MERSEY REWINDS LIMITED
MERSEYSIDE

Hellopages » Merseyside » Wirral » CH41 1BD

Company number 01440274
Status Active
Incorporation Date 27 July 1979
Company Type Private Limited Company
Address 117 BRIDGE STREET, BIRKENHEAD, MERSEYSIDE, CH41 1BD
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 33140 - Repair of electrical equipment, 33190 - Repair of other equipment, 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 31 July 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 70,000 . The most likely internet sites of MERSEY REWINDS LIMITED are www.merseyrewinds.co.uk, and www.mersey-rewinds.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. The distance to to Edge Hill Rail Station is 3 miles; to Bank Hall Rail Station is 3.1 miles; to Kirkby Rail Station is 7.8 miles; to Flint Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mersey Rewinds Limited is a Private Limited Company. The company registration number is 01440274. Mersey Rewinds Limited has been working since 27 July 1979. The present status of the company is Active. The registered address of Mersey Rewinds Limited is 117 Bridge Street Birkenhead Merseyside Ch41 1bd. . WILBRAHAM, Alan is a Secretary of the company. NORCOTT, Brian is a Director of the company. NORCOTT, Pauline Patricia is a Director of the company. WILBRAHAM, Alan is a Director of the company. WILBRAHAM, Lynda Vivienne is a Director of the company. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary

Director
NORCOTT, Brian

77 years old

Director

Director
WILBRAHAM, Alan

76 years old

Director

Persons With Significant Control

Mr Brian Norcott
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Wilbraham
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERSEY REWINDS LIMITED Events

25 Mar 2017
Confirmation statement made on 14 March 2017 with updates
21 Apr 2016
Full accounts made up to 31 July 2015
17 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 70,000

17 Apr 2015
Registration of charge 014402740006, created on 2 April 2015
10 Apr 2015
Registration of charge 014402740005, created on 2 April 2015
...
... and 71 more events
29 Mar 1988
Particulars of mortgage/charge

17 Nov 1987
Full accounts made up to 31 July 1986

17 Nov 1987
Return made up to 25/08/87; full list of members

20 Oct 1986
Full accounts made up to 31 July 1985

20 Oct 1986
Return made up to 06/10/86; full list of members

MERSEY REWINDS LIMITED Charges

2 April 2015
Charge code 0144 0274 0006
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Organon Pension Trustees Limited as Trustee of the Mersey Rewinds Pension Fund Brian Norcott as Trustee of the Mersey Rewinds Pension Fund Alan Wilbraham as Trustee of the Mersey Rewinds Pension Fund
Description: Land at the west of sandford street birkenhead t/no…
2 April 2015
Charge code 0144 0274 0005
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Organon Pension Trustees Limited as Trustee of the Mersey Rewinds Pension Fund Brian Norcott as Trustee of the Mersey Rewinds Pension Fund Alan Wilbraham as Trustee of the Mersey Rewinds Pension Fund
Description: Land at west of sandford street birkenhead t/no…
10 June 2011
Legal charge
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Mersey Rewinds Pension Fund
Description: F/H land at bridge street and george street birkenhead…
6 June 1997
Legal mortgage
Delivered: 21 June 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land and buildings on the south west side…
14 February 1989
Mortgage debenture
Delivered: 28 February 1989
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: Fixed and floating charges over the undertaking and all…
22 March 1988
Mortgage debenture
Delivered: 29 March 1988
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: Fixed and floating charges over the undertaking and all…