Background WavePink WaveYellow Wave

BARRETT STEEL PROPERTIES LIMITED (02739850)

BARRETT STEEL PROPERTIES LIMITED (02739850) is an active UK company. incorporated on 14 August 1992. with registered office in Dudley Hill. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BARRETT STEEL PROPERTIES LIMITED has been registered for 33 years. Current directors include BARRETT, Guy Nathaniel, TYLDSLEY, Marcus.

Company Number
02739850
Status
active
Type
ltd
Incorporated
14 August 1992
Age
33 years
Address
Barrett House, Dudley Hill, BD4 9HU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARRETT, Guy Nathaniel, TYLDSLEY, Marcus
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRETT STEEL PROPERTIES LIMITED

BARRETT STEEL PROPERTIES LIMITED is an active company incorporated on 14 August 1992 with the registered office located in Dudley Hill. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BARRETT STEEL PROPERTIES LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02739850

LTD Company

Age

33 Years

Incorporated 14 August 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 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

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

SIMCO 504 LIMITED
From: 14 August 1992To: 13 November 1992
Contact
Address

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

Timeline

10 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Aug 92
Director Left
Jul 11
Director Left
May 13
Director Joined
May 13
Loan Cleared
Aug 16
Loan Cleared
Jan 20
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 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

CHASNEY, Paul Charles

Resigned
Wilstrop Hall, YorkYO26 8HA
Secretary
Appointed 05 Nov 1992
Resigned 04 Jan 1993

DURHAM, Arthur Bradshaw

Resigned
16 Wheathead Drive, KeighleyBD22 6LH
Secretary
Appointed 04 Jan 1993
Resigned 25 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 25 Jan 2006
Resigned 22 Sept 2016

SIMCO COMPANY SERVICES LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 14 Aug 1992
Resigned 05 Nov 1992

BARRETT, James Stephenson

Resigned
The Old Hall, LeedsLS19 7BE
Born January 1955
Director
Appointed 05 Nov 1992
Resigned 24 Jan 2023

BARRETT, Richard Braithwaite

Resigned
Chevin Hall Farm, OtleyLS21 3DL
Born March 1957
Director
Appointed 05 Nov 1992
Resigned 27 Jun 2011

CHASNEY, Paul Charles

Resigned
Wilstrop Hall, YorkYO26 8HA
Born November 1952
Director
Appointed 05 Nov 1992
Resigned 15 May 2013

WARCUP, Andrew

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

SIMCO DIRECTOR A LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 14 Aug 1992
Resigned 05 Nov 1992

SIMCO DIRECTOR B LIMITED

Resigned
41 Park Square, LeedsLS1 2DS
Corporate nominee director
Appointed 14 Aug 1992
Resigned 05 Nov 1992

Persons with significant control

1

Cutler Heights Lane, BradfordBD4 9HU

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2025
Fundings
Financials
Latest Activities

Filing History

103

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
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 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
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
29 September 2016
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
25 August 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
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
23 August 2012
AR01AR01
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 March 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
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
Legacy
17 August 2005
363aAnnual Return
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Miscellaneous
9 July 2002
MISCMISC
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1999
AAAnnual Accounts
Legacy
23 October 1998
403aParticulars of Charge Subject to s859A
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
23 May 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 February 1997
AAAnnual Accounts
Legacy
22 October 1996
225Change of Accounting Reference Date
Legacy
19 October 1996
395Particulars of Mortgage or Charge
Legacy
17 October 1996
395Particulars of Mortgage or Charge
Legacy
17 October 1996
395Particulars of Mortgage or Charge
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1996
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Legacy
18 January 1993
288288
Legacy
14 January 1993
287Change of Registered Office
Legacy
1 December 1992
395Particulars of Mortgage or Charge
Legacy
1 December 1992
288288
Legacy
1 December 1992
288288
Legacy
1 December 1992
288288
Legacy
1 December 1992
224224
Certificate Change Of Name Company
13 November 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 August 1992
NEWINCIncorporation