BIRCH SHEET METAL LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU5 1RH

Company number 03254160
Status Active
Incorporation Date 24 September 1996
Company Type Private Limited Company
Address SWING BRIDGE YARD, WINCOLMLEE, HULL, HU5 1RH
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BIRCH SHEET METAL LIMITED are www.birchsheetmetal.co.uk, and www.birch-sheet-metal.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and one months. Birch Sheet Metal Limited is a Private Limited Company. The company registration number is 03254160. Birch Sheet Metal Limited has been working since 24 September 1996. The present status of the company is Active. The registered address of Birch Sheet Metal Limited is Swing Bridge Yard Wincolmlee Hull Hu5 1rh. The company`s financial liabilities are £117.78k. It is £-196.46k against last year. And the total assets are £332.82k, which is £-168.17k against last year. STABLER, Dennis is a Secretary of the company. HODGSON, Allison is a Director of the company. HODGSON, Andrew is a Director of the company. STABLER, Dennis is a Director of the company. STABLER, Lisbeth is a Director of the company. Secretary BENTHAM, Brenda Margaret has been resigned. Secretary GOODWIN, Katherine has been resigned. Secretary LATHAM, Alistair Ian Manson has been resigned. Secretary OTSC (SECRETARIES) LIMITED has been resigned. Director OTSC (DIRECTORS) LIMITED has been resigned. Director TARBOTTON, David Peter has been resigned. Director TARBOTTON, Keith has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


birch sheet metal Key Finiance

LIABILITIES £117.78k
-63%
CASH n/a
TOTAL ASSETS £332.82k
-34%
All Financial Figures

Current Directors

Secretary
STABLER, Dennis
Appointed Date: 10 March 2003

Director
HODGSON, Allison
Appointed Date: 21 October 2010
59 years old

Director
HODGSON, Andrew
Appointed Date: 10 March 2003
62 years old

Director
STABLER, Dennis
Appointed Date: 15 September 1999
71 years old

Director
STABLER, Lisbeth
Appointed Date: 21 October 2010
70 years old

Resigned Directors

Secretary
BENTHAM, Brenda Margaret
Resigned: 31 December 2000
Appointed Date: 25 September 1996

Secretary
GOODWIN, Katherine
Resigned: 10 March 2003
Appointed Date: 01 January 2001

Secretary
LATHAM, Alistair Ian Manson
Resigned: 10 March 2003
Appointed Date: 10 March 2003

Secretary
OTSC (SECRETARIES) LIMITED
Resigned: 25 September 1996
Appointed Date: 24 September 1996

Director
OTSC (DIRECTORS) LIMITED
Resigned: 25 September 1996
Appointed Date: 24 September 1996

Director
TARBOTTON, David Peter
Resigned: 10 March 2003
Appointed Date: 25 September 1996
61 years old

Director
TARBOTTON, Keith
Resigned: 10 March 2003
Appointed Date: 25 September 1996
89 years old

Persons With Significant Control

Mrs Allison Hodgson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Hodgson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisbeth Stabler
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dennis Stabler
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIRCH SHEET METAL LIMITED Events

24 Apr 2017
Total exemption full accounts made up to 31 July 2016
06 Oct 2016
Confirmation statement made on 24 September 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5,000

06 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 71 more events
04 Oct 1996
New director appointed
04 Oct 1996
New director appointed
04 Oct 1996
New secretary appointed
04 Oct 1996
Registered office changed on 04/10/96 from: 5 holly walk northwich cheshire CW8 4AR
24 Sep 1996
Incorporation

BIRCH SHEET METAL LIMITED Charges

10 July 2003
Debenture
Delivered: 11 July 2003
Status: Satisfied on 9 March 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2003
Debenture
Delivered: 12 March 2003
Status: Satisfied on 9 March 2005
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…