Background WavePink WaveYellow Wave

BARRETT PRECISION TUBES LIMITED (05104634)

BARRETT PRECISION TUBES LIMITED (05104634) is an active UK company. incorporated on 19 April 2004. with registered office in Dudley Hill. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. BARRETT PRECISION TUBES LIMITED has been registered for 21 years. Current directors include BARRETT, Guy Nathaniel, TYLDSLEY, Marcus.

Company Number
05104634
Status
active
Type
ltd
Incorporated
19 April 2004
Age
21 years
Address
Barrett House, Dudley Hill, 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 PRECISION TUBES LIMITED

BARRETT PRECISION TUBES LIMITED is an active company incorporated on 19 April 2004 with the registered office located in Dudley Hill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. BARRETT PRECISION TUBES LIMITED was registered 21 years ago.(SIC: 46720)

Status

active

Active since 21 years ago

Company No

05104634

LTD Company

Age

21 Years

Incorporated 19 April 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

4 weeks left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

PINCO 2119 LIMITED
From: 19 April 2004To: 18 May 2004
Contact
Address

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

Timeline

10 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Director Left
May 13
Director Joined
May 13
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
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WILLIAMSON, Oliver James

Active
Barrett House, Dudley HillBD4 9HU
Secretary
Appointed 31 Dec 2025

BARRETT, Guy Nathaniel

Active
Barrett House, Dudley HillBD4 9HU
Born May 1991
Director
Appointed 31 Dec 2025

TYLDSLEY, Marcus

Active
Barrett House, Dudley HillBD4 9HU
Born March 1980
Director
Appointed 02 Feb 2023

DURHAM, Arthur Bradshaw

Resigned
16 Wheathead Drive, KeighleyBD22 6LH
Secretary
Appointed 14 May 2004
Resigned 25 Jan 2006

NEWSOME, Christopher Paul

Resigned
Barrett House, Dudley HillBD4 9HU
Secretary
Appointed 22 Sept 2016
Resigned 12 May 2017

NORTHWAY, Christopher John

Resigned
Barrett House, Dudley HillBD4 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 19 Apr 2004
Resigned 14 May 2004

BARRETT, James Stephenson

Resigned
The Old Hall, LeedsLS19 7BE
Born January 1955
Director
Appointed 14 May 2004
Resigned 24 Jan 2023

CHASNEY, Paul Charles

Resigned
Wilstrop Hall, YorkYO26 8HA
Born November 1952
Director
Appointed 14 May 2004
Resigned 15 May 2013

HALLEY, Mark

Resigned
28 Cramfitt Crescent, SheffieldS25 2XT
Born September 1968
Director
Appointed 01 Oct 2004
Resigned 22 Sept 2016

ROBINSON, Ralph

Resigned
The Old Dairy Farm, BridgnorthWV16 4SU
Born May 1963
Director
Appointed 01 Oct 2004
Resigned 19 Jul 2019

WARCUP, Andrew

Resigned
Barrett House, Dudley HillBD4 9HU
Born September 1965
Director
Appointed 15 May 2013
Resigned 31 Dec 2025

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 19 Apr 2004
Resigned 14 May 2004

Persons with significant control

1

Cutler Heights Lane, BradfordBD4 9HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

71

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