BYWORTH BOILER HIRE LIMITED
KEIGHLEY BYWORTH BOILERS HIRE LIMITED DENNIS BALDWIN & SONS LIMITED

Hellopages » West Yorkshire » Bradford » BD21 4SJ

Company number 01101116
Status Active
Incorporation Date 12 March 1973
Company Type Private Limited Company
Address REGENCY HOUSE, THWAITES BROW ROAD, KEIGHLEY, WEST YORKSHIRE, BD21 4SJ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 4 July 2016 with updates; Appointment of Mr Michael Anthony Rutter as a director on 14 June 2016. The most likely internet sites of BYWORTH BOILER HIRE LIMITED are www.byworthboilerhire.co.uk, and www.byworth-boiler-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. The distance to to Bingley Rail Station is 2.2 miles; to Burley-in-Wharfedale Rail Station is 6.3 miles; to Bradford Forster Square Rail Station is 7 miles; to Bradford Interchange Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Byworth Boiler Hire Limited is a Private Limited Company. The company registration number is 01101116. Byworth Boiler Hire Limited has been working since 12 March 1973. The present status of the company is Active. The registered address of Byworth Boiler Hire Limited is Regency House Thwaites Brow Road Keighley West Yorkshire Bd21 4sj. . BALDWIN, Allan Peter is a Director of the company. BALDWIN, Helen is a Director of the company. RUTTER, Michael Anthony is a Director of the company. Secretary PARKER, Alan has been resigned. Secretary RYDER, Joseph Terence has been resigned. Director BALDWIN, Arnold Dennis has been resigned. Director SMITH, Barry has been resigned. Director WHITEHEAD, Graham has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
BALDWIN, Allan Peter

72 years old

Director
BALDWIN, Helen
Appointed Date: 25 May 2005
65 years old

Director
RUTTER, Michael Anthony
Appointed Date: 14 June 2016
62 years old

Resigned Directors

Secretary
PARKER, Alan
Resigned: 01 April 2008
Appointed Date: 01 July 2000

Secretary
RYDER, Joseph Terence
Resigned: 01 July 2000

Director
BALDWIN, Arnold Dennis
Resigned: 07 July 1994
97 years old

Director
SMITH, Barry
Resigned: 30 November 2007
82 years old

Director
WHITEHEAD, Graham
Resigned: 31 August 1999
Appointed Date: 25 November 1994
89 years old

Persons With Significant Control

Dennis Baldwin Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BYWORTH BOILER HIRE LIMITED Events

02 Oct 2016
Accounts for a small company made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 4 July 2016 with updates
14 Jun 2016
Appointment of Mr Michael Anthony Rutter as a director on 14 June 2016
01 Oct 2015
Accounts for a small company made up to 31 December 2014
20 Aug 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 20,000

...
... and 97 more events
12 May 1988
Return made up to 24/04/88; full list of members

04 Nov 1987
Return made up to 25/09/87; full list of members

04 Nov 1987
Full accounts made up to 31 December 1986

30 Oct 1986
Full accounts made up to 31 December 1985

30 Oct 1986
Return made up to 26/09/86; full list of members

BYWORTH BOILER HIRE LIMITED Charges

2 May 1990
Legal charge
Delivered: 4 May 1990
Status: Satisfied on 15 November 2000
Persons entitled: Yorkshire Bank PLC
Description: F/H promises known as parkwood boiler works parkwood street…
19 April 1990
Debenture
Delivered: 28 April 1990
Status: Outstanding
Persons entitled: Yorkshire Bank Public Limited Company
Description: (See form 395 and continuation sheets relevant to this…
20 September 1988
Fixed charge
Delivered: 26 September 1988
Status: Satisfied on 14 February 1991
Persons entitled: Lloyds Bowmaker Limited.
Description: New static byworth boiler serial no sx 6000/95 model no sx…
20 September 1988
Fixed charge
Delivered: 26 September 1988
Status: Satisfied on 14 February 1991
Persons entitled: Lloyds Bowmaker Limited
Description: New byworth steam boiler neway oil burner type CH8 mounted…
11 May 1984
Debenture
Delivered: 15 May 1984
Status: Satisfied on 13 October 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 1980
Debenture
Delivered: 27 August 1980
Status: Satisfied on 13 October 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge undertaking and all property and…