M. JOSEPH & SON (BIRMINGHAM) LIMITED
HIGH WYCOMBE BUCKS

Hellopages » Buckinghamshire » Wycombe » HP12 3TZ
Company number 00440100
Status Active
Incorporation Date 1 August 1947
Company Type Private Limited Company
Address CORONATION ROAD, CRESSEX INDUSTRIAL ESTATE, HIGH WYCOMBE BUCKS, HP12 3TZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Termination of appointment of Keith Woodward as a secretary on 9 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of M. JOSEPH & SON (BIRMINGHAM) LIMITED are www.mjosephsonbirmingham.co.uk, and www.m-joseph-son-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and seven months. The distance to to Maidenhead Rail Station is 7.2 miles; to Taplow Rail Station is 7.7 miles; to Burnham (Berks) Rail Station is 8.6 miles; to Wargrave Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M Joseph Son Birmingham Limited is a Private Limited Company. The company registration number is 00440100. M Joseph Son Birmingham Limited has been working since 01 August 1947. The present status of the company is Active. The registered address of M Joseph Son Birmingham Limited is Coronation Road Cressex Industrial Estate High Wycombe Bucks Hp12 3tz. . WOODWARD, Keith is a Director of the company. BIFFA CORPORATE SERVICES LIMITED is a Director of the company. Secretary BELLHOUSE, Donald Geoffrey has been resigned. Secretary CLARK, William Alexander Frank has been resigned. Secretary ELLSON, Hilary Myra has been resigned. Secretary HIDE, Susan Gaynor has been resigned. Secretary WOODWARD, Keith has been resigned. Director BELLHOUSE, Donald Geoffrey has been resigned. Director BETTINGTON, Martin John has been resigned. Director BROWN, David Andrew has been resigned. Director LOWTH, Timothy Walter John has been resigned. Director HALES WASTE CONTROL LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WOODWARD, Keith
Appointed Date: 27 November 2008
72 years old

Director
BIFFA CORPORATE SERVICES LIMITED
Appointed Date: 12 October 2011

Resigned Directors

Secretary
BELLHOUSE, Donald Geoffrey
Resigned: 19 September 1997

Secretary
CLARK, William Alexander Frank
Resigned: 31 March 2008
Appointed Date: 20 February 1998

Secretary
ELLSON, Hilary Myra
Resigned: 03 July 2012
Appointed Date: 31 March 2008

Secretary
HIDE, Susan Gaynor
Resigned: 20 February 1998
Appointed Date: 19 September 1997

Secretary
WOODWARD, Keith
Resigned: 09 December 2016
Appointed Date: 31 March 2008

Director
BELLHOUSE, Donald Geoffrey
Resigned: 19 September 1997
93 years old

Director
BETTINGTON, Martin John
Resigned: 31 March 2008
73 years old

Director
BROWN, David Andrew
Resigned: 07 November 2001
Appointed Date: 19 September 1997
71 years old

Director
LOWTH, Timothy Walter John
Resigned: 27 November 2008
Appointed Date: 20 August 2001
66 years old

Director
HALES WASTE CONTROL LIMITED
Resigned: 12 October 2011
Appointed Date: 31 March 2008

Persons With Significant Control

Biffa Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M. JOSEPH & SON (BIRMINGHAM) LIMITED Events

03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
12 Dec 2016
Termination of appointment of Keith Woodward as a secretary on 9 December 2016
17 Sep 2016
Accounts for a dormant company made up to 31 March 2016
19 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 42,031

10 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 109 more events
27 Oct 1983
Particulars of mortgage/charge
23 Apr 1979
Particulars of mortgage/charge
20 Feb 1979
Particulars of mortgage/charge
13 Sep 1956
Articles of association
01 Aug 1947
Incorporation

M. JOSEPH & SON (BIRMINGHAM) LIMITED Charges

24 March 1987
Omnibus letter of set-off
Delivered: 30 March 1987
Status: Satisfied on 19 July 1990
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums standing to the credit of any present or…
24 March 1987
Single debenture
Delivered: 30 March 1987
Status: Satisfied on 19 July 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1985
Omnibus letter of set-off
Delivered: 7 February 1985
Status: Satisfied on 19 July 1990
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 November 1984
Legal charge
Delivered: 6 December 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold land and buildings 1006 chester road pyne haynes…
25 October 1983
Legal mortgage
Delivered: 27 October 1983
Status: Satisfied on 25 January 2006
Persons entitled: Lloyds Bank PLC
Description: F/Hold land near woodford lane, trysull, staffs.
25 October 1983
Letter of set off
Delivered: 27 October 1983
Status: Satisfied on 19 July 1990
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 March 1982
Letter of set-off
Delivered: 22 March 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sum standing to the credit of the company with the bank.
13 April 1979
Mortgage
Delivered: 23 April 1979
Status: Satisfied on 25 January 2006
Persons entitled: Lloyds Bank PLC
Description: Land & premises known as:- coberg works, charles street…
16 February 1979
Legal mortgage
Delivered: 20 February 1979
Status: Satisfied on 25 January 2006
Persons entitled: Lloyds Bank PLC
Description: Land near woodford lane, trysull, staffordshire.