Background WavePink WaveYellow Wave

STAR TUBES (UK) LIMITED (02480466)

STAR TUBES (UK) LIMITED (02480466) is an active UK company. incorporated on 13 March 1990. with registered office in Bradford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. STAR TUBES (UK) LIMITED has been registered for 36 years. Current directors include BARRETT, Guy Nathaniel, TYLDSLEY, Marcus.

Company Number
02480466
Status
active
Type
ltd
Incorporated
13 March 1990
Age
36 years
Address
Barrett House, 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
S

STAR TUBES (UK) LIMITED

STAR TUBES (UK) LIMITED is an active company incorporated on 13 March 1990 with the registered office located in Bradford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. STAR TUBES (UK) LIMITED was registered 36 years ago.(SIC: 46720)

Status

active

Active since 36 years ago

Company No

02480466

LTD Company

Age

36 Years

Incorporated 13 March 1990

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 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

DARKCITY LIMITED
From: 13 March 1990To: 30 March 1990
Contact
Address

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

Timeline

8 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Director Left
May 13
Director Joined
May 13
Loan Cleared
Jan 20
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

25

3 Active
22 Resigned

WILLIAMSON, Oliver James

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

BARRETT, Guy Nathaniel

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

TYLDSLEY, Marcus

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

DURHAM, Arthur Bradshaw

Resigned
16 Wheathead Drive, KeighleyBD22 6LH
Secretary
Appointed 31 Mar 2004
Resigned 25 Jan 2006

MCCONNELL, John

Resigned
7 Green Meadow, WolverhamptonWV11 3XA
Secretary
Appointed 11 Nov 1992
Resigned 31 Mar 2004

NEWSOME, Christopher Paul

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

NORTHWAY, Christopher John

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

PELTOLA, Lauri Tapio

Resigned
Burne House 7th Floor 88/89 High Holborn, LondonWC1V 6LS
Secretary
Appointed N/A
Resigned 11 Nov 1992

WATERS, Trina Dawn

Resigned
174 Whitechapel Road, CleckheatonBD19 6HR
Secretary
Appointed 25 Jan 2006
Resigned 22 Sept 2016

ANDREWS, Stephen John

Resigned
25 Bentley Close, NorthamptonNN3 5JS
Born November 1952
Director
Appointed N/A
Resigned 31 Mar 2004

BARRETT, James Stephenson

Resigned
The Old Hall, LeedsLS19 7BE
Born January 1955
Director
Appointed 01 Jul 2004
Resigned 24 Jan 2023

BERGFORS, Henrik Johan

Resigned
Dybensoevej 10, 2830
Born December 1950
Director
Appointed 06 Oct 1993
Resigned 23 Jun 1999

CHASNEY, Paul Charles

Resigned
Wilstrop Hall, YorkYO26 8HA
Born November 1952
Director
Appointed 31 Mar 2004
Resigned 15 May 2013

HUHTALA, Olavi

Resigned
Kevotpiipon Tie 4, Hyvinkoo
Born February 1962
Director
Appointed 07 Aug 2001
Resigned 31 Mar 2004

JARKKALA, Jouni

Resigned
45 Church Road, RichmondTW9 1UA
Born February 1948
Director
Appointed N/A
Resigned 20 Jan 1992

JUVONEN, Ilkka

Resigned
Sateenkaari 3e 86FOREIGN
Born July 1944
Director
Appointed N/A
Resigned 07 Aug 2001

LOYNES, Stephen Richard

Resigned
Ghyll House, New Lane, YorkYO60 6RP
Born January 1947
Director
Appointed N/A
Resigned 15 Jan 1993

LUND, Jorgen

Resigned
Gilleleje Hovedgade 28 C 3, GillelejeFOREIGN
Born December 1944
Director
Appointed 20 Jan 1992
Resigned 20 Jan 1992

PAKKANEN, Jorma Juhani

Resigned
Metalammentie 13, Hameenlinna13500
Born September 1944
Director
Appointed 01 Mar 1995
Resigned 23 Jun 1999

PAKKANEN, Jorma Juhani

Resigned
92600 PulkkilaFOREIGN
Born September 1944
Director
Appointed N/A
Resigned 20 Jan 1992

RAUTALA, Lauri Veikko

Resigned
Espoo
Born January 1954
Director
Appointed 23 Jun 1999
Resigned 18 Sept 2000

RUSILA, Heikki

Resigned
Kauppakatu 19, Raahe
Born December 1949
Director
Appointed 18 Sept 2000
Resigned 31 Mar 2004

SAHLMAN, Seppo Kalervo

Resigned
Lepolantie 88, 00660 Helsin
Born March 1948
Director
Appointed 20 Jan 1992
Resigned 01 Mar 1995

VALIAHO, Kari Olavi

Resigned
Petavakaarre 7, TurenkiFIN14200
Born June 1958
Director
Appointed 23 Jun 1999
Resigned 31 Mar 2004

WARCUP, Andrew

Resigned
Barrett House, 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

140

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
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 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
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
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
Accounts Amended With Accounts Type Dormant
13 December 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
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Dormant
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 March 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
155(6)a155(6)a
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
225Change of Accounting Reference Date
Legacy
20 April 2004
287Change of Registered Office
Resolution
6 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2003
403aParticulars of Charge Subject to s859A
Legacy
23 December 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
25 November 2003
AUDAUD
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
29 July 2002
AUDAUD
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
17 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
22 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1997
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Accounts With Accounts Type Full
6 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1994
AAAnnual Accounts
Legacy
29 October 1993
288288
Legacy
6 June 1993
288288
Legacy
6 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1993
AAAnnual Accounts
Legacy
2 April 1993
395Particulars of Mortgage or Charge
Legacy
13 February 1993
88(2)R88(2)R
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Legacy
13 February 1993
123Notice of Increase in Nominal Capital
Resolution
13 February 1993
RESOLUTIONSResolutions
Resolution
13 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
27 August 1992
288288
Legacy
11 August 1992
288288
Legacy
11 August 1992
288288
Legacy
11 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Legacy
17 June 1991
363aAnnual Return
Legacy
6 June 1991
288288
Legacy
9 October 1990
395Particulars of Mortgage or Charge
Legacy
14 August 1990
288288
Legacy
25 June 1990
287Change of Registered Office
Legacy
22 June 1990
88(2)R88(2)R
Legacy
22 June 1990
288288
Legacy
7 June 1990
123Notice of Increase in Nominal Capital
Resolution
7 June 1990
RESOLUTIONSResolutions
Resolution
7 June 1990
RESOLUTIONSResolutions
Legacy
7 June 1990
288288
Legacy
7 June 1990
224224
Resolution
10 April 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1990
287Change of Registered Office
Legacy
23 March 1990
288288
Incorporation Company
13 March 1990
NEWINCIncorporation