BIRKDALE HOMES UK LTD

Register to unlock more data on OkredoRegister

BIRKDALE HOMES UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06577465

Incorporation date

28/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Newbridge House 261 Tettenhall Road, Wolverhampton, West Midlands WV6 0DECopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2008)
dot icon14/04/2026
Change of details for Ms Nicola Clare Goodwin as a person with significant control on 2026-04-14
dot icon14/04/2026
Director's details changed for Ms Nicola Clare Goodwin on 2026-04-14
dot icon05/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon24/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon22/05/2024
Change of details for Ms Nicola Clare Goodwin as a person with significant control on 2023-05-13
dot icon22/05/2024
Director's details changed for Ms Nicola Clare Goodwin on 2023-05-13
dot icon14/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon22/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon13/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon16/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon18/06/2021
Confirmation statement made on 2021-05-12 with updates
dot icon12/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon12/06/2020
Director's details changed for Ms Nicola Clare Whittingham on 2020-06-10
dot icon19/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon26/11/2019
Change of details for Ms Nicola Clare Whittingham as a person with significant control on 2019-06-15
dot icon21/06/2019
Director's details changed for Mr Paul Westwood on 2019-06-10
dot icon14/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon01/06/2018
Total exemption full accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon05/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon07/06/2017
Confirmation statement made on 2017-04-28 with updates
dot icon07/06/2017
Statement of capital following an allotment of shares on 2016-04-30
dot icon04/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon20/05/2016
Satisfaction of charge 1 in full
dot icon10/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon10/05/2016
Registration of charge 065774650002, created on 2016-05-03
dot icon05/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/06/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon15/06/2015
Director's details changed for Nicola Whittingham on 2015-04-20
dot icon15/06/2015
Director's details changed for Mr Paul Westwood on 2015-04-20
dot icon03/06/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon27/10/2014
Termination of appointment of Valerie Anne Westwood as a secretary on 2014-10-27
dot icon08/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/07/2014
Statement of capital following an allotment of shares on 2013-12-05
dot icon07/07/2014
Statement of capital following an allotment of shares on 2012-12-05
dot icon10/06/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon23/05/2014
Appointment of Nicola Whittingham as a director
dot icon07/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon24/07/2013
Registered office address changed from Stafford Lodge Histons Hill Codsall Wolverhampton South Staffs WV8 2EW on 2013-07-24
dot icon09/07/2013
Statement of capital following an allotment of shares on 2012-12-05
dot icon02/07/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/06/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon28/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon10/01/2012
Statement of capital following an allotment of shares on 2011-12-05
dot icon10/01/2012
Sub-division of shares on 2011-12-05
dot icon20/12/2011
Resolutions
dot icon03/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon26/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon15/06/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon02/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/06/2009
Return made up to 28/04/09; full list of members
dot icon16/06/2009
Director's change of particulars / paul westwood / 01/11/2008
dot icon16/06/2009
Secretary's change of particulars / valerie westwood / 01/11/2008
dot icon10/02/2009
Registered office changed on 10/02/2009 from stafford lodge histon hill codsall south staffordshire WV8 2EY
dot icon08/10/2008
Registered office changed on 08/10/2008 from home farm, springhill lane, lower penn wolverhampton west midlands WV4 4UF england
dot icon09/05/2008
Director appointed mr paul westwood
dot icon09/05/2008
Secretary appointed mrs valerie anne westwood
dot icon09/05/2008
Registered office changed on 09/05/2008 from 4 park road moseley birmingham west midlands B13 8AB
dot icon09/05/2008
Appointment terminated director creditreform (directors) LIMITED
dot icon08/05/2008
Appointment terminated secretary creditreform (secretaries) LIMITED
dot icon28/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

32
2023
change arrow icon+203.04 % *

* during past year

Cash in Bank

£77,969.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
76.45K
-
0.00
36.60K
-
2022
32
73.32K
-
0.00
25.73K
-
2023
32
99.59K
-
0.00
77.97K
-
2023
32
99.59K
-
0.00
77.97K
-

Employees

2023

Employees

32 Ascended0 % *

Net Assets(GBP)

99.59K £Ascended35.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.97K £Ascended203.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westwood, Paul
Director
08/05/2008 - Present
6
Goodwin, Nicola Clare
Director
20/05/2014 - Present
-
Westwood, Valerie Anne
Secretary
08/05/2008 - 27/10/2014
1
CREDITREFORM (SECRETARIES) LIMITED
Corporate Secretary
28/04/2008 - 08/05/2008
-
CREDITREFORM (DIRECTORS) LIMITED
Corporate Director
28/04/2008 - 08/05/2008
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BIRKDALE HOMES UK LTD

BIRKDALE HOMES UK LTD is an(a) Active company incorporated on 28/04/2008 with the registered office located at Newbridge House 261 Tettenhall Road, Wolverhampton, West Midlands WV6 0DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRKDALE HOMES UK LTD?

toggle

BIRKDALE HOMES UK LTD is currently Active. It was registered on 28/04/2008 .

Where is BIRKDALE HOMES UK LTD located?

toggle

BIRKDALE HOMES UK LTD is registered at Newbridge House 261 Tettenhall Road, Wolverhampton, West Midlands WV6 0DE.

What does BIRKDALE HOMES UK LTD do?

toggle

BIRKDALE HOMES UK LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does BIRKDALE HOMES UK LTD have?

toggle

BIRKDALE HOMES UK LTD had 32 employees in 2023.

What is the latest filing for BIRKDALE HOMES UK LTD?

toggle

The latest filing was on 14/04/2026: Change of details for Ms Nicola Clare Goodwin as a person with significant control on 2026-04-14.