BIRTWELL & CO.LIMITED
CLAYTON LE MOORS

Hellopages » Lancashire » Hyndburn » BB5 5SW

Company number 00649202
Status Active
Incorporation Date 11 February 1960
Company Type Private Limited Company
Address UNIT 1, & 2 LOWER BARNES STREET, CLAYTON LE MOORS, LANCASHIRE, BB5 5SW
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 600 . The most likely internet sites of BIRTWELL & CO.LIMITED are www.birtwell.co.uk, and www.birtwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. Birtwell Co Limited is a Private Limited Company. The company registration number is 00649202. Birtwell Co Limited has been working since 11 February 1960. The present status of the company is Active. The registered address of Birtwell Co Limited is Unit 1 2 Lower Barnes Street Clayton Le Moors Lancashire Bb5 5sw. . PREUGSCHAT, Susan is a Secretary of the company. BIRTWELL, Matthew is a Director of the company. BIRTWELL, Nicholas is a Director of the company. Secretary BIRTWELL, Florence has been resigned. Secretary BIRTWELL, Vivien has been resigned. Secretary ROBINSON, Maureen Elizabeth has been resigned. Director BIRTWELL, Eric has been resigned. Director BIRTWELL, Florence has been resigned. Director BIRTWELL, Vivien has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
PREUGSCHAT, Susan
Appointed Date: 04 May 2007

Director
BIRTWELL, Matthew
Appointed Date: 17 July 1995
57 years old

Director
BIRTWELL, Nicholas
Appointed Date: 17 July 1995
55 years old

Resigned Directors

Secretary
BIRTWELL, Florence
Resigned: 24 August 1992

Secretary
BIRTWELL, Vivien
Resigned: 17 July 1995
Appointed Date: 28 August 1992

Secretary
ROBINSON, Maureen Elizabeth
Resigned: 04 May 2007
Appointed Date: 17 July 1995

Director
BIRTWELL, Eric
Resigned: 04 July 1995
82 years old

Director
BIRTWELL, Florence
Resigned: 24 August 1992
115 years old

Director
BIRTWELL, Vivien
Resigned: 03 December 2001
79 years old

Persons With Significant Control

Mr Matthew Birtwell
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIRTWELL & CO.LIMITED Events

22 Aug 2016
Confirmation statement made on 9 August 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 600

07 Aug 2015
Total exemption small company accounts made up to 31 March 2015
02 Sep 2014
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 600

...
... and 78 more events
19 Oct 1987
Accounts for a small company made up to 31 March 1987

19 Oct 1987
Return made up to 23/09/87; full list of members

10 Oct 1986
Accounts for a small company made up to 31 March 1986

10 Oct 1986
Return made up to 17/09/86; full list of members

11 Feb 1960
Incorporation

BIRTWELL & CO.LIMITED Charges

17 December 2013
Charge code 0064 9202 0005
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
8 January 2007
Fixed and floating charge
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 February 2004
Debenture
Delivered: 9 March 2004
Status: Satisfied on 10 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 2001
Fixed and floating charge
Delivered: 20 September 2001
Status: Satisfied on 28 May 2004
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed charge all debts and their related rights…
20 November 1973
Legal mortgage
Delivered: 26 November 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land with printing works offices and stores at salsden…