Background WavePink WaveYellow Wave

BARRETT STEEL TUBES LIMITED (02788759)

BARRETT STEEL TUBES LIMITED (02788759) is an active UK company. incorporated on 10 February 1993. 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 TUBES LIMITED has been registered for 33 years. Current directors include BARRETT, Guy Nathaniel, TYLDSLEY, Marcus.

Company Number
02788759
Status
active
Type
ltd
Incorporated
10 February 1993
Age
33 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 TUBES LIMITED

BARRETT STEEL TUBES LIMITED is an active company incorporated on 10 February 1993 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 TUBES LIMITED was registered 33 years ago.(SIC: 46720)

Status

active

Active since 33 years ago

Company No

02788759

LTD Company

Age

33 Years

Incorporated 10 February 1993

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

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

DUDLEY IRON & STEEL CO. LIMITED
From: 6 December 1993To: 5 August 2014
DUDLEY IRON AND STEEL COMPANY LIMITED
From: 12 November 1993To: 6 December 1993
SIMCO 529 LIMITED
From: 10 February 1993To: 12 November 1993
Contact
Address

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

Timeline

13 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Jul 11
Director Left
May 13
Director Joined
May 13
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Sept 16
Director Left
Jul 19
Loan Cleared
Jan 20
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 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 21 Oct 1993
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

WATERS, Trina Dawn

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

SIMCO COMPANY SERVICES LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 10 Feb 1993
Resigned 21 Oct 1993

BARRETT, James Stephenson

Resigned
The Old Hall, LeedsLS19 7BE
Born January 1955
Director
Appointed 21 Oct 1993
Resigned 24 Jan 2023

BARRETT, Richard Braithwaite

Resigned
Chevin Hall Farm, OtleyLS21 3DL
Born March 1957
Director
Appointed 21 Oct 1993
Resigned 27 Jun 2011

CHASNEY, Paul Charles

Resigned
Wilstrop Hall, YorkYO26 8HA
Born November 1952
Director
Appointed 21 Oct 1993
Resigned 15 May 2013

HALLEY, Mark

Resigned
28 Cramfitt Crescent, SheffieldS25 2XT
Born September 1968
Director
Appointed 08 Jun 1998
Resigned 22 Sept 2016

HARPER, Peter Robert

Resigned
14 Croftdown Court, MalvernWR14 3HZ
Born November 1952
Director
Appointed 01 Oct 2004
Resigned 31 Jul 2005

ROBINSON, Ralph

Resigned
The Old Dairy Farm, BridgnorthWV16 4SU
Born May 1963
Director
Appointed 01 Aug 1996
Resigned 19 Jul 2019

WARCUP, Andrew

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

WHEELER, Michael Stephen

Resigned
Wild Hedges Dunsley Road, StourbridgeDY7 6NA
Born June 1961
Director
Appointed 21 Oct 1993
Resigned 31 Jul 1996

WILLETTS, Richard John

Resigned
Whitehill 9 Whitehill Road, KidderminsterDY11 6JH
Born August 1954
Director
Appointed 25 Sept 1995
Resigned 26 Feb 1996

WOOD, John Robert

Resigned
14 Oaklands, BradfordBD10 8RG
Born April 1950
Director
Appointed 21 Oct 1993
Resigned 30 Sept 1999

SIMCO DIRECTOR A LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 10 Feb 1993
Resigned 21 Oct 1993

SIMCO DIRECTOR B LIMITED

Resigned
41 Park Square, LeedsLS1 2DS
Corporate nominee director
Appointed 10 Feb 1993
Resigned 21 Oct 1993

Persons with significant control

1

Barrett Steel Limited

Active
Cutler Heights Lane, BradfordBD4 9HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Mar 2026
Fundings
Financials
Latest Activities

Filing History

124

Notification Of A Person With Significant Control
13 March 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2026
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
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
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 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
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Certificate Change Of Name Company
5 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 August 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 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
19 February 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Full
13 February 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
12 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
395Particulars of Mortgage or Charge
Miscellaneous
9 July 2002
MISCMISC
Resolution
24 May 2002
RESOLUTIONSResolutions
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
6 August 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Legacy
18 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
403aParticulars of Charge Subject to s859A
Legacy
17 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
23 May 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 February 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
21 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
16 August 1996
288288
Legacy
9 August 1996
288288
Accounts With Accounts Type Full
18 July 1996
AAAnnual Accounts
Legacy
7 March 1996
288288
Legacy
15 February 1996
363sAnnual Return (shuttle)
Legacy
28 September 1995
288288
Accounts With Accounts Type Dormant
7 March 1995
AAAnnual Accounts
Legacy
20 February 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
Legacy
24 February 1994
363sAnnual Return (shuttle)
Legacy
4 December 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 December 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 November 1993
AAAnnual Accounts
Legacy
28 November 1993
225(1)225(1)
Legacy
23 November 1993
287Change of Registered Office
Legacy
23 November 1993
288288
Certificate Change Of Name Company
11 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 1993
288288
Legacy
9 November 1993
288288
Legacy
9 November 1993
288288
Legacy
9 November 1993
288288
Resolution
4 November 1993
RESOLUTIONSResolutions
Legacy
29 October 1993
288288
Incorporation Company
10 February 1993
NEWINCIncorporation