BIRKETT-YCOL LIMITED

Register to unlock more data on OkredoRegister

BIRKETT-YCOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00321153

Incorporation date

26/11/1936

Size

Full

Contacts

Registered address

Registered address

Campbell Road, Stoke On Trent, Staffordshire ST4 4ERCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1936)
dot icon20/10/2021
Restoration by order of the court
dot icon09/04/2019
Final Gazette dissolved via compulsory strike-off
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon19/12/2015
Restoration by order of the court
dot icon30/08/2011
Final Gazette dissolved via compulsory strike-off
dot icon17/05/2011
First Gazette notice for compulsory strike-off
dot icon05/08/2010
Restoration by order of the court
dot icon26/11/1996
Final Gazette dissolved via voluntary strike-off
dot icon06/08/1996
First Gazette notice for voluntary strike-off
dot icon26/06/1996
Application for striking-off
dot icon20/03/1996
Full accounts made up to 1995-05-31
dot icon13/12/1995
Registered office changed on 13/12/95 from: bilston lane willenhall west midlands wv 132
dot icon11/12/1995
Return made up to 30/11/95; change of members
dot icon24/03/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Return made up to 30/11/94; no change of members
dot icon10/01/1994
Return made up to 30/11/93; full list of members
dot icon06/01/1994
Full accounts made up to 1993-05-31
dot icon14/10/1993
Resolutions
dot icon25/05/1993
Director resigned
dot icon02/04/1993
Full accounts made up to 1992-05-31
dot icon11/12/1992
Return made up to 30/11/92; no change of members
dot icon14/09/1992
Director resigned
dot icon14/09/1992
New director appointed
dot icon23/07/1992
Auditor's resignation
dot icon19/05/1992
Return made up to 30/11/91; no change of members
dot icon12/03/1992
Full accounts made up to 1991-06-01
dot icon12/02/1992
New director appointed
dot icon12/09/1991
Director resigned
dot icon11/04/1991
Full accounts made up to 1990-06-02
dot icon06/12/1990
Return made up to 30/11/90; full list of members
dot icon07/09/1990
Full accounts made up to 1989-06-03
dot icon09/11/1989
New director appointed
dot icon02/10/1989
Director resigned
dot icon08/09/1989
Return made up to 23/01/89; full list of members
dot icon04/08/1989
Accounting reference date shortened from 31/08 to 31/05
dot icon13/07/1989
Director resigned
dot icon19/06/1989
New director appointed
dot icon19/06/1989
New director appointed
dot icon15/06/1989
Full accounts made up to 1988-06-06
dot icon01/03/1989
Declaration of satisfaction of mortgage/charge
dot icon01/03/1989
Declaration of satisfaction of mortgage/charge
dot icon01/03/1989
Declaration of satisfaction of mortgage/charge
dot icon01/03/1989
Declaration of satisfaction of mortgage/charge
dot icon01/03/1989
Declaration of satisfaction of mortgage/charge
dot icon09/11/1988
Particulars of mortgage/charge
dot icon18/08/1988
Secretary resigned;new secretary appointed;director resigned
dot icon04/08/1988
New director appointed
dot icon04/08/1988
New director appointed
dot icon20/06/1988
Director resigned;new director appointed
dot icon16/06/1988
Registered office changed on 16/06/88 from: p o box 244 cambell road stoke stoke on trent staffs ST4 4ER
dot icon13/04/1988
Accounts made up to 1987-02-28
dot icon13/04/1988
Return made up to 17/11/87; full list of members
dot icon07/03/1988
Accounting reference date extended from 28/02 to 31/08
dot icon16/02/1988
Particulars of mortgage/charge
dot icon11/01/1988
Particulars of mortgage/charge
dot icon31/07/1987
Declaration of satisfaction of mortgage/charge
dot icon31/07/1987
Declaration of satisfaction of mortgage/charge
dot icon31/07/1987
Declaration of satisfaction of mortgage/charge
dot icon31/07/1987
Declaration of satisfaction of mortgage/charge
dot icon25/07/1987
Declaration of satisfaction of mortgage/charge
dot icon25/07/1987
Declaration of mortgage charge released/ceased
dot icon24/07/1987
Return made up to 31/12/86; full list of members
dot icon28/05/1987
Full accounts made up to 1986-02-28
dot icon22/05/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/11/1986
Director resigned
dot icon08/10/1986
Full accounts made up to 1985-06-30
dot icon24/06/1986
Return made up to 20/02/85; full list of members
dot icon31/05/1986
Registered office changed on 31/05/86 from: birkett street hanley stoke on trent
dot icon28/11/1936
Incorporation
dot icon26/11/1936
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/1995
dot iconNext confirmation date
30/11/2016
dot iconLast change occurred
31/05/1995

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/1995
dot iconNext account date
31/05/1996
dot iconNext due on
31/03/1997
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Healing, Trevor William
Director
18/08/1992 - Present
-

Persons with Significant Control

0

No PSC data available.

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 BIRKETT-YCOL LIMITED

BIRKETT-YCOL LIMITED is an(a) Active company incorporated on 26/11/1936 with the registered office located at Campbell Road, Stoke On Trent, Staffordshire ST4 4ER. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRKETT-YCOL LIMITED?

toggle

BIRKETT-YCOL LIMITED is currently Active. It was registered on 26/11/1936 and dissolved on 09/04/2019.

Where is BIRKETT-YCOL LIMITED located?

toggle

BIRKETT-YCOL LIMITED is registered at Campbell Road, Stoke On Trent, Staffordshire ST4 4ER.

What does BIRKETT-YCOL LIMITED do?

toggle

BIRKETT-YCOL LIMITED operates in the Copper production (27.44 - SIC 2003) sector.

What is the latest filing for BIRKETT-YCOL LIMITED?

toggle

The latest filing was on 20/10/2021: Restoration by order of the court.