Background WavePink WaveYellow Wave

BARRETT ENGINEERING STEEL RUGBY LIMITED (02442611)

BARRETT ENGINEERING STEEL RUGBY LIMITED (02442611) is an active UK company. incorporated on 13 November 1989. 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 ENGINEERING STEEL RUGBY LIMITED has been registered for 36 years. Current directors include BARRETT, Guy Nathaniel, TYLDSLEY, Marcus.

Company Number
02442611
Status
active
Type
ltd
Incorporated
13 November 1989
Age
36 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 ENGINEERING STEEL RUGBY LIMITED

BARRETT ENGINEERING STEEL RUGBY LIMITED is an active company incorporated on 13 November 1989 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 ENGINEERING STEEL RUGBY LIMITED was registered 36 years ago.(SIC: 46720)

Status

active

Active since 36 years ago

Company No

02442611

LTD Company

Age

36 Years

Incorporated 13 November 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 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

30 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

BOSTON STEELS LIMITED
From: 26 June 1990To: 30 March 2023
ZEROSTATE LIMITED
From: 13 November 1989To: 26 June 1990
Contact
Address

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

Timeline

10 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Nov 89
Director Left
May 13
Director Joined
May 13
Loan Cleared
Aug 16
Director Left
May 17
Director Left
Mar 19
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

17

3 Active
14 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

TAYLOR, Robert Arthur

Resigned
39 Headlands Drive, HessleHU13 0JP
Secretary
Appointed N/A
Resigned 30 Apr 2002

WATERS, Trina Dawn

Resigned
174 Whitechapel Road, CleckheatonBD19 6HR
Secretary
Appointed 25 Jan 2006
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

CARTER, David Richard

Resigned
7 Woodgates Mount, North FerribyHU14 3JQ
Born May 1938
Director
Appointed N/A
Resigned 30 Apr 2002

CARTER, Mark Benjamin Richard

Resigned
35 Woodlands, BeverleyHU17 8BT
Born December 1962
Director
Appointed N/A
Resigned 30 Apr 2002

CHASNEY, Paul Charles

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

RADFORD, Frederick Charles

Resigned
Two Elms Smithy Lane, BarnetbyDN38 6ER
Born January 1947
Director
Appointed N/A
Resigned 31 May 2017

SPENCER, Adrian John

Resigned
3 Westside Road, SleafordNG34 8FL
Born September 1964
Director
Appointed 01 Apr 1998
Resigned 22 Mar 2019

TAYLOR, Robert Arthur

Resigned
39 Headlands Drive, HessleHU13 0JP
Born November 1940
Director
Appointed N/A
Resigned 30 Apr 2002

VARLEY, David

Resigned
1 Skirlaw Close, GooleDN14 7BH
Born February 1937
Director
Appointed N/A
Resigned 31 Dec 2000

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

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

124

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
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 January 2026
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
30 March 2023
CERTNMCertificate of Incorporation on Change of Name
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
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
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
11 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 September 2016
AP03Appointment 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
2 June 2016
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Resolution
5 August 2014
RESOLUTIONSResolutions
Change Of Name Notice
5 August 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
18 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Full
13 February 2007
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Legacy
8 May 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
5 April 2006
AAAnnual Accounts
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
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
Legacy
15 May 2002
403aParticulars of Charge Subject to s859A
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
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
5 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Auditors Resignation Company
11 August 1998
AUDAUD
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 June 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1992
AAAnnual Accounts
Legacy
12 May 1992
363b363b
Legacy
11 December 1991
363b363b
Legacy
11 December 1991
363(287)363(287)
Legacy
11 September 1991
288288
Accounts With Accounts Type Small
5 July 1991
AAAnnual Accounts
Legacy
30 June 1991
363aAnnual Return
Legacy
2 August 1990
88(2)R88(2)R
Legacy
26 July 1990
395Particulars of Mortgage or Charge
Resolution
10 July 1990
RESOLUTIONSResolutions
Legacy
27 June 1990
288288
Legacy
27 June 1990
288288
Legacy
27 June 1990
288288
Legacy
27 June 1990
287Change of Registered Office
Legacy
27 June 1990
224224
Certificate Change Of Name Company
25 June 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 November 1989
NEWINCIncorporation