About

Registered Number: 03748950
Date of Incorporation: 08/04/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: The Old Hall, Riston Road, Catwick, Beverley, East Yorkshire, HU17 5PR

 

Established in 1999, F D Bird & Sons Ltd has its registered office in Beverley in East Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Bird, Frederick Desmond, Bird, Josephine Vivian are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Frederick Desmond 09 April 1999 29 September 2013 1
BIRD, Josephine Vivian 09 April 1999 09 September 2001 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 08 April 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 16 April 2014
TM01 - Termination of appointment of director 15 April 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 19 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2012
MG01 - Particulars of a mortgage or charge 23 November 2012
MG01 - Particulars of a mortgage or charge 22 November 2012
AP01 - Appointment of director 23 August 2012
CH01 - Change of particulars for director 17 May 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 26 October 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 14 May 2007
395 - Particulars of a mortgage or charge 31 March 2007
395 - Particulars of a mortgage or charge 03 February 2007
AA - Annual Accounts 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
363a - Annual Return 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
287 - Change in situation or address of Registered Office 06 June 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 07 January 2005
395 - Particulars of a mortgage or charge 08 June 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 28 November 2002
395 - Particulars of a mortgage or charge 25 September 2002
395 - Particulars of a mortgage or charge 18 September 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 01 June 2001
363s - Annual Return 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
DISS40 - Notice of striking-off action discontinued 10 October 2000
AA - Annual Accounts 10 October 2000
GAZ1 - First notification of strike-off action in London Gazette 03 October 2000
288b - Notice of resignation of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
225 - Change of Accounting Reference Date 12 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 November 2012 Outstanding

N/A

Debenture 19 November 2012 Outstanding

N/A

Legal mortgage 30 March 2007 Fully Satisfied

N/A

Legal mortgage 31 January 2007 Fully Satisfied

N/A

Legal mortgage 28 May 2004 Fully Satisfied

N/A

Debenture 20 September 2002 Fully Satisfied

N/A

Legal mortgage 06 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.