BIRNBECK FINANCE LIMITED
WRINGTON

Hellopages » Somerset » North Somerset » BS40 5NH

Company number 01158939
Status Active
Incorporation Date 1 February 1974
Company Type Private Limited Company
Address WHETCOMBE WHEY, ROPERS LANE, WRINGTON, SOMERSET, BS40 5NH
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 5,390 ; Termination of appointment of Geraldine Wendy Wotton as a director on 29 February 2016. The most likely internet sites of BIRNBECK FINANCE LIMITED are www.birnbeckfinance.co.uk, and www.birnbeck-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. The distance to to Shirehampton Rail Station is 9 miles; to Sea Mills Rail Station is 9.3 miles; to Avonmouth Rail Station is 9.7 miles; to St Andrews Road Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birnbeck Finance Limited is a Private Limited Company. The company registration number is 01158939. Birnbeck Finance Limited has been working since 01 February 1974. The present status of the company is Active. The registered address of Birnbeck Finance Limited is Whetcombe Whey Ropers Lane Wrington Somerset Bs40 5nh. The company`s financial liabilities are £52.67k. It is £0.86k against last year. The cash in hand is £81.8k. It is £34.5k against last year. And the total assets are £114.21k, which is £30.04k against last year. WOTTON, Geraldine Wendy is a Secretary of the company. ROSE, Stuart Charles is a Director of the company. WOTTON, Simon Richard is a Director of the company. Secretary PARROTT, Adrienne has been resigned. Secretary PARROTT, Stephanie has been resigned. Director BRIFFITT, Richard William has been resigned. Director MENHENITT, Michael John has been resigned. Director PARROTT, Adrienne has been resigned. Director PARROTT, David Randolph has been resigned. Director PARROTT, Jeremy Richard has been resigned. Director PARROTT, Stephanie has been resigned. Director VIRGIN, Graham Richard has been resigned. Director WOTTON, Geraldine Wendy has been resigned. The company operates in "Activities of insurance agents and brokers".


birnbeck finance Key Finiance

LIABILITIES £52.67k
+1%
CASH £81.8k
+72%
TOTAL ASSETS £114.21k
+35%
All Financial Figures

Current Directors

Secretary
WOTTON, Geraldine Wendy
Appointed Date: 06 September 2005

Director
ROSE, Stuart Charles
Appointed Date: 02 January 2016
46 years old

Director
WOTTON, Simon Richard
Appointed Date: 06 August 1999
75 years old

Resigned Directors

Secretary
PARROTT, Adrienne
Resigned: 18 July 1995

Secretary
PARROTT, Stephanie
Resigned: 06 September 2005
Appointed Date: 18 July 1995

Director
BRIFFITT, Richard William
Resigned: 04 January 1992
76 years old

Director
MENHENITT, Michael John
Resigned: 31 October 2004
Appointed Date: 01 March 2003
72 years old

Director
PARROTT, Adrienne
Resigned: 18 July 1995
86 years old

Director
PARROTT, David Randolph
Resigned: 18 July 1995
87 years old

Director
PARROTT, Jeremy Richard
Resigned: 06 September 2006
61 years old

Director
PARROTT, Stephanie
Resigned: 30 November 2001
Appointed Date: 01 August 2000
59 years old

Director
VIRGIN, Graham Richard
Resigned: 03 October 1997
Appointed Date: 18 July 1995
76 years old

Director
WOTTON, Geraldine Wendy
Resigned: 29 February 2016
Appointed Date: 06 September 2005
70 years old

BIRNBECK FINANCE LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,390

29 Feb 2016
Termination of appointment of Geraldine Wendy Wotton as a director on 29 February 2016
15 Feb 2016
Statement of capital following an allotment of shares on 2 January 2016
  • GBP 5,390

02 Jan 2016
Appointment of Stuart Charles Rose as a director on 2 January 2016
...
... and 101 more events
04 Nov 1987
Accounts for a small company made up to 31 January 1987

25 Aug 1987
New director appointed

15 Jun 1987
Return made up to 17/04/87; full list of members

05 Mar 1987
Group of companies' accounts made up to 31 January 1986

27 Jan 1987
Return made up to 04/02/86; full list of members

BIRNBECK FINANCE LIMITED Charges

20 March 1996
Fixed and floating charge
Delivered: 22 March 1996
Status: Satisfied on 31 October 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 1995
Mortgage debenture
Delivered: 15 June 1995
Status: Satisfied on 31 October 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 August 1991
Legal mortgage
Delivered: 9 September 1991
Status: Satisfied on 31 October 2013
Persons entitled: National Westminster Bank PLC
Description: The f hold. Property k/as 35 boulevard, weston super mare…
28 June 1985
Legal charge
Delivered: 4 July 1981
Status: Satisfied on 3 June 1989
Persons entitled: Midland Bank PLC
Description: F/H land & premises 35 boulevard weston-super-mare-avon.
27 April 1981
Mortgage registered under order of court dated 08/07/81
Delivered: 17 July 1981
Status: Satisfied on 11 October 1991
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 35 boulevard, weston-super-mare, avon.…