BIRCHILLS AUTOMOTIVE (PRESSWORK) LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 8LF
Company number 00824746
Status Active
Incorporation Date 27 October 1964
Company Type Private Limited Company
Address BIRCHILLS HOUSE TRADING ESTATE, GREEN LANE, WALSALL, WEST MIDLANDS, WS2 8LF
Home Country United Kingdom
Nature of Business 25710 - Manufacture of cutlery
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 15,000 . The most likely internet sites of BIRCHILLS AUTOMOTIVE (PRESSWORK) LIMITED are www.birchillsautomotivepresswork.co.uk, and www.birchills-automotive-presswork.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. Birchills Automotive Presswork Limited is a Private Limited Company. The company registration number is 00824746. Birchills Automotive Presswork Limited has been working since 27 October 1964. The present status of the company is Active. The registered address of Birchills Automotive Presswork Limited is Birchills House Trading Estate Green Lane Walsall West Midlands Ws2 8lf. . WELLINGS, Andrew is a Secretary of the company. BROADHURST, John Stephen is a Director of the company. WELLINGS, Andrew is a Director of the company. Secretary JAYNE, Deborah has been resigned. Secretary SMALL, George has been resigned. Secretary SMALL, Joan has been resigned. Director JAYNE, Deborah has been resigned. Director LAYTON, Leslie Harold has been resigned. Director SMALL, George has been resigned. Director SMALL, Joan has been resigned. The company operates in "Manufacture of cutlery".


Current Directors

Secretary
WELLINGS, Andrew
Appointed Date: 12 January 2007

Director
BROADHURST, John Stephen
Appointed Date: 01 November 1995
72 years old

Director
WELLINGS, Andrew
Appointed Date: 10 February 2006
60 years old

Resigned Directors

Secretary
JAYNE, Deborah
Resigned: 12 January 2007
Appointed Date: 08 January 2005

Secretary
SMALL, George
Resigned: 01 March 1993

Secretary
SMALL, Joan
Resigned: 08 January 2005
Appointed Date: 01 March 1993

Director
JAYNE, Deborah
Resigned: 12 January 2007
Appointed Date: 08 January 2005
61 years old

Director
LAYTON, Leslie Harold
Resigned: 15 November 1994
96 years old

Director
SMALL, George
Resigned: 21 January 2006
83 years old

Director
SMALL, Joan
Resigned: 08 January 2005
83 years old

Persons With Significant Control

Mr John Broadhurst
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

BIRCHILLS AUTOMOTIVE (PRESSWORK) LIMITED Events

27 Feb 2017
Confirmation statement made on 3 February 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 15,000

11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
05 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 15,000

...
... and 74 more events
30 Oct 1987
New director appointed
29 Aug 1986
Accounts for a small company made up to 30 September 1985

29 Aug 1986
Return made up to 22/07/86; full list of members

01 Oct 1979
Company name changed\certificate issued on 01/10/79

27 Oct 1964
Incorporation

BIRCHILLS AUTOMOTIVE (PRESSWORK) LIMITED Charges

6 October 1981
Debenture
Delivered: 20 October 1981
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge over all the undertaking and all…
2 November 1972
Single debenture
Delivered: 7 November 1972
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charge on the with all fixtures…
19 May 1970
Mortgage
Delivered: 1 June 1970
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/Hold land reliance works, willenhall lane, bloxwich…
20 January 1970
Legal mortgage
Delivered: 28 January 1970
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/Hold land reliance works, willenhall lane, bloxwich…