CONCENTRIC BIRMINGHAM LIMITED
BIRMINGHAM HALDEX CONCENTRIC PUMPS LIMITED CONCENTRIC PUMPS LIMITED

Hellopages » West Midlands » Birmingham » B24 8HW

Company number 00671254
Status Active
Incorporation Date 29 September 1960
Company Type Private Limited Company
Address UNIT 10 GRAVELLY INDUSTRIAL PARK, TYBURN ROAD, BIRMINGHAM, B24 8HW
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 100 . The most likely internet sites of CONCENTRIC BIRMINGHAM LIMITED are www.concentricbirmingham.co.uk, and www.concentric-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and twelve months. Concentric Birmingham Limited is a Private Limited Company. The company registration number is 00671254. Concentric Birmingham Limited has been working since 29 September 1960. The present status of the company is Active. The registered address of Concentric Birmingham Limited is Unit 10 Gravelly Industrial Park Tyburn Road Birmingham B24 8hw. . BESSANT, David Thomas is a Secretary of the company. BEADSWORTH, John Ian is a Director of the company. BESSANT, David Thomas is a Director of the company. WOOLLEY, David John is a Director of the company. Secretary MILES, Roger Frederick has been resigned. Secretary MITCHELL, Robert Walter has been resigned. Secretary RILEY, Edward John has been resigned. Director ALEXANDER, Kelvin Thomas has been resigned. Director ASTBURY, Robert Winston has been resigned. Director ATTWOOD, Michael Peter has been resigned. Director BETTINSON, John Richard has been resigned. Director BRUCE, Robert Michael has been resigned. Director DRURY, Robin Charles has been resigned. Director DUGAN, Ian Robert has been resigned. Director FIRTH, Anthony Christopher has been resigned. Director JOHANNSSON, Stefan has been resigned. Director MITCHELL, Robert Walter has been resigned. Director PRING, William has been resigned. Director RILEY, Edward John has been resigned. Director TOWERS, John has been resigned. Director WOOLLEY, David John has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Secretary
BESSANT, David Thomas
Appointed Date: 17 December 2009

Director
BEADSWORTH, John Ian
Appointed Date: 16 February 2015
68 years old

Director
BESSANT, David Thomas
Appointed Date: 17 December 2009
54 years old

Director
WOOLLEY, David John
Appointed Date: 01 September 2011
63 years old

Resigned Directors

Secretary
MILES, Roger Frederick
Resigned: 12 April 2001

Secretary
MITCHELL, Robert Walter
Resigned: 22 July 2005
Appointed Date: 12 April 2001

Secretary
RILEY, Edward John
Resigned: 17 December 2009
Appointed Date: 22 July 2005

Director
ALEXANDER, Kelvin Thomas
Resigned: 30 September 2002
Appointed Date: 01 February 1998
70 years old

Director
ASTBURY, Robert Winston
Resigned: 30 September 1999
79 years old

Director
ATTWOOD, Michael Peter
Resigned: 01 April 2008
Appointed Date: 12 June 2001
68 years old

Director
BETTINSON, John Richard
Resigned: 26 October 1998
93 years old

Director
BRUCE, Robert Michael
Resigned: 30 September 1996
Appointed Date: 01 October 1995
73 years old

Director
DRURY, Robin Charles
Resigned: 04 June 2003
73 years old

Director
DUGAN, Ian Robert
Resigned: 01 September 2011
Appointed Date: 04 November 2002
69 years old

Director
FIRTH, Anthony Christopher
Resigned: 01 October 1995
88 years old

Director
JOHANNSSON, Stefan
Resigned: 01 September 2011
Appointed Date: 01 April 2008
67 years old

Director
MITCHELL, Robert Walter
Resigned: 25 September 2003
Appointed Date: 01 April 1999
72 years old

Director
PRING, William
Resigned: 31 March 2001
87 years old

Director
RILEY, Edward John
Resigned: 17 December 2009
Appointed Date: 26 August 2003
68 years old

Director
TOWERS, John
Resigned: 25 September 2003
Appointed Date: 01 October 1996
77 years old

Director
WOOLLEY, David John
Resigned: 01 April 2008
Appointed Date: 22 January 2003
63 years old

Persons With Significant Control

Concentric Pumps Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONCENTRIC BIRMINGHAM LIMITED Events

22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
30 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100

08 Oct 2015
Full accounts made up to 31 December 2014
25 Feb 2015
Appointment of Mr John Ian Beadsworth as a director on 16 February 2015
...
... and 130 more events
24 Jan 1987
Return made up to 29/12/86; full list of members

23 Dec 1986
Secretary resigned;new secretary appointed

24 Jul 1986
Full accounts made up to 30 September 1985

02 Jan 1967
Company name changed\certificate issued on 02/01/67
29 Sep 1960
Incorporation

CONCENTRIC BIRMINGHAM LIMITED Charges

17 May 2006
Chattel mortgage
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 1996 hitachi seiki HG400 iii twin pallet horizontal machine…
28 March 2000
Composite guarantee and debenture (as defined)
Delivered: 13 April 2000
Status: Satisfied on 25 July 2008
Persons entitled: The Royal Bank of Scotland PLC,as Security Trustee on Behalf of Itself,the Banks and Financialinstitutions
Description: Fixed and floating charges over the undertaking and all…
22 January 1999
Supplemental debenture
Delivered: 2 February 1999
Status: Satisfied on 25 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
14 October 1998
Composite guarantee and debenture
Delivered: 2 November 1998
Status: Satisfied on 25 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…