BARTON FIRTOP ENGINEERING CO LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 4LT

Company number 01117835
Status Active
Incorporation Date 12 June 1973
Company Type Private Limited Company
Address STOKE HEATH WORKS, HANBURY RD, BROMSGROVE, WORCS, B60 4LT
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Appointment of Mr Raymond Ricardo Dobson as a secretary on 31 March 2017; Termination of appointment of Valerie Louise Ward as a secretary on 31 March 2017; Confirmation statement made on 14 March 2017 with updates. The most likely internet sites of BARTON FIRTOP ENGINEERING CO LIMITED are www.bartonfirtopengineeringco.co.uk, and www.barton-firtop-engineering-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. Barton Firtop Engineering Co Limited is a Private Limited Company. The company registration number is 01117835. Barton Firtop Engineering Co Limited has been working since 12 June 1973. The present status of the company is Active. The registered address of Barton Firtop Engineering Co Limited is Stoke Heath Works Hanbury Rd Bromsgrove Worcs B60 4lt. . DOBSON, Raymond Ricardo is a Secretary of the company. TROUGHTON, Kevin John is a Director of the company. WARD, Valerie Louise is a Director of the company. WOOD, Peter Charles is a Director of the company. Secretary WARD, Valerie Louise has been resigned. Director GIST, Felicity Susan has been resigned. Director STEPHAN, David Frederick has been resigned. Director USHER, Graham Ronald has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Secretary
DOBSON, Raymond Ricardo
Appointed Date: 31 March 2017

Director
TROUGHTON, Kevin John
Appointed Date: 15 March 2006
55 years old

Director
WARD, Valerie Louise

75 years old

Director
WOOD, Peter Charles
Appointed Date: 20 September 2012
75 years old

Resigned Directors

Secretary
WARD, Valerie Louise
Resigned: 31 March 2017

Director
GIST, Felicity Susan
Resigned: 18 May 2015
73 years old

Director
STEPHAN, David Frederick
Resigned: 30 March 2006
Appointed Date: 08 March 2000
74 years old

Director
USHER, Graham Ronald
Resigned: 17 March 2003
72 years old

Persons With Significant Control

Mrs Jeanna Lorraine Ettles
Notified on: 12 May 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin John Troughton
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Robert Stephen Dalziel
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Norman Snowball
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

BARTON FIRTOP ENGINEERING CO LIMITED Events

04 Apr 2017
Appointment of Mr Raymond Ricardo Dobson as a secretary on 31 March 2017
04 Apr 2017
Termination of appointment of Valerie Louise Ward as a secretary on 31 March 2017
22 Mar 2017
Confirmation statement made on 14 March 2017 with updates
05 Jan 2017
Group of companies' accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000

...
... and 83 more events
04 Feb 1987
Return made up to 07/05/86; full list of members

03 Sep 1985
Annual return made up to 19/06/85
22 Sep 1984
Annual return made up to 31/07/84
15 Jul 1980
Annual return made up to 11/12/79
24 May 1976
Annual return made up to 31/12/75

BARTON FIRTOP ENGINEERING CO LIMITED Charges

28 October 2000
Debenture
Delivered: 31 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 1985
Fixed and floating charge
Delivered: 23 January 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts now & from…
23 May 1974
Mortgage
Delivered: 28 May 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Premises being at stoke heath stoke prior near bromsgrove…
23 May 1974
Charge
Delivered: 28 May 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: By way of a floating charge. Undertaking and all property…