BIRKDALE MANUFACTURING GROUP LIMITED
SCUNTHORPE BIRKDALE ROLLER SHUTTER COMPANY LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN15 7PA

Company number 07241206
Status Active
Incorporation Date 4 May 2010
Company Type Private Limited Company
Address 86 OSWALD ROAD, SCUNTHORPE, ENGLAND, DN15 7PA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Registered office address changed from 94 Oswald Road Scunthorpe North Lincolnshire DN15 7PA to 86 Oswald Road Scunthorpe DN15 7PA on 13 March 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of BIRKDALE MANUFACTURING GROUP LIMITED are www.birkdalemanufacturinggroup.co.uk, and www.birkdale-manufacturing-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Althorpe Rail Station is 3.3 miles; to Kirton Lindsey Rail Station is 7.5 miles; to Brough Rail Station is 10.2 miles; to Ferriby Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birkdale Manufacturing Group Limited is a Private Limited Company. The company registration number is 07241206. Birkdale Manufacturing Group Limited has been working since 04 May 2010. The present status of the company is Active. The registered address of Birkdale Manufacturing Group Limited is 86 Oswald Road Scunthorpe England Dn15 7pa. . SHRIMPTON, Marc Edward is a Director of the company. Director KING, Mark Philip has been resigned. Director MOORE, Craig has been resigned. Director STURMAN, Simon Matthew David has been resigned. Director STURMAN, Simon Matthew David has been resigned. Director TAYLOR, Sarah Ann has been resigned. Director TAYLOR, Sarah Ann has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
SHRIMPTON, Marc Edward
Appointed Date: 04 May 2010
49 years old

Resigned Directors

Director
KING, Mark Philip
Resigned: 24 June 2016
Appointed Date: 04 April 2015
48 years old

Director
MOORE, Craig
Resigned: 26 June 2016
Appointed Date: 06 April 2015
44 years old

Director
STURMAN, Simon Matthew David
Resigned: 28 March 2011
Appointed Date: 28 March 2011
56 years old

Director
STURMAN, Simon Matthew David
Resigned: 05 May 2010
Appointed Date: 04 May 2010
56 years old

Director
TAYLOR, Sarah Ann
Resigned: 15 January 2013
Appointed Date: 28 March 2011
54 years old

Director
TAYLOR, Sarah Ann
Resigned: 28 March 2011
Appointed Date: 04 May 2010
54 years old

Persons With Significant Control

Mr Marc Shrimpton
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIRKDALE MANUFACTURING GROUP LIMITED Events

17 May 2017
Confirmation statement made on 4 May 2017 with updates
13 Mar 2017
Registered office address changed from 94 Oswald Road Scunthorpe North Lincolnshire DN15 7PA to 86 Oswald Road Scunthorpe DN15 7PA on 13 March 2017
18 Aug 2016
Total exemption small company accounts made up to 31 May 2016
28 Jun 2016
Termination of appointment of Craig Moore as a director on 26 June 2016
28 Jun 2016
Termination of appointment of Mark Philip King as a director on 24 June 2016
...
... and 23 more events
27 Oct 2010
Appointment of Ms Sarah Ann Taylor as a director
27 Oct 2010
Termination of appointment of Simon Sturman as a director
15 Oct 2010
Registered office address changed from 14 Wentworth Road Scunthorpe North Lincolnshire DN17 2AX England on 15 October 2010
29 Jul 2010
Particulars of a mortgage or charge / charge no: 1
04 May 2010
Incorporation

BIRKDALE MANUFACTURING GROUP LIMITED Charges

20 June 2013
Charge code 0724 1206 0002
Delivered: 8 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
28 July 2010
Debenture
Delivered: 29 July 2010
Status: Satisfied on 20 November 2014
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…