R.S.BIRD LIMITED
OGMORE-BY-SEA

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF32 0PJ

Company number 00221293
Status Active
Incorporation Date 19 April 1927
Company Type Private Limited Company
Address 22 MARINE DRIVE, OGMORE-BY-SEA, VALE OF GLAMORGAN, WALES, CF32 0PJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Registered office address changed from 7 Darren Close Cowbridge Vale of Glamorgan CF71 7DE to 22 Marine Drive Ogmore-by-Sea Vale of Glamorgan CF32 0PJ on 4 April 2017; Confirmation statement made on 20 March 2017 with updates. The most likely internet sites of R.S.BIRD LIMITED are www.rsbird.co.uk, and www.r-s-bird.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and six months. The distance to to Wildmill Rail Station is 4.7 miles; to Pyle Rail Station is 5 miles; to Sarn Rail Station is 5.6 miles; to Port Talbot Parkway Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R S Bird Limited is a Private Limited Company. The company registration number is 00221293. R S Bird Limited has been working since 19 April 1927. The present status of the company is Active. The registered address of R S Bird Limited is 22 Marine Drive Ogmore by Sea Vale of Glamorgan Wales Cf32 0pj. . BROCK, Heather Elizabeth Hendrica is a Secretary of the company. BIRD, Jeffrey Roger is a Director of the company. BROCK, Heather Elizabeth Hendrica is a Director of the company. Director BIRD, Bruce Roger Mason has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
BIRD, Jeffrey Roger

67 years old

Director

Resigned Directors

Director
BIRD, Bruce Roger Mason
Resigned: 12 December 2012
94 years old

Persons With Significant Control

Deryn Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

R.S.BIRD LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 30 September 2016
04 Apr 2017
Registered office address changed from 7 Darren Close Cowbridge Vale of Glamorgan CF71 7DE to 22 Marine Drive Ogmore-by-Sea Vale of Glamorgan CF32 0PJ on 4 April 2017
23 Mar 2017
Confirmation statement made on 20 March 2017 with updates
26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 102,433

...
... and 125 more events
28 Jul 1987
Director resigned

26 Sep 1986
Return made up to 10/07/86; full list of members

05 Aug 1986
Group of companies' accounts made up to 31 October 1985

13 Mar 1953
Company name changed\certificate issued on 13/03/53
19 Apr 1927
Incorporation

R.S.BIRD LIMITED Charges

27 September 2013
Charge code 0022 1293 0022
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land on the south side of high street, cowbridge, t/no:…
27 September 2013
Charge code 0022 1293 0021
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land on the south side of high street, cowbridge, t/no:…
31 January 2012
Deed of legal mortgage
Delivered: 10 February 2012
Status: Satisfied on 17 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land and buildings at bird's lane, high street…
31 January 2012
Mortgage debenture
Delivered: 10 February 2012
Status: Satisfied on 17 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
31 January 2012
Memorandum of security over cash deposits
Delivered: 3 February 2012
Status: Satisfied on 17 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit being the sum(s) £200,000 agreed to be…
31 January 2012
Charge over building contract
Delivered: 2 February 2012
Status: Satisfied on 17 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All the benefit of the company's interest in the building…
31 January 2012
Charge over agreement for lease
Delivered: 2 February 2012
Status: Satisfied on 17 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All that benefit of (I) and agreement for lease dated 26TH…
20 December 1996
Legal charge
Delivered: 7 January 1997
Status: Satisfied on 2 February 2012
Persons entitled: Barclays Bank PLC
Description: Property k/a land formerly known as 12 high street…
11 October 1996
Legal charge
Delivered: 18 October 1996
Status: Satisfied on 2 February 2012
Persons entitled: Barclays Bank PLC
Description: Waen-y-gaer in the parish of llanblethian in the county…
14 June 1995
Legal charge
Delivered: 20 June 1995
Status: Satisfied on 2 February 2012
Persons entitled: Barclays Bank PLC
Description: Land k/a waun-y-gaer rear of high street cowbridge south…
11 April 1995
Legal charge
Delivered: 20 April 1995
Status: Satisfied on 24 February 2010
Persons entitled: Barclays Bank PLC
Description: Cowin buildings, bancyfelin, carmarthen, dyfed.
24 January 1995
Guarantee and debenture
Delivered: 3 February 1995
Status: Satisfied on 24 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1991
Mortgage
Delivered: 29 November 1991
Status: Satisfied on 14 May 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being land at waun-y-ger cowbridge…
1 March 1990
Single debenture
Delivered: 15 March 1990
Status: Satisfied on 16 December 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 1985
Legal charge
Delivered: 17 April 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 14 high street cowbridge south glamorgan T.N. wa 126246.
11 April 1985
Legal charge
Delivered: 17 April 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 14 high street cowbridge south glamorgan.
24 August 1983
Legal mortgage
Delivered: 31 August 1983
Status: Satisfied on 24 February 2010
Persons entitled: Barclays Bank PLC
Description: F/H midway garage, willsbridge, bristol, avon.
17 September 1982
Legal charge
Delivered: 21 September 1982
Status: Satisfied on 24 February 2010
Persons entitled: Barclays Bank PLC
Description: F/H 14 high street cowbridge south glamorgan title no wa…
24 May 1979
Legal charge
Delivered: 8 June 1979
Status: Satisfied on 24 February 2010
Persons entitled: Barclays Bank PLC
Description: F/H 104 & 106 widemarsh street hereford hereford and…
24 May 1979
Legal charge
Delivered: 8 June 1979
Status: Satisfied on 24 February 2010
Persons entitled: Barclays Bank PLC
Description: F/H 102 widemarsh street hereford hereford and worcester.
9 February 1978
Guarantee & debenture
Delivered: 20 February 1978
Status: Satisfied on 24 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on the undertaking and all…
23 April 1965
Mortgage debenture
Delivered: 23 April 1965
Status: Satisfied on 24 February 2010
Persons entitled: Industrial and Commercial Finance Corporation LTD.
Description: 102, 104 and 106, widemarsh street, hereford together with…