You are here: bizstats.co.uk > a-z index > M list

M. Joseph & Son (birmingham) Limited HIGH WYCOMBE BUCKS


Founded in 1947, M. Joseph & Son (birmingham), classified under reg no. 00440100 is an active company. Currently registered at Coronation Road HP12 3TZ, High Wycombe Bucks the company has been in the business for seventy seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Paul J. and Michael T.. In addition one secretary - Sarah P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

M. Joseph & Son (birmingham) Limited Address / Contact

Office Address Coronation Road
Office Address2 Cressex Industrial Estate
Town High Wycombe Bucks
Post code HP12 3TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00440100
Date of Incorporation Fri, 1st Aug 1947
Industry Dormant Company
End of financial Year 31st March
Company age 77 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Paul J.

Position: Director

Appointed: 19 September 2023

Sarah P.

Position: Secretary

Appointed: 02 June 2023

Michael T.

Position: Director

Appointed: 28 September 2018

Richard P.

Position: Director

Appointed: 28 September 2018

Resigned: 31 March 2023

Ian W.

Position: Director

Appointed: 14 June 2017

Resigned: 28 September 2018

Biffa Corporate Services Limited

Position: Corporate Director

Appointed: 12 October 2011

Resigned: 19 September 2023

Keith W.

Position: Director

Appointed: 27 November 2008

Resigned: 09 December 2016

Keith W.

Position: Secretary

Appointed: 31 March 2008

Resigned: 09 December 2016

Hilary E.

Position: Secretary

Appointed: 31 March 2008

Resigned: 03 July 2012

Hales Waste Control Limited

Position: Corporate Director

Appointed: 31 March 2008

Resigned: 12 October 2011

Timothy L.

Position: Director

Appointed: 20 August 2001

Resigned: 27 November 2008

William C.

Position: Secretary

Appointed: 20 February 1998

Resigned: 31 March 2008

David B.

Position: Director

Appointed: 19 September 1997

Resigned: 07 November 2001

Susan H.

Position: Secretary

Appointed: 19 September 1997

Resigned: 20 February 1998

Donald B.

Position: Director

Appointed: 04 January 1992

Resigned: 19 September 1997

Martin B.

Position: Director

Appointed: 04 January 1992

Resigned: 31 March 2008

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Biffa Holdings Ltd from High Wycombe, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Biffa Holdings Ltd

Coronation Road Cressex Business Park, High Wycombe, HP12 3TZ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 7th, January 2024
Free Download (5 pages)

Company search

Advertisements