BILL BIRD SHOES LIMITED

Register to unlock more data on OkredoRegister

BILL BIRD SHOES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04170922

Incorporation date

01/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

49 Northwick Business Centre, Blockley, Moreton In Marsh, Gloucestershire GL56 9RFCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2001)
dot icon09/01/2026
Director's details changed for Mr George Paish on 2026-01-09
dot icon09/01/2026
Director's details changed for Mr Christopher Thorne on 2026-01-09
dot icon09/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon02/09/2025
Termination of appointment of Kathryn Bird as a director on 2025-08-31
dot icon19/08/2025
Appointment of Mr George Paish as a director on 2025-08-19
dot icon19/08/2025
Appointment of Mr Christopher Thorne as a director on 2025-08-19
dot icon19/08/2025
Cessation of William Robert Bird as a person with significant control on 2025-08-19
dot icon19/08/2025
Cessation of Emily Alice Dee as a person with significant control on 2025-08-19
dot icon19/08/2025
Cessation of Rebecca-Jayne Thorne as a person with significant control on 2025-08-19
dot icon19/08/2025
Notification of a person with significant control statement
dot icon19/08/2025
Micro company accounts made up to 2025-03-31
dot icon31/07/2025
Satisfaction of charge 1 in full
dot icon01/04/2025
Termination of appointment of William Robert Bird as a director on 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-03-31
dot icon13/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon21/11/2023
Micro company accounts made up to 2023-03-31
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon24/08/2022
Micro company accounts made up to 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon06/01/2022
Director's details changed for Miss Rebecca-Jayne Thorne on 2022-01-06
dot icon06/01/2022
Director's details changed for Mrs Emily Alice Dee on 2022-01-06
dot icon06/01/2022
Director's details changed for Mr William Robert Bird on 2022-01-06
dot icon06/01/2022
Director's details changed for Mrs Kathryn Bird on 2022-01-06
dot icon06/01/2022
Notification of Rebecca-Jayne Thorne as a person with significant control on 2022-01-06
dot icon06/01/2022
Notification of Emily Alice Dee as a person with significant control on 2022-01-06
dot icon06/01/2022
Change of details for Mr William Robert Bird as a person with significant control on 2022-01-06
dot icon06/01/2022
Cessation of Russell Marks as a person with significant control on 2022-01-06
dot icon06/01/2022
Termination of appointment of Russell Marks as a director on 2022-01-06
dot icon30/09/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon16/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon13/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon07/03/2019
Notification of Russell Marks as a person with significant control on 2018-03-28
dot icon07/03/2019
Director's details changed for Miss Emily Alice Jewitt on 2019-02-28
dot icon25/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon09/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Appointment of Miss Emily Alice Jewitt as a director on 2014-02-20
dot icon08/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon07/12/2014
Termination of appointment of Emily Alice Jewitt as a director on 2014-02-20
dot icon07/12/2014
Appointment of Miss Emily Alice Jewitt as a director on 2014-02-20
dot icon07/12/2014
Rectified This document was removed from the public register on 26/02/2016 as it was invalid or ineffective
dot icon21/10/2014
Appointment of Russell Marks as a director on 2008-03-02
dot icon15/09/2014
Appointment of Emily Alice Jewitt as a director on 2014-02-20
dot icon15/08/2014
Certificate of change of name
dot icon15/08/2014
Change of name notice
dot icon06/08/2014
Director's details changed for Mr Russell Marks on 2014-08-01
dot icon05/08/2014
Director's details changed for Mr William Robert Bird on 2014-08-01
dot icon07/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Director's details changed for Miss Rebecca-Jayne Thorne on 2014-04-01
dot icon17/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon24/02/2014
Appointment of Miss Rebecca-Jayne Thorne as a director
dot icon24/02/2014
Appointment of Miss Emily Alice Jewitt as a director
dot icon14/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon13/04/2011
Secretary's details changed for Miss Rosemary Ann Digweed on 2010-09-17
dot icon13/04/2011
Director's details changed for Miss Rosemary Ann Digweed on 2010-09-17
dot icon12/04/2011
Termination of appointment of Rosemary Digweed as a secretary
dot icon12/04/2011
Director's details changed for Miss Rosemary Ann Digweed on 2010-09-17
dot icon12/04/2011
Termination of appointment of Rosemary Digweed as a director
dot icon07/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/05/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon14/05/2010
Director's details changed for Mr Russell Marks on 2010-01-01
dot icon14/05/2010
Director's details changed for Miss Rosemary Ann Digweed on 2010-01-01
dot icon14/05/2010
Director's details changed for Kathryn Bird on 2010-01-01
dot icon14/05/2010
Director's details changed for William Robert Bird on 2010-01-01
dot icon13/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Director's change of particulars / russell marks / 02/03/2009
dot icon07/04/2009
Return made up to 01/03/09; full list of members
dot icon06/04/2009
Director's change of particulars / william bird / 31/03/2008
dot icon03/04/2009
Director and secretary's change of particulars / rosemary digweed / 02/03/2008
dot icon02/04/2009
Director appointed miss rosemary ann digweed
dot icon01/04/2009
Director appointed mr russell marks
dot icon28/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 01/03/08; full list of members
dot icon23/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 01/03/07; full list of members
dot icon07/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 01/03/06; full list of members
dot icon25/04/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/03/2005
Return made up to 01/03/05; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/03/2004
Return made up to 01/03/04; full list of members
dot icon05/01/2004
Secretary resigned;director resigned
dot icon05/01/2004
New director appointed
dot icon05/01/2004
New secretary appointed
dot icon10/07/2003
Particulars of mortgage/charge
dot icon19/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/04/2003
Return made up to 01/03/03; change of members
dot icon15/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/05/2002
Ad 01/04/01-30/04/01 £ si 999@1
dot icon23/04/2002
Return made up to 01/03/02; full list of members
dot icon06/03/2001
Secretary resigned
dot icon01/03/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
7
43.02K
-
0.00
-
-
2022
7
27.39K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Rebecca-Jayne Thorne
Director
20/02/2014 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/03/2001 - 01/03/2001
99600
Mr William Robert Bird
Director
01/03/2001 - 31/03/2025
2
Mrs Caroline Mary Groves
Director
01/03/2001 - 17/10/2003
7
Mrs Emily Alice Dee
Director
20/02/2014 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILL BIRD SHOES LIMITED

BILL BIRD SHOES LIMITED is an(a) Active company incorporated on 01/03/2001 with the registered office located at 49 Northwick Business Centre, Blockley, Moreton In Marsh, Gloucestershire GL56 9RF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BILL BIRD SHOES LIMITED?

toggle

BILL BIRD SHOES LIMITED is currently Active. It was registered on 01/03/2001 .

Where is BILL BIRD SHOES LIMITED located?

toggle

BILL BIRD SHOES LIMITED is registered at 49 Northwick Business Centre, Blockley, Moreton In Marsh, Gloucestershire GL56 9RF.

What does BILL BIRD SHOES LIMITED do?

toggle

BILL BIRD SHOES LIMITED operates in the Manufacture of footwear (15.20 - SIC 2007) sector.

What is the latest filing for BILL BIRD SHOES LIMITED?

toggle

The latest filing was on 09/01/2026: Director's details changed for Mr George Paish on 2026-01-09.