Company number 04685959
Status Active
Incorporation Date 4 March 2003
Company Type Private Limited Company
Address 1 FERROUS WAY, IRLAM, MANCHESTER, M44 5FS
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
GBP 100
. The most likely internet sites of M J BIRTWISTLE & CO LIMITED are www.mjbirtwistleco.co.uk, and www.m-j-birtwistle-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. M J Birtwistle Co Limited is a Private Limited Company.
The company registration number is 04685959. M J Birtwistle Co Limited has been working since 04 March 2003.
The present status of the company is Active. The registered address of M J Birtwistle Co Limited is 1 Ferrous Way Irlam Manchester M44 5fs. . WATTS, Elizabeth is a Secretary of the company. BIRTWISTLE, Matthew John is a Director of the company. BIRTWISTLE, Michael John is a Director of the company. BRADBURY, Mark Stephen is a Director of the company. EASTWOOD, Glenn Francis is a Director of the company. GIBSON, Michael Robert is a Director of the company. WOOLLANDS, Steven James is a Director of the company. Secretary BIRTWISTLE, Andrew has been resigned. Secretary BIRTWISTLE, Matthew John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director NORGATE, Alan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 March 2003
Appointed Date: 04 March 2003
Director
NORGATE, Alan
Resigned: 23 February 2006
Appointed Date: 28 September 2004
72 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 March 2003
Appointed Date: 04 March 2003
Persons With Significant Control
Sosamja Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
M J BIRTWISTLE & CO LIMITED Events
20 August 2010
Legal charge
Delivered: 1 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 ferrous way irlam manchester.
6 August 2007
Rent deposit deed
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: Deposit of £14,626.40 and the company's interest in the…
28 September 2006
Fixed and floating charge
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 September 2006
Debenture
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 2003
Debenture
Delivered: 23 April 2003
Status: Satisfied
on 27 September 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…