About

Registered Number: 03708637
Date of Incorporation: 04/02/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Barrett House, Cutler Heights Lane, Bradford, West Yorkshire, BD4 9HU

 

Barrett Steel Stainless Ltd was registered on 04 February 1999. Currently we aren't aware of the number of employees at the Barrett Steel Stainless Ltd. The companies directors are Northway, Christopher John, Newsome, Christopher Paul.

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 12 February 2020
MR04 - N/A 21 January 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 05 July 2017
AP03 - Appointment of secretary 19 May 2017
TM02 - Termination of appointment of secretary 19 May 2017
CS01 - N/A 21 February 2017
AP03 - Appointment of secretary 23 September 2016
TM02 - Termination of appointment of secretary 23 September 2016
MR01 - N/A 08 August 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 27 February 2015
CERTNM - Change of name certificate 05 August 2014
CONNOT - N/A 05 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 18 June 2013
TM01 - Termination of appointment of director 24 May 2013
AP01 - Appointment of director 24 May 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 19 March 2007
363a - Annual Return 06 February 2007
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
363a - Annual Return 06 February 2006
AA - Annual Accounts 04 July 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 25 February 2003
MISC - Miscellaneous document 09 July 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 22 January 2002
AA - Annual Accounts 17 May 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 31 March 2000
363s - Annual Return 18 February 2000
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
225 - Change of Accounting Reference Date 10 March 1999
CERTNM - Change of name certificate 09 March 1999
287 - Change in situation or address of Registered Office 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
NEWINC - New incorporation documents 04 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.