Background WavePink WaveYellow Wave

BARRETT NICKEL ALLOYS (SCOTLAND) LIMITED (SC331381)

BARRETT NICKEL ALLOYS (SCOTLAND) LIMITED (SC331381) is an active UK company. incorporated on 25 September 2007. with registered office in Newbridge. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. BARRETT NICKEL ALLOYS (SCOTLAND) LIMITED has been registered for 18 years. Current directors include BARRETT, Guy Nathaniel, TYLDSLEY, Marcus.

Company Number
SC331381
Status
active
Type
ltd
Incorporated
25 September 2007
Age
18 years
Address
Warehouse 2 Newbridge Industrial Estate, Newbridge, EH28 8PJ
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 (SCOTLAND) LIMITED

BARRETT NICKEL ALLOYS (SCOTLAND) LIMITED is an active company incorporated on 25 September 2007 with the registered office located in Newbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. BARRETT NICKEL ALLOYS (SCOTLAND) LIMITED was registered 18 years ago.(SIC: 46720)

Status

active

Active since 18 years ago

Company No

SC331381

LTD Company

Age

18 Years

Incorporated 25 September 2007

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

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

BARRETT ENGINEERING STEEL SUPPLIES LIMITED
From: 5 August 2010To: 1 December 2010
STEEL SUPPLIES (SCOTLAND) LIMITED
From: 16 October 2007To: 5 August 2010
WB NEWCO (SUPPLY STEEL) LIMITED
From: 25 September 2007To: 16 October 2007
Contact
Address

Warehouse 2 Newbridge Industrial Estate Cliftonhall Road Newbridge, EH28 8PJ,

Previous Addresses

West Brent Fories Road Industrial Estate Montrose Angus DD10 9PA
From: 4 November 2009To: 11 June 2024
Edzell Base Edzell by Brechin DD9 7XR
From: 25 September 2007To: 4 November 2009
Timeline

8 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Left
May 13
Director Joined
May 13
Loan Cleared
Aug 16
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

8

3 Active
5 Resigned

WILLIAMSON, Oliver James

Active
Cutler Heights Lane, BradfordBD4 9HU
Secretary
Appointed 31 Dec 2025

BARRETT, Guy Nathaniel

Active
Newbridge Industrial Estate, NewbridgeEH28 8PJ
Born May 1991
Director
Appointed 31 Dec 2025

TYLDSLEY, Marcus

Active
Newbridge Industrial Estate, NewbridgeEH28 8PJ
Born March 1980
Director
Appointed 02 Feb 2023

NORTHWAY, Christopher John

Resigned
Newbridge Industrial Estate, NewbridgeEH28 8PJ
Secretary
Appointed 12 May 2017
Resigned 31 Dec 2025

WATERS, Trina Dawn

Resigned
174 Whitechapel Road, CleckheatonBD19 6HR
Secretary
Appointed 25 Sept 2007
Resigned 12 May 2017

BARRETT, James Stephenson

Resigned
The Old Hall, LeedsLS19 7BE
Born January 1955
Director
Appointed 25 Sept 2007
Resigned 24 Jan 2023

CHASNEY, Paul Charles

Resigned
Wilstrop Hall, YorkYO26 8HA
Born November 1952
Director
Appointed 25 Sept 2007
Resigned 15 May 2013

WARCUP, Andrew

Resigned
Newbridge Industrial Estate, NewbridgeEH28 8PJ
Born September 1965
Director
Appointed 15 May 2013
Resigned 31 Dec 2025

Persons with significant control

1

Cutler Heights Lane, BradfordBD4 9HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

60

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
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2023
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
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 December 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 December 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Dormant
21 February 2011
AAAnnual Accounts
Certificate Change Of Name Company
1 December 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Certificate Change Of Name Company
5 August 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 November 2009
AD01Change of Registered Office Address
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
23 October 2008
410(Scot)410(Scot)
Legacy
2 October 2008
363aAnnual Return
Certificate Change Of Name Company
16 October 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Resolution
16 October 2007
RESOLUTIONSResolutions
Incorporation Company
25 September 2007
NEWINCIncorporation