BIRCHWOOD MOBILE OFFICE CO.LIMITED(THE)
VILLAGE FARM INDUSTRIAL ESTATE

Hellopages » Bridgend » Bridgend » CF33 6BJ

Company number 01087703
Status Active
Incorporation Date 19 December 1972
Company Type Private Limited Company
Address LAKELAND HOUSE, UNIT 6B, VILLAGE FARM INDUSTRIAL ESTATE, PYLE MID GLAMORGAN, CF33 6BJ
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 ninety-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption full accounts made up to 31 December 2016; Termination of appointment of Laurence Trevor Ryan as a director on 10 July 2016. The most likely internet sites of BIRCHWOOD MOBILE OFFICE CO.LIMITED(THE) are www.birchwoodmobileoffice.co.uk, and www.birchwood-mobile-office.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. The distance to to Sarn Rail Station is 4.3 miles; to Wildmill Rail Station is 4.7 miles; to Port Talbot Parkway Rail Station is 6.1 miles; to Baglan Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birchwood Mobile Office Co Limited The is a Private Limited Company. The company registration number is 01087703. Birchwood Mobile Office Co Limited The has been working since 19 December 1972. The present status of the company is Active. The registered address of Birchwood Mobile Office Co Limited The is Lakeland House Unit 6b Village Farm Industrial Estate Pyle Mid Glamorgan Cf33 6bj. The company`s financial liabilities are £157.9k. It is £47.87k against last year. And the total assets are £248.68k, which is £44.47k against last year. PERKINS, Jeffrey Lloyd is a Secretary of the company. PERKINS, Jeffrey Lloyd is a Director of the company. RYAN, Helena Stephanie is a Director of the company. RYAN, Kim Janette Caroline is a Director of the company. RYAN, Philippa Lauren is a Director of the company. Secretary RYAN, Lesley Ann has been resigned. Director RYAN, Laurence Trevor has been resigned. Director RYAN, Lesley Ann has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


birchwood mobile office Key Finiance

LIABILITIES £157.9k
+43%
CASH n/a
TOTAL ASSETS £248.68k
+21%
All Financial Figures

Current Directors

Secretary
PERKINS, Jeffrey Lloyd
Appointed Date: 24 November 2001

Director
PERKINS, Jeffrey Lloyd
Appointed Date: 24 November 2001
78 years old

Director
RYAN, Helena Stephanie
Appointed Date: 21 February 2002
40 years old

Director
RYAN, Kim Janette Caroline
Appointed Date: 01 November 2006
67 years old

Director
RYAN, Philippa Lauren
Appointed Date: 05 October 1998
51 years old

Resigned Directors

Secretary
RYAN, Lesley Ann
Resigned: 05 June 2001

Director
RYAN, Laurence Trevor
Resigned: 10 July 2016
82 years old

Director
RYAN, Lesley Ann
Resigned: 05 June 2001
81 years old

Persons With Significant Control

Mrs Kim Janette Caroline Ryan Ba Hons
Notified on: 11 July 2016
67 years old
Nature of control: Has significant influence or control

BIRCHWOOD MOBILE OFFICE CO.LIMITED(THE) Events

23 Mar 2017
Confirmation statement made on 28 February 2017 with updates
20 Mar 2017
Total exemption full accounts made up to 31 December 2016
09 Feb 2017
Termination of appointment of Laurence Trevor Ryan as a director on 10 July 2016
24 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000

24 Mar 2016
Director's details changed for Miss Philippa Lauren Ryan on 30 September 2015
...
... and 85 more events
18 Feb 1988
Particulars of mortgage/charge

31 Oct 1987
Accounts for a small company made up to 31 December 1986

16 Jul 1987
Return made up to 30/04/87; full list of members

10 Nov 1986
Return made up to 31/07/86; full list of members

22 Aug 1986
Accounts for a small company made up to 31 December 1985

BIRCHWOOD MOBILE OFFICE CO.LIMITED(THE) Charges

7 July 1997
Deed of charge
Delivered: 10 July 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All present and future contracts of lease or hire together…
19 April 1996
Legal mortgage
Delivered: 24 April 1996
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: Lakeland house unit 6B village farm industrial estate pyle…
19 April 1996
Mortgage debenture
Delivered: 24 April 1996
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 August 1989
Deed of charge
Delivered: 12 August 1989
Status: Satisfied on 5 April 1996
Persons entitled: Allied Irish Finance Company Limited
Description: All present and future contracts of lease or hire made by…
25 January 1989
Legal charge
Delivered: 10 February 1989
Status: Satisfied on 15 May 1996
Persons entitled: Barclays Bank PLC
Description: 3.79 acres of land at village farm industrial estate, pyle…
12 February 1988
Legal charge
Delivered: 18 February 1988
Status: Satisfied on 15 May 1996
Persons entitled: Barclays Bank PLC
Description: 1.21 acres of land at village farm industrial estate pyle…
9 March 1984
Debenture
Delivered: 15 March 1984
Status: Satisfied on 15 May 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 1984
Mortgage
Delivered: 24 January 1984
Status: Satisfied on 5 April 1996
Persons entitled: Chartered Trust Public Limited Company
Description: Fixed charge on (1) all leasing agreements (2) all moneys…