Background WavePink WaveYellow Wave

E.P.BARRUS LIMITED (00148476)

E.P.BARRUS LIMITED (00148476) is an active UK company. incorporated on 18 September 1917. with registered office in Bicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). E.P.BARRUS LIMITED has been registered for 108 years. Current directors include GLEN, Keira Nicole, GLEN, Robert Duncan, GLEN, Tara Louise Owen and 3 others.

Company Number
00148476
Status
active
Type
ltd
Incorporated
18 September 1917
Age
108 years
Address
Glen Way, Bicester, OX26 4UR
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
GLEN, Keira Nicole, GLEN, Robert Duncan, GLEN, Tara Louise Owen, KNOX, Graham Bruce, MAWBY-GROOM, Thomas Allen, THOMPSON, Richard Neil
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.P.BARRUS LIMITED

E.P.BARRUS LIMITED is an active company incorporated on 18 September 1917 with the registered office located in Bicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). E.P.BARRUS LIMITED was registered 108 years ago.(SIC: 52103)

Status

active

Active since 108 years ago

Company No

00148476

LTD Company

Age

108 Years

Incorporated 18 September 1917

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Glen Way Launton Road Bicester, OX26 4UR,

Previous Addresses

E P Barrus Ltd Glen Way Launton Road Bicester Oxfordshire OX26 4UR England
From: 3 December 2014To: 31 March 2015
Launton Road Bicester Oxfordshire OX26 4UR
From: 18 September 1917To: 3 December 2014
Timeline

32 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Feb 13
Director Joined
Feb 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
May 14
Loan Secured
May 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
May 19
Loan Cleared
May 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Loan Secured
Jul 21
Loan Secured
Dec 21
Director Joined
Sept 23
Director Left
Jan 24
Director Left
May 24
Loan Cleared
Jun 24
Director Left
Aug 24
Director Joined
Jan 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Sept 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

MAWBY-GROOM, Thomas Allen

Active
Launton Road, BicesterOX26 4UR
Secretary
Appointed 02 Jan 2025

GLEN, Keira Nicole

Active
Launton Road, BicesterOX26 4UR
Born February 1973
Director
Appointed 18 Aug 2025

GLEN, Robert Duncan

Active
Launton Road, BicesterOX26 4UR
Born February 1939
Director
Appointed N/A

GLEN, Tara Louise Owen

Active
Launton Road, BicesterOX26 4UR
Born February 1971
Director
Appointed 03 Dec 1996

KNOX, Graham Bruce

Active
Launton Road, BicesterOX26 4UR
Born March 1967
Director
Appointed 04 Sept 2023

MAWBY-GROOM, Thomas Allen

Active
Launton Road, BicesterOX26 4UR
Born July 1976
Director
Appointed 02 Jan 2025

THOMPSON, Richard Neil

Active
Launton Road, BicesterOX26 4UR
Born September 1966
Director
Appointed 03 Nov 2020

DARLING, Lee Andrew

Resigned
Launton Road, BicesterOX26 4UR
Secretary
Appointed 31 Dec 2023
Resigned 02 Aug 2024

MUIR, Robert Richard

Resigned
Launton Road, BicesterOX26 4UR
Secretary
Appointed N/A
Resigned 31 Dec 2023

PREECE, Paul Stuart

Resigned
Launton Road, BicesterOX26 4UR
Secretary
Appointed 02 Aug 2024
Resigned 13 Nov 2024

BENNETT, Robert Gerald

Resigned
Glory Farm Winchmore Hill, AmershamHP7 0PQ
Born July 1930
Director
Appointed N/A
Resigned 30 Sept 1994

CAMPBELL, David Raymond

Resigned
5695 Grafton Road, Cleveland
Born October 1942
Director
Appointed N/A
Resigned 03 Dec 1996

CLARKE, Keryn

Resigned
Launton Road, BicesterOX26 4UR
Born July 1968
Director
Appointed 23 Sept 2020
Resigned 27 Jun 2025

DARLING, Lee Andrew

Resigned
Launton Road, BicesterOX26 4UR
Born September 1974
Director
Appointed 23 Sept 2020
Resigned 02 Aug 2024

DEUCH, Jeffrey Carter Van

Resigned
Launton Road, BicesterOX26 4UR
Born July 1966
Director
Appointed 14 Oct 2014
Resigned 07 May 2019

DOCHERY JNR, William

Resigned
Cpc Building, Valley City
Born July 1947
Director
Appointed 13 Dec 2004
Resigned 06 Feb 2009

FEILDEN, Andrew James

Resigned
Launton Road, BicesterOX26 4UR
Born February 1941
Director
Appointed 30 Sept 1994
Resigned 30 Sept 2025

HART, Timothy William

Resigned
Launton Road, BicesterOX26 4UR
Born August 1965
Director
Appointed 23 Sept 2020
Resigned 24 May 2024

HOUSER, Ronald Carl

Resigned
7740 Holyoke Drive, Ohio44236
Born April 1946
Director
Appointed 03 Dec 1996
Resigned 20 Jun 2002

JANSSEN, Peter

Resigned
13 Rue Des Aulves, Sarregueuliues
Born August 1959
Director
Appointed 15 Dec 1999
Resigned 13 Dec 2004

KAESGEN, Dietrich

Resigned
Launton Road, BicesterOX26 4UR
Born July 1936
Director
Appointed 13 Dec 2004
Resigned 07 May 2019

MAST, Eric William

Resigned
5965 Grafton Road, Cleveland
Born February 1950
Director
Appointed N/A
Resigned 31 Mar 1995

MC FADDEN, John Volney

Resigned
5965 Grafton Road, Cleveland
Born October 1931
Director
Appointed N/A
Resigned 16 May 1992

MILINSKI, Jim

Resigned
Cpc Building 5903 Grafton Road, Valley City 44280
Born August 1949
Director
Appointed 19 Dec 2006
Resigned 14 Oct 2014

MILINSKI, Jim

Resigned
5695 Grafton Road, Cleveland
Born August 1949
Director
Appointed 20 Jun 2002
Resigned 13 Dec 2004

MOLL, Charles Merideth

Resigned
Launton Road, BicesterOX26 4UR
Born February 1971
Director
Appointed 17 Dec 2012
Resigned 07 May 2019

MOLL, Curtis

Resigned
Launton Road, BicesterOX26 4UR
Born June 1939
Director
Appointed 06 Feb 2009
Resigned 07 May 2019

MOLL, Curtis

Resigned
5965, Cleveland
Born June 1939
Director
Appointed 21 Aug 1992
Resigned 13 Dec 2004

MOLL, Robert

Resigned
2531 North Park Blvd., Cleveland Heights
Born April 1968
Director
Appointed 19 Nov 2007
Resigned 17 Dec 2012

MUIR, Robert Richard

Resigned
Launton Road, BicesterOX26 4UR
Born August 1956
Director
Appointed 19 Nov 2007
Resigned 31 Dec 2023

OUTCALT, Andrew L

Resigned
5965 Grafton Road, Valley City Oh44280
Born July 1960
Director
Appointed 03 Apr 1995
Resigned 15 Dec 1999

SMITH, Steven

Resigned
Cpc Building, Valley City
Born August 1969
Director
Appointed 13 Dec 2004
Resigned 19 Dec 2006

WILMOTH, Dorothy Louise

Resigned
Rest HarrowHP9 2UW
Born August 1910
Director
Appointed N/A
Resigned 03 Dec 1996

Persons with significant control

1

Glen Way, Launton Road, BicesterOX26 4UR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Legacy
8 November 2012
MG02MG02
Legacy
8 November 2012
MG02MG02
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Full
2 August 2009
AAAnnual Accounts
Legacy
26 March 2009
288cChange of Particulars
Legacy
26 March 2009
363aAnnual Return
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
25 March 2008
288cChange of Particulars
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
26 March 2007
288cChange of Particulars
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Legacy
20 March 2006
288cChange of Particulars
Legacy
20 March 2006
288cChange of Particulars
Legacy
20 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
30 March 2005
288cChange of Particulars
Legacy
30 March 2005
288cChange of Particulars
Legacy
30 March 2005
288cChange of Particulars
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
4 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Auditors Resignation Company
7 August 2000
AUDAUD
Accounts With Accounts Type Full
7 August 2000
AAAnnual Accounts
Auditors Resignation Company
3 August 2000
AUDAUD
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Legacy
30 June 1998
403aParticulars of Charge Subject to s859A
Legacy
30 June 1998
403aParticulars of Charge Subject to s859A
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
15 September 1997
288cChange of Particulars
Legacy
14 July 1997
395Particulars of Mortgage or Charge
Resolution
7 July 1997
RESOLUTIONSResolutions
Resolution
7 July 1997
RESOLUTIONSResolutions
Legacy
7 July 1997
122122
Legacy
3 May 1997
403aParticulars of Charge Subject to s859A
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 February 1996
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1995
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Legacy
20 April 1995
288288
Legacy
9 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
288288
Legacy
9 November 1994
288288
Accounts With Accounts Type Full
24 February 1994
AAAnnual Accounts
Legacy
24 February 1994
363sAnnual Return (shuttle)
Legacy
17 June 1993
403aParticulars of Charge Subject to s859A
Legacy
17 June 1993
395Particulars of Mortgage or Charge
Legacy
1 April 1993
288288
Legacy
1 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
8 December 1992
395Particulars of Mortgage or Charge
Legacy
20 July 1992
288288
Accounts With Accounts Type Full
21 February 1992
AAAnnual Accounts
Legacy
21 February 1992
363sAnnual Return (shuttle)
Legacy
6 September 1991
395Particulars of Mortgage or Charge
Legacy
1 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 May 1991
AAAnnual Accounts
Legacy
13 February 1991
288288
Legacy
13 February 1991
363aAnnual Return
Accounts With Accounts Type Full
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Legacy
26 April 1989
169169
Legacy
20 February 1989
363363
Memorandum Articles
31 January 1989
MEM/ARTSMEM/ARTS
Resolution
27 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
2 March 1988
363363
Accounts With Accounts Type Full
2 February 1988
AAAnnual Accounts
Legacy
20 May 1987
395Particulars of Mortgage or Charge
Legacy
27 April 1987
363363
Accounts With Accounts Type Full
2 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1985
287Change of Registered Office
Certificate Change Of Name Company
16 October 1924
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 September 1917
MISCMISC