SINGLETON BIRCH LIMITED
BARNETBY

Hellopages » Lincolnshire » North Lincolnshire » DN38 6AE

Company number 00009433
Status Active
Incorporation Date 23 April 1875
Company Type Private Limited Company
Address MELTON ROSS QUARRIES, BARNETBY, NORTH LINCOLNSHIRE, DN38 6AE
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate, 20130 - Manufacture of other inorganic basic chemicals, 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities . The most likely internet sites of SINGLETON BIRCH LIMITED are www.singletonbirch.co.uk, and www.singleton-birch.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifty years and six months. The distance to to Barrow Haven Rail Station is 7.7 miles; to Barton-on-Humber Rail Station is 7.8 miles; to Hessle Rail Station is 9.6 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.Singleton Birch Limited is a Private Limited Company. The company registration number is 00009433. Singleton Birch Limited has been working since 23 April 1875. The present status of the company is Active. The registered address of Singleton Birch Limited is Melton Ross Quarries Barnetby North Lincolnshire Dn38 6ae. . TATTERTON, Ellen Patricia is a Secretary of the company. COUNSELL, Stuart Robin is a Director of the company. FOSTER, Stephen William is a Director of the company. GARDINER, Martyn John, Air Vice-Marshal is a Director of the company. HAWORTH, Martin David is a Director of the company. STANSFIELD, Richard Mark is a Director of the company. TATTERTON, Ellen Patricia is a Director of the company. Secretary FORMAN, Patrick William has been resigned. Director ALLDRIDGE, Kenneth Oliver has been resigned. Director BENTHAM, Alan Alfred has been resigned. Director BIRD, Michael has been resigned. Director BIRDEN, Daryl Weston has been resigned. Director BOAST, Nevison George has been resigned. Director DEAS, Colin has been resigned. Director FORMAN, Patrick William has been resigned. Director HIBBARD, Peter has been resigned. Director HOLMES, Oliver Morel has been resigned. Director MARTIN, Alan Gould has been resigned. Director MORRIS, David James has been resigned. Director OWEN, Ronald James has been resigned. Director PALMER, Ian Hedley has been resigned. Director SEDGWICK, Ian Peter has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors

Secretary
TATTERTON, Ellen Patricia
Appointed Date: 18 October 2006

Director
COUNSELL, Stuart Robin
Appointed Date: 20 July 2011
75 years old

Director
FOSTER, Stephen William
Appointed Date: 23 March 2016
62 years old

Director
GARDINER, Martyn John, Air Vice-Marshal
Appointed Date: 07 June 2012
79 years old

Director
HAWORTH, Martin David
Appointed Date: 01 April 2005
62 years old

Director
STANSFIELD, Richard Mark
Appointed Date: 01 April 2005
58 years old

Director
TATTERTON, Ellen Patricia
Appointed Date: 23 July 2008
64 years old

Resigned Directors

Secretary
FORMAN, Patrick William
Resigned: 18 October 2006

Director
ALLDRIDGE, Kenneth Oliver
Resigned: 01 September 1992
70 years old

Director
BENTHAM, Alan Alfred
Resigned: 14 January 2005
Appointed Date: 18 July 2001
73 years old

Director
BIRD, Michael
Resigned: 16 April 1999
Appointed Date: 11 December 1991
86 years old

Director
BIRDEN, Daryl Weston
Resigned: 26 April 2013
Appointed Date: 01 April 2004
59 years old

Director
BOAST, Nevison George
Resigned: 17 July 2002
Appointed Date: 01 April 1996
91 years old

Director
DEAS, Colin
Resigned: 01 December 2009
Appointed Date: 27 February 2007
72 years old

Director
FORMAN, Patrick William
Resigned: 10 February 2007
78 years old

Director
HIBBARD, Peter
Resigned: 14 November 2006
75 years old

Director
HOLMES, Oliver Morel
Resigned: 20 July 2011
Appointed Date: 28 July 1999
86 years old

Director
MARTIN, Alan Gould
Resigned: 20 July 2000
105 years old

Director
MORRIS, David James
Resigned: 17 July 2013
82 years old

Director
OWEN, Ronald James
Resigned: 17 July 1996
100 years old

Director
PALMER, Ian Hedley
Resigned: 18 July 2012
83 years old

Director
SEDGWICK, Ian Peter
Resigned: 31 July 1998
Appointed Date: 14 December 1995
89 years old

SINGLETON BIRCH LIMITED Events

15 Dec 2016
Group of companies' accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 1 August 2016 with updates
04 Aug 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

30 Mar 2016
Appointment of Mr Stephen William Foster as a director on 23 March 2016
04 Dec 2015
Auditor's resignation
...
... and 148 more events
26 Jan 1987
Director resigned

23 Sep 1986
Return made up to 01/08/86; full list of members

09 Aug 1974
Company name changed\certificate issued on 09/08/74
23 Apr 1875
Certificate of incorporation
23 Apr 1875
Incorporation

SINGLETON BIRCH LIMITED Charges

30 January 2013
Legal charge
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Melton ross quarries barnetby north lincolnshire t/n's…
30 January 2013
Mortgage debenture
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
20 December 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 22 December 2010
Status: Satisfied on 6 February 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
20 March 2009
Debenture
Delivered: 21 March 2009
Status: Satisfied on 1 February 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…