BARRY SHADDICK TYRES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS11 9HQ

Company number 03338729
Status Active
Incorporation Date 24 March 1997
Company Type Private Limited Company
Address ST. ANDREWS ROAD, AVONMOUTH, BRISTOL, BS11 9HQ
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 . The most likely internet sites of BARRY SHADDICK TYRES LIMITED are www.barryshaddicktyres.co.uk, and www.barry-shaddick-tyres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Filton Abbey Wood Rail Station is 5.8 miles; to Caldicot Rail Station is 6.2 miles; to Bristol Temple Meads Rail Station is 6.3 miles; to Chepstow Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barry Shaddick Tyres Limited is a Private Limited Company. The company registration number is 03338729. Barry Shaddick Tyres Limited has been working since 24 March 1997. The present status of the company is Active. The registered address of Barry Shaddick Tyres Limited is St Andrews Road Avonmouth Bristol Bs11 9hq. . SHADDICK, Shivonne is a Secretary of the company. SHADDICK, Barry is a Director of the company. SHADDICK, Reece is a Director of the company. SHADDICK, Shane is a Director of the company. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary SHADDICK, Sandra has been resigned. Director OLLIS, David James has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
SHADDICK, Shivonne
Appointed Date: 08 October 2006

Director
SHADDICK, Barry
Appointed Date: 24 March 1997
74 years old

Director
SHADDICK, Reece
Appointed Date: 07 December 2012
46 years old

Director
SHADDICK, Shane
Appointed Date: 27 November 2000
51 years old

Resigned Directors

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 24 March 1997
Appointed Date: 24 March 1997

Secretary
SHADDICK, Sandra
Resigned: 08 October 2006
Appointed Date: 24 March 1997

Director
OLLIS, David James
Resigned: 04 May 2008
Appointed Date: 20 September 2000
70 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 24 March 1997
Appointed Date: 24 March 1997

Persons With Significant Control

Mr Barry Shaddick
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shane Shaddick
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARRY SHADDICK TYRES LIMITED Events

06 Apr 2017
Confirmation statement made on 24 March 2017 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

06 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2

...
... and 60 more events
07 Oct 1997
New director appointed
22 Apr 1997
Registered office changed on 22/04/97 from: 209 luckwell road bristol BS3 3HD
22 Apr 1997
Secretary resigned
22 Apr 1997
Director resigned
24 Mar 1997
Incorporation

BARRY SHADDICK TYRES LIMITED Charges

10 February 2011
Debenture
Delivered: 15 February 2011
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
8 January 2009
Debenture
Delivered: 17 January 2009
Status: Satisfied on 28 March 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 February 2006
Legal charge
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit g baird road waterwells business park gloucester. By…
11 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 108 central park trading centre petherton road…
7 May 1999
Legal mortgage
Delivered: 20 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the former bristol port service station st…
30 July 1998
Mortgage debenture
Delivered: 10 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…