Background WavePink WaveYellow Wave

BARRETT CENTRAL DISTRIBUTION LIMITED (04695461)

BARRETT CENTRAL DISTRIBUTION LIMITED (04695461) is an active UK company. incorporated on 12 March 2003. 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 CENTRAL DISTRIBUTION LIMITED has been registered for 23 years. Current directors include BARRETT, Guy Nathaniel, TYLDSLEY, Marcus.

Company Number
04695461
Status
active
Type
ltd
Incorporated
12 March 2003
Age
23 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 CENTRAL DISTRIBUTION LIMITED

BARRETT CENTRAL DISTRIBUTION LIMITED is an active company incorporated on 12 March 2003 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 CENTRAL DISTRIBUTION LIMITED was registered 23 years ago.(SIC: 46720)

Status

active

Active since 23 years ago

Company No

04695461

LTD Company

Age

23 Years

Incorporated 12 March 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 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

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

ALLAN INDUSTRIAL PRODUCTS LIMITED
From: 10 April 2003To: 19 December 2008
PINCO 1906 LIMITED
From: 12 March 2003To: 10 April 2003
Contact
Address

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

Timeline

9 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Apr 12
Director Left
Mar 13
Director Joined
Mar 13
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

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 31 Mar 2003
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

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 12 Mar 2003
Resigned 31 Mar 2003

ANDERSON, Neil Alexander

Resigned
5 King Oswald Road, DoncasterDN9 1GW
Born January 1967
Director
Appointed 05 Jan 2009
Resigned 02 Apr 2012

BARRETT, James Stephenson

Resigned
The Old Hall, LeedsLS19 7BE
Born January 1955
Director
Appointed 31 Mar 2003
Resigned 24 Jan 2023

CHASNEY, Paul Charles

Resigned
Wilstrop Hall, YorkYO26 8HA
Born November 1952
Director
Appointed 31 Mar 2003
Resigned 01 Mar 2013

PEET, Jonathan Richard

Resigned
17 Woodland Drive, St AlbansAL4 0EL
Born June 1953
Director
Appointed 01 Oct 2007
Resigned 31 Dec 2008

WARCUP, Andrew

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

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 12 Mar 2003
Resigned 31 Mar 2003

Persons with significant control

1

Barrett Steel Limited

Active
Barrett Steel Ltd, 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

77

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
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
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
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 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
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 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
19 March 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
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2016
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 July 2012
AAAnnual Accounts
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Dormant
18 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Full
13 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
30 August 2003
395Particulars of Mortgage or Charge
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 2003
225Change of Accounting Reference Date
Legacy
6 April 2003
287Change of Registered Office
Legacy
6 April 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
288bResignation of Director or Secretary
Incorporation Company
12 March 2003
NEWINCIncorporation