Background WavePink WaveYellow Wave

BARRETT NICKEL ALLOYS LIMITED (05014410)

BARRETT NICKEL ALLOYS LIMITED (05014410) is an active UK company. incorporated on 13 January 2004. with registered office in Bradford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. BARRETT NICKEL ALLOYS LIMITED has been registered for 22 years. Current directors include BARRETT, Guy Nathaniel, TYLDSLEY, Marcus.

Company Number
05014410
Status
active
Type
ltd
Incorporated
13 January 2004
Age
22 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
B

BARRETT NICKEL ALLOYS LIMITED

BARRETT NICKEL ALLOYS LIMITED is an active company incorporated on 13 January 2004 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. BARRETT NICKEL ALLOYS LIMITED was registered 22 years ago.(SIC: 46720)

Status

active

Active since 22 years ago

Company No

05014410

LTD Company

Age

22 Years

Incorporated 13 January 2004

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

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

GODIVA METAL CENTRE LIMITED
From: 2 March 2004To: 26 January 2010
PINCO 2066 LIMITED
From: 13 January 2004To: 2 March 2004
Contact
Address

Barrett House Cutler Heights Lane Bradford, BD4 9HU,

Timeline

8 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
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
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 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 27 Feb 2004
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 2005
Resigned 22 Sept 2016

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 13 Jan 2004
Resigned 27 Feb 2004

BARRETT, James Stephenson

Resigned
The Old Hall, LeedsLS19 7BE
Born January 1955
Director
Appointed 27 Feb 2004
Resigned 24 Jan 2023

CHASNEY, Paul Charles

Resigned
Wilstrop Hall, YorkYO26 8HA
Born November 1952
Director
Appointed 27 Feb 2004
Resigned 01 Mar 2013

HATELEY, Kevin John

Resigned
Moat Cottage, CheltenhamGL51 9SP
Born March 1959
Director
Appointed 16 Jan 2006
Resigned 19 Jan 2008

WARCUP, Andrew

Resigned
Barrett House, 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 13 Jan 2004
Resigned 27 Feb 2004

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

82

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
20 January 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
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
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
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
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 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
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
29 January 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
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Full
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
15 January 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Dormant
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Certificate Change Of Name Company
26 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 January 2010
CONNOTConfirmation Statement Notification
Resolution
16 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
30 November 2007
288cChange of Particulars
Legacy
8 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
19 March 2007
AAAnnual Accounts
Legacy
17 January 2007
288cChange of Particulars
Legacy
16 January 2007
363aAnnual Return
Legacy
15 January 2007
288cChange of Particulars
Legacy
18 July 2006
288cChange of Particulars
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
30 January 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 September 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Resolution
16 April 2004
RESOLUTIONSResolutions
Resolution
16 April 2004
RESOLUTIONSResolutions
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
225Change of Accounting Reference Date
Legacy
6 March 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
287Change of Registered Office
Certificate Change Of Name Company
2 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 January 2004
NEWINCIncorporation