BIRKIN GROUP LIMITED

Register to unlock more data on OkredoRegister

BIRKIN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06383635

Incorporation date

27/09/2007

Size

Full

Contacts

Registered address

Registered address

Magnet Road, West Thurrock, Grays, Essex RM20 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2007)
dot icon28/11/2025
Termination of appointment of Tyrone Winn as a secretary on 2025-11-28
dot icon28/11/2025
Termination of appointment of Paul Ashton as a director on 2025-11-28
dot icon28/11/2025
Termination of appointment of Tyrone Vaughan Winn as a director on 2025-11-28
dot icon15/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon23/05/2025
Resolutions
dot icon23/05/2025
Memorandum and Articles of Association
dot icon14/05/2025
Appointment of Mr Chikara Matsukubo as a director on 2025-05-01
dot icon14/05/2025
Appointment of Mr Stefano Francis Bensi as a director on 2025-05-01
dot icon23/12/2024
Full accounts made up to 2023-12-31
dot icon22/10/2024
Registered office address changed from 11 Magnet Point Estate Grays Essex RM20 4DR United Kingdom to Magnet Road West Thurrock Grays Essex RM20 4DP on 2024-10-22
dot icon18/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon25/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon27/07/2023
Full accounts made up to 2022-12-31
dot icon22/05/2023
Satisfaction of charge 063836350004 in full
dot icon05/05/2023
Notification of Jca Capital Limited as a person with significant control on 2016-04-08
dot icon20/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon16/06/2022
Full accounts made up to 2021-12-31
dot icon11/03/2022
Registered office address changed from 11 Magnet Road West Thurrock Grays RM20 4DR England to 11 Magnet Point Estate Grays Essex RM20 4DR on 2022-03-11
dot icon16/02/2022
Change of details for Reditus Capital Limited as a person with significant control on 2022-02-11
dot icon16/02/2022
Secretary's details changed for Tyrone Winn on 2022-02-11
dot icon16/02/2022
Secretary's details changed for Tyrone Winn on 2022-02-11
dot icon16/02/2022
Change of details for Reditus Capital Limited as a person with significant control on 2022-02-11
dot icon11/02/2022
Registered office address changed from 5 Silver Court Watchmead Welwyn Garden City AL7 1LT England to 11 Magnet Road West Thurrock Grays RM20 4DR on 2022-02-11
dot icon21/01/2022
Registration of charge 063836350005, created on 2022-01-17
dot icon20/01/2022
Appointment of Mr Tyrone Winn as a director on 2022-01-17
dot icon20/01/2022
Termination of appointment of Christopher Norman Strickland as a director on 2022-01-17
dot icon20/01/2022
Termination of appointment of John Alan Hall as a director on 2022-01-17
dot icon20/01/2022
Termination of appointment of Daniel John Wroth Gardner as a director on 2022-01-17
dot icon20/01/2022
Termination of appointment of Alan Stephen Folley as a director on 2022-01-17
dot icon20/01/2022
Notification of Reditus Capital Limited as a person with significant control on 2022-01-17
dot icon20/01/2022
Cessation of John Alan Hall as a person with significant control on 2022-01-17
dot icon18/01/2022
Registration of charge 063836350004, created on 2022-01-17
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon04/10/2021
Confirmation statement made on 2021-09-26 with updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon01/12/2020
Resolutions
dot icon06/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon30/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon25/06/2019
Director's details changed for Mr Daniel John Wroth Gardner on 2019-06-25
dot icon19/03/2019
Full accounts made up to 2018-12-31
dot icon19/03/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon19/03/2019
Accounts for a small company made up to 2018-03-31
dot icon19/12/2018
Previous accounting period shortened from 2018-04-08 to 2018-03-31
dot icon21/11/2018
Appointment of Tyrone Winn as a secretary on 2017-04-08
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon04/01/2018
Accounts for a small company made up to 2017-04-08
dot icon23/12/2017
Compulsory strike-off action has been discontinued
dot icon20/12/2017
Confirmation statement made on 2017-09-27 with updates
dot icon19/12/2017
First Gazette notice for compulsory strike-off
dot icon13/06/2017
Termination of appointment of Paul Nixon as a director on 2017-04-07
dot icon07/06/2017
Registered office address changed from 8 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW England to 5 Silver Court Watchmead Welwyn Garden City AL7 1LT on 2017-06-07
dot icon13/01/2017
Accounts for a small company made up to 2016-04-08
dot icon04/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon30/09/2016
Previous accounting period shortened from 2016-05-31 to 2016-04-08
dot icon14/07/2016
Termination of appointment of Paul Andrew Hart as a director on 2016-04-08
dot icon14/07/2016
Termination of appointment of Paul Andrew Hart as a secretary on 2016-04-08
dot icon26/04/2016
Change of share class name or designation
dot icon26/04/2016
Resolutions
dot icon15/04/2016
Registered office address changed from C/O John F Hunt Limited Europa Park London Road Grays Essex RM20 4DB England to 8 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW on 2016-04-15
dot icon12/04/2016
Appointment of Mr Paul Ashton as a director on 2016-04-08
dot icon12/04/2016
Appointment of Mr Daniel John Wroth Gardner as a director on 2016-04-08
dot icon12/04/2016
Appointment of Mr John Hall as a director on 2016-04-08
dot icon12/04/2016
Appointment of Mr Alan Stephen Folley as a director on 2016-04-08
dot icon12/04/2016
Appointment of Mr Christopher Norman Strickland as a director on 2016-04-08
dot icon12/04/2016
Registered office address changed from 8 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW to C/O John F Hunt Limited Europa Park London Road Grays Essex RM20 4DB on 2016-04-12
dot icon12/04/2016
Termination of appointment of Paul Allan Beer as a director on 2016-04-08
dot icon12/04/2016
Termination of appointment of Robert Simon Beecham as a director on 2016-04-08
dot icon17/12/2015
Full accounts made up to 2015-06-05
dot icon22/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon11/03/2015
Full accounts made up to 2014-06-06
dot icon28/10/2014
Satisfaction of charge 2 in full
dot icon28/10/2014
Satisfaction of charge 1 in full
dot icon28/10/2014
Satisfaction of charge 3 in full
dot icon24/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon04/03/2014
Full accounts made up to 2013-05-24
dot icon15/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon12/04/2013
Full accounts made up to 2012-05-25
dot icon26/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon21/10/2011
Full accounts made up to 2011-05-27
dot icon14/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon27/10/2010
Full accounts made up to 2010-05-28
dot icon12/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon12/10/2010
Registered office address changed from Unit 8 Little Mundells Welwyn Garden City Herts AL7 1EW England on 2010-10-12
dot icon04/11/2009
Full accounts made up to 2009-05-29
dot icon23/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon20/10/2009
Director's details changed for Paul Andrew Hart on 2008-10-30
dot icon15/10/2009
Secretary's details changed for Paul Andrew Hart on 2008-11-01
dot icon25/03/2009
Full accounts made up to 2008-05-30
dot icon22/10/2008
Return made up to 27/09/08; full list of members
dot icon22/10/2008
Accounting reference date shortened from 30/09/2008 to 31/05/2008
dot icon22/10/2008
Registered office changed on 22/10/2008 from 32 mansell road acton london W3 7QH
dot icon29/10/2007
Particulars of mortgage/charge
dot icon29/10/2007
Particulars of mortgage/charge
dot icon27/09/2007
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
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
989.14K
-
0.00
-
-
2022
0
984.14K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winn, Tyrone Vaughan
Director
17/01/2022 - 28/11/2025
11
Gardner, Daniel John Wroth
Director
08/04/2016 - 17/01/2022
7
Nixon, Paul
Director
27/09/2007 - 07/04/2017
5
Ashton, Paul
Director
08/04/2016 - 28/11/2025
11
Beer, Paul Allan
Director
27/09/2007 - 08/04/2016
79

Persons with Significant Control

3
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 BIRKIN GROUP LIMITED

BIRKIN GROUP LIMITED is an(a) Active company incorporated on 27/09/2007 with the registered office located at Magnet Road, West Thurrock, Grays, Essex RM20 4DP. 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 BIRKIN GROUP LIMITED?

toggle

BIRKIN GROUP LIMITED is currently Active. It was registered on 27/09/2007 .

Where is BIRKIN GROUP LIMITED located?

toggle

BIRKIN GROUP LIMITED is registered at Magnet Road, West Thurrock, Grays, Essex RM20 4DP.

What does BIRKIN GROUP LIMITED do?

toggle

BIRKIN GROUP LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for BIRKIN GROUP LIMITED?

toggle

The latest filing was on 28/11/2025: Termination of appointment of Tyrone Winn as a secretary on 2025-11-28.