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

O.T.R. TYRES LIMITED

8 BLUEBELL CLOSE, CLOVER NOOK INDUSTRIAL PARK, SOMERCOTES, ALFRETON, DERBYSHIRE, DE55 4RD,
Company Registration Number
01313711
Private Limited Company
Active

Company Overview

About O.t.r. Tyres Ltd
O.T.R. TYRES LIMITED was founded on 1977-05-13 and has its registered office in Alfreton. The organisation's status is listed as "Active". O.t.r. Tyres Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
O.T.R. TYRES LIMITED
 
Legal Registered Office
8 BLUEBELL CLOSE
CLOVER NOOK INDUSTRIAL PARK, SOMERCOTES
ALFRETON
DERBYSHIRE
DE55 4RD
Other companies in DE55
 
Filing Information
Company Number 01313711
Company ID Number 01313711
Date formed 1977-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 20:14:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for O.T.R. TYRES LIMITED
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 O.T.R. TYRES LIMITED

Current Directors
Officer Role Date Appointed
ANGELA DURHAM
Company Secretary 2018-01-01
DANIEL MARTIN ALLAN
Director 2015-10-01
IAIN DAVID BUTLER
Director 2015-10-01
DARREN ANDREW FLINT
Director 2018-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN LE NOURY
Director 2008-12-16 2018-03-22
LISA-MARIE HAYES
Company Secretary 2012-07-30 2018-01-01
CHRISTOPHER IAN SKELTON
Director 1995-11-01 2016-01-12
REBECCA JANE SKELTON
Director 2010-12-05 2016-01-12
KEITH WORRALL
Director 2013-12-01 2014-03-21
DARREN ANDREW FLINT
Director 2007-12-01 2013-10-11
SUSAN KATHRYN TOMKINS
Company Secretary 2010-04-20 2012-07-30
MICHAEL IMRE BELA BATKA
Director 2008-02-04 2012-06-19
GRAEME ROBERT MANNING
Director 2007-06-21 2010-12-04
MORAG MORRISON SKELTON
Company Secretary 1991-06-13 2010-04-20
ROBERT CHRISTOPHER SKELTON
Director 1991-06-13 2010-04-20
BRIAN ROBERT NICHOLL
Director 2006-09-25 2008-11-28
STUART WILLIAM PACKER
Director 2007-04-13 2008-10-10
LESLIE CHARLES WILLIAMS
Director 1991-06-13 2007-07-31
MORAG MORRISON SKELTON
Director 1992-09-01 2003-04-14
ROBERT HENRY BROWN
Director 1991-06-13 2000-10-04
PETER GARFIELD WATTS
Director 1991-06-13 1999-02-26
MICHAEL GEORGE WALKER
Director 1991-06-13 1995-12-01
FRANCIS BRIAN MCKINLEY
Director 1991-06-13 1993-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL MARTIN ALLAN KAL TIRE SOUTHERN AFRICAN HOLDINGS LIMITED Director 2015-10-01 CURRENT 2011-12-28 Active
DANIEL MARTIN ALLAN OTR HOLDINGS LIMITED Director 2015-10-01 CURRENT 1988-01-05 Active
DANIEL MARTIN ALLAN KAL TIRE (UK) LIMITED Director 2015-10-01 CURRENT 2009-09-09 Active
IAIN DAVID BUTLER KAL TIRE SOUTHERN AFRICAN HOLDINGS LIMITED Director 2015-10-01 CURRENT 2011-12-28 Active
IAIN DAVID BUTLER OTR HOLDINGS LIMITED Director 2015-10-01 CURRENT 1988-01-05 Active
IAIN DAVID BUTLER KAL TIRE (UK) LIMITED Director 2015-10-01 CURRENT 2009-09-09 Active

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
2024-01-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-16CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2022-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-09-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LE NOURY
2018-03-22AP01DIRECTOR APPOINTED MR DARREN ANDREW FLINT
2018-01-04TM02Termination of appointment of Lisa-Marie Hayes on 2018-01-01
2018-01-04AP03Appointment of Mrs Angela Durham as company secretary on 2018-01-01
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 40000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 40000
2016-05-16AR0114/05/16 ANNUAL RETURN FULL LIST
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SKELTON
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SKELTON
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SKELTON
2015-11-26AP01DIRECTOR APPOINTED MR DANIEL MARTIN ALLAN
2015-11-25AP01DIRECTOR APPOINTED MR IAIN DAVID BUTLER
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 40000
2015-05-15AR0114/05/15 ANNUAL RETURN FULL LIST
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 40000
2014-05-22AR0114/05/14 ANNUAL RETURN FULL LIST
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WORRALL
2013-12-19AP01DIRECTOR APPOINTED MR KEITH WORRALL
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 013137110023
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 013137110022
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DARREN FLINT
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-14AR0114/05/13 FULL LIST
2012-07-30TM02APPOINTMENT TERMINATED, SECRETARY SUSAN TOMKINS
2012-07-30AP03SECRETARY APPOINTED MRS LISA-MARIE HAYES
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BATKA
2012-05-21AR0114/05/12 FULL LIST
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08AR0114/05/11 FULL LIST
2011-01-17AP01DIRECTOR APPOINTED MRS REBECCA JANE SKELTON
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MANNING
2010-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IMRE BELA BATKA / 01/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN SKELTON / 16/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANDREW FLINT / 16/07/2010
2010-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN SKELTON / 01/06/2010
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-05-26AR0114/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROBERT MANNING / 25/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LE NOURY / 25/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANDREW FLINT / 25/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IMRE BELA BATKA / 25/04/2010
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 1 BLUEBELL CLOSE CLOVER NOOK INDUSTRIAL PARK, SOMERCOTES, ALFRETON DERBYSHIRE DE55 4RD
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SKELTON
2010-04-21AP03SECRETARY APPOINTED MRS SUSAN KATHRYN TOMKINS
2010-04-21TM02APPOINTMENT TERMINATED, SECRETARY MORAG SKELTON
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-26395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 16
2009-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / GRAEME MANNING / 15/11/2008
2009-07-27363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-01-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR STUART PACKER
2008-12-22288aDIRECTOR APPOINTED MR PETER JOHN LE NOURY
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR BRIAN NICHOLL
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / GRAEME MANNING / 25/11/2008
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-11363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN FLINT / 01/01/2008
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
099 - Support activities for other mining and quarrying
09900 - Support activities for other mining and quarrying




Licences & Regulatory approval
We could not find any licences issued to O.T.R. TYRES 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 O.T.R. TYRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-03 Outstanding KAL TIRE LUXEMBOURG S.A.R.L
2013-12-03 Outstanding KAL TIRE LUXEMBOURG S.A.R.L
ASSIGNMENT 2012-07-13 Outstanding HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD
LEGAL ASSIGNMENT 2010-10-08 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2010-08-04 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL MORTGAGE 2010-07-09 Outstanding HSBC BANK PLC
DEBENTURE 2010-06-10 Outstanding HSBC BANK PLC
LEGAL CHARGE 2009-01-21 Satisfied LTSBCF LIMITED
DEBENTURE 2004-11-05 Satisfied MICHELIN TYRE PLC
LEGAL CHARGE 2004-11-05 Satisfied MICHELIN TYRE PLC
LEGAL CHARGE 2004-10-11 Satisfied LTSBCF LIMITED
LEGAL CHARGE 2004-02-16 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2000-01-31 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
STANDARD SECURITY 1999-07-15 Satisfied LTSBCF LIMITED
DEPOSIT AGREEMENT 1994-12-30 Satisfied LLOYDS BANK PLC
FIXED CHARGE 1992-02-19 Satisfied LLOYDS BOWMAKER LIMITED
CHARGE BY WAY OF LEGAL MORTGAE 1989-05-15 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-08-28 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-08-28 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-08-28 Satisfied LLOYDS BANK PLC
DEBENTURE 1982-04-30 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-04-30 Satisfied MIDLAND BANK TRUST COMPANY LIMITED
STANDARD SECURITY REGISTERED AT SASINES ON 7/5/82 1982-04-30 Satisfied MIDLAND BANK TRUST COMPANY LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 O.T.R. TYRES LIMITED

Intangible Assets
Patents
We have not found any records of O.T.R. TYRES LIMITED registering or being granted any patents
Domain Names

O.T.R. TYRES LIMITED owns 1 domain names.

otr-tyres.co.uk  

Trademarks
We have not found any records of O.T.R. TYRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for O.T.R. TYRES 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 (09900 - Support activities for other mining and quarrying) as O.T.R. TYRES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where O.T.R. TYRES 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 O.T.R. TYRES 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 O.T.R. TYRES 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.