F D BIRD & SONS LIMITED
BEVERLEY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 5PR

Company number 03748950
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address THE OLD HALL, RISTON ROAD, CATWICK, BEVERLEY, EAST YORKSHIRE, HU17 5PR
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption full accounts made up to 5 April 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 800 . The most likely internet sites of F D BIRD & SONS LIMITED are www.fdbirdsons.co.uk, and www.f-d-bird-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Beverley Rail Station is 6.6 miles; to Nafferton Rail Station is 9.3 miles; to Driffield Rail Station is 9.8 miles; to Hull Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F D Bird Sons Limited is a Private Limited Company. The company registration number is 03748950. F D Bird Sons Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of F D Bird Sons Limited is The Old Hall Riston Road Catwick Beverley East Yorkshire Hu17 5pr. . BIRD, Paul Adrian is a Secretary of the company. BIRD, John Christopher is a Director of the company. BIRD, Mark Desmond is a Director of the company. BIRD, Paul Adrian is a Director of the company. Secretary BIRD, John Christopher has been resigned. Secretary BIRD, Paul Adrian has been resigned. Nominee Secretary SCALE LANE FORMATIONS LIMITED has been resigned. Director BIRD, Frederick Desmond has been resigned. Director BIRD, John Christopher has been resigned. Director BIRD, Josephine Vivian has been resigned. Nominee Director SCALE LANE REGISTRARS LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
BIRD, Paul Adrian
Appointed Date: 14 June 1999

Director
BIRD, John Christopher
Appointed Date: 09 April 1999
60 years old

Director
BIRD, Mark Desmond
Appointed Date: 26 July 2012
67 years old

Director
BIRD, Paul Adrian
Appointed Date: 09 April 1999
69 years old

Resigned Directors

Secretary
BIRD, John Christopher
Resigned: 14 June 1999
Appointed Date: 09 April 1999

Secretary
BIRD, Paul Adrian
Resigned: 14 June 1999
Appointed Date: 14 June 1999

Nominee Secretary
SCALE LANE FORMATIONS LIMITED
Resigned: 09 April 1999
Appointed Date: 08 April 1999

Director
BIRD, Frederick Desmond
Resigned: 29 September 2013
Appointed Date: 09 April 1999
99 years old

Director
BIRD, John Christopher
Resigned: 14 June 1999
Appointed Date: 09 April 1999
60 years old

Director
BIRD, Josephine Vivian
Resigned: 09 September 2001
Appointed Date: 09 April 1999
93 years old

Nominee Director
SCALE LANE REGISTRARS LIMITED
Resigned: 09 April 1999
Appointed Date: 08 April 1999

Persons With Significant Control

Mr John Christopher Bird
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Adrian Bird
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Desmond Bird
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F D BIRD & SONS LIMITED Events

21 Mar 2017
Confirmation statement made on 18 March 2017 with updates
01 Nov 2016
Total exemption full accounts made up to 5 April 2016
11 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 800

08 Apr 2016
Director's details changed for Mr Mark Desmond Bird on 4 January 2016
17 Nov 2015
Total exemption small company accounts made up to 5 April 2015
...
... and 62 more events
15 Apr 1999
Director resigned
15 Apr 1999
Secretary resigned
15 Apr 1999
New director appointed
15 Apr 1999
New secretary appointed;new director appointed
08 Apr 1999
Incorporation

F D BIRD & SONS LIMITED Charges

19 November 2012
Legal charge
Delivered: 23 November 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property at bedford street hull east riding of…
19 November 2012
Debenture
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: Fixed and floating charge over the undertaking and all…
30 March 2007
Legal mortgage
Delivered: 31 March 2007
Status: Satisfied on 4 December 2012
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: The f/h property on the east side of bedford street…
31 January 2007
Legal mortgage
Delivered: 3 February 2007
Status: Satisfied on 4 December 2012
Persons entitled: Clydesdale Bank PLC
Description: Land & buildings on north side of hull road saltend east…
28 May 2004
Legal mortgage
Delivered: 8 June 2004
Status: Satisfied on 4 December 2012
Persons entitled: Yorkshire Bank
Description: Rectory farm beverley road leven. Assigns the goodwill of…
20 September 2002
Debenture
Delivered: 25 September 2002
Status: Satisfied on 4 December 2012
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 2002
Legal mortgage
Delivered: 18 September 2002
Status: Satisfied on 4 December 2012
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage the property k/a 4.83 acres of…