About

Registered Number: 05014410
Date of Incorporation: 13/01/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Barrett House, Cutler Heights Lane, Bradford, BD4 9HU

 

Based in Bradford, Barrett Nickel Alloys Ltd was founded on 13 January 2004, it's status is listed as "Active". We do not know the number of employees at this company. The business has 2 directors listed 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 24 January 2020
MR04 - N/A 21 January 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 23 January 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 29 January 2017
AP03 - Appointment of secretary 22 September 2016
TM02 - Termination of appointment of secretary 22 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 18 June 2013
TM01 - Termination of appointment of director 07 March 2013
AP01 - Appointment of director 07 March 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 23 June 2010
CERTNM - Change of name certificate 26 January 2010
CONNOT - N/A 26 January 2010
RESOLUTIONS - N/A 16 January 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 02 June 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 16 January 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
AA - Annual Accounts 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
AA - Annual Accounts 05 April 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
363s - Annual Return 30 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 31 January 2005
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
395 - Particulars of a mortgage or charge 03 April 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
225 - Change of Accounting Reference Date 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
287 - Change in situation or address of Registered Office 06 March 2004
CERTNM - Change of name certificate 02 March 2004
NEWINC - New incorporation documents 13 January 2004

Mortgages & Charges

Description Date Status Charge by
Supplemental deed to composite guarantee and debenture dated 9 october 1996 31 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.