FRANCIS W BIRKETT & SONS LIMITED

Address:
1 Doulton Road, Cradley Heath, West Midlands, B64 5QS

FRANCIS W BIRKETT & SONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00115131. The registration start date is April 6, 1911. The current status is Active.

Company Overview

Company Number 00115131
Company Name FRANCIS W BIRKETT & SONS LIMITED
Registered Address 1 Doulton Road
Cradley Heath
West Midlands
B64 5QS
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1911-04-06
Account Category FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-01-26
Returns Last Update 2015-12-29
Confirmation Statement Due Date 2021-02-09
Confirmation Statement Last Update 2019-12-29
Mortgage Charges 3
Mortgage Outstanding 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
24530 Casting of light metals
24540 Casting of other non-ferrous metals
25620 Machining

Office Location

Address 1 DOULTON ROAD
CRADLEY HEATH
Post Town WEST MIDLANDS
Post Code B64 5QS

Companies with the same post code

Entity Name Office Address
FOUNDRY PROPERTY INVESTMENTS LIMITED P.O.Box PO BOX 1, C/o Westley Group Limited, Doulton Road, Cradley Heath, West Midlands, B64 5QS, United Kingdom
MEIGHS & WESTLEYS LIMITED P.O.Box PO BOX 1, C/o Westley Group, Doulton Road, Cradley Heath, West Midlands, B64 5QS, England
WESTLEYS LIMITED Doulton Rd, Cradley Heath, W Midlands, B64 5QS
TRENT FOUNDRIES LIMITED Po Box 1 Doulton Road, Cradley Heath, West Midlands, B64 5QS
J. ROBERTS BRONZE COMPONENTS LIMITED Westley Group Limited, Doulton Road, Cradley Heath, B64 5QS, England
MUSGRAVE HOLDINGS LIMITED P.O.Box PO BOX 1, Westley Group Limited, Doulton Road, Cradley Heath, West Midlands, B64 5QS, England
MEIGHS LIMITED C/o Westley Group Limited, Doulton Road, Cradley Heath, West Midlands, B64 5QS
SPUNALLOYS LIMITED Doulton Road, Cradley Heath, West Midlands, B64 5QS
WESTLEY GROUP LIMITED Doulton Road, Cradley Heath, West Midlands, B64 5QS
WALTER FRANK & SONS LIMITED Doulton Road, Cradley Heath, West Midlands, B64 5QS

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RICHARDS, Michael James Director (Active) 10 Needham Drive, Cranage, Crewe, United Kingdom, CW4 8FB June 1977 /
29 October 2007
British /
United Kingdom
Metal Castings
SALISBURY, James Michael Director (Active) 2 Ashbourne Drive, Weston, Crewe, Cheshire, CW2 5FY July 1973 /
19 November 2004
British /
United Kingdom
Director
SALISBURY, Robert John Director (Active) 4 Bendemeer, Old Crofts Bank Urmston, Manchester, United Kingdom, M41 7AA January 1977 /
29 October 2007
British /
United Kingdom
Metal Castings
FIELDHOUSE, Maria Angelika Secretary (Resigned) 29 Ashgrove Crescent, Leeds, West Yorkshire, LS25 7RA /
/
WALL, Malcolm Ian Secretary (Resigned) 21 Argyll Close, Baildon, Shipley, West Yorkshire, BD17 6HD /
18 May 1995
/
NEWFIELD TRUST SERVICES LIMITED Secretary (Resigned) Newfield Hall, Nantwich Road, Minshull Vernon, Middlewich, Cheshire, England, CW10 0LR /
1 January 2011
/
ADAM, David William Director (Resigned) 34 Gill Bank Road, Ilkley, West Yorkshire, LS29 0AU April 1948 /
British /
England
Group Financial Group
BURNHAM, Hetley Christian Director (Resigned) 14 Walker Wood, Baildon, Shipley, West Yorkshire, BD17 5BE February 1940 /
British /
Sales Manager
CRIDLAND, Alastair Ryan Director (Resigned) Quarry House, Hoyle Ing, Linthwaite, Huddersfield, West Yorkshire, HD7 5RX January 1943 /
15 July 1994
British /
England
Accountant
EWART, John Walter Douglas Director (Resigned) Astrop House, Kings Sutton, Banbury, Oxfordshire, OX17 3QN January 1924 /
British /
United Kingdom
Chairman
FIELDHOUSE, Maria Angelika Director (Resigned) 29 Ashgrove Crescent, Leeds, West Yorkshire, LS25 7RA May 1954 /
18 June 1993
British /
Company Secretary
GALLOWAY, John Francis Director (Resigned) 158 Westcliffe Road, Cleckheaton, West Yorkshire, BD19 3EP October 1942 /
British /
Manufacturer
HALLETT, Roderick Richard Director (Resigned) Orleton Grange, Orleton, Stanford Bridge, Worcestershire, WR6 6SU June 1954 /
8 October 2002
British /
United Kingdom
Director
HENDERSON, James Veitch Director (Resigned) 8 Babworth Crescent, Retford, Nottinghamshire, DN22 7NL November 1940 /
12 February 1996
British /
Company Director
HIGHAM, Stuart Ronald Director (Resigned) 195 Styal Road, Heald Green, Cheadle, Cheshire, SK8 3TX September 1949 /
29 October 2007
British /
England
Metal Castings
HINE, Philip Andrew Director (Resigned) Newfield Hall, Nantwich Road, Minshull Vernon, Middlewich, Cheshire, England, CW10 0LR July 1954 /
26 May 2011
British /
England
Chartered Accountant
IBBERSON, William Robert Director (Resigned) Mount Farm House Town Street, Rawdon, Leeds, West Yorkshire, LS19 6QJ May 1936 /
British /
England
Manufacturer C Eng
LOGAN BROWN, Graham Robert Director (Resigned) 17 Main Street, Farnhill, Keighley, West Yorkshire, BD20 9BJ May 1936 /
British /
Fca
LYDALL, Kenneth Director (Resigned) Braeside, Huddersfield Road, New Mill, Huddersfield, West Yorkshire, HD9 7JU November 1953 /
16 July 2001
British /
Director
MAWE, Christopher Director (Resigned) 5 Back Lane, Whixley, York, North Yorkshire, YO26 8BG January 1962 /
3 September 1999
British /
Finance Director
MILES, Walter Christopher Director (Resigned) 10 Sandringham Avenue, Stapen Hill, Burton On Trent, Staffordshire, DE15 9BJ November 1955 /
8 October 2002
British /
Director
REVILL, John Arthur Director (Resigned) 22 Sandygate Park Road, Sheffield, South Yorkshire, S10 5TY September 1946 /
12 February 1996
British /
Accountant
SALISBURY, James Michael Director (Resigned) Highfield 247 Church Road, Flixton, Manchester, Lancashire, M41 6EP July 1973 /
8 October 2002
British /
Director
WALKER, Brian Director (Resigned) 11 Churchfield Croft, Rothwell, Leeds, West Yorkshire, LS26 0RX November 1948 /
British /
United Kingdom
Works Manager
WALL, Malcolm Ian Director (Resigned) 21 Argyll Close, Baildon, Shipley, West Yorkshire, BD17 6HD January 1954 /
1 April 1998
British /
Great Britain
Accountant
WARD, Stephen Andrew Director (Resigned) 5 Rydale Court, Hightown, Liversedge, West Yorkshire, WF15 8LP January 1959 /
1 October 2001
British /
England
Sales Engineer
WESTLEY, Thomas Philip Director (Resigned) Monks, Woodrow Lane, Chaddesley Corbett, Worcestershire, DY10 4NA May 1952 /
8 October 2002
British /
United Kingdom
Director
WILKINSON, Martin Bernard Director (Resigned) 36 Paddock Drive, Driglington, Bradford, West Yorkshire, BD11 1LB November 1948 /
British /
United Kingdom
Works Manager
WILLIAMSON, Ian Director (Resigned) Longmeadow, 10 Edmunton Way, Oakham Rutland, Leicester, LE15 6JE March 1951 /
25 September 1995
British /
England
Company Director

Competitor

Search similar business entities

Post Town WEST MIDLANDS
Post Code B64 5QS
SIC Code 24530 - Casting of light metals

Improve Information

Please provide details on FRANCIS W BIRKETT & SONS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches