Background WavePink WaveYellow Wave

A H ALLEN STEELSTOCK LIMITED (03704541)

A H ALLEN STEELSTOCK LIMITED (03704541) is an active UK company. incorporated on 29 January 1999. with registered office in Bradford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. A H ALLEN STEELSTOCK LIMITED has been registered for 27 years. Current directors include BARRETT, Guy Nathaniel, TYLDSLEY, Marcus.

Company Number
03704541
Status
active
Type
ltd
Incorporated
29 January 1999
Age
27 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
A

A H ALLEN STEELSTOCK LIMITED

A H ALLEN STEELSTOCK LIMITED is an active company incorporated on 29 January 1999 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. A H ALLEN STEELSTOCK LIMITED was registered 27 years ago.(SIC: 46720)

Status

active

Active since 27 years ago

Company No

03704541

LTD Company

Age

27 Years

Incorporated 29 January 1999

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 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

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

STEELSTOCK (BURTON ON TRENT ) LIMITED
From: 19 March 1999To: 2 October 2010
STEEL STOCK (BURTON ON TRENT) LIMITED
From: 4 March 1999To: 19 March 1999
CMT STEEL SERVICES LIMITED
From: 22 February 1999To: 4 March 1999
PINCO 1169 LIMITED
From: 29 January 1999To: 22 February 1999
Contact
Address

Barrett House Cutler Heights Lane Bradford, BD4 9HU,

Timeline

11 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Jul 11
Director Left
Mar 13
Director Joined
Mar 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
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 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 19 Feb 1999
Resigned 25 Jan 2006

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

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 29 Jan 1999
Resigned 22 Feb 1999

BARRETT, James Stephenson

Resigned
The Old Hall, LeedsLS19 7BE
Born January 1955
Director
Appointed 19 Feb 1999
Resigned 24 Jan 2023

CHASNEY, Paul Charles

Resigned
Wilstrop Hall, YorkYO26 8HA
Born November 1952
Director
Appointed 19 Feb 1999
Resigned 01 Mar 2013

DURNALL, Keith Andrew

Resigned
Glen Clova, Much WenlockTF1 6NQ
Born December 1970
Director
Appointed 01 Oct 2007
Resigned 31 Dec 2008

JOHAL, Jaswinder

Resigned
14 Uplands Avenue, DerbyDE23 1GE
Born May 1972
Director
Appointed 01 Jan 2009
Resigned 31 Dec 2025

MINNS, Peter James

Resigned
Rough Hay Cottage, Burton On TrentDE13 9PX
Born December 1941
Director
Appointed 11 Mar 1999
Resigned 09 Nov 2005

WARCUP, Andrew

Resigned
Barrett House, BradfordBD4 9HU
Born September 1965
Director
Appointed 01 Mar 2013
Resigned 31 Dec 2025

WATTS, Derek

Resigned
34 Balmoral Road, CoalvilleLE67 4PE
Born October 1952
Director
Appointed 01 Oct 2001
Resigned 31 Dec 2008

PINSENT MASONS DIRECTOR LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 29 Jan 1999
Resigned 22 Feb 1999

Persons with significant control

1

Barrett Steel Limited

Active
Cutler Heights Lane, BradfordBD4 9HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2026
Fundings
Financials
Latest Activities

Filing History

97

Notification Of A Person With Significant Control
16 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 February 2026
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
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
17 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
9 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
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 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
Accounts With Accounts Type Dormant
21 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
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 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
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
11 February 2016
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Termination Director Company
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
31 January 2011
AR01AR01
Certificate Change Of Name Company
2 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
30 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 February 2007
AAAnnual Accounts
Legacy
29 January 2007
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
Legacy
31 January 2006
363aAnnual Return
Legacy
30 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
12 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
31 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Legacy
10 June 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1999
287Change of Registered Office
Legacy
26 February 1999
225Change of Accounting Reference Date
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 February 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 January 1999
NEWINCIncorporation