Background WavePink WaveYellow Wave

BARRETT ENGINEERING STEEL SOUTH WEST LIMITED (00355456)

BARRETT ENGINEERING STEEL SOUTH WEST LIMITED (00355456) is an active UK company. incorporated on 28 July 1939. with registered office in Dudley Hill. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. BARRETT ENGINEERING STEEL SOUTH WEST LIMITED has been registered for 86 years. Current directors include BARRETT, Guy Nathaniel, TYLDSLEY, Marcus.

Company Number
00355456
Status
active
Type
ltd
Incorporated
28 July 1939
Age
86 years
Address
Barrett House, Dudley Hill, 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 ENGINEERING STEEL SOUTH WEST LIMITED

BARRETT ENGINEERING STEEL SOUTH WEST LIMITED is an active company incorporated on 28 July 1939 with the registered office located in Dudley Hill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. BARRETT ENGINEERING STEEL SOUTH WEST LIMITED was registered 86 years ago.(SIC: 46720)

Status

active

Active since 86 years ago

Company No

00355456

LTD Company

Age

86 Years

Incorporated 28 July 1939

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 17 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

11 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

BARRETT ENGINEERING STEELS SOUTH WEST LIMITED
From: 23 April 2013To: 7 May 2013
WOODBERRY CHILLCOTT & COMPANY LIMITED
From: 28 July 1939To: 23 April 2013
Contact
Address

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

Timeline

9 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Apr 13
Director Left
May 13
Director Joined
May 13
Director Left
Mar 18
Loan Cleared
Jan 20
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

WILLIAMSON, Oliver James

Active
Barrett House, Dudley HillBD4 9HU
Secretary
Appointed 31 Dec 2025

BARRETT, Guy Nathaniel

Active
Barrett House, Dudley HillBD4 9HU
Born May 1991
Director
Appointed 31 Dec 2025

TYLDSLEY, Marcus

Active
Barrett House, Dudley HillBD4 9HU
Born March 1980
Director
Appointed 02 Feb 2023

KINDER, Andrew Nicholas

Resigned
Forge House 187 Brent Street, Brent KnollTA9 4BE
Secretary
Appointed 30 May 2003
Resigned 31 Jan 2006

NEWSOME, Christopher Paul

Resigned
Barrett House, Dudley HillBD4 9HU
Secretary
Appointed 22 Sept 2016
Resigned 12 May 2017

NORTHWAY, Christopher John

Resigned
Barrett House, Dudley HillBD4 9HU
Secretary
Appointed 12 May 2017
Resigned 31 Dec 2025

WATERS, Trina Dawn

Resigned
174 Whitechapel Road, CleckheatonBD19 6HR
Secretary
Appointed 31 Jan 2006
Resigned 22 Sept 2016

THE WEST OF ENGLAND TRUST LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed N/A
Resigned 30 May 2003

BARRETT, James Stephenson

Resigned
The Old Hall, LeedsLS19 7BE
Born January 1955
Director
Appointed 01 Oct 2005
Resigned 24 Jan 2023

CHASNEY, Paul Charles

Resigned
Wilstrop Hall, YorkYO26 8HA
Born November 1952
Director
Appointed 01 Oct 2005
Resigned 15 May 2013

COX, Nicholas Desmond

Resigned
43 Cecil Avenue, BristolBS5 7SE
Born July 1962
Director
Appointed 06 Jan 1993
Resigned 14 Nov 2006

DURNALL, Keith Andrew

Resigned
45 Evesham Road, CheltenhamGL52 8SA
Born December 1970
Director
Appointed 01 Jan 2009
Resigned 22 Mar 2018

EVANS, Alan

Resigned
1 Manor Close, BristolBS12 4NT
Born February 1937
Director
Appointed N/A
Resigned 27 Feb 1998

HARBOTTLE, Ian Anthony

Resigned
Manor Cottage Lascot Hill, WedmoreBS28 4AF
Born August 1948
Director
Appointed N/A
Resigned 14 May 2003

HATELEY, Kevin John

Resigned
Moat Cottage, CheltenhamGL51 9SP
Born March 1959
Director
Appointed 04 Jan 2007
Resigned 19 Jan 2009

KINDER, Andrew Nicholas

Resigned
Forge House 187 Brent Street, Brent KnollTA9 4BE
Born September 1956
Director
Appointed 01 Jul 2001
Resigned 31 Jul 2006

THOMAS, Matthew David

Resigned
16 St Michaels Close, South LittletonWR11 8FZ
Born January 1971
Director
Appointed 19 Jan 2009
Resigned 30 Nov 2012

WARCUP, Andrew

Resigned
Barrett House, Dudley HillBD4 9HU
Born September 1965
Director
Appointed 15 May 2013
Resigned 31 Dec 2025

Persons with significant control

1

Cutler Heights Lane, BradfordBD4 9HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

164

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
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
30 November 2016
AAMDAAMD
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
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Certificate Change Of Name Company
7 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 April 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
23 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 April 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Dormant
23 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
30 November 2007
288cChange of Particulars
Legacy
8 May 2007
288cChange of Particulars
Legacy
3 April 2007
363aAnnual Return
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
395Particulars of Mortgage or Charge
Legacy
1 February 2006
155(6)b155(6)b
Legacy
1 February 2006
155(6)a155(6)a
Resolution
1 February 2006
RESOLUTIONSResolutions
Resolution
1 February 2006
RESOLUTIONSResolutions
Legacy
17 November 2005
403aParticulars of Charge Subject to s859A
Legacy
17 November 2005
403aParticulars of Charge Subject to s859A
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
25 October 2005
AAAnnual Accounts
Legacy
20 October 2005
225Change of Accounting Reference Date
Legacy
20 October 2005
287Change of Registered Office
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
403aParticulars of Charge Subject to s859A
Legacy
8 December 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
4 August 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 January 2004
AAAnnual Accounts
Legacy
19 June 2003
395Particulars of Mortgage or Charge
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
395Particulars of Mortgage or Charge
Legacy
10 June 2003
395Particulars of Mortgage or Charge
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
155(6)a155(6)a
Resolution
4 June 2003
RESOLUTIONSResolutions
Resolution
4 June 2003
RESOLUTIONSResolutions
Legacy
3 June 2003
155(6)a155(6)a
Resolution
3 June 2003
RESOLUTIONSResolutions
Resolution
3 June 2003
RESOLUTIONSResolutions
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
22 August 2001
288cChange of Particulars
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
24 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
5 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Legacy
2 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
22 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1994
AAAnnual Accounts
Legacy
14 April 1993
363sAnnual Return (shuttle)
Legacy
24 January 1993
288288
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Legacy
7 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Full
6 February 1991
AAAnnual Accounts
Legacy
6 February 1991
363aAnnual Return
Legacy
3 December 1990
288288
Legacy
26 November 1990
288288
Legacy
20 September 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Legacy
20 September 1989
288288
Legacy
17 August 1989
288288
Legacy
15 May 1989
288288
Legacy
13 April 1989
288288
Legacy
5 February 1989
288288
Legacy
26 January 1989
288288
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
26 October 1988
288288
Legacy
25 February 1988
403aParticulars of Charge Subject to s859A
Legacy
25 February 1988
403aParticulars of Charge Subject to s859A
Legacy
11 February 1988
288288
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Legacy
29 December 1987
395Particulars of Mortgage or Charge
Legacy
24 August 1987
288288
Legacy
6 August 1987
288288
Legacy
6 August 1987
288288
Legacy
8 April 1987
288288
Accounts With Accounts Type Full
13 January 1987
AAAnnual Accounts
Legacy
13 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 July 1986
287Change of Registered Office
Memorandum Articles
19 September 1978
MEM/ARTSMEM/ARTS
Miscellaneous
28 July 1939
MISCMISC