BIRDBROOK PROMOTIONAL PRODUCTS LIMITED
LINCOLN

Hellopages » Lincolnshire » West Lindsey » LN8 3EH

Company number 02777187
Status Active
Incorporation Date 5 January 1993
Company Type Private Limited Company
Address 28 QUEEN STREET, MARKET RASEN, LINCOLN, LN8 3EH
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 2 January 2017 with updates; Appointment of Miss Helen Jane Christie as a director on 29 February 2016. The most likely internet sites of BIRDBROOK PROMOTIONAL PRODUCTS LIMITED are www.birdbrookpromotionalproducts.co.uk, and www.birdbrook-promotional-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Birdbrook Promotional Products Limited is a Private Limited Company. The company registration number is 02777187. Birdbrook Promotional Products Limited has been working since 05 January 1993. The present status of the company is Active. The registered address of Birdbrook Promotional Products Limited is 28 Queen Street Market Rasen Lincoln Ln8 3eh. The company`s financial liabilities are £67.93k. It is £-7.21k against last year. And the total assets are £0.66k, which is £0.45k against last year. ALLEN, Charles is a Secretary of the company. ALLEN, Linda Jane is a Director of the company. CHRISTIE, Helen Jane is a Director of the company. Secretary ALLEN, Charles Francis John has been resigned. Secretary CHRISTIE, Linda Jane has been resigned. Secretary LANGTON, Barbara Anne has been resigned. Secretary ROBINSON, Peter has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director ALLEN, Charles Francis John has been resigned. Director AUKER, Janice Wendy has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


birdbrook promotional products Key Finiance

LIABILITIES £67.93k
-10%
CASH n/a
TOTAL ASSETS £0.66k
+214%
All Financial Figures

Current Directors

Secretary
ALLEN, Charles
Appointed Date: 24 November 2005

Director
ALLEN, Linda Jane
Appointed Date: 23 November 1993
77 years old

Director
CHRISTIE, Helen Jane
Appointed Date: 29 February 2016
50 years old

Resigned Directors

Secretary
ALLEN, Charles Francis John
Resigned: 04 March 1994
Appointed Date: 23 November 1993

Secretary
CHRISTIE, Linda Jane
Resigned: 23 November 1993
Appointed Date: 05 January 1993

Secretary
LANGTON, Barbara Anne
Resigned: 24 November 2005
Appointed Date: 05 March 1999

Secretary
ROBINSON, Peter
Resigned: 05 March 1999
Appointed Date: 04 March 1994

Nominee Secretary
THOMAS, Howard
Resigned: 05 January 1994
Appointed Date: 05 January 1993

Director
ALLEN, Charles Francis John
Resigned: 23 November 1993
Appointed Date: 05 January 1993
77 years old

Director
AUKER, Janice Wendy
Resigned: 22 September 1993
Appointed Date: 05 January 1993
63 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 05 January 1994
Appointed Date: 05 January 1993
63 years old

Persons With Significant Control

Mrs Linda Jane Allen
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

BIRDBROOK PROMOTIONAL PRODUCTS LIMITED Events

01 Mar 2017
Total exemption full accounts made up to 31 December 2016
10 Feb 2017
Confirmation statement made on 2 January 2017 with updates
29 Feb 2016
Appointment of Miss Helen Jane Christie as a director on 29 February 2016
25 Feb 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

10 Feb 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 59 more events
09 Dec 1993
New secretary appointed

09 Dec 1993
New director appointed

06 Dec 1993
Accounting reference date shortened from 31/01 to 31/12

16 Nov 1993
Registered office changed on 16/11/93 from: 16 st john street london EC1M 4AY

05 Jan 1993
Incorporation

BIRDBROOK PROMOTIONAL PRODUCTS LIMITED Charges

22 July 2004
Legal mortgage
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 57 high street saxilby lincoln. With…
22 August 2003
Legal mortgage
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 2 ingleby manor, sturton road, saxilby, west…
2 December 1997
Debenture
Delivered: 4 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…