BIRDCARE LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY4 4UR

Company number 03067829
Status Active
Incorporation Date 13 June 1995
Company Type Private Limited Company
Address THE REA, UPTON MAGNA, SHREWSBURY, SALOP, SY4 4UR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Micro company accounts made up to 31 March 2017; Confirmation statement made on 1 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BIRDCARE LIMITED are www.birdcare.co.uk, and www.birdcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Birdcare Limited is a Private Limited Company. The company registration number is 03067829. Birdcare Limited has been working since 13 June 1995. The present status of the company is Active. The registered address of Birdcare Limited is The Rea Upton Magna Shrewsbury Salop Sy4 4ur. The company`s financial liabilities are £2.27k. It is £0k against last year. And the total assets are £2.27k, which is £0k against last year. CORDERY, Antony John is a Secretary of the company. CORDERY, Antony John is a Director of the company. OVERALL, Ian Michael is a Director of the company. Secretary EVANS, Graham Charles has been resigned. Secretary JONES, Lynette Ann has been resigned. Director CUTHBERT, Barbara has been resigned. Director EVANS, Graham Charles has been resigned. Director JONES, Lynette Ann has been resigned. Director PIERCE, Andrew David has been resigned. Director WHITTLES, Christopher John has been resigned. Director WHITTLES, Christopher John has been resigned. Director WHITTLES, Franklyn Brian has been resigned. The company operates in "Dormant Company".


birdcare Key Finiance

LIABILITIES £2.27k
CASH n/a
TOTAL ASSETS £2.27k
All Financial Figures

Current Directors

Secretary
CORDERY, Antony John
Appointed Date: 01 April 1998

Director
CORDERY, Antony John
Appointed Date: 01 April 1998
74 years old

Director
OVERALL, Ian Michael
Appointed Date: 19 April 2016
59 years old

Resigned Directors

Secretary
EVANS, Graham Charles
Resigned: 01 April 1998
Appointed Date: 30 June 1995

Secretary
JONES, Lynette Ann
Resigned: 30 June 1995
Appointed Date: 13 June 1995

Director
CUTHBERT, Barbara
Resigned: 30 June 1995
Appointed Date: 13 June 1995
63 years old

Director
EVANS, Graham Charles
Resigned: 01 April 1998
Appointed Date: 30 June 1995
67 years old

Director
JONES, Lynette Ann
Resigned: 30 June 1995
Appointed Date: 13 June 1995
56 years old

Director
PIERCE, Andrew David
Resigned: 19 April 2016
Appointed Date: 05 December 2012
52 years old

Director
WHITTLES, Christopher John
Resigned: 05 December 2012
Appointed Date: 01 April 1998
78 years old

Director
WHITTLES, Christopher John
Resigned: 29 March 1996
Appointed Date: 30 June 1995
78 years old

Director
WHITTLES, Franklyn Brian
Resigned: 28 June 2007
Appointed Date: 30 June 1995
77 years old

Persons With Significant Control

Cj Wildbird Foods Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

BIRDCARE LIMITED Events

09 May 2017
Micro company accounts made up to 31 March 2017
02 May 2017
Confirmation statement made on 1 May 2017 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,000

19 Apr 2016
Termination of appointment of Andrew David Pierce as a director on 19 April 2016
...
... and 68 more events
16 Apr 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Mar 1996
Accounting reference date notified as 31/03
06 Jul 1995
Ad 30/06/95--------- £ si 1@1=1 £ ic 2/3
06 Jul 1995
Registered office changed on 06/07/95 from: ground floor 10 newhall street birmingham B3 3LX
13 Jun 1995
Incorporation