Background WavePink WaveYellow Wave

BARRETT ENGINEERING STEEL TRADING LIMITED (03247042)

BARRETT ENGINEERING STEEL TRADING LIMITED (03247042) is an active UK company. incorporated on 6 September 1996. with registered office in Dudley Hill,Bradford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BARRETT ENGINEERING STEEL TRADING LIMITED has been registered for 29 years. Current directors include BARRETT, Guy Nathaniel, TYLDSLEY, Marcus.

Company Number
03247042
Status
active
Type
ltd
Incorporated
6 September 1996
Age
29 years
Address
Barrett House, Dudley Hill,Bradford, BD4 9HU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BARRETT, Guy Nathaniel, TYLDSLEY, Marcus
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRETT ENGINEERING STEEL TRADING LIMITED

BARRETT ENGINEERING STEEL TRADING LIMITED is an active company incorporated on 6 September 1996 with the registered office located in Dudley Hill,Bradford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BARRETT ENGINEERING STEEL TRADING LIMITED was registered 29 years ago.(SIC: 64999)

Status

active

Active since 29 years ago

Company No

03247042

LTD Company

Age

29 Years

Incorporated 6 September 1996

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 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

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

BARRETT STEEL QUEST TRUSTEE LIMITED
From: 9 October 1996To: 7 February 2025
PINCO 833 LIMITED
From: 6 September 1996To: 9 October 1996
Contact
Address

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

Timeline

8 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Sept 96
Director Left
May 13
Director Joined
May 13
Director Left
May 17
Director Left
May 17
Director Joined
Feb 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 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 Sept 1996
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 2006
Resigned 22 Sept 2016

PINSENT MASONS SECRETARIAL LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 06 Sept 1996
Resigned 30 Sept 1996

BUTCHER, Roy

Resigned
St Andrew's House, MaltonYO17 7AY
Born July 1948
Director
Appointed 24 Feb 2006
Resigned 12 May 2017

CHASNEY, Paul Charles

Resigned
Wilstrop Hall, YorkYO26 8HA
Born November 1952
Director
Appointed 30 Sept 1996
Resigned 15 May 2013

DURHAM, Arthur Bradshaw

Resigned
16 Wheathead Drive, KeighleyBD22 6LH
Born May 1943
Director
Appointed 30 Sept 1996
Resigned 25 Jan 2006

WALKER, Andrew William

Resigned
The Fields Linton Road, WetherbyLS22 5BS
Born January 1944
Director
Appointed 30 Sept 1996
Resigned 31 May 2017

WARCUP, Andrew

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

PINSENT MASONS DIRECTOR LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 06 Sept 1996
Resigned 30 Sept 1996

Persons with significant control

1

Cutler Heights Lane, BradfordBD4 9HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2018
Fundings
Financials
Latest Activities

Filing History

87

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