BIERKELLER ASSETS LTD

Register to unlock more data on OkredoRegister

BIERKELLER ASSETS LTD

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

11758328

Incorporation date

09/01/2019

Size

Micro Entity

Contacts

Registered address

Registered address

11 Park Place, Leeds, West Yorkshire LS1 2RXCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2019)
dot icon15/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon26/06/2025
Appointment of receiver or manager
dot icon17/02/2025
Micro company accounts made up to 2024-01-31
dot icon30/11/2024
Termination of appointment of Matthew Haycox as a director on 2024-11-29
dot icon29/11/2024
Cessation of Matthew David Norton Haycox as a person with significant control on 2024-11-29
dot icon29/11/2024
Appointment of Mr Daniel Charles Buck as a director on 2024-11-29
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon18/11/2024
Statement of capital following an allotment of shares on 2023-12-01
dot icon18/11/2024
Notification of Daniel Buck as a person with significant control on 2024-08-11
dot icon18/11/2024
Change of details for Mr Matthew David Norton Haycox as a person with significant control on 2024-08-11
dot icon05/08/2024
Micro company accounts made up to 2023-01-31
dot icon29/07/2024
Micro company accounts made up to 2021-01-31
dot icon29/07/2024
Micro company accounts made up to 2022-01-31
dot icon10/07/2024
Registered office address changed from 10 Park Place Leeds LS1 2RU England to 11 Park Place Leeds West Yorkshire LS1 2RX on 2024-07-10
dot icon23/03/2024
Compulsory strike-off action has been discontinued
dot icon21/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon05/02/2024
Registration of charge 117583280003, created on 2024-02-01
dot icon14/12/2023
Cessation of Stephen Robert Thick as a person with significant control on 2023-12-01
dot icon14/12/2023
Appointment of Mr Matthew Haycox as a director on 2023-12-01
dot icon14/12/2023
Termination of appointment of Stephen Robert Thick as a director on 2023-12-01
dot icon14/12/2023
Notification of Matthew Haycox as a person with significant control on 2023-12-01
dot icon15/08/2023
Compulsory strike-off action has been suspended
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon07/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon14/04/2022
Registration of charge 117583280002, created on 2022-04-13
dot icon05/04/2022
Compulsory strike-off action has been discontinued
dot icon04/04/2022
Micro company accounts made up to 2020-01-31
dot icon04/04/2022
Confirmation statement made on 2022-02-20 with updates
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon08/09/2021
Registered office address changed from 10 Park Place Park Place Leeds LS1 2RU England to 10 Park Place Leeds LS1 2RU on 2021-09-08
dot icon02/09/2021
Registered office address changed from Princes Exchange Princes Square C/O Huddle Capital Leeds LS1 4HY England to 10 Park Place Park Place Leeds LS1 2RU on 2021-09-02
dot icon14/06/2021
Notification of Stephen Robert Thick as a person with significant control on 2021-01-01
dot icon14/06/2021
Cessation of Graphco (002) Limited as a person with significant control on 2021-01-01
dot icon14/06/2021
Termination of appointment of Sarah Restrick as a director on 2021-06-01
dot icon11/05/2021
Compulsory strike-off action has been discontinued
dot icon10/05/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon11/03/2021
Registered office address changed from 4 Brewery Place Leeds LS10 1NE United Kingdom to Princes Exchange Princes Square C/O Huddle Capital Leeds LS1 4HY on 2021-03-11
dot icon11/03/2021
Termination of appointment of John Miles Carnell as a director on 2020-07-01
dot icon17/02/2021
Appointment of Mr Stephen Robert Thick as a director on 2020-07-01
dot icon31/07/2020
Termination of appointment of Nicholas Robert King as a director on 2020-03-31
dot icon01/06/2020
Second filing of Confirmation Statement dated 20/02/2020
dot icon31/03/2020
Appointment of Mr Nicholas Robert King as a director on 2020-03-31
dot icon31/03/2020
Termination of appointment of Nicholas Robert King as a director on 2020-03-31
dot icon20/02/2020
Notification of Graphco (002) Limited as a person with significant control on 2020-02-01
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon13/02/2020
Cessation of Nicholas Robert King as a person with significant control on 2020-01-15
dot icon13/02/2020
Appointment of Mr John Miles Carnell as a director on 2020-01-15
dot icon10/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon11/10/2019
Registration of charge 117583280001, created on 2019-10-07
dot icon22/08/2019
Appointment of Miss Sarah Restrick as a director on 2019-08-19
dot icon09/01/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Nicholas Robert
Director
31/03/2020 - 31/03/2020
141
King, Nicholas Robert
Director
09/01/2019 - 31/03/2020
141
Mr Matthew David Norton Haycox
Director
01/12/2023 - 29/11/2024
25
Thick, Stephen Robert
Director
01/07/2020 - 01/12/2023
28
Restrick, Sarah
Director
19/08/2019 - 01/06/2021
8

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

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

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIERKELLER ASSETS LTD

BIERKELLER ASSETS LTD is an(a) Receiver Action company incorporated on 09/01/2019 with the registered office located at 11 Park Place, Leeds, West Yorkshire LS1 2RX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIERKELLER ASSETS LTD?

toggle

BIERKELLER ASSETS LTD is currently Receiver Action. It was registered on 09/01/2019 .

Where is BIERKELLER ASSETS LTD located?

toggle

BIERKELLER ASSETS LTD is registered at 11 Park Place, Leeds, West Yorkshire LS1 2RX.

What does BIERKELLER ASSETS LTD do?

toggle

BIERKELLER ASSETS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BIERKELLER ASSETS LTD?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-11-20 with no updates.