Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARRIE TOWLE LIMITED
Company Information for

BARRIE TOWLE LIMITED

SCOPE HOUSE, STATION ROAD, BARNBY DUN, DONCASTER., DN3 1HQ,
Company Registration Number
01833064
Private Limited Company
Active

Company Overview

About Barrie Towle Ltd
BARRIE TOWLE LIMITED was founded on 1984-07-16 and has its registered office in Barnby Dun. The organisation's status is listed as "Active". Barrie Towle Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BARRIE TOWLE LIMITED
 
Legal Registered Office
SCOPE HOUSE
STATION ROAD
BARNBY DUN
DONCASTER.
DN3 1HQ
Other companies in DN3
 
Filing Information
Company Number 01833064
Company ID Number 01833064
Date formed 1984-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB404861561  
Last Datalog update: 2024-04-06 21:55:31
Primary Source:Companies House
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 BARRIE TOWLE LIMITED

Current Directors
Officer Role Date Appointed
SHAUN TOWLE
Company Secretary 1994-12-14
NOREEN TOWLE
Director 1992-02-14
SHAUN TOWLE
Director 1992-02-14
SIMON TOWLE
Director 1992-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
BARRIE TOWLE
Director 1992-02-14 1998-05-06
BARRIE TOWLE
Company Secretary 1992-02-14 1994-12-14

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
2024-03-14CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-04-19Unaudited abridged accounts made up to 2022-07-31
2023-03-22CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-04-29AA01Previous accounting period shortened from 31/07/20 TO 30/07/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-03-20AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-11AR0108/02/16 ANNUAL RETURN FULL LIST
2015-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 018330640006
2015-03-23CH01Director's details changed for Shaun Towle on 2015-03-23
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0108/02/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-14AR0108/02/14 ANNUAL RETURN FULL LIST
2013-03-15AR0108/02/13 ANNUAL RETURN FULL LIST
2013-03-15CH03SECRETARY'S DETAILS CHNAGED FOR SHAUN TOWLE on 2012-12-14
2013-03-15AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21CH01Director's details changed for Shaun Towle on 2012-12-14
2012-02-15AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-13AR0108/02/12 ANNUAL RETURN FULL LIST
2011-03-07AR0108/02/11 ANNUAL RETURN FULL LIST
2011-03-07CH01Director's details changed for Simon Towle on 2010-04-01
2011-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-14MG01Particulars of a mortgage or charge / charge no: 5
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-18AA31/07/10 TOTAL EXEMPTION SMALL
2010-04-27AR0108/02/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TOWLE / 01/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN TOWLE / 01/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NOREEN TOWLE / 01/10/2009
2010-03-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-27AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-04-24AA31/07/07 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-02-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-27363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-02-22363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-02-21363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-03-15363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-04-09363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-04363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-02-13363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2000-04-13363sRETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS
2000-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-22395PARTICULARS OF MORTGAGE/CHARGE
1999-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-03-11288bDIRECTOR RESIGNED
1999-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-03-02363sRETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS
1998-04-27363sRETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS
1998-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-27363sRETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS
1997-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-07-24395PARTICULARS OF MORTGAGE/CHARGE
1996-01-26363sRETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS
1995-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-02-14363sRETURN MADE UP TO 08/02/95; FULL LIST OF MEMBERS
1995-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-12-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-03-04363sRETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS
1993-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1993-02-26363sRETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to BARRIE TOWLE 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 BARRIE TOWLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-11 Outstanding GROUP AUTO UNION UK AND IRELAND LIMITED
MORTGAGE 2011-01-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-12-20 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1999-12-14 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1996-07-22 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1992-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 243,676
Creditors Due After One Year 2012-07-31 £ 211,811
Creditors Due After One Year 2012-07-31 £ 211,811
Creditors Due After One Year 2011-07-31 £ 199,758
Creditors Due Within One Year 2013-07-31 £ 663,262
Creditors Due Within One Year 2012-07-31 £ 720,913
Creditors Due Within One Year 2012-07-31 £ 720,913
Creditors Due Within One Year 2011-07-31 £ 556,853
Provisions For Liabilities Charges 2013-07-31 £ 2,941
Provisions For Liabilities Charges 2012-07-31 £ 2,941
Provisions For Liabilities Charges 2012-07-31 £ 2,941
Provisions For Liabilities Charges 2011-07-31 £ 10,903

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 BARRIE TOWLE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 5,977
Cash Bank In Hand 2012-07-31 £ 3,160
Cash Bank In Hand 2012-07-31 £ 3,160
Cash Bank In Hand 2011-07-31 £ 3,611
Current Assets 2013-07-31 £ 748,014
Current Assets 2012-07-31 £ 791,007
Current Assets 2012-07-31 £ 791,007
Current Assets 2011-07-31 £ 833,777
Debtors 2013-07-31 £ 405,493
Debtors 2012-07-31 £ 420,186
Debtors 2012-07-31 £ 420,186
Debtors 2011-07-31 £ 415,021
Secured Debts 2013-07-31 £ 253,159
Secured Debts 2012-07-31 £ 317,892
Secured Debts 2012-07-31 £ 317,892
Secured Debts 2011-07-31 £ 317,418
Shareholder Funds 2013-07-31 £ 246,065
Shareholder Funds 2012-07-31 £ 273,006
Shareholder Funds 2012-07-31 £ 273,006
Shareholder Funds 2011-07-31 £ 463,801
Stocks Inventory 2013-07-31 £ 336,544
Stocks Inventory 2012-07-31 £ 367,661
Stocks Inventory 2012-07-31 £ 367,661
Stocks Inventory 2011-07-31 £ 415,145
Tangible Fixed Assets 2013-07-31 £ 407,930
Tangible Fixed Assets 2012-07-31 £ 417,664
Tangible Fixed Assets 2012-07-31 £ 417,664
Tangible Fixed Assets 2011-07-31 £ 397,538

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARRIE TOWLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARRIE TOWLE LIMITED
Trademarks
We have not found any records of BARRIE TOWLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARRIE TOWLE 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 (45320 - Retail trade of motor vehicle parts and accessories) as BARRIE TOWLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARRIE TOWLE 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 BARRIE TOWLE 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 BARRIE TOWLE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4