Barlow Tyrie Ltd was registered on 23 October 1956 and are based in Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed as Tyrie, Mark Thomas, Tyrie, Peter Thomas, Tyrie, James Robert, Tyrie, Barrie Maria for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TYRIE, Mark Thomas | 01 April 2006 | - | 1 |
TYRIE, Peter Thomas | N/A | - | 1 |
TYRIE, Barrie Maria | N/A | 11 November 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TYRIE, James Robert | 11 November 1999 | 22 March 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 July 2020 | |
CS01 - N/A | 31 March 2020 | |
AA - Annual Accounts | 10 July 2019 | |
CS01 - N/A | 03 April 2019 | |
AA - Annual Accounts | 06 June 2018 | |
CS01 - N/A | 10 April 2018 | |
AA - Annual Accounts | 11 July 2017 | |
CS01 - N/A | 11 April 2017 | |
AA - Annual Accounts | 05 July 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 14 May 2015 | |
AR01 - Annual Return | 10 April 2015 | |
CH01 - Change of particulars for director | 10 April 2015 | |
AA - Annual Accounts | 09 May 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 08 May 2012 | |
AR01 - Annual Return | 11 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 February 2012 | |
MG01 - Particulars of a mortgage or charge | 19 November 2011 | |
MG01 - Particulars of a mortgage or charge | 19 November 2011 | |
MG01 - Particulars of a mortgage or charge | 19 November 2011 | |
MG01 - Particulars of a mortgage or charge | 27 October 2011 | |
AR01 - Annual Return | 13 April 2011 | |
CH01 - Change of particulars for director | 13 April 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 16 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
TM02 - Termination of appointment of secretary | 22 March 2010 | |
AA - Annual Accounts | 16 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 December 2009 | |
AA - Annual Accounts | 15 May 2009 | |
363a - Annual Return | 16 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 2009 | |
AAMD - Amended Accounts | 14 April 2009 | |
363a - Annual Return | 28 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2008 | |
AA - Annual Accounts | 25 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 2007 | |
363a - Annual Return | 03 April 2007 | |
AA - Annual Accounts | 21 February 2007 | |
AA - Annual Accounts | 26 April 2006 | |
363a - Annual Return | 19 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 April 2006 | |
288a - Notice of appointment of directors or secretaries | 04 April 2006 | |
288a - Notice of appointment of directors or secretaries | 03 April 2006 | |
353 - Register of members | 09 December 2005 | |
287 - Change in situation or address of Registered Office | 09 December 2005 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 09 December 2005 | |
363a - Annual Return | 08 July 2005 | |
AA - Annual Accounts | 02 July 2005 | |
363a - Annual Return | 05 July 2004 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 05 July 2004 | |
353 - Register of members | 05 July 2004 | |
AA - Annual Accounts | 29 June 2004 | |
287 - Change in situation or address of Registered Office | 21 January 2004 | |
AA - Annual Accounts | 27 August 2003 | |
363a - Annual Return | 30 June 2003 | |
363(353) - N/A | 30 June 2003 | |
363(190) - N/A | 30 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 August 2002 | |
AA - Annual Accounts | 30 July 2002 | |
363s - Annual Return | 21 June 2002 | |
AA - Annual Accounts | 05 October 2001 | |
363s - Annual Return | 18 June 2001 | |
AA - Annual Accounts | 27 July 2000 | |
363s - Annual Return | 23 June 2000 | |
395 - Particulars of a mortgage or charge | 25 May 2000 | |
395 - Particulars of a mortgage or charge | 02 December 1999 | |
288b - Notice of resignation of directors or secretaries | 26 November 1999 | |
288a - Notice of appointment of directors or secretaries | 26 November 1999 | |
AA - Annual Accounts | 02 November 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 August 1999 | |
363a - Annual Return | 09 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 1999 | |
AA - Annual Accounts | 04 November 1998 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 July 1998 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 16 June 1998 | |
353 - Register of members | 16 June 1998 | |
363a - Annual Return | 16 June 1998 | |
287 - Change in situation or address of Registered Office | 13 November 1997 | |
AA - Annual Accounts | 29 July 1997 | |
363a - Annual Return | 17 June 1997 | |
AA - Annual Accounts | 26 July 1996 | |
363s - Annual Return | 17 June 1996 | |
AA - Annual Accounts | 27 July 1995 | |
363s - Annual Return | 20 June 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 17 August 1994 | |
363s - Annual Return | 20 June 1994 | |
AA - Annual Accounts | 20 June 1994 | |
363x - Annual Return | 05 July 1993 | |
AA - Annual Accounts | 14 June 1993 | |
287 - Change in situation or address of Registered Office | 08 December 1992 | |
AA - Annual Accounts | 11 August 1992 | |
363x - Annual Return | 26 June 1992 | |
395 - Particulars of a mortgage or charge | 07 December 1991 | |
AA - Annual Accounts | 21 August 1991 | |
363b - Annual Return | 03 July 1991 | |
395 - Particulars of a mortgage or charge | 06 February 1991 | |
363 - Annual Return | 27 June 1990 | |
AA - Annual Accounts | 20 June 1990 | |
288 - N/A | 18 April 1989 | |
288 - N/A | 18 April 1989 | |
363 - Annual Return | 18 April 1989 | |
AA - Annual Accounts | 10 February 1989 | |
AA - Annual Accounts | 19 August 1988 | |
363 - Annual Return | 19 August 1988 | |
363 - Annual Return | 21 March 1988 | |
AA - Annual Accounts | 15 June 1987 | |
CERTNM - Change of name certificate | 22 January 1970 | |
NEWINC - New incorporation documents | 23 October 1956 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 November 2011 | Outstanding |
N/A |
Legal charge | 01 November 2011 | Outstanding |
N/A |
Legal charge | 01 November 2011 | Outstanding |
N/A |
Debenture | 15 October 2011 | Outstanding |
N/A |
Debenture | 19 May 2000 | Fully Satisfied |
N/A |
Legal mortgage | 12 November 1999 | Fully Satisfied |
N/A |
Charge | 06 December 1991 | Fully Satisfied |
N/A |
Legal charge | 05 February 1991 | Fully Satisfied |
N/A |
Legal charge | 29 March 1985 | Fully Satisfied |
N/A |
Charge | 02 July 1984 | Fully Satisfied |
N/A |
Legal charge | 22 March 1984 | Outstanding |
N/A |
Fixed and floating charge | 03 February 1984 | Fully Satisfied |
N/A |
Legal charge | 23 November 1981 | Fully Satisfied |
N/A |
Further charge | 22 October 1981 | Fully Satisfied |
N/A |
Legal charge | 24 February 1981 | Fully Satisfied |
N/A |