BIRLEY MANUFACTURING LIMITED
SHEFFIELD BARLOW MANUFACTURING LIMITED BARLOW HOTEL INTERIORS LIMITED STICKPINE LTD

Hellopages » South Yorkshire » Sheffield » S12 2AX

Company number 03728374
Status Active
Incorporation Date 8 March 1999
Company Type Private Limited Company
Address BIRLEY VALE AVENUE, BIRLEY VALE, SHEFFIELD, SOUTH YORKSHIRE, S12 2AX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 30990 - Manufacture of other transport equipment n.e.c., 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 13 May 2017 with updates; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 ; Full accounts made up to 31 December 2015. The most likely internet sites of BIRLEY MANUFACTURING LIMITED are www.birleymanufacturing.co.uk, and www.birley-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Birley Manufacturing Limited is a Private Limited Company. The company registration number is 03728374. Birley Manufacturing Limited has been working since 08 March 1999. The present status of the company is Active. The registered address of Birley Manufacturing Limited is Birley Vale Avenue Birley Vale Sheffield South Yorkshire S12 2ax. . ROBERTS, Tracey Denise is a Secretary of the company. BARLOW, Michael George is a Director of the company. ENGLISH, Steven is a Director of the company. Secretary CARTWRIGHT, John Robert has been resigned. Secretary JACKSON, Jane has been resigned. Secretary LUMB, Kathryn has been resigned. Secretary NEALE, Julie Ann has been resigned. Secretary NEWBOULD, John Ian has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ADAMS, Andrew David Bruce has been resigned. Director CAMPBELL, Ian Patrick has been resigned. Director LEAH, David John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
ROBERTS, Tracey Denise
Appointed Date: 26 June 2007

Director
BARLOW, Michael George
Appointed Date: 17 May 1999
59 years old

Director
ENGLISH, Steven
Appointed Date: 25 June 2007
61 years old

Resigned Directors

Secretary
CARTWRIGHT, John Robert
Resigned: 19 October 2000
Appointed Date: 17 May 1999

Secretary
JACKSON, Jane
Resigned: 31 May 2005
Appointed Date: 21 May 2003

Secretary
LUMB, Kathryn
Resigned: 31 July 2006
Appointed Date: 31 May 2005

Secretary
NEALE, Julie Ann
Resigned: 21 May 2003
Appointed Date: 19 October 2000

Secretary
NEWBOULD, John Ian
Resigned: 26 June 2007
Appointed Date: 31 July 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 April 1999
Appointed Date: 08 March 1999

Director
ADAMS, Andrew David Bruce
Resigned: 22 June 2007
Appointed Date: 28 November 2005
63 years old

Director
CAMPBELL, Ian Patrick
Resigned: 31 May 2013
Appointed Date: 23 April 2008
70 years old

Director
LEAH, David John
Resigned: 26 April 2004
Appointed Date: 17 May 1999
77 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 April 1999
Appointed Date: 08 March 1999

Persons With Significant Control

Mr Darren Smith
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Dean Battersby
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control as a member of a firm

BIRLEY MANUFACTURING LIMITED Events

15 May 2017
Confirmation statement made on 13 May 2017 with updates
16 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

20 Apr 2016
Full accounts made up to 31 December 2015
18 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2

12 Apr 2015
Full accounts made up to 31 December 2014
...
... and 68 more events
24 May 1999
Registered office changed on 24/05/99 from: 136 london road sheffield south yorkshire S2 4NX
20 Apr 1999
Secretary resigned
20 Apr 1999
Director resigned
19 Apr 1999
Registered office changed on 19/04/99 from: formations direct LTD 1ST floor suite 39A leicester road salford M7 4AS
08 Mar 1999
Incorporation

BIRLEY MANUFACTURING LIMITED Charges

24 November 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 26 November 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
11 July 2005
Debenture
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…