BIRKENHEAD BUILDING & ROOFING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BIRKENHEAD BUILDING & ROOFING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01671240

Incorporation date

12/10/1982

Size

Group

Contacts

Registered address

Registered address

Commercial House New Chester Road, Tranmere, Birkenhead, Merseyside CH41 9BPCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1982)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon18/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon23/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon22/05/2024
Group of companies' accounts made up to 2023-09-30
dot icon21/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon30/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon29/06/2023
Director's details changed for Mr Martin David Pilgrim on 2023-06-29
dot icon29/06/2023
Director's details changed for Mr Stephen Anthony Pilgrim on 2023-06-29
dot icon30/01/2023
Cancellation of shares. Statement of capital on 2022-12-22
dot icon30/01/2023
Purchase of own shares.
dot icon14/01/2023
Resolutions
dot icon11/01/2023
Cancellation of shares. Statement of capital on 2022-12-22
dot icon03/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/01/2021
Confirmation statement made on 2020-12-20 with updates
dot icon14/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/02/2020
Purchase of own shares.
dot icon31/01/2020
Resolutions
dot icon30/01/2020
Cancellation of shares. Statement of capital on 2020-01-15
dot icon02/01/2020
Confirmation statement made on 2019-12-20 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/01/2019
Confirmation statement made on 2018-12-20 with updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/01/2018
Sub-division of shares on 2017-04-05
dot icon02/01/2018
Confirmation statement made on 2017-12-20 with updates
dot icon02/01/2018
Notification of Stephen Anthony Pilgrim as a person with significant control on 2017-04-27
dot icon02/01/2018
Notification of Martin David Pilgrim as a person with significant control on 2017-04-27
dot icon02/01/2018
Withdrawal of a person with significant control statement on 2018-01-02
dot icon21/12/2017
Termination of appointment of Susan Elizabeth Pilgrim as a director on 2017-04-27
dot icon21/12/2017
Termination of appointment of Susan Elizabeth Pilgrim as a secretary on 2017-04-27
dot icon21/12/2017
Termination of appointment of Barrie Robert Pilgrim as a director on 2017-04-27
dot icon13/06/2017
Purchase of own shares.
dot icon20/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon22/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon12/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon18/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon02/01/2015
Director's details changed for Mr Barrie Robert Pilgrim on 2014-04-01
dot icon03/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon02/01/2013
Director's details changed for Mr Barrie Robert Pilgrim on 2012-10-01
dot icon02/01/2013
Director's details changed for Mrs Susan Elizabeth Pilgrim on 2012-10-01
dot icon02/01/2013
Secretary's details changed for Mrs Susan Elizabeth Pilgrim on 2012-10-01
dot icon25/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon10/01/2012
Director's details changed for Stephen Anthony Pilgrim on 2011-10-06
dot icon10/01/2012
Director's details changed for Mrs Susan Elizabeth Pilgrim on 2010-12-21
dot icon10/01/2012
Director's details changed for Mr Barrie Robert Pilgrim on 2010-12-21
dot icon10/01/2012
Secretary's details changed for Mrs Susan Elizabeth Pilgrim on 2010-12-21
dot icon18/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon13/01/2011
Registered office address changed from Commercial House New Chester Road Tranmere Birkenhead Merseyside L41 9BP on 2011-01-13
dot icon04/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon18/01/2010
Secretary's details changed for Mrs Susan Elizabeth Pilgrim on 2009-10-01
dot icon18/01/2010
Director's details changed for Martin David Pilgrim on 2009-10-01
dot icon18/01/2010
Director's details changed for Mrs Susan Elizabeth Pilgrim on 2009-10-01
dot icon18/01/2010
Director's details changed for Mr Barrie Robert Pilgrim on 2009-10-01
dot icon18/01/2010
Director's details changed for Stephen Anthony Pilgrim on 2009-10-01
dot icon15/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/01/2009
Return made up to 20/12/08; no change of members
dot icon11/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/02/2008
Return made up to 20/12/07; no change of members
dot icon08/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/04/2007
Return made up to 20/12/06; full list of members
dot icon08/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/06/2006
Return made up to 20/12/05; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon17/01/2005
Return made up to 20/12/04; full list of members
dot icon13/07/2004
Accounts for a small company made up to 2003-09-30
dot icon12/01/2004
Return made up to 20/12/03; full list of members
dot icon25/02/2003
Accounts for a small company made up to 2002-09-30
dot icon09/01/2003
Return made up to 20/12/02; full list of members
dot icon02/08/2002
Accounts for a small company made up to 2001-09-30
dot icon03/01/2002
Return made up to 20/12/01; full list of members
dot icon15/06/2001
Accounts for a small company made up to 2000-09-30
dot icon01/02/2001
Return made up to 31/12/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-09-30
dot icon14/06/2000
Declaration of satisfaction of mortgage/charge
dot icon14/06/2000
Declaration of satisfaction of mortgage/charge
dot icon14/06/2000
Declaration of satisfaction of mortgage/charge
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon09/07/1999
Accounts for a small company made up to 1998-09-30
dot icon09/07/1999
Secretary's particulars changed;director's particulars changed
dot icon09/07/1999
Director's particulars changed
dot icon15/02/1999
Particulars of mortgage/charge
dot icon09/02/1999
Particulars of mortgage/charge
dot icon25/01/1999
Return made up to 31/12/98; full list of members
dot icon10/06/1998
Accounts for a small company made up to 1997-09-30
dot icon19/01/1998
Return made up to 31/12/97; no change of members
dot icon28/04/1997
Accounts for a small company made up to 1996-09-30
dot icon18/02/1997
Return made up to 31/12/96; no change of members
dot icon08/10/1996
Auditor's resignation
dot icon12/08/1996
New director appointed
dot icon12/08/1996
New director appointed
dot icon26/07/1996
Accounts for a small company made up to 1995-09-30
dot icon15/01/1996
Return made up to 31/12/95; full list of members
dot icon27/07/1995
Accounts for a small company made up to 1994-09-30
dot icon29/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Accounts for a small company made up to 1993-09-30
dot icon17/01/1994
Return made up to 31/12/93; no change of members
dot icon20/12/1993
Resolutions
dot icon30/11/1993
Certificate of change of name
dot icon30/11/1993
Certificate of change of name
dot icon19/10/1993
Registered office changed on 19/10/93 from: 97 green lane tranmere birkenhead merseyside L41 9AG
dot icon03/08/1993
Accounts for a small company made up to 1992-09-30
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon30/06/1992
Accounts for a small company made up to 1991-09-30
dot icon02/02/1992
Return made up to 31/12/91; no change of members
dot icon22/10/1991
Particulars of mortgage/charge
dot icon01/08/1991
Accounts for a small company made up to 1990-09-30
dot icon21/02/1991
Return made up to 31/12/90; no change of members
dot icon06/06/1990
Accounts for a small company made up to 1989-09-30
dot icon23/03/1990
Return made up to 31/12/89; full list of members
dot icon23/03/1990
Accounts for a small company made up to 1988-09-30
dot icon03/04/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon21/03/1989
Accounts for a small company made up to 1987-09-30
dot icon07/03/1989
Return made up to 31/12/87; full list of members
dot icon07/03/1989
Return made up to 31/12/88; full list of members
dot icon06/08/1987
Accounts made up to 1986-09-30
dot icon06/08/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/10/1982
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
3.78M
-
0.00
3.12M
-
2022
34
5.19M
-
0.00
3.81M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Anthony Pilgrim
Director
02/08/1996 - Present
8
Mr Martin David Pilgrim
Director
02/08/1996 - Present
9

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 BIRKENHEAD BUILDING & ROOFING SUPPLIES LIMITED

BIRKENHEAD BUILDING & ROOFING SUPPLIES LIMITED is an(a) Active company incorporated on 12/10/1982 with the registered office located at Commercial House New Chester Road, Tranmere, Birkenhead, Merseyside CH41 9BP. 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 BIRKENHEAD BUILDING & ROOFING SUPPLIES LIMITED?

toggle

BIRKENHEAD BUILDING & ROOFING SUPPLIES LIMITED is currently Active. It was registered on 12/10/1982 .

Where is BIRKENHEAD BUILDING & ROOFING SUPPLIES LIMITED located?

toggle

BIRKENHEAD BUILDING & ROOFING SUPPLIES LIMITED is registered at Commercial House New Chester Road, Tranmere, Birkenhead, Merseyside CH41 9BP.

What does BIRKENHEAD BUILDING & ROOFING SUPPLIES LIMITED do?

toggle

BIRKENHEAD BUILDING & ROOFING SUPPLIES LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for BIRKENHEAD BUILDING & ROOFING SUPPLIES LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.