Background WavePink WaveYellow Wave

BARRETT CONSTRUCTIONAL STEEL LIMITED (05203417)

BARRETT CONSTRUCTIONAL STEEL LIMITED (05203417) is an active UK company. incorporated on 11 August 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 CONSTRUCTIONAL STEEL LIMITED has been registered for 21 years. Current directors include BARRETT, Guy Nathaniel, TYLDSLEY, Marcus.

Company Number
05203417
Status
active
Type
ltd
Incorporated
11 August 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 CONSTRUCTIONAL STEEL LIMITED

BARRETT CONSTRUCTIONAL STEEL LIMITED is an active company incorporated on 11 August 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 CONSTRUCTIONAL STEEL LIMITED was registered 21 years ago.(SIC: 46720)

Status

active

Active since 21 years ago

Company No

05203417

LTD Company

Age

21 Years

Incorporated 11 August 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 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 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

TAYSIDE TUBES LIMITED
From: 24 September 2004To: 19 February 2013
PINCO 2185 LIMITED
From: 11 August 2004To: 24 September 2004
Contact
Address

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

Timeline

9 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Aug 04
Director Left
May 13
Director Joined
May 13
Loan Secured
Aug 16
Loan Cleared
Jan 20
Director Left
Feb 23
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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 31 Dec 2025

DURHAM, Arthur Bradshaw

Resigned
16 Wheathead Drive, KeighleyBD22 6LH
Secretary
Appointed 05 Oct 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 2006
Resigned 22 Sept 2016

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 11 Aug 2004
Resigned 05 Oct 2004

BARRETT, James Stephenson

Resigned
The Old Hall, LeedsLS19 7BE
Born January 1955
Director
Appointed 05 Oct 2004
Resigned 24 Jan 2023

CHASNEY, Paul Charles

Resigned
Wilstrop Hall, YorkYO26 8HA
Born November 1952
Director
Appointed 05 Oct 2004
Resigned 15 May 2013

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 11 Aug 2004
Resigned 05 Oct 2004

Persons with significant control

1

Cutler Heights Lane, BradfordBD4 9HU

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2025
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
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
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
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 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
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
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
Certificate Change Of Name Company
19 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 February 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Dormant
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
288cChange of Particulars
Legacy
14 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
19 March 2007
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2006
AAAnnual Accounts
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
17 August 2005
363aAnnual Return
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
225Change of Accounting Reference Date
Legacy
11 October 2004
287Change of Registered Office
Legacy
11 October 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 August 2004
NEWINCIncorporation