BIRKEMP LIMITED

Register to unlock more data on OkredoRegister

BIRKEMP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03946564

Incorporation date

13/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit C7 Main Avenue, Treforest Industrial Estate, Pontypridd CF37 5UDCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2000)
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon10/07/2024
Satisfaction of charge 1 in full
dot icon25/06/2024
Total exemption full accounts made up to 2024-03-30
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2023-03-30
dot icon20/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-03-30
dot icon16/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon01/09/2021
Total exemption full accounts made up to 2021-03-30
dot icon15/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-03-30
dot icon02/07/2020
Registered office address changed from Plymouth Chambers 23 Bartlett Street Caerphilly Mid Glamorgan CF83 1JS to Unit C7 Main Avenue Treforest Industrial Estate Pontypridd CF37 5UD on 2020-07-02
dot icon18/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-03-30
dot icon31/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon04/10/2019
Resolutions
dot icon03/10/2019
Change of share class name or designation
dot icon10/09/2019
Statement of capital following an allotment of shares on 2019-08-14
dot icon22/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/09/2018
Termination of appointment of Paul Andrew Kemp as a director on 2018-09-17
dot icon20/09/2018
Cessation of Paul Andrew Kemp as a person with significant control on 2018-09-17
dot icon07/09/2018
Cancellation of shares. Statement of capital on 2018-07-18
dot icon23/08/2018
Purchase of own shares.
dot icon14/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon23/03/2016
Director's details changed for Brian Neal Bird on 2015-11-01
dot icon23/03/2016
Secretary's details changed for Brian Neal Bird on 2015-11-01
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Termination of appointment of Anthony Hales as a director on 2015-09-15
dot icon17/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon13/02/2015
Appointment of Mr Paul Andrew Kemp as a director on 2015-02-12
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2015
Termination of appointment of Paul Andrew Kemp as a director on 2014-12-17
dot icon14/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon14/03/2013
Director's details changed for Paul Andrew Kemp on 2013-03-12
dot icon12/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon17/03/2010
Director's details changed for Anthony Hales on 2010-03-13
dot icon17/03/2010
Director's details changed for Paul Andrew Kemp on 2010-03-13
dot icon17/03/2010
Director's details changed for Brian Neal Bird on 2010-03-13
dot icon23/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 13/03/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 13/03/08; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2007
Return made up to 13/03/07; full list of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 13/03/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/04/2005
Return made up to 13/03/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/04/2004
New director appointed
dot icon14/04/2004
Return made up to 13/03/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon09/04/2003
Accounts for a small company made up to 2002-03-31
dot icon08/04/2003
Particulars of mortgage/charge
dot icon06/04/2003
Return made up to 13/03/03; full list of members
dot icon08/04/2002
Return made up to 13/03/02; full list of members
dot icon11/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/04/2001
Return made up to 13/03/01; full list of members
dot icon25/04/2000
Certificate of change of name
dot icon20/04/2000
Ad 31/03/00--------- £ si 99@1=99 £ ic 1/100
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New secretary appointed;new director appointed
dot icon04/04/2000
Registered office changed on 04/04/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon30/03/2000
Secretary resigned
dot icon30/03/2000
Director resigned
dot icon13/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

47
2023
change arrow icon+481.33 % *

* during past year

Cash in Bank

£305,455.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
12/03/2027
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
605.81K
-
0.00
7.03K
-
2022
53
526.02K
-
0.00
52.54K
-
2023
47
484.90K
-
0.00
305.46K
-
2023
47
484.90K
-
0.00
305.46K
-

Employees

2023

Employees

47 Descended-11 % *

Net Assets(GBP)

484.90K £Descended-7.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

305.46K £Ascended481.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/03/2000 - 22/03/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/03/2000 - 22/03/2000
43699
Mr Paul Andrew Kemp
Director
11/02/2015 - 16/09/2018
-
Mr Paul Andrew Kemp
Director
22/03/2000 - 16/12/2014
-
Bird, Brian Neal
Director
23/03/2000 - Present
3

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BIRKEMP LIMITED

BIRKEMP LIMITED is an(a) Active company incorporated on 13/03/2000 with the registered office located at Unit C7 Main Avenue, Treforest Industrial Estate, Pontypridd CF37 5UD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRKEMP LIMITED?

toggle

BIRKEMP LIMITED is currently Active. It was registered on 13/03/2000 .

Where is BIRKEMP LIMITED located?

toggle

BIRKEMP LIMITED is registered at Unit C7 Main Avenue, Treforest Industrial Estate, Pontypridd CF37 5UD.

What does BIRKEMP LIMITED do?

toggle

BIRKEMP LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does BIRKEMP LIMITED have?

toggle

BIRKEMP LIMITED had 47 employees in 2023.

What is the latest filing for BIRKEMP LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-12 with no updates.