About

Registered Number: 00488383
Date of Incorporation: 16/11/1950 (74 years and 4 months ago)
Company Status: Active
Registered Address: Oakland House 76 Talbot Road, Old Trafford, Manchester, M16 0PQ,

 

Founded in 1950, Abird Superior Ltd have registered office in Manchester, it's status is listed as "Active". We do not know the number of employees at the company. The current directors of this business are listed as Joll, Daniel James, Bird, Giles Edward Angliss, Bird, Simon James Andrew, Foreman, Olive Margaret, Hartrey, Patrick Mark, Howcroft, Daphne Joyce, Ashton, Robert Dudley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Robert Dudley N/A 11 March 1998 1
Secretary Name Appointed Resigned Total Appointments
JOLL, Daniel James 27 January 2017 - 1
BIRD, Giles Edward Angliss 15 September 2011 31 October 2012 1
BIRD, Simon James Andrew 15 September 2011 31 October 2012 1
FOREMAN, Olive Margaret 09 September 2008 31 October 2012 1
HARTREY, Patrick Mark 31 October 2012 27 January 2017 1
HOWCROFT, Daphne Joyce N/A 09 September 2008 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
PSC05 - N/A 05 May 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 23 August 2018
MR01 - N/A 24 July 2018
MR01 - N/A 24 July 2018
MR04 - N/A 13 July 2018
MR04 - N/A 15 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2017
AD01 - Change of registered office address 04 October 2017
AD01 - Change of registered office address 04 October 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 04 July 2017
AP01 - Appointment of director 06 June 2017
TM01 - Termination of appointment of director 23 May 2017
AP03 - Appointment of secretary 17 February 2017
TM02 - Termination of appointment of secretary 17 February 2017
TM01 - Termination of appointment of director 25 January 2017
AA - Annual Accounts 17 September 2016
CS01 - N/A 24 August 2016
AP01 - Appointment of director 23 August 2016
AP01 - Appointment of director 17 May 2016
TM01 - Termination of appointment of director 21 April 2016
AA - Annual Accounts 04 October 2015
TM01 - Termination of appointment of director 02 October 2015
AR01 - Annual Return 21 August 2015
AR01 - Annual Return 20 August 2014
AP01 - Appointment of director 20 June 2014
AA - Annual Accounts 01 May 2014
RESOLUTIONS - N/A 07 February 2014
MEM/ARTS - N/A 07 February 2014
MR04 - N/A 07 February 2014
MR01 - N/A 07 February 2014
AR01 - Annual Return 28 August 2013
MR01 - N/A 07 June 2013
AA - Annual Accounts 13 May 2013
TM02 - Termination of appointment of secretary 19 November 2012
TM02 - Termination of appointment of secretary 19 November 2012
TM02 - Termination of appointment of secretary 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
AP03 - Appointment of secretary 19 November 2012
AD01 - Change of registered office address 19 November 2012
AP01 - Appointment of director 13 November 2012
AP03 - Appointment of secretary 13 November 2012
AP01 - Appointment of director 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
TM02 - Termination of appointment of secretary 13 November 2012
TM02 - Termination of appointment of secretary 13 November 2012
TM02 - Termination of appointment of secretary 13 November 2012
AD01 - Change of registered office address 13 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 22 August 2012
AP03 - Appointment of secretary 23 March 2012
AP03 - Appointment of secretary 23 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 27 August 2010
AD01 - Change of registered office address 15 March 2010
AUD - Auditor's letter of resignation 04 March 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 07 September 2009
395 - Particulars of a mortgage or charge 06 May 2009
AA - Annual Accounts 13 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
MISC - Miscellaneous document 29 September 2008
363a - Annual Return 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
395 - Particulars of a mortgage or charge 19 July 2008
RESOLUTIONS - N/A 17 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 July 2008
395 - Particulars of a mortgage or charge 24 June 2008
169 - Return by a company purchasing its own shares 14 May 2008
RESOLUTIONS - N/A 13 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 May 2008
RESOLUTIONS - N/A 03 January 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 11 August 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 19 September 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 31 August 2004
395 - Particulars of a mortgage or charge 20 April 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 29 July 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 09 September 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 04 June 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 02 October 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 06 September 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 25 July 1997
AA - Annual Accounts 13 October 1996
363s - Annual Return 09 September 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 19 October 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 01 September 1994
AA - Annual Accounts 08 September 1993
363s - Annual Return 01 September 1993
AA - Annual Accounts 31 August 1993
AA - Annual Accounts 07 October 1992
363s - Annual Return 10 September 1992
AA - Annual Accounts 26 September 1991
363a - Annual Return 03 September 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 14 November 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 24 January 1989
363 - Annual Return 24 January 1989
363 - Annual Return 13 January 1988
AA - Annual Accounts 13 January 1988
AA - Annual Accounts 12 November 1986
363 - Annual Return 12 May 1986
287 - Change in situation or address of Registered Office 12 May 1986
AA - Annual Accounts 13 November 1982
NEWINC - New incorporation documents 07 November 1950

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2018 Outstanding

N/A

A registered charge 10 July 2018 Outstanding

N/A

A registered charge 06 February 2014 Fully Satisfied

N/A

A registered charge 03 June 2013 Fully Satisfied

N/A

Legal mortgage 05 May 2009 Fully Satisfied

N/A

Legal mortgage 02 July 2008 Fully Satisfied

N/A

Debenture 19 June 2008 Fully Satisfied

N/A

Debenture 16 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.