BARRY SHADDICK TYRES LIMITED

Register to unlock more data on OkredoRegister

BARRY SHADDICK TYRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03338729

Incorporation date

24/03/1997

Size

Full

Contacts

Registered address

Registered address

St. Andrews Road, Avonmouth, Bristol BS11 9HQCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1997)
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon16/12/2025
Full accounts made up to 2025-03-31
dot icon12/11/2025
Satisfaction of charge 3 in full
dot icon12/11/2025
Satisfaction of charge 1 in full
dot icon12/11/2025
Satisfaction of charge 4 in full
dot icon12/11/2025
Satisfaction of charge 2 in full
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon30/12/2024
Full accounts made up to 2024-03-31
dot icon24/04/2024
Appointment of Mr Reece Shaddick as a director on 2024-04-22
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon19/12/2023
Full accounts made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon30/12/2022
Full accounts made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon19/11/2021
Termination of appointment of Reece Shaddick as a director on 2021-11-19
dot icon15/04/2021
Appointment of Miss Shivonne Shaddick as a secretary on 2021-04-15
dot icon15/04/2021
Termination of appointment of Shivonne Shaddick as a secretary on 2021-04-15
dot icon15/04/2021
Appointment of Miss Shivonne Shaddick as a director on 2021-04-15
dot icon15/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon01/04/2021
Full accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon12/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-24 with updates
dot icon03/04/2019
Cessation of Shane Shaddick as a person with significant control on 2019-01-03
dot icon15/03/2019
Annual return made up to 2009-03-24 with full list of shareholders
dot icon15/03/2019
Annual return made up to 2008-03-24 with full list of shareholders
dot icon28/02/2019
Second filing of Confirmation Statement dated 24/03/2017
dot icon28/02/2019
Second filing of the annual return made up to 2015-03-24
dot icon23/01/2019
Second filing of the annual return made up to 2016-03-24
dot icon23/01/2019
Second filing of the annual return made up to 2014-03-24
dot icon23/01/2019
Second filing of the annual return made up to 2013-03-24
dot icon23/01/2019
Second filing of the annual return made up to 2012-03-24
dot icon23/01/2019
Second filing of the annual return made up to 2011-03-24
dot icon23/01/2019
Second filing of the annual return made up to 2010-03-24
dot icon15/01/2019
Cancellation of shares. Statement of capital on 2019-01-07
dot icon15/01/2019
Purchase of own shares.
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon06/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon29/05/2013
Director's details changed for Reece Suaddick on 2013-03-15
dot icon29/05/2013
Director's details changed for Shane Shaddick on 2012-05-15
dot icon04/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/01/2013
Appointment of Reece Suaddick as a director
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon21/11/2011
Accounts for a medium company made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon17/05/2011
Director's details changed for Shane Shaddick on 2011-05-17
dot icon14/03/2011
Miscellaneous
dot icon15/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon26/01/2011
Registered office address changed from , Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY on 2011-01-26
dot icon31/08/2010
Accounts for a medium company made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon04/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon12/05/2009
Return made up to 24/03/09; full list of members
dot icon17/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon18/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon18/12/2008
Notice of assignment of name or new name to shares
dot icon18/12/2008
Statement of rights attached to allotted shares
dot icon13/05/2008
Appointment terminated director david ollis
dot icon08/04/2008
Return made up to 24/03/08; full list of members
dot icon27/10/2007
Accounts for a medium company made up to 2007-03-31
dot icon17/05/2007
Return made up to 24/03/07; full list of members
dot icon26/04/2007
Registered office changed on 26/04/07 from: 4 the courtyard, woodlands, bradley stoke, bristol BS32 4NB
dot icon23/02/2007
Registered office changed on 23/02/07 from: the mews, hounds road, chipping sodbury, bristol, avon BS37 6EE
dot icon21/12/2006
Accounts for a medium company made up to 2006-03-31
dot icon02/11/2006
Secretary resigned
dot icon02/11/2006
New secretary appointed
dot icon26/04/2006
Accounts for a medium company made up to 2005-03-31
dot icon31/03/2006
Return made up to 24/03/06; full list of members
dot icon09/03/2006
Particulars of mortgage/charge
dot icon02/12/2005
Particulars of mortgage/charge
dot icon15/04/2005
Return made up to 24/03/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/05/2004
Accounts for a medium company made up to 2003-03-31
dot icon13/05/2004
Return made up to 24/03/04; full list of members
dot icon20/05/2003
Return made up to 24/03/03; full list of members
dot icon23/01/2003
Accounts for a small company made up to 2002-03-31
dot icon19/04/2002
Return made up to 24/03/02; full list of members
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon08/05/2001
Return made up to 24/03/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon13/12/2000
New director appointed
dot icon17/10/2000
New director appointed
dot icon04/04/2000
Accounts for a small company made up to 1999-03-31
dot icon03/04/2000
Return made up to 24/03/00; full list of members
dot icon06/01/2000
Accounts for a small company made up to 1998-03-31
dot icon14/12/1999
Registered office changed on 14/12/99 from: 2 the court the green, stoke gifford, bristol, BS12 6PD
dot icon20/05/1999
Particulars of mortgage/charge
dot icon02/04/1999
Return made up to 24/03/99; no change of members
dot icon28/09/1998
Return made up to 24/03/98; full list of members
dot icon28/09/1998
Director's particulars changed
dot icon20/08/1998
Director's particulars changed
dot icon10/08/1998
Particulars of mortgage/charge
dot icon10/07/1998
New secretary appointed
dot icon07/10/1997
New director appointed
dot icon22/04/1997
Registered office changed on 22/04/97 from: 209 luckwell road, bristol, BS3 3HD
dot icon22/04/1997
Secretary resigned
dot icon22/04/1997
Director resigned
dot icon24/03/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
748.48K
-
0.00
43.61K
-
2022
57
855.12K
-
0.00
125.58K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaddick, Barry
Director
24/03/1997 - Present
4
Shaddick, Shane
Director
27/11/2000 - Present
2
Shaddick, Shivonne
Director
15/04/2021 - Present
-
Shaddick, Reece
Director
22/04/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRY SHADDICK TYRES LIMITED

BARRY SHADDICK TYRES LIMITED is an(a) Active company incorporated on 24/03/1997 with the registered office located at St. Andrews Road, Avonmouth, Bristol BS11 9HQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARRY SHADDICK TYRES LIMITED?

toggle

BARRY SHADDICK TYRES LIMITED is currently Active. It was registered on 24/03/1997 .

Where is BARRY SHADDICK TYRES LIMITED located?

toggle

BARRY SHADDICK TYRES LIMITED is registered at St. Andrews Road, Avonmouth, Bristol BS11 9HQ.

What does BARRY SHADDICK TYRES LIMITED do?

toggle

BARRY SHADDICK TYRES LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

What is the latest filing for BARRY SHADDICK TYRES LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-26 with no updates.