BARMER (TYRE & BATTERY SERVICE) LIMITED

Register to unlock more data on OkredoRegister

BARMER (TYRE & BATTERY SERVICE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00854860

Incorporation date

21/07/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Ford Lane Industrial Estate Ford Lane, Ford, Arundel BN18 0DFCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon28/10/2025
Appointment of Mr William Nicholas Malcolm Collins as a director on 2025-10-28
dot icon28/10/2025
Appointment of Mr Myley Patrick Collins as a director on 2025-10-28
dot icon28/10/2025
Registered office address changed from Colyton Blackstock Lane Nately Scures Hook Hampshire RG27 9PH to Unit 1, Ford Lane Industrial Estate Ford Lane Ford Arundel BN18 0DF on 2025-10-28
dot icon28/10/2025
Termination of appointment of Olwen Frances Barrs as a secretary on 2025-10-28
dot icon28/10/2025
Notification of Ford Lane Tyres Limited as a person with significant control on 2025-10-28
dot icon28/10/2025
Termination of appointment of Olwen Frances Barrs as a director on 2025-10-28
dot icon28/10/2025
Cessation of Olwen Frances Barrs as a person with significant control on 2025-10-28
dot icon27/08/2025
Total exemption full accounts made up to 2025-07-31
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon17/06/2025
Satisfaction of charge 2 in full
dot icon17/06/2025
Satisfaction of charge 3 in full
dot icon17/06/2025
Termination of appointment of Robin Alfred Barrs as a director on 2025-04-05
dot icon08/04/2025
Notification of Olwen Frances Barrs as a person with significant control on 2025-04-05
dot icon08/04/2025
Cessation of Robin Alfred Barrs as a person with significant control on 2025-04-05
dot icon10/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon15/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon10/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon26/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon06/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon22/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon27/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon01/03/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon30/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon14/01/2020
Confirmation statement made on 2019-12-09 with no updates
dot icon29/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon21/01/2019
Confirmation statement made on 2018-12-09 with no updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon15/01/2018
Confirmation statement made on 2017-12-09 with no updates
dot icon29/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon24/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/02/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/03/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/03/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/02/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/03/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon01/03/2010
Director's details changed for Olwen Frances Barrs on 2009-12-09
dot icon01/03/2010
Director's details changed for Robin Alfred Barrs on 2009-12-09
dot icon27/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/02/2009
Return made up to 06/01/09; full list of members
dot icon23/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon12/02/2008
Return made up to 09/12/07; no change of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-07-31
dot icon22/12/2006
Return made up to 09/12/06; full list of members
dot icon04/09/2006
Registered office changed on 04/09/06 from: 6A flaxfield road basingstoke hampshire RG21 1SF
dot icon07/12/2005
Return made up to 09/12/05; full list of members
dot icon09/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon21/03/2005
Return made up to 09/12/04; full list of members
dot icon01/06/2004
Accounts for a small company made up to 2003-07-31
dot icon10/12/2003
Return made up to 09/12/03; full list of members
dot icon22/09/2003
Accounts for a small company made up to 2002-07-31
dot icon31/08/2003
Accounts for a small company made up to 2001-07-31
dot icon13/12/2002
Return made up to 09/12/02; full list of members
dot icon03/01/2002
Return made up to 24/12/01; full list of members
dot icon18/07/2001
Full accounts made up to 2000-07-31
dot icon14/03/2001
Full accounts made up to 1999-07-31
dot icon14/02/2001
Return made up to 24/12/00; full list of members
dot icon20/01/2000
Return made up to 24/12/99; full list of members
dot icon14/07/1999
Full accounts made up to 1998-07-31
dot icon09/06/1999
Full accounts made up to 1997-07-31
dot icon18/02/1999
Return made up to 24/12/98; full list of members
dot icon29/01/1998
Return made up to 24/12/97; no change of members
dot icon02/09/1997
Full accounts made up to 1996-07-31
dot icon03/01/1997
Return made up to 24/12/96; no change of members
dot icon12/08/1996
Full accounts made up to 1995-07-31
dot icon21/03/1996
Full accounts made up to 1994-07-31
dot icon16/02/1996
Return made up to 24/12/95; full list of members
dot icon09/01/1995
Return made up to 24/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Full accounts made up to 1993-07-31
dot icon16/01/1994
Return made up to 24/12/93; no change of members
dot icon07/05/1993
Accounts for a small company made up to 1992-07-31
dot icon18/02/1993
Return made up to 24/12/92; full list of members
dot icon25/08/1992
Auditor's resignation
dot icon02/01/1992
Return made up to 24/12/91; full list of members
dot icon16/12/1991
Accounts for a small company made up to 1991-07-31
dot icon10/09/1991
Secretary resigned;director resigned
dot icon10/09/1991
Director resigned
dot icon10/09/1991
Director resigned
dot icon10/09/1991
Director resigned
dot icon10/09/1991
New secretary appointed;new director appointed
dot icon14/08/1991
Declaration of satisfaction of mortgage/charge
dot icon14/08/1991
Particulars of mortgage/charge
dot icon23/05/1991
Accounts for a small company made up to 1990-07-31
dot icon23/05/1991
Return made up to 23/01/91; full list of members
dot icon23/01/1991
Accounts for a small company made up to 1989-07-31
dot icon03/01/1991
Return made up to 24/12/90; full list of members
dot icon01/05/1990
Accounts for a small company made up to 1988-07-31
dot icon01/05/1990
Accounts for a small company made up to 1987-07-31
dot icon09/04/1990
Director resigned
dot icon02/01/1990
Return made up to 12/12/89; full list of members
dot icon02/01/1990
Return made up to 31/12/88; full list of members
dot icon08/12/1989
Full accounts made up to 1986-07-31
dot icon08/12/1989
Full accounts made up to 1985-07-31
dot icon02/06/1989
First gazette
dot icon13/04/1988
Return made up to 31/12/87; full list of members
dot icon07/03/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-51.24 % *

* during past year

Cash in Bank

£16,312.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
60.30K
-
0.00
33.45K
-
2022
7
86.12K
-
0.00
16.31K
-
2022
7
86.12K
-
0.00
16.31K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

86.12K £Ascended42.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.31K £Descended-51.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, William Nicholas Malcolm
Director
28/10/2025 - Present
2
Collins, Myley Patrick
Director
28/10/2025 - Present
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BARMER (TYRE & BATTERY SERVICE) LIMITED

BARMER (TYRE & BATTERY SERVICE) LIMITED is an(a) Active company incorporated on 21/07/1965 with the registered office located at Unit 1, Ford Lane Industrial Estate Ford Lane, Ford, Arundel BN18 0DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BARMER (TYRE & BATTERY SERVICE) LIMITED?

toggle

BARMER (TYRE & BATTERY SERVICE) LIMITED is currently Active. It was registered on 21/07/1965 .

Where is BARMER (TYRE & BATTERY SERVICE) LIMITED located?

toggle

BARMER (TYRE & BATTERY SERVICE) LIMITED is registered at Unit 1, Ford Lane Industrial Estate Ford Lane, Ford, Arundel BN18 0DF.

What does BARMER (TYRE & BATTERY SERVICE) LIMITED do?

toggle

BARMER (TYRE & BATTERY SERVICE) LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

How many employees does BARMER (TYRE & BATTERY SERVICE) LIMITED have?

toggle

BARMER (TYRE & BATTERY SERVICE) LIMITED had 7 employees in 2022.

What is the latest filing for BARMER (TYRE & BATTERY SERVICE) LIMITED?

toggle

The latest filing was on 28/10/2025: Appointment of Mr William Nicholas Malcolm Collins as a director on 2025-10-28.