Background WavePink WaveYellow Wave

BARRETT STEEL SCUNTHORPE LIMITED (00191784)

BARRETT STEEL SCUNTHORPE LIMITED (00191784) is an active UK company. incorporated on 7 August 1923. with registered office in Dudley Hill Bradford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. BARRETT STEEL SCUNTHORPE LIMITED has been registered for 102 years. Current directors include BARRETT, Guy Nathaniel, TYLDSLEY, Marcus.

Company Number
00191784
Status
active
Type
ltd
Incorporated
7 August 1923
Age
102 years
Address
Barrett House, Dudley Hill Bradford, BD4 9HU
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
BARRETT, Guy Nathaniel, TYLDSLEY, Marcus
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRETT STEEL SCUNTHORPE LIMITED

BARRETT STEEL SCUNTHORPE LIMITED is an active company incorporated on 7 August 1923 with the registered office located in Dudley Hill Bradford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. BARRETT STEEL SCUNTHORPE LIMITED was registered 102 years ago.(SIC: 46720)

Status

active

Active since 102 years ago

Company No

00191784

LTD Company

Age

102 Years

Incorporated 7 August 1923

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

BURNS DAKIN LIMITED
From: 7 August 1923To: 28 May 2021
Contact
Address

Barrett House Cutler Heights Lane Dudley Hill Bradford, BD4 9HU,

Timeline

7 key events • 2013 - 2026

Funding Officers Ownership
Director Left
May 13
Director Joined
May 13
Loan Cleared
Aug 16
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

WILLIAMSON, Oliver James

Active
Barrett House, Dudley Hill BradfordBD4 9HU
Secretary
Appointed 31 Dec 2025

BARRETT, Guy Nathaniel

Active
Barrett House, Dudley Hill BradfordBD4 9HU
Born May 1991
Director
Appointed 31 Dec 2025

TYLDSLEY, Marcus

Active
Barrett House, Dudley Hill BradfordBD4 9HU
Born March 1980
Director
Appointed 02 Feb 2023

DURHAM, Arthur Bradshaw

Resigned
16 Wheathead Drive, KeighleyBD22 6LH
Secretary
Appointed 30 Apr 2002
Resigned 25 Jan 2006

NEWSOME, Christopher Paul

Resigned
Barrett House, Dudley Hill BradfordBD4 9HU
Secretary
Appointed 22 Sept 2016
Resigned 12 May 2017

NORTHWAY, Christopher John

Resigned
Barrett House, Dudley Hill BradfordBD4 9HU
Secretary
Appointed 12 May 2017
Resigned 31 Dec 2025

ROBINSON, David

Resigned
31 Filley Royd, CleckheatonBD19 4JW
Secretary
Appointed N/A
Resigned 05 Apr 2000

TAYLOR, Robert Arthur

Resigned
39 Headlands Drive, HessleHU13 0JP
Secretary
Appointed 05 Apr 2000
Resigned 30 Apr 2002

WATERS, Trina Dawn

Resigned
174 Whitechapel Road, CleckheatonBD19 6HR
Secretary
Appointed 25 Jan 2005
Resigned 22 Sept 2016

BARRETT, James Stephenson

Resigned
The Old Hall, LeedsLS19 7BE
Born January 1955
Director
Appointed 30 Apr 2002
Resigned 24 Jan 2023

BLAKEBOROUGH, Michael John

Resigned
12 Naseby Rise, BradfordBD13 1QP
Born June 1949
Director
Appointed 25 Jul 1994
Resigned 05 Apr 2000

CARTER, David Richard

Resigned
7 Woodgates Mount, North FerribyHU14 3JQ
Born May 1938
Director
Appointed 05 Apr 2000
Resigned 30 Apr 2002

CARTER, Mark Benjamin Richard

Resigned
35 Woodlands, BeverleyHU17 8BT
Born December 1962
Director
Appointed 05 Apr 2000
Resigned 30 Apr 2002

CHASNEY, Paul Charles

Resigned
Wilstrop Hall, YorkYO26 8HA
Born November 1952
Director
Appointed 30 Apr 2002
Resigned 15 May 2013

KILLINGBECK, Andrew James

Resigned
32 Wynthorpe Road, WakefieldWF4 5BB
Born November 1964
Director
Appointed 25 Jul 1994
Resigned 05 Apr 2000

KILLINGBECK, Geoffrey

Resigned
16 Woodkirk Avenue, WakefieldWF3 1JP
Born January 1934
Director
Appointed N/A
Resigned 14 Sept 1994

LINCOLN, Wallace James

Resigned
White House, LeedsLS18 5ER
Born July 1906
Director
Appointed N/A
Resigned 23 May 1994

RADFORD, Frederick Charles

Resigned
Two Elms Smithy Lane, BarnetbyDN38 6ER
Born January 1947
Director
Appointed 05 Apr 2000
Resigned 30 Apr 2002

ROBINSON, David

Resigned
31 Filley Royd, CleckheatonBD19 4JW
Born January 1955
Director
Appointed 25 Jul 1994
Resigned 05 Apr 2000

TAYLOR, Robert Arthur

Resigned
39 Headlands Drive, HessleHU13 0JP
Born November 1940
Director
Appointed 05 Apr 2000
Resigned 30 Apr 2002

WARCUP, Andrew

Resigned
Barrett House, Dudley Hill BradfordBD4 9HU
Born September 1965
Director
Appointed 15 May 2013
Resigned 31 Dec 2025

Persons with significant control

1

Barrett Steel Limited

Active
Cutler Heights Lane, BradfordBD4 9HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2026
Fundings
Financials
Latest Activities

Filing History

138

Notification Of A Person With Significant Control
16 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 February 2026
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Resolution
28 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
29 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Dormant
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Full
13 February 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Full
4 July 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Resolution
17 May 2002
RESOLUTIONSResolutions
Resolution
17 May 2002
RESOLUTIONSResolutions
Resolution
17 May 2002
RESOLUTIONSResolutions
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
395Particulars of Mortgage or Charge
Legacy
9 May 2002
155(6)a155(6)a
Legacy
8 May 2002
225Change of Accounting Reference Date
Legacy
8 May 2002
287Change of Registered Office
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
28 February 2001
225Change of Accounting Reference Date
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
22 June 2000
403aParticulars of Charge Subject to s859A
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
287Change of Registered Office
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
29 August 1996
403aParticulars of Charge Subject to s859A
Legacy
29 August 1996
403aParticulars of Charge Subject to s859A
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1995
AAAnnual Accounts
Legacy
8 February 1995
288288
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
288288
Accounts With Accounts Type Full
19 September 1994
AAAnnual Accounts
Legacy
28 July 1994
288288
Legacy
28 July 1994
288288
Legacy
28 July 1994
288288
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Legacy
14 February 1992
363sAnnual Return (shuttle)
Legacy
14 February 1992
288288
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Legacy
20 March 1991
287Change of Registered Office
Accounts With Accounts Type Full
25 January 1991
AAAnnual Accounts
Legacy
25 January 1991
363aAnnual Return
Legacy
25 September 1990
395Particulars of Mortgage or Charge
Legacy
25 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Legacy
10 April 1989
288288
Accounts With Accounts Type Full
19 July 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Accounts With Accounts Type Full
28 September 1987
AAAnnual Accounts
Legacy
28 September 1987
363363
Legacy
28 March 1987
288288
Resolution
6 March 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 1987
AAAnnual Accounts
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87