Company NameBarlow Tyrie Limited
Company StatusActive
Company Number00573243
CategoryPrivate Limited Company
Incorporation Date23 October 1956(67 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Peter Thomas Tyrie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(35 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleGarden Furniture Manufacturer
Country of ResidenceEngland
Correspondence AddressGlazenwood House
Glazenwood Road
Bradwell Juxta Coggeshall
Essex
CM77 8ET
Director NameMr James Robert Tyrie
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2006(49 years, 5 months after company formation)
Appointment Duration18 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address19 Ridgewell Road
Great Yeldham
Halstead
Essex
CO9 4RG
Director NameMr Mark Thomas Tyrie
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(49 years, 5 months after company formation)
Appointment Duration18 years
RoleFurniture Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs, Church Street
Gestingthorpe
Halstead
Essex
CO9 3AX
Director NameMrs Barrie Maria Tyrie
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(35 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 November 1999)
RoleCompany Director
Correspondence AddressGlazenwood
Bradwell
Braintree
Essex
CM7 8ET
Secretary NameMrs Barrie Maria Tyrie
NationalityBritish
StatusResigned
Appointed20 June 1992(35 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 November 1999)
RoleCompany Director
Correspondence AddressGlazenwood
Bradwell
Braintree
Essex
CM7 8ET
Secretary NameJames Robert Tyrie
NationalityBritish
StatusResigned
Appointed11 November 1999(43 years after company formation)
Appointment Duration10 years, 4 months (resigned 22 March 2010)
RoleSales Manager
Country of ResidenceIndonesia
Correspondence Address112 Sl Srondol Sari 11
Srondal Bumi Indah
Semarang
Indonesia

Contact

Websitewww.teak.com
Email address[email protected]
Telephone01376 557600
Telephone regionBraintree

Location

Registered Address19 Springwood Drive
Braintree
Essex
CM7 2RN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Trustees Of Tyrie Family Discretionary Settlement
100.00%
Ordinary

Financials

Year2014
Turnover£4,725,757
Gross Profit£1,638,656
Net Worth£11,854,522
Cash£65,406
Current Liabilities£2,477,371

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return4 April 2024 (2 weeks, 6 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Charges

6 December 1991Delivered on: 7 December 1991
Satisfied on: 18 February 2012
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital, and all patents etc. see form 395 ref.M351C for full details.
Fully Satisfied
5 February 1991Delivered on: 6 February 1991
Satisfied on: 18 February 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Glazenwood lodge k/a (the gate house) & land adjoining bradwell nr. Bradntree esssex.
Fully Satisfied
29 March 1985Delivered on: 4 April 1985
Satisfied on: 18 February 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises at springwood drive braintree essex.
Fully Satisfied
2 July 1984Delivered on: 23 July 1984
Satisfied on: 18 February 2012
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that its beneficial & legal right title & interest of its company in an agreement dated 23-1-84 & in its f/hold a l/hold property at springwood drive braintree, essex. (See doc M53 for full details).
Fully Satisfied
3 February 1984Delivered on: 8 February 1984
Satisfied on: 18 February 2012
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on book & other debts floating charge overthe undertaking and all property and assets present and future including bookdebts except for theose mentioned above. Uncalled capital.
Fully Satisfied
23 November 1981Delivered on: 4 December 1981
Satisfied on: 4 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 5 springwood drive spingwood industrial estate rayne road braintree essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 October 1981Delivered on: 28 October 1981
Satisfied on: 19 March 1999
Persons entitled: Norwich General Terust Limited

Classification: Further charge
Secured details: £135,000 and all monies due or to become due from the company and/or peter thomas tyrie and barrie maria tyrie to the chargee supplemental to principal deed dated 24/02/81.
Particulars: Property comprised in the principal deed dated 24 feb 1981.
Fully Satisfied
19 May 2000Delivered on: 25 May 2000
Satisfied on: 18 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 November 1999Delivered on: 2 December 1999
Satisfied on: 18 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two cottages at glazenwood bradwell braintree. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 February 1981Delivered on: 26 February 1981
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £135,000.
Particulars: L/H premises situate at 5 springwood drive springwood industrial estate, rayne road, braistree, essex.
Fully Satisfied
22 March 1984Delivered on: 27 March 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 5 springwood drive, springwood industrial estate, rayne road braintree, essex.
Outstanding
16 November 2011Delivered on: 19 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 springwood drive by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 November 2011Delivered on: 19 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 2 glazenwood cottages bradwell t/no EX632367 any other interests in the property all rents and proceeds of any insurance.
Outstanding
1 November 2011Delivered on: 19 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Glazenwood lodge bradwell t/no EX405699 any other interests in the property all rents and proceeds of any insurance.
Outstanding
15 October 2011Delivered on: 27 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 July 2020Full accounts made up to 30 September 2019 (24 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 July 2019Full accounts made up to 30 September 2018 (24 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 June 2018Full accounts made up to 30 September 2017 (25 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 July 2017Full accounts made up to 30 September 2016 (26 pages)
11 July 2017Full accounts made up to 30 September 2016 (26 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 July 2016Full accounts made up to 30 September 2015 (20 pages)
5 July 2016Full accounts made up to 30 September 2015 (20 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 40,000
(6 pages)
14 May 2015Full accounts made up to 30 September 2014 (20 pages)
14 May 2015Full accounts made up to 30 September 2014 (20 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 40,000
(5 pages)
10 April 2015Director's details changed for James Robert Tyrie on 1 October 2014 (2 pages)
10 April 2015Director's details changed for James Robert Tyrie on 1 October 2014 (2 pages)
10 April 2015Director's details changed for James Robert Tyrie on 1 October 2014 (2 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 40,000
(5 pages)
9 May 2014Full accounts made up to 30 September 2013 (20 pages)
9 May 2014Full accounts made up to 30 September 2013 (20 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 40,000
(5 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 40,000
(5 pages)
4 July 2013Full accounts made up to 30 September 2012 (17 pages)
4 July 2013Full accounts made up to 30 September 2012 (17 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
8 May 2012Accounts for a medium company made up to 30 September 2011 (16 pages)
8 May 2012Accounts for a medium company made up to 30 September 2011 (16 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
13 April 2011Director's details changed for James Robert Tyrie on 22 December 2010 (2 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 April 2011Director's details changed for James Robert Tyrie on 22 December 2010 (2 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a small company made up to 30 September 2010 (8 pages)
31 January 2011Accounts for a small company made up to 30 September 2010 (8 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Peter Thomas Tyrie on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Mark Thomas Tyrie on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Peter Thomas Tyrie on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Mark Thomas Tyrie on 31 March 2010 (2 pages)
15 April 2010Director's details changed for James Robert Tyrie on 30 March 2010 (2 pages)
15 April 2010Director's details changed for James Robert Tyrie on 30 March 2010 (2 pages)
22 March 2010Termination of appointment of James Tyrie as a secretary (1 page)
22 March 2010Termination of appointment of James Tyrie as a secretary (1 page)
16 December 2009Accounts for a small company made up to 30 September 2009 (8 pages)
16 December 2009Accounts for a small company made up to 30 September 2009 (8 pages)
12 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 May 2009Accounts for a medium company made up to 30 September 2008 (19 pages)
15 May 2009Accounts for a medium company made up to 30 September 2008 (19 pages)
16 April 2009Director and secretary's change of particulars / james tyrie / 01/08/2008 (1 page)
16 April 2009Director and secretary's change of particulars / james tyrie / 01/08/2008 (1 page)
16 April 2009Director's change of particulars / mark tyrie / 01/10/2008 (1 page)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
16 April 2009Director's change of particulars / mark tyrie / 01/10/2008 (1 page)
14 April 2009Amended accounts made up to 30 September 2007 (19 pages)
14 April 2009Amended accounts made up to 30 September 2007 (19 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 April 2008Director's change of particulars / mark tyrie / 30/04/2007 (2 pages)
28 April 2008Director's change of particulars / mark tyrie / 30/04/2007 (2 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 April 2008Full accounts made up to 30 September 2007 (19 pages)
25 April 2008Full accounts made up to 30 September 2007 (19 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
21 February 2007Accounts for a medium company made up to 30 September 2006 (19 pages)
21 February 2007Accounts for a medium company made up to 30 September 2006 (19 pages)
26 April 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
26 April 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Return made up to 31/03/06; full list of members (2 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
9 December 2005Location of register of members (1 page)
9 December 2005Registered office changed on 09/12/05 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
9 December 2005Location of register of members (1 page)
9 December 2005Location of debenture register (1 page)
9 December 2005Location of debenture register (1 page)
9 December 2005Registered office changed on 09/12/05 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
8 July 2005Return made up to 12/06/05; full list of members (2 pages)
8 July 2005Return made up to 12/06/05; full list of members (2 pages)
2 July 2005Accounts for a medium company made up to 30 September 2004 (19 pages)
2 July 2005Accounts for a medium company made up to 30 September 2004 (19 pages)
5 July 2004Location of register of members (1 page)
5 July 2004Location of debenture register (1 page)
5 July 2004Return made up to 12/06/04; full list of members (5 pages)
5 July 2004Return made up to 12/06/04; full list of members (5 pages)
5 July 2004Location of register of members (1 page)
5 July 2004Location of debenture register (1 page)
29 June 2004Accounts for a medium company made up to 30 September 2003 (20 pages)
29 June 2004Accounts for a medium company made up to 30 September 2003 (20 pages)
21 January 2004Registered office changed on 21/01/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
21 January 2004Registered office changed on 21/01/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
27 August 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
27 August 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
30 June 2003Return made up to 12/06/03; full list of members (5 pages)
30 June 2003Return made up to 12/06/03; full list of members (5 pages)
27 August 2002Secretary's particulars changed (1 page)
27 August 2002Secretary's particulars changed (1 page)
30 July 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
30 July 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
21 June 2002Return made up to 12/06/02; full list of members (6 pages)
21 June 2002Return made up to 12/06/02; full list of members (6 pages)
5 October 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
5 October 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
18 June 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
27 July 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
23 June 2000Return made up to 12/06/00; full list of members (7 pages)
23 June 2000Return made up to 12/06/00; full list of members (7 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
26 November 1999Secretary resigned;director resigned (1 page)
26 November 1999New secretary appointed (2 pages)
26 November 1999Secretary resigned;director resigned (1 page)
26 November 1999New secretary appointed (2 pages)
2 November 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
2 November 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
2 August 1999Delivery ext'd 3 mth 30/09/98 (1 page)
2 August 1999Delivery ext'd 3 mth 30/09/98 (1 page)
9 June 1999Return made up to 12/06/99; full list of members (5 pages)
9 June 1999Return made up to 12/06/99; full list of members (5 pages)
19 March 1999Declaration of satisfaction of mortgage/charge (1 page)
19 March 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1998Accounts for a medium company made up to 30 September 1997 (19 pages)
4 November 1998Accounts for a medium company made up to 30 September 1997 (19 pages)
30 July 1998Delivery ext'd 3 mth 30/09/97 (1 page)
30 July 1998Delivery ext'd 3 mth 30/09/97 (1 page)
16 June 1998Location of register of members (1 page)
16 June 1998Location of debenture register (1 page)
16 June 1998Return made up to 12/06/98; no change of members (4 pages)
16 June 1998Return made up to 12/06/98; no change of members (4 pages)
16 June 1998Location of register of members (1 page)
16 June 1998Location of debenture register (1 page)
13 November 1997Registered office changed on 13/11/97 from: no 1 pemberton row london EC4A 3HY (1 page)
13 November 1997Registered office changed on 13/11/97 from: no 1 pemberton row london EC4A 3HY (1 page)
29 July 1997Accounts for a medium company made up to 30 September 1996 (20 pages)
29 July 1997Accounts for a medium company made up to 30 September 1996 (20 pages)
17 June 1997Return made up to 12/06/97; no change of members (4 pages)
17 June 1997Return made up to 12/06/97; no change of members (4 pages)
26 July 1996Accounts for a medium company made up to 30 September 1995 (22 pages)
26 July 1996Accounts for a medium company made up to 30 September 1995 (22 pages)
17 June 1996Return made up to 12/06/96; full list of members (6 pages)
17 June 1996Return made up to 12/06/96; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (22 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (22 pages)
20 June 1995Return made up to 16/06/95; full list of members (8 pages)
20 June 1995Return made up to 16/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
22 January 1970Company name changed\certificate issued on 22/01/70 (2 pages)
22 January 1970Company name changed\certificate issued on 22/01/70 (2 pages)
23 October 1956Incorporation (14 pages)
23 October 1956Incorporation (14 pages)