This company is commonly known as Barretts & Baird (wholesale) Limited. The company was founded 65 years ago and was given the registration number 00618568. The firm's registered office is in BIRMINGHAM. You can find them at One, Victoria Square, Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | BARRETTS & BAIRD (WHOLESALE) LIMITED |
---|---|---|
Company Number | : | 00618568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 1959 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, Victoria Square, Birmingham, B1 1BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, United Kingdom, B4 6AT | Secretary | 16 June 2023 | Active |
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, United Kingdom, B4 6AT | Director | 16 June 2023 | Active |
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, United Kingdom, B4 6AT | Director | 14 December 2022 | Active |
Coolgrange, Dunningstown Road, Kilkenny, Ireland, IRISH | Secretary | 22 October 1993 | Active |
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, United Kingdom, B4 6AT | Secretary | 19 December 2008 | Active |
Lawnswood, Oakham Crescent, Dudley, DY2 8AJ | Secretary | - | Active |
86 Pont Adam, Ruabon, Wrexham, LL14 6EF | Secretary | 22 October 1993 | Active |
12 Eldon Drive, Walmley, Sutton Coldfield, B76 1LT | Secretary | 17 December 1996 | Active |
Deswood 19 Mearse Lane, Barnt Green, Birmingham, B45 8HQ | Director | - | Active |
Bryn Teg 35 Bracebridge Road, Four Oaks, Sutton Coldfield, B74 2QL | Director | - | Active |
38 Knighton Road, Sutton Coldfield, B74 4NX | Director | - | Active |
4 Hambleton Road, Hayley Green, Halesowen, B63 1HH | Director | 16 January 1995 | Active |
Coolgrange, Dunningstown Road, Kilkenny, Ireland, IRISH | Director | 22 October 1993 | Active |
Westcroft, Beechpark Avenue, Castleknock, Ireland, IRISH | Director | 02 May 2006 | Active |
Reevanagh, Coolcullen, Ireland, | Director | 09 July 2008 | Active |
Woodside, St Peters Court Norbury, Stafford, ST20 0PQ | Director | - | Active |
Slievenamon, Granges Road, Kilkenny, Ireland, IRISH | Director | 22 October 1993 | Active |
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, United Kingdom, B4 6AT | Director | 19 December 2008 | Active |
Sion Hill House, Ferry Bank, Waterford, Ireland, | Director | 22 October 1993 | Active |
Lawnswood, Oakham Crescent, Dudley, DY2 8AJ | Director | - | Active |
86 Pont Adam, Ruabon, Wrexham, LL14 6EF | Director | 22 October 1993 | Active |
12 Eldon Drive, Walmley, Sutton Coldfield, B76 1LT | Director | 17 December 1996 | Active |
Owning, Piltdown, Ireland, | Director | 04 September 2000 | Active |
Charleville View, Tullamore, County Offaly, IRISH | Director | 22 October 1993 | Active |
One, Victoria Square, Birmingham, B1 1BD | Director | 07 December 2012 | Active |
Glanbia (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Colmore Building, 20 Colmore Circus, Birmingham, United Kingdom, B4 6AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2023-07-18 | Gazette | Gazette notice voluntary. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Dissolution | Dissolution application strike off company. | Download |
2023-06-21 | Officers | Appoint person secretary company with name date. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Termination secretary company with name termination date. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Address | Change registered office address company with date old address new address. | Download |
2022-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-20 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-05 | Capital | Capital statement capital company with date currency figure. | Download |
2017-12-05 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.