THE BIRD GROUP OF COMPANIES LIMITED
STRATFORD UPON AVON

Hellopages » Warwickshire » Stratford-on-Avon » CV37 9RA

Company number 02559444
Status Active
Incorporation Date 16 November 1990
Company Type Private Limited Company
Address THE HUNTING LODGE, BILLESLEY ROAD UPPER BILLESLEY, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9RA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and forty-two events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 11 August 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 74,388 . The most likely internet sites of THE BIRD GROUP OF COMPANIES LIMITED are www.thebirdgroupofcompanies.co.uk, and www.the-bird-group-of-companies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Claverdon Rail Station is 5.6 miles; to Hatton (Warks) Rail Station is 7.2 miles; to Honeybourne Rail Station is 8 miles; to Danzey Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Bird Group of Companies Limited is a Private Limited Company. The company registration number is 02559444. The Bird Group of Companies Limited has been working since 16 November 1990. The present status of the company is Active. The registered address of The Bird Group of Companies Limited is The Hunting Lodge Billesley Road Upper Billesley Stratford Upon Avon Warwickshire Cv37 9ra. . ELLIOTT, John Henry is a Secretary of the company. BAKER, Sonia Araceli is a Director of the company. BIRD, Anthony Nicholas is a Director of the company. BIRD, Anthony Patrick Michael is a Director of the company. BIRD, Brian Francis is a Director of the company. ELLIOTT, John Henry is a Director of the company. LAWLEY, Keith David is a Director of the company. PALMER, Julian Michael is a Director of the company. PALMER, Rosemary Charlotte Alicia is a Director of the company. Director BIRD, Walter Thomas has been resigned. Director WHEELER, David Kenneth Anthony has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
BAKER, Sonia Araceli
Appointed Date: 27 July 2010
58 years old

Director
BIRD, Anthony Nicholas
Appointed Date: 29 January 2003
54 years old

Director

Director
BIRD, Brian Francis

87 years old

Director
ELLIOTT, John Henry

78 years old

Director
LAWLEY, Keith David
Appointed Date: 01 March 1995
71 years old

Director
PALMER, Julian Michael
Appointed Date: 29 January 2003
59 years old

Director
PALMER, Rosemary Charlotte Alicia
Appointed Date: 08 January 2015
60 years old

Resigned Directors

Director
BIRD, Walter Thomas
Resigned: 20 May 2002
100 years old

Director
WHEELER, David Kenneth Anthony
Resigned: 31 October 1992
85 years old

Persons With Significant Control

Mr Anthony Patrick Michael Bird
Notified on: 11 August 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sonia Araceli Baker
Notified on: 11 August 2016
59 years old
Nature of control: Has significant influence or control

THE BIRD GROUP OF COMPANIES LIMITED Events

19 Aug 2016
Confirmation statement made on 11 August 2016 with updates
04 Aug 2016
Total exemption full accounts made up to 31 October 2015
26 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 74,388

03 Jul 2015
Total exemption full accounts made up to 31 October 2014
18 Jun 2015
Registration of charge 025594440074, created on 12 June 2015
...
... and 232 more events
04 Apr 1991
New director appointed

04 Apr 1991
New secretary appointed;new director appointed

04 Apr 1991
Registered office changed on 04/04/91 from: 61 fairview ave wigmore gillingham kent ME8 0QP

27 Mar 1991
Accounting reference date notified as 31/10

16 Nov 1990
Incorporation

THE BIRD GROUP OF COMPANIES LIMITED Charges

12 June 2015
Charge code 0255 9444 0074
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 June 2015
Charge code 0255 9444 0073
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 March 2011
Guarantee & debenture
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as land on the north east side of fourth…
27 August 2010
Charge over option
Delivered: 28 August 2010
Status: Satisfied on 27 March 2012
Persons entitled: Waitrose Limited
Description: The equitable interest in the option agreement see image…
10 December 2009
Legal charge
Delivered: 16 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a glynwed brickhouse risca gwent t/no CYM425923.
16 June 2009
Legal mortgage
Delivered: 19 June 2009
Status: Satisfied on 1 April 2011
Persons entitled: Ecf Commercial Finance Limited
Description: Kendalls building birmingham road stratford upon avon…
18 August 2008
Memorandum of deposit of stocks and shares and other marketable securities
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The stocks, shares, bonds, debentures or other securities…
18 August 2008
Legal charge
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at long marton halt warwickshire t/no:WK350246 and…
18 August 2008
Legal charge
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H units at banbury road stratford upon avon t/no:WK341642.
18 August 2008
Legal charge
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at sims site peterborough t/no:CB189561.
18 August 2008
Legal charge
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on north west and south east of…
18 August 2008
Legal charge
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H jordans farm t/no:HW110576.
18 August 2008
Legal charge
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H manor farm wood lane earlswood solihull west midlands…
18 August 2008
Legal charge
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H gatton road bristol t/no:BL54653.
18 August 2008
Legal charge
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H rose cottage and bluebell cottage alcester road…
18 August 2008
Legal charge
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land known as plastic coatings site pontymister…
18 August 2008
Legal charge
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 8A mill street risca caerphilly t/no:CYM378948.
18 August 2008
Legal charge
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 6 mill street risca t/no:CYM155965.
18 August 2008
Legal charge
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 4 mill street newport t/no:CYM183485.
18 August 2008
Legal charge
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 6A mill street pontymister t/no:CYM378956.
18 August 2008
Legal charge
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land adjoining 2 mill street risca t/no:WA911998.
18 August 2008
Legal charge
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 2 mill street risca t/no:CYM7531.
18 August 2008
Legal charge
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 106 commercial street risca t/no:WA934177.
18 August 2008
Legal charge
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H creche risca (risca east) also known as 137A commercial…
18 August 2008
Legal charge
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at pontymister industrial estate risca (risca…
18 August 2008
Legal charge
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H glynwed brickhouse risca gwent (risca…
18 August 2008
Legal charge
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H risca eastern site and western site (tesco)and access…
18 August 2008
Legal charge
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H corporation road newport t/no:WA68159.
18 August 2008
Debenture
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 2007
Legal mortgage
Delivered: 13 December 2007
Status: Satisfied on 16 June 2009
Persons entitled: Julian Hodge Bank Limited
Description: 6A mill street pontymister t/no WA164376.
30 November 2007
Legal mortgage
Delivered: 13 December 2007
Status: Satisfied on 16 June 2009
Persons entitled: Julian Hodge Bank Limited
Description: The l/h land and buildings being 8A mill street risca…
30 November 2007
Legal mortgage
Delivered: 13 December 2007
Status: Satisfied on 16 June 2009
Persons entitled: Julian Hodge Bank Limited
Description: 6A and 8A mill street risca.
30 November 2007
Legal mortgage
Delivered: 5 December 2007
Status: Satisfied on 16 June 2009
Persons entitled: Julian Hodge Bank Limited
Description: Land and buildings being 2 mill street pontymister risca…
30 November 2007
Legal mortgage
Delivered: 5 December 2007
Status: Satisfied on 16 June 2009
Persons entitled: Julian Hodge Bank Limited
Description: Land and buildings being 4 mill street newport t/no…
30 November 2007
Legal mortgage
Delivered: 5 December 2007
Status: Satisfied on 16 June 2009
Persons entitled: Julian Hodge Bank Limited
Description: Land and buildings being 6 mill street risca newport t/no…
30 November 2007
Legal mortgage
Delivered: 5 December 2007
Status: Satisfied on 16 June 2009
Persons entitled: Julian Hodge Bank Limited
Description: Land adjoining 2 mill street risca t/no WA911998.
28 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Satisfied on 16 June 2009
Persons entitled: Julian Hodge Bank Limited
Description: Pontymister industrial estate risca t/no WA792658.
14 August 2007
Legal mortgage
Delivered: 15 August 2007
Status: Satisfied on 16 June 2009
Persons entitled: Julian Hodge Bank Limited
Description: 106 commercial street risca caerphilly t/n WA934177.
14 May 2007
Legal mortgage
Delivered: 16 May 2007
Status: Satisfied on 16 June 2009
Persons entitled: Julian Hodge Bank Limited
Description: Rose cottage and bluebell cottage, alcester road, stratford…
7 June 2006
Legal charge
Delivered: 9 June 2006
Status: Satisfied on 20 April 2007
Persons entitled: Julian Hodge Bank Limited
Description: The proeprty at and k/a land and buildings on the south…
11 November 2005
Legal charge
Delivered: 16 November 2005
Status: Satisfied on 20 April 2007
Persons entitled: Julian Hodge Bank Limited
Description: The property k/a land and buildings at station road…
28 February 2005
Legal charge
Delivered: 2 March 2005
Status: Satisfied on 16 June 2009
Persons entitled: Julian Hodge Bank Limited
Description: L/H property k/a glywed brickhouse risca newport gwent t/n…
22 April 2004
Legal mortgage
Delivered: 28 April 2004
Status: Satisfied on 16 June 2009
Persons entitled: Julian Hodge Bank Limited
Description: The freehold property known as birdport corporation road…
9 January 2002
Legal mortgage
Delivered: 18 January 2002
Status: Satisfied on 16 June 2009
Persons entitled: Julian Hodge Bank Limited
Description: Manor farm wood lane earlswood solihull west midlands t/n's…
10 September 1999
Assignment
Delivered: 18 September 1999
Status: Satisfied on 10 June 2009
Persons entitled: Julian Hodge Bank Limited
Description: An assignment with full guarantee of allthe ompany's rights…
31 December 1997
Mortgage
Delivered: 13 January 1998
Status: Satisfied on 21 August 2008
Persons entitled: Julian Hodge Bank Limited
Description: The mount and land on the south west side of welsh street…
31 December 1997
Mortgage
Delivered: 13 January 1998
Status: Satisfied on 10 June 2009
Persons entitled: Julian Hodge Bank Limited
Description: The warehouse and bungalow and land at banbury road…
31 December 1997
Mortgage
Delivered: 13 January 1998
Status: Satisfied on 10 June 2009
Persons entitled: Julian Hodge Bank Limited
Description: Land and buildings on the north west and south east side of…
31 December 1997
Mortgage
Delivered: 13 January 1998
Status: Satisfied on 21 August 2008
Persons entitled: Julian Hodge Bank Limited
Description: Premises at ward's wharf north woolwich road silvertown…
31 December 1997
Mortgage
Delivered: 13 January 1998
Status: Satisfied on 10 June 2009
Persons entitled: Julian Hodge Bank Limited
Description: Kendall's building birmingham road stratford upon avon t/n…
31 December 1997
Mortgage
Delivered: 13 January 1998
Status: Satisfied on 10 June 2009
Persons entitled: Julian Hodge Bank Limited
Description: Land and units at pontymister industrial estate risca t/n…
31 December 1997
Mortgage
Delivered: 13 January 1998
Status: Satisfied on 10 June 2009
Persons entitled: Julian Hodge Bank Limited
Description: Land and premises at gatton road bristol t/n BL54653 by way…
31 December 1997
Mortgage
Delivered: 13 January 1998
Status: Satisfied on 21 August 2008
Persons entitled: Julian Hodge Bank Limited
Description: Flat 2 11 warwick place leamington spa warwickshire t/n…
31 December 1997
Guarantee
Delivered: 13 January 1998
Status: Satisfied on 21 August 2008
Persons entitled: Julian Hodge Bank Limited
Description: Guarantee of all monies standing to the credit of an…
31 December 1997
Debenture
Delivered: 6 January 1998
Status: Satisfied on 10 June 2009
Persons entitled: Julian Hodge Bank Limited
Description: Fixed and floating charges over the undertaking and all…
22 April 1997
Guarantee & debenture
Delivered: 12 May 1997
Status: Satisfied on 13 January 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1996
Legal charge
Delivered: 2 September 1996
Status: Satisfied on 4 March 1998
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of thames road, silvertown, london…
28 August 1996
Legal charge
Delivered: 2 September 1996
Status: Satisfied on 4 March 1998
Persons entitled: Barclays Bank PLC
Description: Land on the south side of thames road, silvertown, london…
28 August 1996
Legal charge
Delivered: 2 September 1996
Status: Satisfied on 4 March 1998
Persons entitled: Barclays Bank PLC
Description: Land lying to the west side of thames road silvertown…
30 April 1996
Legal charge
Delivered: 16 May 1996
Status: Satisfied on 4 March 1998
Persons entitled: Barclays Bank PLC
Description: Land at gatton road, st werburghs, bristol, avon. See the…
28 January 1992
Legal charge
Delivered: 12 February 1992
Status: Satisfied on 4 March 1998
Persons entitled: Barclays Bank PLC
Description: Land containing 49.686 acres at long marston, warwickshire.
28 January 1992
Legal charge
Delivered: 12 February 1992
Status: Satisfied on 4 March 1998
Persons entitled: Barclays Bank PLC
Description: Land containing in area 2,116 square yards situate on the…
28 January 1992
Legal charge
Delivered: 12 February 1992
Status: Satisfied on 4 March 1998
Persons entitled: Barclays Bank PLC
Description: Land containing 87 acres at long marston warwickshire.
28 January 1992
Legal charge
Delivered: 12 February 1992
Status: Satisfied on 4 March 1998
Persons entitled: Barclays Bank PLC
Description: Land containing 12.75 acres fronting banbury road…
29 November 1991
Legal charge
Delivered: 17 December 1991
Status: Satisfied on 21 January 1992
Persons entitled: Barclays Bank PLC
Description: Land containing 87 acres at long marston, warwickshire.
29 November 1991
Legal charge
Delivered: 17 December 1991
Status: Satisfied on 21 January 1992
Persons entitled: Barclays Bank PLC
Description: Land containing in area 2116 square yards on the west side…
29 November 1991
Legal charge
Delivered: 17 December 1991
Status: Satisfied on 21 January 1992
Persons entitled: Barclays Bank PLC
Description: Land containing 12.75 acres fronting banbury road…
29 November 1991
Legal charge
Delivered: 17 December 1991
Status: Satisfied on 21 January 1992
Persons entitled: Barclays Bank PLC
Description: Land containing 49.686 acres at long marston, warwickshire.
2 July 1991
Legal charge
Delivered: 19 July 1991
Status: Satisfied on 4 March 1998
Persons entitled: Barclays Bank PLC
Description: Part of the former site of pontymister…
2 July 1991
Legal charge
Delivered: 15 July 1991
Status: Satisfied on 4 March 1998
Persons entitled: Barclays Bank PLC
Description: Land on the south-west side of welsh…
2 July 1991
Legal charge
Delivered: 15 July 1991
Status: Satisfied on 4 March 1998
Persons entitled: Barclays Bank PLC
Description: The mount,welsh street,chepstow,gwent.t/no.wa 287351.
2 July 1991
Debenture
Delivered: 6 July 1991
Status: Satisfied on 12 June 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 1991
Debenture
Delivered: 24 June 1991
Status: Satisfied on 4 March 1998
Persons entitled: Barclays Bank PLC
Description: (See 395 for further details). Fixed and floating charges…