BARLOW TYRIE LIMITED
ESSEX

Hellopages » Essex » Braintree » CM7 2RN

Company number 00573243
Status Active
Incorporation Date 23 October 1956
Company Type Private Limited Company
Address 19 SPRINGWOOD DRIVE, BRAINTREE, ESSEX, CM7 2RN
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 40,000 . The most likely internet sites of BARLOW TYRIE LIMITED are www.barlowtyrie.co.uk, and www.barlow-tyrie.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eleven months. Barlow Tyrie Limited is a Private Limited Company. The company registration number is 00573243. Barlow Tyrie Limited has been working since 23 October 1956. The present status of the company is Active. The registered address of Barlow Tyrie Limited is 19 Springwood Drive Braintree Essex Cm7 2rn. . TYRIE, James Robert is a Director of the company. TYRIE, Mark Thomas is a Director of the company. TYRIE, Peter Thomas is a Director of the company. Secretary TYRIE, Barrie Maria has been resigned. Secretary TYRIE, James Robert has been resigned. Director TYRIE, Barrie Maria has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
TYRIE, James Robert
Appointed Date: 01 April 2006
54 years old

Director
TYRIE, Mark Thomas
Appointed Date: 01 April 2006
55 years old

Director
TYRIE, Peter Thomas

81 years old

Resigned Directors

Secretary
TYRIE, Barrie Maria
Resigned: 11 November 1999

Secretary
TYRIE, James Robert
Resigned: 22 March 2010
Appointed Date: 11 November 1999

Director
TYRIE, Barrie Maria
Resigned: 11 November 1999
81 years old

Persons With Significant Control

Mr Peter Tyrie
Notified on: 22 November 2016
81 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Daniel Carter
Notified on: 16 August 2016
65 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

BARLOW TYRIE LIMITED Events

11 Apr 2017
Confirmation statement made on 31 March 2017 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
05 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 40,000

14 May 2015
Full accounts made up to 30 September 2014
10 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 40,000

...
... and 104 more events
19 Aug 1988
Return made up to 25/05/88; full list of members

21 Mar 1988
Return made up to 25/02/87; full list of members

15 Jun 1987
Full group accounts made up to 30 September 1986

22 Jan 1970
Company name changed\certificate issued on 22/01/70
23 Oct 1956
Incorporation

BARLOW TYRIE LIMITED Charges

16 November 2011
Legal charge
Delivered: 19 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 springwood drive by way of fixed charge any other…
1 November 2011
Legal charge
Delivered: 19 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 & 2 glazenwood cottages bradwell t/no EX632367 any other…
1 November 2011
Legal charge
Delivered: 19 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Glazenwood lodge bradwell t/no EX405699 any other interests…
15 October 2011
Debenture
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 May 2000
Debenture
Delivered: 25 May 2000
Status: Satisfied on 18 February 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1999
Legal mortgage
Delivered: 2 December 1999
Status: Satisfied on 18 February 2012
Persons entitled: Hsbc Bank PLC
Description: Two cottages at glazenwood bradwell braintree. With the…
6 December 1991
Charge
Delivered: 7 December 1991
Status: Satisfied on 18 February 2012
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital, and all…
5 February 1991
Legal charge
Delivered: 6 February 1991
Status: Satisfied on 18 February 2012
Persons entitled: Midland Bank PLC
Description: Glazenwood lodge k/a (the gate house) & land adjoining…
29 March 1985
Legal charge
Delivered: 4 April 1985
Status: Satisfied on 18 February 2012
Persons entitled: Midland Bank PLC
Description: Factory premises at springwood drive braintree essex.
2 July 1984
Charge
Delivered: 23 July 1984
Status: Satisfied on 18 February 2012
Persons entitled: Midland Bank PLC
Description: All that its beneficial & legal right title & interest of…
22 March 1984
Legal charge
Delivered: 27 March 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property 5 springwood drive, springwood industrial…
3 February 1984
Fixed and floating charge
Delivered: 8 February 1984
Status: Satisfied on 18 February 2012
Persons entitled: Midland Bank PLC
Description: Fixed charge on book & other debts floating charge overthe…
23 November 1981
Legal charge
Delivered: 4 December 1981
Status: Satisfied on 4 December 2009
Persons entitled: National Westminster Bank PLC
Description: L/H 5 springwood drive spingwood industrial estate rayne…
22 October 1981
Further charge
Delivered: 28 October 1981
Status: Satisfied on 19 March 1999
Persons entitled: Norwich General Terust Limited
Description: Property comprised in the principal deed dated 24 feb 1981.
24 February 1981
Legal charge
Delivered: 26 February 1981
Status: Satisfied
Persons entitled: Norwich General Trust Limited
Description: L/H premises situate at 5 springwood drive springwood…