BIRKENSHAW TYRE COMPANY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G42 9TU

Company number SC052028
Status Active
Incorporation Date 18 December 1972
Company Type Private Limited Company
Address 26-32 MILLBRAE ROAD, LANGSIDE, GLASGOW, G42 9TU
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 2,825,550 . The most likely internet sites of BIRKENSHAW TYRE COMPANY LIMITED are www.birkenshawtyrecompany.co.uk, and www.birkenshaw-tyre-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. Birkenshaw Tyre Company Limited is a Private Limited Company. The company registration number is SC052028. Birkenshaw Tyre Company Limited has been working since 18 December 1972. The present status of the company is Active. The registered address of Birkenshaw Tyre Company Limited is 26 32 Millbrae Road Langside Glasgow G42 9tu. . TAYLOR, John Alexander is a Secretary of the company. CALDWELL, John Irvine is a Director of the company. REVIE, Alan Livingstone is a Director of the company. TAYLOR, John Alexander is a Director of the company. Secretary CARLISLE, Christopher Arthur has been resigned. Secretary HANCOCK, Graham Wallace has been resigned. Secretary HANCOCK, Graham Wallace has been resigned. Secretary KEMP, John has been resigned. Secretary LYNAM, Zaneta Joy has been resigned. Secretary MUIR, James Michael has been resigned. Secretary RAEBURN, Peter William has been resigned. Secretary ROCHFORD, Michael Brendan has been resigned. Director AINSWORTH, Robert David has been resigned. Director ARCHIBALD, Kenneth Gordon has been resigned. Director BRADSHAW, Stephen James has been resigned. Director BRANDT, Hans-Joachim has been resigned. Director DUNLEAVY, Adrian James has been resigned. Director FLEMING, William has been resigned. Director KEMP, John has been resigned. Director MCGOVERN, Peter Alexander John has been resigned. Director MOONEY, Alan Donal has been resigned. Director MUIR, James Michael has been resigned. Director PARKER, Richardallan Platts has been resigned. Director ROCHFORD, Michael Brendan has been resigned. Director SCHINDLER, Wolfram August Joseph has been resigned. Director SUTTMEYER, Johannes has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
TAYLOR, John Alexander
Appointed Date: 09 November 2007

Director
CALDWELL, John Irvine
Appointed Date: 04 January 2002
69 years old

Director
REVIE, Alan Livingstone
Appointed Date: 28 December 2001
66 years old

Director
TAYLOR, John Alexander
Appointed Date: 04 January 2002
61 years old

Resigned Directors

Secretary
CARLISLE, Christopher Arthur
Resigned: 31 March 2000
Appointed Date: 19 August 1998

Secretary
HANCOCK, Graham Wallace
Resigned: 19 August 1998
Appointed Date: 30 January 1998

Secretary
HANCOCK, Graham Wallace
Resigned: 03 October 1990

Secretary
KEMP, John
Resigned: 20 October 2007
Appointed Date: 18 October 2002

Secretary
LYNAM, Zaneta Joy
Resigned: 18 October 2002
Appointed Date: 01 April 2000

Secretary
MUIR, James Michael
Resigned: 03 April 1992

Secretary
RAEBURN, Peter William
Resigned: 15 May 1991
Appointed Date: 01 May 1990

Secretary
ROCHFORD, Michael Brendan
Resigned: 30 January 1998
Appointed Date: 03 April 1992

Director
AINSWORTH, Robert David
Resigned: 07 March 1995
Appointed Date: 07 October 1994
74 years old

Director
ARCHIBALD, Kenneth Gordon
Resigned: 28 January 1994
91 years old

Director
BRADSHAW, Stephen James
Resigned: 16 May 1997
Appointed Date: 07 March 1995
77 years old

Director
BRANDT, Hans-Joachim
Resigned: 01 April 1999
Appointed Date: 30 January 1998
79 years old

Director
DUNLEAVY, Adrian James
Resigned: 31 August 2001
Appointed Date: 01 April 1999
61 years old

Director
FLEMING, William
Resigned: 31 August 1992
81 years old

Director
KEMP, John
Resigned: 20 October 2007
Appointed Date: 28 December 2001
71 years old

Director
MCGOVERN, Peter Alexander John
Resigned: 31 July 1998
Appointed Date: 01 September 1992
71 years old

Director
MOONEY, Alan Donal
Resigned: 31 March 2000
Appointed Date: 31 July 1998
75 years old

Director
MUIR, James Michael
Resigned: 03 April 1992
87 years old

Director
PARKER, Richardallan Platts
Resigned: 20 December 2001
Appointed Date: 31 July 1998
70 years old

Director
ROCHFORD, Michael Brendan
Resigned: 30 January 1998
Appointed Date: 03 April 1992
76 years old

Director
SCHINDLER, Wolfram August Joseph
Resigned: 08 March 1994
Appointed Date: 01 September 1992
85 years old

Director
SUTTMEYER, Johannes
Resigned: 28 December 2001
Appointed Date: 20 December 2001
66 years old

Persons With Significant Control

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

BIRKENSHAW TYRE COMPANY LIMITED Events

12 Sep 2016
Confirmation statement made on 8 September 2016 with updates
20 Jul 2016
Full accounts made up to 31 December 2015
14 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2,825,550

14 May 2015
Full accounts made up to 31 December 2014
15 Oct 2014
Statement of company's objects
...
... and 172 more events
07 Jul 1987
PUC2 200 @ £1 ord 15/06/87

02 Jul 1987
Return made up to 20/10/86; full list of members

09 Mar 1987
Group of companies' accounts made up to 27 December 1985

12 Jun 1986
Return made up to 29/10/85; full list of members

18 Dec 1972
Incorporation

BIRKENSHAW TYRE COMPANY LIMITED Charges

29 January 2002
Standard security
Delivered: 9 February 2002
Status: Satisfied on 29 March 2006
Persons entitled: Mitsui Sumitomo Insurance Company
Description: 1. ground on the north east of whitesands, dumfries, 2…
28 December 2001
Floating charge
Delivered: 15 January 2002
Status: Satisfied on 13 April 2006
Persons entitled: Mitsui Sumitomo Insurance Co LTD
Description: Undertaking and all property and assets present and future…
28 December 2001
Legal charge
Delivered: 11 January 2002
Status: Satisfied on 29 March 2006
Persons entitled: Mitsui Sumitomo Insurance Company Limited
Description: 1)2,4 & 6 argyle street, south birkenhead. 2)67 king…
25 October 1991
Legal mortgage
Delivered: 28 October 1991
Status: Satisfied on 2 March 1994
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of appleton garage, deacon road, widnes…
5 October 1989
Standard security
Delivered: 10 October 1989
Status: Satisfied on 11 August 1994
Persons entitled: National Westminster Bank PLC
Description: 80.96 sq metres or thereby lying to the east of princes…
9 May 1989
Standard security
Delivered: 19 May 1989
Status: Satisfied on 11 August 1994
Persons entitled: National Westminster Bank PLC
Description: 70 to 74 princes street, perth.
9 March 1989
Legal charge
Delivered: 10 March 1989
Status: Satisfied on 2 March 1994
Persons entitled: National Westminster Bank PLC
Description: Appleton garage, appleton village, widnes, cheshire.
31 January 1989
Legal charge
Delivered: 17 February 1989
Status: Satisfied on 2 March 1994
Persons entitled: National Westminster Bank PLC
Description: 2, 4 & 6 argyle street south, birkenhead.
11 November 1988
Mortgage
Delivered: 30 November 1988
Status: Satisfied on 16 July 2007
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage freehold property appleton garage…
29 April 1986
Legal mortgage
Delivered: 16 May 1986
Status: Satisfied on 2 March 1994
Persons entitled: National Westminster Bank PLC
Description: Freehold property at braconash road, leyland.
6 March 1986
Standard security
Delivered: 20 March 1986
Status: Satisfied on 3 August 1989
Persons entitled: The Goodyear Tyre & Rubber Company (Gt Britain) LTD
Description: Area on the north side of harbour road, inverness (0.64…
23 July 1981
Standard security
Delivered: 22 September 1981
Status: Satisfied on 16 July 2007
Persons entitled: Commercial Credit Services LTD
Description: 72 stevenson road edinburgh.
12 October 1978
Standard security
Delivered: 18 October 1978
Status: Satisfied on 16 July 2007
Persons entitled: National Westminster Bank PLC
Description: Garage premises at battle place, langside, glasgow…
1 May 1978
Standard security
Delivered: 4 May 1978
Status: Satisfied on 16 July 2007
Persons entitled: National Westminster Bank PLC
Description: Plot of ground containing 736 sq yds in glasgow.
26 January 1978
And debenture floating charge
Delivered: 3 February 1978
Status: Satisfied on 13 January 2000
Persons entitled: National Westminster Bank PLC
Description: A floating charge over the undertaking and all other…