BARRY & WILKINSON (TYRES) LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 00965675
Status Active
Incorporation Date 7 November 1969
Company Type Private Limited Company
Address REGENCY HOUSE 45-51, CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1 . The most likely internet sites of BARRY & WILKINSON (TYRES) LIMITED are www.barrywilkinsontyres.co.uk, and www.barry-wilkinson-tyres.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. Barry Wilkinson Tyres Limited is a Private Limited Company. The company registration number is 00965675. Barry Wilkinson Tyres Limited has been working since 07 November 1969. The present status of the company is Active. The registered address of Barry Wilkinson Tyres Limited is Regency House 45 51 Chorley New Road Bolton Bl1 4qr. . BARRY, Pauline Mary is a Secretary of the company. BARRY, John Michael is a Director of the company. BARRY, Pauline Mary is a Director of the company. Secretary BARRY, Pauline Mary has been resigned. Secretary SAWNEY, Richard has been resigned. Director BARRY, John Michael has been resigned. Director BARRY, Pauline Mary has been resigned. Director COWLES, Jonathan Robert has been resigned. Director OLLIER, Anthony John has been resigned. Director SAWNEY, Richard Murray has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
BARRY, Pauline Mary
Appointed Date: 19 July 2011

Director
BARRY, John Michael
Appointed Date: 19 July 2011
83 years old

Director
BARRY, Pauline Mary
Appointed Date: 19 July 2011
78 years old

Resigned Directors

Secretary
BARRY, Pauline Mary
Resigned: 08 February 2010

Secretary
SAWNEY, Richard
Resigned: 07 September 2011
Appointed Date: 08 February 2010

Director
BARRY, John Michael
Resigned: 08 February 2010
83 years old

Director
BARRY, Pauline Mary
Resigned: 08 February 2010
Appointed Date: 01 October 1995
78 years old

Director
COWLES, Jonathan Robert
Resigned: 19 July 2011
Appointed Date: 08 February 2010
53 years old

Director
OLLIER, Anthony John
Resigned: 08 February 2010
79 years old

Director
SAWNEY, Richard Murray
Resigned: 19 July 2011
Appointed Date: 08 February 2010
64 years old

Persons With Significant Control

Superscore Limited
Notified on: 14 March 2017
Nature of control: Ownership of shares – 75% or more

BARRY & WILKINSON (TYRES) LIMITED Events

30 Mar 2017
Confirmation statement made on 29 March 2017 with updates
21 Aug 2016
Accounts for a dormant company made up to 31 January 2016
06 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1

26 Aug 2015
Accounts for a dormant company made up to 31 January 2015
30 Mar 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1

...
... and 126 more events
10 Mar 1987
Accounts for a small company made up to 30 April 1986

10 Mar 1987
Return made up to 16/12/86; full list of members
11 Dec 1986
Particulars of mortgage/charge
18 Jan 1982
Memorandum and Articles of Association
07 Nov 1969
Certificate of incorporation

BARRY & WILKINSON (TYRES) LIMITED Charges

10 October 2006
Debenture
Delivered: 14 October 2006
Status: Satisfied on 13 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 2006
Legal charge
Delivered: 11 October 2006
Status: Satisfied on 13 February 2010
Persons entitled: Barclays Bank PLC
Description: Property at burns street bolton t/nos GM153757, GM129266…
10 October 2006
Legal charge
Delivered: 11 October 2006
Status: Satisfied on 13 February 2010
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings at wharton road winsford cheshire.
10 October 2006
Legal charge
Delivered: 11 October 2006
Status: Satisfied on 13 February 2010
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings at longmeanygate leyland t/no…
24 March 2005
Legal charge
Delivered: 8 April 2005
Status: Satisfied on 13 January 2007
Persons entitled: National Westminster Bank PLC
Description: Land at burns street bolton. By way of fixed charge the…
21 January 2005
Legal charge
Delivered: 5 February 2005
Status: Satisfied on 13 January 2007
Persons entitled: National Westminster Bank PLC
Description: Land at burns street bolton t/no's…
14 January 2002
Legal charge
Delivered: 18 January 2002
Status: Satisfied on 13 January 2007
Persons entitled: National Westminster Bank PLC
Description: Premises at blackpool old road poulton blackpool. By way of…
22 April 1998
Legal mortgage
Delivered: 30 April 1998
Status: Satisfied on 13 January 2007
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a plot 5 brooks lane middlewich…
29 December 1995
Legal mortgage
Delivered: 19 January 1996
Status: Satisfied on 13 January 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 1 longmeany gate leyland south ribble…
29 December 1995
Legal mortgage
Delivered: 19 January 1996
Status: Satisfied on 13 January 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings at park road…
29 December 1995
Legal mortgage
Delivered: 19 January 1996
Status: Satisfied on 13 January 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings at gas lane…
2 December 1986
Mortgage debenture
Delivered: 11 December 1986
Status: Satisfied on 13 January 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 July 1985
Legal mortgage
Delivered: 2 August 1985
Status: Satisfied on 13 January 2007
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings at wharton road winsford cheshire and…
2 July 1985
Legal mortgage
Delivered: 2 August 1985
Status: Satisfied on 13 January 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at tilson road wythenshawe manchester…