989
288 - N/A 26 January 1989
AA - Annual Accounts 25 January 1989
363 - Annual Return 25 January 1989
288 - N/A 26 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1988
288 - N/A 11 February 1988
AA - Annual Accounts 13 January 1988
363 - Annual Return 13 January 1988
395 - Particulars of a mortgage or charge 29 December 1987
288 - N/A 24 August 1987
288 - N/A 06 August 1987
288 - N/A 06 August 1987
288 - N/A 08 April 1987
AA - Annual Accounts 13 January 1987
363 - Annual Return 13 January 1987
287 - Change in situation or address of Registered Office 05 July 1986
MEM/ARTS - N/A 19 September 1978
MISC - Miscellaneous document 28 July 1939

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 20 January 2006 Fully Satisfied

N/A

Debenture 30 May 2003 Fully Satisfied

N/A

Debenture 30 May 2003 Fully Satisfied

N/A

Debenture 30 May 2003 Fully Satisfied

N/A

Debenture 17 December 1987 Fully Satisfied

N/A

Further guarantee & debenture 05 January 1984 Fully Satisfied

N/A

Guarantee & debenture 20 July 1982 Fully Satisfied

N/A

Collateral debenture 20 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.