BIRKDALE PARK LAND COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIRKDALE PARK LAND COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00008087

Incorporation date

20/02/1874

Size

Micro Entity

Contacts

Registered address

Registered address

35b Market Street, Hoylake, Wirral, Merseyside CH47 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1874)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon08/08/2025
Confirmation statement made on 2025-07-24 with updates
dot icon01/07/2025
Compulsory strike-off action has been discontinued
dot icon30/06/2025
Micro company accounts made up to 2024-03-31
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon02/11/2024
Compulsory strike-off action has been discontinued
dot icon01/11/2024
Confirmation statement made on 2024-07-24 with updates
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon29/02/2024
Micro company accounts made up to 2023-03-31
dot icon13/02/2024
Termination of appointment of Jeremy Neale Carey Evans as a secretary on 2024-01-30
dot icon13/02/2024
Termination of appointment of Jeremy Neale Carey Evans as a director on 2024-01-30
dot icon04/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon17/06/2023
Compulsory strike-off action has been discontinued
dot icon14/06/2023
Micro company accounts made up to 2022-03-31
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon24/04/2023
Director's details changed for Mr Joseph Richard Maurice Simcox on 2023-04-17
dot icon24/08/2022
Confirmation statement made on 2022-07-24 with updates
dot icon08/07/2022
Director's details changed for Mr Joseph Richard Maurice Simcox on 2018-06-08
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-07-24 with updates
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
Micro company accounts made up to 2020-03-31
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon09/10/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/08/2019
Confirmation statement made on 2019-07-24 with updates
dot icon02/08/2019
Secretary's details changed for Mr Jeremy Neale Carey Evans on 2019-07-30
dot icon02/08/2019
Director's details changed for Mr Jeremy Neale Carey Evans on 2019-07-30
dot icon02/08/2019
Director's details changed for Ms Penelope Margaret Carey Evans on 2019-07-30
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/08/2018
Confirmation statement made on 2018-07-24 with updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon01/04/2017
Compulsory strike-off action has been discontinued
dot icon30/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon02/12/2016
Director's details changed for Mr Joseph Richard Maurice Simcox on 2016-11-30
dot icon19/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon22/02/2016
Director's details changed for Ms Penelope Margaret Carey Evans on 2014-09-30
dot icon12/11/2015
Registered office address changed from C/O Lonsdale & Marsh Fifth Floor, Orleans House Edmund Street Liverpool L3 9NG to 35B Market Street Hoylake Wirral Merseyside CH47 2BG on 2015-11-12
dot icon05/10/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon13/10/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/10/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon05/10/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon05/10/2010
Director's details changed for Mrs Penelope Margaret Carey Stirrat on 2010-07-24
dot icon17/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/10/2009
Registered office address changed from Fifth Floor Orleans House Edmund Street Liverpool Merseyside L3 9NG on 2009-10-28
dot icon07/10/2009
Annual return made up to 2009-07-24 with full list of shareholders
dot icon18/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 24/07/08; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/12/2007
Return made up to 24/07/07; change of members
dot icon10/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/07/2007
Registered office changed on 09/07/07 from: 5/7 james street liverpool merseyside L2 7XB
dot icon21/11/2006
Return made up to 24/07/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/11/2005
Return made up to 24/07/05; no change of members
dot icon15/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/01/2005
Return made up to 24/07/04; no change of members
dot icon28/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/04/2004
Return made up to 24/07/03; full list of members
dot icon11/03/2004
Secretary's particulars changed;director's particulars changed
dot icon11/03/2004
Director's particulars changed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
Director resigned
dot icon02/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/11/2003
New director appointed
dot icon10/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/07/2002
Return made up to 24/07/02; no change of members
dot icon26/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon24/09/2001
Return made up to 24/07/01; no change of members
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon15/09/2000
Return made up to 24/07/00; full list of members
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon30/07/1999
Return made up to 24/07/99; no change of members
dot icon12/04/1999
Registered office changed on 12/04/99 from: kidsons impey number one old hall stret liverpool merseyside L3 9SX
dot icon10/11/1998
Full accounts made up to 1997-12-31
dot icon25/09/1998
Return made up to 24/07/98; full list of members
dot icon31/10/1997
Accounts for a small company made up to 1996-12-31
dot icon19/09/1997
Return made up to 24/07/97; no change of members
dot icon08/10/1996
Accounts for a small company made up to 1995-12-31
dot icon08/08/1996
Return made up to 24/07/96; no change of members
dot icon25/07/1996
Registered office changed on 25/07/96 from: minster house paradise street liverpool L1 3EU
dot icon06/10/1995
Accounts for a small company made up to 1994-12-31
dot icon04/08/1995
Return made up to 24/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Accounts for a small company made up to 1993-12-31
dot icon10/08/1994
Return made up to 24/07/94; no change of members
dot icon31/10/1993
Accounts for a small company made up to 1992-12-31
dot icon30/08/1993
Return made up to 24/07/93; no change of members
dot icon09/10/1992
Accounts for a small company made up to 1991-12-31
dot icon09/10/1992
Return made up to 24/07/92; full list of members
dot icon29/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/12/1991
Accounts for a small company made up to 1990-12-31
dot icon12/12/1991
Registered office changed on 12/12/91 from: 41 north john street liverpool L2 6SE
dot icon13/09/1991
Return made up to 24/07/91; no change of members
dot icon30/07/1990
Full accounts made up to 1989-12-31
dot icon30/07/1990
Return made up to 24/07/90; full list of members
dot icon21/09/1989
Accounts for a small company made up to 1988-12-31
dot icon21/09/1989
Return made up to 08/08/89; full list of members
dot icon21/10/1988
Accounts for a small company made up to 1987-12-31
dot icon21/10/1988
Return made up to 02/08/88; full list of members
dot icon06/11/1987
Accounts for a small company made up to 1986-12-31
dot icon06/11/1987
Return made up to 03/11/87; no change of members
dot icon15/01/1987
Return made up to 29/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/12/1986
Registered office changed on 19/12/86 from: drury house 19 water street liverpool L2 0RP
dot icon03/12/1986
Full accounts made up to 1985-12-31
dot icon18/11/1986
Full accounts made up to 1984-12-31
dot icon18/11/1986
Full accounts made up to 1980-12-31
dot icon18/11/1986
Return made up to 13/12/85; full list of members
dot icon02/09/1986
First gazette
dot icon20/02/1874
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
24/07/2026
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
3
1.61M
-
0.00
-
-
2022
3
2.05M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Jeremy Neale Carey
Director
19/08/1992 - 30/01/2024
2
Evans, Penelope Margaret Carey
Director
14/08/2003 - Present
2
Simcox, Joseph Richard Maurice
Director
01/01/2004 - Present
6
Evans, Jeremy Neale Carey
Secretary
19/08/1992 - 30/01/2024
2

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

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 BIRKDALE PARK LAND COMPANY LIMITED

BIRKDALE PARK LAND COMPANY LIMITED is an(a) Active company incorporated on 20/02/1874 with the registered office located at 35b Market Street, Hoylake, Wirral, Merseyside CH47 2BG. There are currently 2 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 BIRKDALE PARK LAND COMPANY LIMITED?

toggle

BIRKDALE PARK LAND COMPANY LIMITED is currently Active. It was registered on 20/02/1874 .

Where is BIRKDALE PARK LAND COMPANY LIMITED located?

toggle

BIRKDALE PARK LAND COMPANY LIMITED is registered at 35b Market Street, Hoylake, Wirral, Merseyside CH47 2BG.

What does BIRKDALE PARK LAND COMPANY LIMITED do?

toggle

BIRKDALE PARK LAND COMPANY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BIRKDALE PARK LAND COMPANY LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.