A. D. BIRD STAINLESS LIMITED

Register to unlock more data on OkredoRegister

A. D. BIRD STAINLESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02059404

Incorporation date

29/09/1986

Size

Group

Contacts

Registered address

Registered address

Box Mill, Sheffield Road,Penistone, Sheffield,S.Yorks S36 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1986)
dot icon10/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon24/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon18/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon24/07/2024
Confirmation statement made on 2024-07-23 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/10/2023
Satisfaction of charge 020594040003 in full
dot icon25/10/2023
Satisfaction of charge 020594040004 in full
dot icon26/07/2023
Confirmation statement made on 2023-07-23 with updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/07/2021
Confirmation statement made on 2021-07-23 with updates
dot icon02/06/2021
Registration of charge 020594040005, created on 2021-06-01
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/07/2020
Confirmation statement made on 2020-07-23 with updates
dot icon20/11/2019
Registration of charge 020594040004, created on 2019-11-12
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-23 with updates
dot icon24/04/2019
Satisfaction of charge 1 in full
dot icon24/04/2019
Satisfaction of charge 2 in full
dot icon21/02/2019
Appointment of Mr Harry George Bird as a secretary on 2019-02-21
dot icon21/02/2019
Termination of appointment of Nigel Howard Bird as a secretary on 2019-02-21
dot icon21/02/2019
Termination of appointment of Suzanne Jayne Talbot as a director on 2019-02-21
dot icon11/12/2018
Registration of charge 020594040003, created on 2018-12-10
dot icon09/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon04/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon30/06/2014
Secretary's details changed for Mr Nigel Howard Bird on 2014-06-01
dot icon30/06/2014
Director's details changed for Mr Nigel Howard Bird on 2014-06-01
dot icon20/08/2013
Accounts for a medium company made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon05/12/2012
Accounts for a medium company made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon17/10/2011
Accounts for a medium company made up to 2011-03-31
dot icon26/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon13/12/2010
Termination of appointment of Geoffrey Fletcher as a director
dot icon30/11/2010
Resolutions
dot icon30/11/2010
Cancellation of shares. Statement of capital on 2010-11-30
dot icon30/11/2010
Purchase of own shares.
dot icon26/10/2010
Accounts for a medium company made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon10/08/2010
Director's details changed for Suzanne Jayne Talbot on 2010-06-28
dot icon10/08/2010
Director's details changed for Nigel Howard Bird on 2010-06-28
dot icon10/08/2010
Director's details changed for Geoffrey Fletcher on 2010-06-28
dot icon14/12/2009
Accounts for a medium company made up to 2009-03-31
dot icon29/06/2009
Return made up to 28/06/09; full list of members
dot icon14/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon14/08/2008
Return made up to 28/06/08; full list of members
dot icon28/01/2008
Accounts for a small company made up to 2007-03-31
dot icon04/07/2007
Return made up to 28/06/07; full list of members
dot icon14/02/2007
Accounts for a small company made up to 2006-03-31
dot icon07/07/2006
Return made up to 28/06/06; full list of members
dot icon07/07/2006
Location of register of members
dot icon28/12/2005
Accounts for a small company made up to 2005-03-31
dot icon17/08/2005
Return made up to 28/06/05; full list of members
dot icon18/01/2005
Accounts for a small company made up to 2004-03-31
dot icon08/07/2004
Return made up to 28/06/04; full list of members
dot icon14/11/2003
Full accounts made up to 2003-03-31
dot icon08/07/2003
Return made up to 28/06/03; full list of members
dot icon28/11/2002
Full accounts made up to 2002-03-31
dot icon09/07/2002
Return made up to 28/06/02; full list of members
dot icon10/10/2001
Accounts for a small company made up to 2001-03-31
dot icon11/07/2001
Return made up to 28/06/01; full list of members
dot icon11/07/2001
Director resigned
dot icon03/11/2000
Accounts for a small company made up to 2000-03-31
dot icon17/07/2000
Return made up to 28/06/00; full list of members
dot icon25/11/1999
Accounts for a small company made up to 1999-03-31
dot icon06/07/1999
Return made up to 28/06/99; no change of members
dot icon23/11/1998
Accounts for a small company made up to 1998-03-31
dot icon15/07/1998
Return made up to 28/06/98; full list of members
dot icon04/09/1997
Accounts for a small company made up to 1997-03-31
dot icon27/07/1997
Return made up to 28/06/97; no change of members
dot icon29/07/1996
Full accounts made up to 1996-03-31
dot icon03/07/1996
Return made up to 28/06/96; no change of members
dot icon31/07/1995
Accounts for a small company made up to 1995-03-31
dot icon10/07/1995
Return made up to 28/06/95; full list of members
dot icon21/06/1995
Registered office changed on 21/06/95 from: penistone works green road penistone sheffield S30 6BJ
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/12/1994
Particulars of mortgage/charge
dot icon26/07/1994
Accounts for a small company made up to 1994-03-31
dot icon25/07/1994
Return made up to 28/06/94; no change of members
dot icon29/08/1993
Full accounts made up to 1993-03-31
dot icon19/07/1993
Return made up to 28/06/93; no change of members
dot icon28/07/1992
Full accounts made up to 1992-03-31
dot icon14/07/1992
Return made up to 28/06/92; full list of members
dot icon05/09/1991
Return made up to 28/06/91; change of members
dot icon06/08/1991
Full accounts made up to 1991-03-31
dot icon05/04/1991
Accounts for a small company made up to 1990-03-31
dot icon08/03/1991
Return made up to 28/09/90; full list of members
dot icon01/03/1991
Director resigned;new director appointed
dot icon17/12/1990
Registered office changed on 17/12/90 from: 103 rushley road dore sheffield S17 3EH
dot icon26/11/1990
Director resigned;new director appointed
dot icon28/09/1989
Return made up to 28/06/89; full list of members
dot icon12/09/1989
Accounts for a small company made up to 1989-03-31
dot icon04/04/1989
New director appointed
dot icon23/08/1988
Accounts made up to 1988-03-31
dot icon19/04/1988
Return made up to 28/03/88; full list of members
dot icon02/02/1988
Accounting reference date extended from 28/02 to 31/03
dot icon21/05/1987
Particulars of mortgage/charge
dot icon17/03/1987
Accounting reference date notified as 28/02
dot icon14/02/1987
New director appointed
dot icon14/02/1987
Resolutions
dot icon02/01/1987
Certificate of change of name
dot icon30/12/1986
New director appointed
dot icon02/12/1986
Registered office changed on 02/12/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/09/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

25
2023
change arrow icon-4.87 % *

* during past year

Cash in Bank

£619,144.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
5.59M
-
0.00
504.55K
-
2022
23
5.64M
-
0.00
650.85K
-
2023
25
7.63M
-
0.00
619.14K
-
2023
25
7.63M
-
0.00
619.14K
-

Employees

2023

Employees

25 Ascended9 % *

Net Assets(GBP)

7.63M £Ascended35.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

619.14K £Descended-4.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About A. D. BIRD STAINLESS LIMITED

A. D. BIRD STAINLESS LIMITED is an(a) Active company incorporated on 29/09/1986 with the registered office located at Box Mill, Sheffield Road,Penistone, Sheffield,S.Yorks S36 6HQ. There is currently no active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of A. D. BIRD STAINLESS LIMITED?

toggle

A. D. BIRD STAINLESS LIMITED is currently Active. It was registered on 29/09/1986 .

Where is A. D. BIRD STAINLESS LIMITED located?

toggle

A. D. BIRD STAINLESS LIMITED is registered at Box Mill, Sheffield Road,Penistone, Sheffield,S.Yorks S36 6HQ.

What does A. D. BIRD STAINLESS LIMITED do?

toggle

A. D. BIRD STAINLESS LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

How many employees does A. D. BIRD STAINLESS LIMITED have?

toggle

A. D. BIRD STAINLESS LIMITED had 25 employees in 2023.

What is the latest filing for A. D. BIRD STAINLESS LIMITED?

toggle

The latest filing was on 10/12/2025: Group of companies' accounts made up to 2025-03-31.