Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARRY & WILKINSON (TYRES) LIMITED
Company Information for

BARRY & WILKINSON (TYRES) LIMITED

REGENCY HOUSE 45-51, CHORLEY NEW ROAD, BOLTON, BL1 4QR,
Company Registration Number
00965675
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Barry & Wilkinson (tyres) Ltd
BARRY & WILKINSON (TYRES) LIMITED was founded on 1969-11-07 and has its registered office in Bolton. The organisation's status is listed as "Active - Proposal to Strike off". Barry & Wilkinson (tyres) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARRY & WILKINSON (TYRES) LIMITED
 
Legal Registered Office
REGENCY HOUSE 45-51
CHORLEY NEW ROAD
BOLTON
BL1 4QR
Other companies in BL1
 
Filing Information
Company Number 00965675
Company ID Number 00965675
Date formed 1969-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2020
Account next due 31/10/2021
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-03-06 12:33:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARRY & WILKINSON (TYRES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARRY & WILKINSON (TYRES) LIMITED

Current Directors
Officer Role Date Appointed
PAULINE MARY BARRY
Company Secretary 2011-07-19
JOHN MICHAEL BARRY
Director 2011-07-19
PAULINE MARY BARRY
Director 2011-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SAWNEY
Company Secretary 2010-02-08 2011-09-07
JONATHAN ROBERT COWLES
Director 2010-02-08 2011-07-19
RICHARD MURRAY SAWNEY
Director 2010-02-08 2011-07-19
PAULINE MARY BARRY
Company Secretary 1991-04-04 2010-02-08
JOHN MICHAEL BARRY
Director 1991-04-04 2010-02-08
PAULINE MARY BARRY
Director 1995-10-01 2010-02-08
ANTHONY JOHN OLLIER
Director 1991-04-04 2010-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL BARRY SUPERSCORE LIMITED Director 2009-09-28 CURRENT 2009-09-28 Active
JOHN MICHAEL BARRY BARRY & BARRY LIMITED Director 2005-01-21 CURRENT 1960-10-27 Active - Proposal to Strike off
JOHN MICHAEL BARRY ELLERGAIN LIMITED Director 1991-09-03 CURRENT 1973-03-14 Active
PAULINE MARY BARRY SUPERSCORE LIMITED Director 2009-09-28 CURRENT 2009-09-28 Active
PAULINE MARY BARRY BARRY & BARRY LIMITED Director 2005-01-21 CURRENT 1960-10-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-09SOAS(A)Voluntary dissolution strike-off suspended
2021-02-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-16DS01Application to strike the company off the register
2020-10-30AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-03-26CH01Director's details changed for Mrs Pauline Mary Barry on 2020-03-26
2020-03-26CH03SECRETARY'S DETAILS CHNAGED FOR PAULINE MARY BARRY on 2020-03-26
2020-03-24CH01Director's details changed for Mr John Michael Barry on 2020-03-19
2019-04-24AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2018-05-03AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2017-08-11AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-06AR0129/03/16 ANNUAL RETURN FULL LIST
2015-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-30AR0129/03/15 ANNUAL RETURN FULL LIST
2014-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-31AR0129/03/14 ANNUAL RETURN FULL LIST
2013-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-04-08AR0129/03/13 ANNUAL RETURN FULL LIST
2012-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-04-17AR0129/03/12 ANNUAL RETURN FULL LIST
2012-04-17AA01Previous accounting period shortened from 31/07/12 TO 31/01/12
2012-01-19AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AA01Previous accounting period extended from 31/03/11 TO 31/07/11
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/11 FROM C/O Micheldever Tyre Services Ltd Micheldever Station Winchester Hampshire SO21 3AP
2011-09-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD SAWNEY
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAWNEY
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COWLES
2011-08-30AP01DIRECTOR APPOINTED PAULINE MARY BARRY
2011-08-30AP01DIRECTOR APPOINTED MR JOHN MICHAEL BARRY
2011-08-30AP03SECRETARY APPOINTED PAULINE MARY BARRY
2011-07-07MISCSECTION 519
2011-07-04AUDAUDITOR'S RESIGNATION
2011-06-27SH1927/06/11 STATEMENT OF CAPITAL GBP 1
2011-06-27CAP-SSSOLVENCY STATEMENT DATED 22/06/11
2011-06-27SH20STATEMENT BY DIRECTORS
2011-06-27RES06REDUCE ISSUED CAPITAL 22/06/2011
2011-04-01AR0129/03/11 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-29AA01PREVSHO FROM 31/01/2011 TO 31/03/2010
2010-10-20AA06/02/10 TOTAL EXEMPTION SMALL
2010-06-16MISCSECTION 519
2010-06-11AR0129/03/10 FULL LIST
2010-06-07AA01PREVSHO FROM 31/03/2010 TO 31/01/2010
2010-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-02-16AA01CURRSHO FROM 30/09/2010 TO 31/03/2010
2010-02-16AP03SECRETARY APPOINTED RICHARD SAWNEY
2010-02-16AP01DIRECTOR APPOINTED RICHARD MURRAY SAWNEY
2010-02-16AP01DIRECTOR APPOINTED JONATHAN ROBERT COWLES
2010-02-16TM02APPOINTMENT TERMINATED, SECRETARY PAULINE BARRY
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRY
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY OLLIER
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE BARRY
2009-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-09-24123NC INC ALREADY ADJUSTED 08/09/09
2009-09-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-24RES04NC INC ALREADY ADJUSTED 08/09/2009
2009-08-25363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS; AMEND
2009-08-14363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS; AMEND
2009-08-14363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS; AMEND
2009-08-14363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS; AMEND
2009-03-30363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-12-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-04-29363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-02-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/07
2007-04-28363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-01-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories



Licences & Regulatory approval
We could not find any licences issued to BARRY & WILKINSON (TYRES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARRY & WILKINSON (TYRES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-10-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-10-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-10-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-10-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1986-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-07-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARRY & WILKINSON (TYRES) LIMITED

Intangible Assets
Patents
We have not found any records of BARRY & WILKINSON (TYRES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARRY & WILKINSON (TYRES) LIMITED
Trademarks
We have not found any records of BARRY & WILKINSON (TYRES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARRY & WILKINSON (TYRES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as BARRY & WILKINSON (TYRES) LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where BARRY & WILKINSON (TYRES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARRY & WILKINSON (TYRES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARRY & WILKINSON (TYRES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.