BIRWELCO LIMITED
SWANSEA

Hellopages » Neath Port Talbot » Neath Port Talbot » SA1 8QE

Company number 05177978
Status Active
Incorporation Date 13 July 2004
Company Type Private Limited Company
Address UNIT HOUSE ELBA BUSINESS PARK, CRYMLYN BURROWS, SWANSEA, WEST GLAMORGAN, SA1 8QE
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Registration of charge 051779780005, created on 30 September 2016; Confirmation statement made on 13 July 2016 with updates. The most likely internet sites of BIRWELCO LIMITED are www.birwelco.co.uk, and www.birwelco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Birwelco Limited is a Private Limited Company. The company registration number is 05177978. Birwelco Limited has been working since 13 July 2004. The present status of the company is Active. The registered address of Birwelco Limited is Unit House Elba Business Park Crymlyn Burrows Swansea West Glamorgan Sa1 8qe. . JENKINS, Leighton is a Secretary of the company. JENKINS, Leighton is a Director of the company. LEDWOOD, William Frank is a Director of the company. OLIVER, Malcolm William is a Director of the company. Secretary GANDY, Paul Raymond has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director GUEST, Derrick Turner has been resigned. Director HIRST, John Nigel has been resigned. Director JONES, Wynn Rees has been resigned. Director MORGAN, Phillip John has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
JENKINS, Leighton
Appointed Date: 16 December 2011

Director
JENKINS, Leighton
Appointed Date: 16 December 2011
66 years old

Director
LEDWOOD, William Frank
Appointed Date: 01 August 2010
78 years old

Director
OLIVER, Malcolm William
Appointed Date: 01 July 2011
67 years old

Resigned Directors

Secretary
GANDY, Paul Raymond
Resigned: 01 August 2010
Appointed Date: 13 July 2004

Nominee Secretary
THOMAS, Howard
Resigned: 13 July 2004
Appointed Date: 13 July 2004

Director
GUEST, Derrick Turner
Resigned: 01 August 2010
Appointed Date: 13 July 2004
83 years old

Director
HIRST, John Nigel
Resigned: 31 July 2010
Appointed Date: 13 July 2004
70 years old

Director
JONES, Wynn Rees
Resigned: 28 December 2012
Appointed Date: 01 August 2010
84 years old

Director
MORGAN, Phillip John
Resigned: 16 December 2011
Appointed Date: 01 August 2010
55 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 13 July 2004
Appointed Date: 13 July 2004
63 years old

Persons With Significant Control

Mr William Frank Ledwood
Notified on: 30 June 2016
78 years old
Nature of control: Has significant influence or control

BIRWELCO LIMITED Events

04 Jan 2017
Full accounts made up to 31 December 2015
08 Oct 2016
Registration of charge 051779780005, created on 30 September 2016
01 Aug 2016
Confirmation statement made on 13 July 2016 with updates
04 Feb 2016
Satisfaction of charge 2 in full
04 Feb 2016
Satisfaction of charge 3 in full
...
... and 52 more events
03 Sep 2004
New secretary appointed
03 Sep 2004
New director appointed
03 Sep 2004
New director appointed
03 Sep 2004
Registered office changed on 03/09/04 from: 16 st john street london EC1M 4NT
13 Jul 2004
Incorporation

BIRWELCO LIMITED Charges

30 September 2016
Charge code 0517 7978 0005
Delivered: 8 October 2016
Status: Outstanding
Persons entitled: Finance Wales Investments (3) LTD
Description: Contains fixed charge…
6 March 2014
Charge code 0517 7978 0004
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
30 July 2010
Debenture
Delivered: 10 August 2010
Status: Satisfied on 4 February 2016
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
30 July 2010
Debenture
Delivered: 6 August 2010
Status: Satisfied on 4 February 2016
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 November 2007
Debenture
Delivered: 16 November 2007
Status: Satisfied on 4 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…