Singleton Birch Limited BARNETBY


Singleton Birch started in year 1875 as Private Limited Company with registration number 00009433. The Singleton Birch company has been functioning successfully for one hundred and fourty nine years now and its status is active. The firm's office is based in Barnetby at Singleton Birch Limited. Postal code: DN38 6AE.

The firm has 9 directors, namely Mike K., Alexa E. and Edward A. and others. Of them, Richard S. has been with the company the longest, being appointed on 1 April 2005 and Mike K. has been with the company for the least time - from 1 May 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the DN38 6AE postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0197349 . It is located at Melton Ross Quarries, Barnetby with a total of 20 carsand 30 trailers.

Singleton Birch Limited Address / Contact

Office Address Singleton Birch Limited
Office Address2 Melton Ross Quarries
Town Barnetby
Post code DN38 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00009433
Date of Incorporation Fri, 23rd Apr 1875
Industry Treatment and disposal of non-hazardous waste
Industry Manufacture of other inorganic basic chemicals
End of financial Year 31st December
Company age 149 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Mike K.

Position: Director

Appointed: 01 May 2024

Alexa E.

Position: Director

Appointed: 01 September 2023

Edward A.

Position: Director

Appointed: 19 June 2023

Patrick F.

Position: Director

Appointed: 01 May 2023

Wesley S.

Position: Director

Appointed: 13 February 2023

Clenon F.

Position: Director

Appointed: 07 September 2022

Paul H.

Position: Director

Appointed: 07 September 2022

Alistair F.

Position: Director

Appointed: 01 June 2020

Richard S.

Position: Director

Appointed: 01 April 2005

Patrick F.

Position: Secretary

Resigned: 18 October 2006

Donald R.

Position: Secretary

Appointed: 07 September 2022

Resigned: 01 May 2023

Donald R.

Position: Director

Appointed: 07 September 2022

Resigned: 01 May 2023

Arthur H.

Position: Director

Appointed: 07 September 2022

Resigned: 26 January 2024

David V.

Position: Director

Appointed: 07 September 2022

Resigned: 30 April 2024

Christel C.

Position: Director

Appointed: 01 April 2022

Resigned: 10 March 2023

John R.

Position: Director

Appointed: 14 July 2021

Resigned: 07 September 2022

Stephen F.

Position: Director

Appointed: 23 March 2016

Resigned: 31 October 2019

Martyn G.

Position: Director

Appointed: 07 June 2012

Resigned: 14 July 2021

Stuart C.

Position: Director

Appointed: 20 July 2011

Resigned: 07 September 2022

Ellen T.

Position: Director

Appointed: 23 July 2008

Resigned: 31 August 2023

Colin D.

Position: Director

Appointed: 27 February 2007

Resigned: 01 December 2009

Ellen T.

Position: Secretary

Appointed: 18 October 2006

Resigned: 07 September 2022

Martin H.

Position: Director

Appointed: 01 April 2005

Resigned: 31 March 2022

Daryl B.

Position: Director

Appointed: 01 April 2004

Resigned: 26 April 2013

Alan B.

Position: Director

Appointed: 18 July 2001

Resigned: 14 January 2005

Oliver H.

Position: Director

Appointed: 28 July 1999

Resigned: 20 July 2011

Nevison B.

Position: Director

Appointed: 01 April 1996

Resigned: 17 July 2002

Ian S.

Position: Director

Appointed: 14 December 1995

Resigned: 31 July 1998

Michael B.

Position: Director

Appointed: 11 December 1991

Resigned: 16 April 1999

Peter H.

Position: Director

Appointed: 01 August 1991

Resigned: 14 November 2006

Ian P.

Position: Director

Appointed: 01 August 1991

Resigned: 18 July 2012

Patrick F.

Position: Director

Appointed: 01 August 1991

Resigned: 10 February 2007

Alan M.

Position: Director

Appointed: 01 August 1991

Resigned: 20 July 2000

Ronald O.

Position: Director

Appointed: 01 August 1991

Resigned: 17 July 1996

David M.

Position: Director

Appointed: 01 August 1991

Resigned: 17 July 2013

Kenneth A.

Position: Director

Appointed: 01 August 1991

Resigned: 01 September 1992

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Mississippi Lime Uk Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", 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. Another one in the PSC register is Kmct Trustee Limited that entered Beverley, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Mississippi Lime Uk Limited

2nd Floor 38-43 Lincoln's Inn Fields, London, WC2A 3PE, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14259143
Notified on 7 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kmct Trustee Limited

3 Elm Close, Beverley, HU17 7DZ, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13435296
Notified on 2 June 2021
Ceased on 7 September 2022
Nature of control: 25-50% shares

Transport Operator Data

Melton Ross Quarries
City Barnetby
Post code DN38 6AE
Vehicles 20
Trailers 30

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 28th, September 2023
Free Download (49 pages)

Company search

Advertisements