A & J.MUCKLOW (BIRMINGHAM) LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » B63 3JS
Company number 00650981
Status Active
Incorporation Date 1 March 1960
Company Type Private Limited Company
Address 60 WHITEHALL ROAD, HALESOWEN, WEST MIDLANDS, B63 3JS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 29 September 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of A & J.MUCKLOW (BIRMINGHAM) LIMITED are www.ajmucklowbirmingham.co.uk, and www.a-j-mucklow-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. A J Mucklow Birmingham Limited is a Private Limited Company. The company registration number is 00650981. A J Mucklow Birmingham Limited has been working since 01 March 1960. The present status of the company is Active. The registered address of A J Mucklow Birmingham Limited is 60 Whitehall Road Halesowen West Midlands B63 3js. . WOOLDRIDGE, David Ian is a Secretary of the company. MUCKLOW, Rupert Jeremy is a Director of the company. PARKER, David Justin is a Director of the company. WOOLDRIDGE, David Ian is a Director of the company. Secretary BROMLEY, Derick has been resigned. Director BROMLEY, Derick has been resigned. Director EVANS, George Clive has been resigned. Director MUCKLOW, Albert Jothan has been resigned. Director MUCKLOW, Allan John has been resigned. Director MURPHY, Stephen Nicholas has been resigned. Director PETHERBRIDGE, Peter Mardon has been resigned. Director RAMPLING, David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WOOLDRIDGE, David Ian
Appointed Date: 11 June 2002

Director

Director
PARKER, David Justin
Appointed Date: 12 January 2004
60 years old

Director
WOOLDRIDGE, David Ian
Appointed Date: 12 September 2007
54 years old

Resigned Directors

Secretary
BROMLEY, Derick
Resigned: 11 June 2002

Director
BROMLEY, Derick
Resigned: 11 June 2002
85 years old

Director
EVANS, George Clive
Resigned: 21 February 1996
88 years old

Director
MUCKLOW, Albert Jothan
Resigned: 30 June 2004
89 years old

Director
MUCKLOW, Allan John
Resigned: 30 August 2005
91 years old

Director
MURPHY, Stephen Nicholas
Resigned: 13 February 2007
74 years old

Director
PETHERBRIDGE, Peter Mardon
Resigned: 30 June 2007
79 years old

Director
RAMPLING, David
Resigned: 25 February 2011
Appointed Date: 14 January 1997
79 years old

Persons With Significant Control

A & J Mucklow Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A & J.MUCKLOW (BIRMINGHAM) LIMITED Events

12 Jan 2017
Accounts for a dormant company made up to 30 June 2016
04 Oct 2016
Confirmation statement made on 29 September 2016 with updates
20 Nov 2015
Accounts for a dormant company made up to 30 June 2015
08 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100

24 Apr 2015
Director's details changed for David Ian Wooldridge on 23 April 2015
...
... and 100 more events
26 Jan 1988
Full accounts made up to 30 June 1987

01 Nov 1987
New director appointed

04 Mar 1987
Accounts for a small company made up to 30 April 1986

04 Mar 1987
Return made up to 23/09/86; full list of members

16 Jan 1987
Full accounts made up to 30 June 1986

A & J.MUCKLOW (BIRMINGHAM) LIMITED Charges

19 February 2007
Legal mortgage
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at enterprise trading estate, pedmore road…
19 February 2007
Legal mortgage
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The fh property known as bewdley road stirchley…
12 December 2006
Legal mortgage
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a shenstone trading estate bromsgrove…
24 August 1999
Legal mortgage
Delivered: 1 September 1999
Status: Satisfied on 2 March 2001
Persons entitled: Midland Bank PLC
Description: Bonella works tewkesbury road cheltenham. With the benefit…
23 March 1999
Legal mortgage
Delivered: 24 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Long acre trading estate long acre aston birmignham. With…
23 March 1999
Legal mortgage
Delivered: 24 March 1999
Status: Satisfied on 23 November 2000
Persons entitled: Midland Bank PLC
Description: Sheldon court coventry road wagon lane sheldon birmingham…
23 October 1992
Legal charge
Delivered: 28 October 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Lands and premises f/h property to the north west of long…
30 June 1988
Legal charge
Delivered: 18 July 1988
Status: Satisfied on 24 July 1992
Persons entitled: Midland Bank PLC
Description: Bull ring trading estate high street deritend birmingham.
31 July 1979
Legal mortgage
Delivered: 6 August 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises being land lying on the north west…
24 September 1965
Trust deed
Delivered: 7 October 1965
Status: Outstanding
Persons entitled: Pearl Assurance Company LTD.
Description: Properties at saltley trading estates, saltley b'ham (see…
16 September 1964
Trust deed
Delivered: 2 October 1964
Status: Outstanding
Persons entitled: Pearl Assurance Company LTD
Description: Properties at saltley trading estate, saltley, birmingham…