J.R.BIRKETT & SONS,LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » North Tyneside » NE12 8BU
Company number 00340016
Status Active
Incorporation Date 6 May 1938
Company Type Private Limited Company
Address GREGGS HOUSE, QUORUM BUSINESS PARK, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE12 8BU
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes, 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a dormant company made up to 2 January 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 6,518 ; Registered office address changed from Fernwood House Clayton Road Jesmond Newcastle upon Tyne NE2 1TL to Greggs House Quorum Business Park Newcastle upon Tyne NE12 8BU on 18 April 2016. The most likely internet sites of J.R.BIRKETT & SONS,LIMITED are www.jrbirkett.co.uk, and www.j-r-birkett.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and ten months. The distance to to Cramlington Rail Station is 4.7 miles; to Dunston Rail Station is 5.5 miles; to Metrocentre Rail Station is 5.5 miles; to Blaydon Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J R Birkett Sons Limited is a Private Limited Company. The company registration number is 00340016. J R Birkett Sons Limited has been working since 06 May 1938. The present status of the company is Active. The registered address of J R Birkett Sons Limited is Greggs House Quorum Business Park Newcastle Upon Tyne United Kingdom Ne12 8bu. . JOWETT, Jonathan is a Secretary of the company. HUTTON, Richard John is a Director of the company. JOWETT, Jonathan David is a Director of the company. Secretary BAILES, Arthur Geoffrey has been resigned. Secretary DAVISON, Andrew John has been resigned. Director BAILES, Arthur Geoffrey has been resigned. Director BIRKETT, Anthony Nicholas Hedley has been resigned. Director DARRINGTON, Michael John, Sir has been resigned. Director DAVISON, Andrew John has been resigned. Director GREGG, Ian Davis has been resigned. Director MALPAS, Christopher Jackson has been resigned. Director SAVAGE, John Newall has been resigned. Director SIMPSON, Malcolm has been resigned. Director SNOWDON, David Michael Birkett has been resigned. Director TALBOT, Neville Rodney has been resigned. Director WILDING, Michael Ernest has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
JOWETT, Jonathan
Appointed Date: 25 May 2010

Director
HUTTON, Richard John
Appointed Date: 14 May 2007
57 years old

Director
JOWETT, Jonathan David
Appointed Date: 25 May 2010
63 years old

Resigned Directors

Secretary
BAILES, Arthur Geoffrey
Resigned: 28 December 1996

Secretary
DAVISON, Andrew John
Resigned: 25 May 2010
Appointed Date: 28 December 1996

Director
BAILES, Arthur Geoffrey
Resigned: 28 December 1996
85 years old

Director
BIRKETT, Anthony Nicholas Hedley
Resigned: 28 December 1996
88 years old

Director
DARRINGTON, Michael John, Sir
Resigned: 31 July 2008
Appointed Date: 28 December 1996
83 years old

Director
DAVISON, Andrew John
Resigned: 25 May 2010
Appointed Date: 31 July 2008
64 years old

Director
GREGG, Ian Davis
Resigned: 07 July 2003
Appointed Date: 28 December 1996
86 years old

Director
MALPAS, Christopher Jackson
Resigned: 28 December 1996
77 years old

Director
SAVAGE, John Newall
Resigned: 26 November 1994
113 years old

Director
SIMPSON, Malcolm
Resigned: 14 May 2007
Appointed Date: 28 December 1996
84 years old

Director
SNOWDON, David Michael Birkett
Resigned: 28 December 1996
89 years old

Director
TALBOT, Neville Rodney
Resigned: 28 December 1996
Appointed Date: 22 December 1994
88 years old

Director
WILDING, Michael Ernest
Resigned: 28 December 1996
Appointed Date: 01 March 1993
77 years old

J.R.BIRKETT & SONS,LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 2 January 2016
24 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 6,518

18 Apr 2016
Registered office address changed from Fernwood House Clayton Road Jesmond Newcastle upon Tyne NE2 1TL to Greggs House Quorum Business Park Newcastle upon Tyne NE12 8BU on 18 April 2016
04 Oct 2015
Accounts for a dormant company made up to 3 January 2015
12 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 6,518

...
... and 111 more events
26 Nov 1987
Full accounts made up to 28 February 1986

26 Nov 1987
Return made up to 31/12/86; full list of members

29 Dec 1986
Full accounts made up to 28 February 1985

01 Jul 1986
Full accounts made up to 28 February 1984

01 Jul 1986
Return made up to 31/12/85; full list of members

J.R.BIRKETT & SONS,LIMITED Charges

25 January 1996
Chattel mortgage
Delivered: 30 January 1996
Status: Outstanding
Persons entitled: Allied Mills Limited
Description: 2 no 8 tonne flour silos (internal scanflow) 2 no 5 tonne…
4 October 1993
Legal charge
Delivered: 5 October 1993
Status: Satisfied on 17 October 1997
Persons entitled: Midland Bank PLC
Description: Mostyn hall friargate penrith cumbria together with all…
29 July 1983
Legal charge
Delivered: 8 August 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold 4,6 and 6A market street, lancaster.
14 October 1976
Mortgage
Delivered: 18 October 1976
Status: Satisfied on 22 January 1993
Persons entitled: D.M. Birkett, Snowdon
Description: 52, market place, whitehaven cumbria andall that messuage…
11 June 1976
Mortgage
Delivered: 17 June 1976
Status: Satisfied on 22 January 1993
Persons entitled: Midland Bank PLC
Description: Plot of land adjoining bensons row and friar street…
23 June 1970
Mortgage
Delivered: 8 July 1970
Status: Satisfied on 22 January 1993
Persons entitled: Penrith Building Society
Description: 12, lowther st, penrith, cumberland.
23 June 1970
Mortgage
Delivered: 8 July 1970
Status: Satisfied on 22 January 1993
Persons entitled: Penrith Building Society
Description: 63, arthur st. Penrith, cumberland.
12 July 1967
Mortgage
Delivered: 1 August 1967
Status: Satisfied on 22 January 1993
Persons entitled: Penrith Building Society
Description: 22, wordsworth st penrith, cumberland.