BARRETTS & BAIRD (WHOLESALE) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 1BD

Company number 00618568
Status Active
Incorporation Date 8 January 1959
Company Type Private Limited Company
Address ONE, VICTORIA SQUARE, BIRMINGHAM, B1 1BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Director's details changed for Ms Philomena Brigid Walsh on 16 December 2016; Director's details changed for Mr Noel O'dwyer on 16 December 2016. The most likely internet sites of BARRETTS & BAIRD (WHOLESALE) LIMITED are www.barrettsbairdwholesale.co.uk, and www.barretts-baird-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and nine months. The distance to to Birmingham Snow Hill Rail Station is 0.3 miles; to Blake Street Rail Station is 9 miles; to Bloxwich Rail Station is 10.7 miles; to Bloxwich North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barretts Baird Wholesale Limited is a Private Limited Company. The company registration number is 00618568. Barretts Baird Wholesale Limited has been working since 08 January 1959. The present status of the company is Active. The registered address of Barretts Baird Wholesale Limited is One Victoria Square Birmingham B1 1bd. . O'DWYER, Noel is a Secretary of the company. O'DWYER, Noel is a Director of the company. WALSH, Philomena Brigid is a Director of the company. Secretary GRAHAM, Thomas Brendan has been resigned. Secretary PUGH, Archibald Richard has been resigned. Secretary ROBERTS, Dilwyn has been resigned. Secretary SHEATH, Philip Ronald has been resigned. Director BAIRD, Nicholas Robert has been resigned. Director BARRETT, John Arthur has been resigned. Director BARRETT, Reginald John has been resigned. Director DOYLE, Eamonn has been resigned. Director GRAHAM, Thomas Brendan has been resigned. Director HORAN, Michael Joseph has been resigned. Director KELLY, Tj has been resigned. Director LANCASTER, Jeremy Graham has been resigned. Director MEAGHER, Geoffrey Joseph has been resigned. Director POWER, Edward Samuel has been resigned. Director PUGH, Archibald Richard has been resigned. Director ROBERTS, Dilwyn has been resigned. Director SHEATH, Philip Ronald has been resigned. Director TALBOT, Hannah Josephine has been resigned. Director TOBIN, Francis Gerrard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
O'DWYER, Noel
Appointed Date: 19 December 2008

Director
O'DWYER, Noel
Appointed Date: 19 December 2008
53 years old

Director
WALSH, Philomena Brigid
Appointed Date: 07 December 2012
65 years old

Resigned Directors

Secretary
GRAHAM, Thomas Brendan
Resigned: 22 July 1999
Appointed Date: 22 October 1993

Secretary
PUGH, Archibald Richard
Resigned: 30 April 1993

Secretary
ROBERTS, Dilwyn
Resigned: 17 December 1996
Appointed Date: 22 October 1993

Secretary
SHEATH, Philip Ronald
Resigned: 19 December 2008
Appointed Date: 17 December 1996

Director
BAIRD, Nicholas Robert
Resigned: 14 July 1994
70 years old

Director
BARRETT, John Arthur
Resigned: 31 May 1993
79 years old

Director
BARRETT, Reginald John
Resigned: 28 February 1992
113 years old

Director
DOYLE, Eamonn
Resigned: 30 April 1999
Appointed Date: 16 January 1995
61 years old

Director
GRAHAM, Thomas Brendan
Resigned: 04 September 2000
Appointed Date: 22 October 1993
81 years old

Director
HORAN, Michael Joseph
Resigned: 09 July 2008
Appointed Date: 02 May 2006
61 years old

Director
KELLY, Tj
Resigned: 07 December 2012
Appointed Date: 09 July 2008
51 years old

Director
LANCASTER, Jeremy Graham
Resigned: 27 March 1992
85 years old

Director
MEAGHER, Geoffrey Joseph
Resigned: 16 January 1995
Appointed Date: 22 October 1993
76 years old

Director
POWER, Edward Samuel
Resigned: 16 January 1995
Appointed Date: 22 October 1993
79 years old

Director
PUGH, Archibald Richard
Resigned: 30 April 1993
91 years old

Director
ROBERTS, Dilwyn
Resigned: 17 December 1996
Appointed Date: 22 October 1993
90 years old

Director
SHEATH, Philip Ronald
Resigned: 22 December 2008
Appointed Date: 17 December 1996
74 years old

Director
TALBOT, Hannah Josephine
Resigned: 02 May 2006
Appointed Date: 04 September 2000
61 years old

Director
TOBIN, Francis Gerrard
Resigned: 16 January 1995
Appointed Date: 22 October 1993
64 years old

Persons With Significant Control

Glanbia (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARRETTS & BAIRD (WHOLESALE) LIMITED Events

27 Apr 2017
Accounts for a dormant company made up to 31 December 2016
16 Dec 2016
Director's details changed for Ms Philomena Brigid Walsh on 16 December 2016
16 Dec 2016
Director's details changed for Mr Noel O'dwyer on 16 December 2016
16 Dec 2016
Secretary's details changed for Mr Noel O'dwyer on 16 December 2016
07 Sep 2016
Accounts for a dormant company made up to 2 January 2016
...
... and 146 more events
14 May 1987
Particulars of mortgage/charge

05 May 1987
Full accounts made up to 27 February 1986

14 Mar 1987
Return made up to 17/12/86; full list of members
22 Oct 1986
Particulars of mortgage/charge

18 Jun 1986
Director resigned

BARRETTS & BAIRD (WHOLESALE) LIMITED Charges

2 September 1992
Chattel mortgage
Delivered: 17 September 1992
Status: Satisfied on 5 December 1994
Persons entitled: Lloyds Bank PLC
Description: Machinery being VF12 and alpina (serial no. VF12/200/1601)…
28 June 1991
Chattel mortgage
Delivered: 9 July 1991
Status: Satisfied on 5 December 1994
Persons entitled: Lloyds Bank PLC
Description: Trailers complete with bodies and gridges. Fleet no. 02…
8 September 1989
Mortgage
Delivered: 11 September 1989
Status: Satisfied on 5 December 1994
Persons entitled: Lloyds Bank PLC
Description: F/H 75, 77 & 79 harvills hawthorn west bromwich west…
8 November 1988
Mortgage & charge
Delivered: 10 November 1988
Status: Satisfied on 5 December 1994
Persons entitled: Chartered Trust Public Limited Company
Description: Schedule of goods & fixtures meat boning lines and packing…
10 June 1988
Mortgage
Delivered: 28 June 1988
Status: Satisfied on 5 December 1994
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a land at the junction of chimney road &…
6 May 1987
Debenture
Delivered: 14 May 1987
Status: Satisfied on 28 December 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed change over f/h propeerty k/a land and buildings on…
17 October 1986
Legal charge
Delivered: 22 October 1986
Status: Satisfied on 28 December 1994
Persons entitled: Lloyds Bank PLC
Description: L/H land situate at bagnall street industrial estate, west…
7 October 1985
Legal charge
Delivered: 8 October 1985
Status: Satisfied on 28 December 1994
Persons entitled: Lloyds Bank PLC
Description: F/H 8 cricket street west bromwich.
21 January 1985
Legal charge
Delivered: 8 February 1985
Status: Satisfied on 5 December 1994
Persons entitled: Lloyds Bank PLC
Description: F/H land at the rear of the abbatoir complex, harvills…
3 January 1984
Letter of set off
Delivered: 18 January 1984
Status: Satisfied on 5 December 1994
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present/future…
8 October 1983
Single debenture
Delivered: 25 October 1983
Status: Satisfied on 11 September 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 1982
Legal charge
Delivered: 27 August 1982
Status: Satisfied on 5 December 1994
Persons entitled: Lloyds Bank PLC
Description: F/H land situate and fronting to harvills hawthorn west…
10 March 1981
Legal charge
Delivered: 21 March 1981
Status: Satisfied on 5 December 1994
Persons entitled: Lloyds Bank PLC
Description: F/H 109 harvills hawthorn west bromwich sandwell west…
10 October 1979
Legal charge
Delivered: 23 October 1979
Status: Satisfied on 5 December 1994
Persons entitled: Lloyds Bank PLC
Description: F/H 138, harvills,hawthorn west bromwich, west midlands.
21 June 1978
Legal mortgage
Delivered: 6 July 1978
Status: Satisfied on 5 December 1994
Persons entitled: Lloyds Bank PLC
Description: Land on the south side of bagnall street, west bromwich…
15 February 1978
Legal mortgage
Delivered: 17 February 1978
Status: Satisfied on 5 December 1994
Persons entitled: Lloyds Bank PLC
Description: The leasehold property known as darleys abbatoir, bagnall…
8 November 1972
Mortgage debenture
Delivered: 27 November 1972
Status: Satisfied on 5 December 1994
Persons entitled: Lloyds Bank PLC
Description: Freehold property land triangular in shape at harvills…
8 November 1972
Legal charge
Delivered: 27 November 1972
Status: Satisfied on 5 December 1994
Persons entitled: Lloyds Bank PLC
Description: Site at cricket street, harvills, hawthorn, hill top, west…
8 November 1972
Legal charge
Delivered: 27 November 1972
Status: Satisfied on 5 December 1994
Persons entitled: Lloyds Bank PLC
Description: Land at shaw street, harvills, hawthorn, hill top, west…
8 November 1972
Legal charge
Delivered: 27 November 1972
Status: Satisfied on 5 December 1994
Persons entitled: Lloyds Bank PLC
Description: Site of garage & 183 harvills hawthorn hill top west…
8 November 1972
Legal charge
Delivered: 27 November 1972
Status: Satisfied on 5 December 1994
Persons entitled: Lloyds Bank PLC
Description: Property north of harvills, hawthorn hill top, west…
8 November 1972
Legal charge
Delivered: 27 November 1972
Status: Satisfied on 5 December 1994
Persons entitled: Lloyds Bank PLC
Description: Property north or harvills, hawthorn, west bromwich.
8 November 1972
Legal charge
Delivered: 27 November 1972
Status: Satisfied on 5 December 1994
Persons entitled: Lloyds Bank PLC
Description: Property north of harvills hawthorn, hill top, west…
8 November 1972
Legal charge
Delivered: 27 November 1972
Status: Satisfied on 5 December 1994
Persons entitled: Lloyds Bank PLC
Description: 177 harvills hawthorn, hill top, west bromwich, staffs.
8 November 1972
Legal charge
Delivered: 27 November 1972
Status: Satisfied on 5 December 1994
Persons entitled: Lloyds Bank PLC
Description: Sites of 143/147 (odd) hharvills, hawthorn, hill top, west…
8 November 1972
Legal charge
Delivered: 27 November 1972
Status: Satisfied on 5 December 1994
Persons entitled: Lloyds Bank PLC
Description: Site of cottage inn & 149/153 (odd) harvills , hawthorn…
8 November 1972
Legal charge
Delivered: 27 November 1972
Status: Satisfied on 5 December 1994
Persons entitled: Lloyds Bank PLC
Description: Part of 135, 137 harvills, hawthorn, west bromwich, staffs.
8 November 1972
Legal charge
Delivered: 27 November 1972
Status: Satisfied on 5 December 1994
Persons entitled: Lloyds Bank PLC
Description: 124 & 126 harvills, hawthorn, hill top, west bromwich…
15 January 1960
Debenture
Delivered: 3 February 1960
Status: Satisfied on 5 December 1994
Persons entitled: Lloyds Bank PLC
Description: Goodwill (see doc 10 for details). Undertaking and all…
11 May 1959
Legal mortgage
Delivered: 19 May 1959
Status: Satisfied on 5 December 1994
Persons entitled: Lloyds Bank PLC
Description: Freehold land and premises situate at harvills hawthorn…