BIRKLANDS (CLEVEDON) LIMITED

Register to unlock more data on OkredoRegister

BIRKLANDS (CLEVEDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02197206

Incorporation date

23/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 6 Birklands, 1 Seavale Road, Clevedon BS21 7QBCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1987)
dot icon10/01/2026
Appointment of Ms Joanne Davies as a director on 2026-01-09
dot icon08/01/2026
Termination of appointment of Joanne Davies as a director on 2026-01-08
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon08/01/2026
Appointment of Miss Hannah Reynell Seward-Thompson as a secretary on 2026-01-08
dot icon08/01/2026
Registered office address changed from Flat 2 Birklands 1 Seavale Road Clevedon North Somerset BS21 7QB to Flat 6 Birklands 1 Seavale Road Clevedon BS21 7QB on 2026-01-08
dot icon24/09/2025
Termination of appointment of Vincent Michael Ellis as a director on 2025-08-06
dot icon24/09/2025
Appointment of Mr Colin Skuse as a director on 2025-08-06
dot icon02/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon19/12/2022
Termination of appointment of David Kimberley Foster as a director on 2022-12-15
dot icon19/12/2022
Appointment of Miss Hannah Reynell Seward-Thompson as a director on 2022-12-15
dot icon15/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon08/05/2021
Appointment of Mr Vincent Michael Ellis as a director on 2021-01-21
dot icon08/05/2021
Termination of appointment of Jennifer Ritchie-Freer as a director on 2021-01-13
dot icon30/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon03/01/2021
Director's details changed for Ms Joanne Davies on 2020-11-24
dot icon15/11/2020
Director's details changed for Mr Christian Paris on 2020-11-10
dot icon15/11/2020
Director's details changed for Mr. David Kimberley Foster on 2020-08-16
dot icon29/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon02/01/2020
Director's details changed for Ms Jennifer Ritchie on 2019-12-18
dot icon22/12/2019
Appointment of Mr. David Kimberley Foster as a director on 2019-12-12
dot icon22/12/2019
Termination of appointment of Colin Mcbeth Jamieson as a director on 2019-04-11
dot icon28/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon21/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/12/2016
Director's details changed for Mr Christian Paris on 2016-12-04
dot icon22/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-31 no member list
dot icon11/10/2015
Director's details changed for Mr Colin Mc Beth Jamieson on 2015-10-01
dot icon11/10/2015
Appointment of Mr Colin Mc Beth Jamieson as a director on 2015-10-01
dot icon11/10/2015
Termination of appointment of David Kimberley Foster as a director on 2015-10-01
dot icon31/08/2015
Appointment of Ms Jennifer Ritchie as a director on 2015-08-29
dot icon31/08/2015
Termination of appointment of Susan Mary Britton as a director on 2015-08-28
dot icon09/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-31 no member list
dot icon12/01/2015
Director's details changed for Mrs Susan Mary Britton on 2015-01-12
dot icon13/10/2014
Appointment of Ms Joanne Davies as a director on 2014-09-01
dot icon13/10/2014
Termination of appointment of Christopher James Mogg as a director on 2014-09-01
dot icon27/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/01/2014
Annual return made up to 2013-12-31 no member list
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-31 no member list
dot icon14/01/2013
Director's details changed for Mrs Susan Mary Britton on 2013-01-13
dot icon16/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/02/2012
Director's details changed for Mrs Susan Mary Britton on 2012-02-06
dot icon23/01/2012
Annual return made up to 2011-12-31 no member list
dot icon22/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/05/2011
Termination of appointment of Gillian Ormiston as a director
dot icon15/05/2011
Appointment of Mrs Susan Mary Britton as a director
dot icon07/01/2011
Annual return made up to 2010-12-31 no member list
dot icon06/01/2011
Appointment of Mr Christopher James Mogg as a director
dot icon05/01/2011
Termination of appointment of Ronald Gifford as a director
dot icon25/01/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/01/2010
Annual return made up to 2009-12-31 no member list
dot icon17/01/2010
Director's details changed for David Kimberley Foster on 2010-01-17
dot icon17/01/2010
Director's details changed for Gillian Ormiston on 2010-01-17
dot icon17/01/2010
Director's details changed for Peter Lang Holme on 2010-01-17
dot icon17/01/2010
Director's details changed for Christian Paris on 2010-01-17
dot icon17/01/2010
Director's details changed for Ronald William Gifford on 2010-01-17
dot icon17/01/2010
Director's details changed for Steven William Lambert on 2010-01-17
dot icon20/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/01/2009
Annual return made up to 31/12/08
dot icon12/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/01/2008
Annual return made up to 31/12/07
dot icon14/01/2008
Director's particulars changed
dot icon09/01/2008
New director appointed
dot icon08/01/2008
Director resigned
dot icon31/12/2007
Director's particulars changed
dot icon14/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/02/2007
Annual return made up to 31/12/06
dot icon07/02/2007
Director resigned
dot icon07/02/2007
New director appointed
dot icon16/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/02/2006
Annual return made up to 31/12/05
dot icon09/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/02/2005
Annual return made up to 31/12/04
dot icon08/02/2005
New director appointed
dot icon09/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/01/2004
Annual return made up to 31/12/03
dot icon28/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/03/2003
Annual return made up to 31/12/02
dot icon20/03/2003
New secretary appointed
dot icon17/02/2003
Director resigned
dot icon25/01/2003
New director appointed
dot icon28/02/2002
New director appointed
dot icon20/02/2002
Annual return made up to 31/12/01
dot icon20/02/2002
New director appointed
dot icon07/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/01/2002
New secretary appointed
dot icon20/06/2001
Accounts for a small company made up to 2000-12-31
dot icon10/05/2001
Annual return made up to 31/12/00
dot icon12/04/2001
New secretary appointed
dot icon21/02/2001
New director appointed
dot icon05/02/2001
New director appointed
dot icon08/03/2000
Full accounts made up to 1999-12-31
dot icon28/01/2000
Annual return made up to 31/12/99
dot icon28/01/2000
New director appointed
dot icon22/02/1999
Full accounts made up to 1998-12-31
dot icon08/02/1999
Annual return made up to 31/12/98
dot icon24/02/1998
Full accounts made up to 1997-12-31
dot icon17/02/1998
Annual return made up to 31/12/97
dot icon09/02/1998
New director appointed
dot icon09/02/1998
Director resigned
dot icon09/02/1998
Director resigned
dot icon09/02/1998
New director appointed
dot icon26/02/1997
Full accounts made up to 1996-12-31
dot icon24/02/1997
New director appointed
dot icon11/02/1997
New secretary appointed
dot icon11/02/1997
Annual return made up to 31/12/96
dot icon14/02/1996
Full accounts made up to 1995-12-31
dot icon05/01/1996
Annual return made up to 31/12/95
dot icon18/01/1995
Full accounts made up to 1994-12-31
dot icon03/01/1995
Annual return made up to 31/12/94
dot icon04/03/1994
Full accounts made up to 1993-12-31
dot icon12/01/1994
Director resigned;new director appointed
dot icon12/01/1994
Annual return made up to 31/12/93
dot icon08/10/1993
Accounts for a small company made up to 1992-12-31
dot icon05/01/1993
Annual return made up to 31/12/92
dot icon12/02/1992
New secretary appointed
dot icon28/01/1992
Full accounts made up to 1991-12-31
dot icon28/01/1992
Annual return made up to 31/12/91
dot icon21/02/1991
New director appointed
dot icon04/02/1991
Accounts for a small company made up to 1990-12-31
dot icon24/01/1991
Annual return made up to 31/12/90
dot icon29/01/1990
Accounts for a small company made up to 1989-12-31
dot icon29/01/1990
Annual return made up to 31/01/90
dot icon29/06/1989
Secretary resigned;new secretary appointed
dot icon17/03/1989
Accounts for a small company made up to 1988-12-31
dot icon17/03/1989
Annual return made up to 31/12/88
dot icon13/07/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon09/02/1988
Secretary resigned;new secretary appointed
dot icon25/01/1988
Registered office changed on 25/01/88 from: 16 south parade weston-super-mare avon BS23 1JN
dot icon23/11/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-64.90 % *

* during past year

Cash in Bank

£675.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
6
-
-
0.00
1.92K
-
2022
6
-
-
0.00
675.00
-
2022
6
-
-
0.00
675.00
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

675.00 £Descended-64.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skuse, Colin
Director
06/08/2025 - Present
2
Ormiston, Gillian
Director
29/03/2007 - 15/04/2011
2
Coates, John Henry
Director
28/06/2002 - 27/10/2006
-
Florence, Malcolm John
Director
01/10/1999 - 28/06/2002
-
Lambert, Steven William
Director
01/01/2000 - Present
1

Persons with Significant Control

1
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 BIRKLANDS (CLEVEDON) LIMITED

BIRKLANDS (CLEVEDON) LIMITED is an(a) Active company incorporated on 23/11/1987 with the registered office located at Flat 6 Birklands, 1 Seavale Road, Clevedon BS21 7QB. There are currently 8 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRKLANDS (CLEVEDON) LIMITED?

toggle

BIRKLANDS (CLEVEDON) LIMITED is currently Active. It was registered on 23/11/1987 .

Where is BIRKLANDS (CLEVEDON) LIMITED located?

toggle

BIRKLANDS (CLEVEDON) LIMITED is registered at Flat 6 Birklands, 1 Seavale Road, Clevedon BS21 7QB.

What does BIRKLANDS (CLEVEDON) LIMITED do?

toggle

BIRKLANDS (CLEVEDON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BIRKLANDS (CLEVEDON) LIMITED have?

toggle

BIRKLANDS (CLEVEDON) LIMITED had 6 employees in 2022.

What is the latest filing for BIRKLANDS (CLEVEDON) LIMITED?

toggle

The latest filing was on 10/01/2026: Appointment of Ms Joanne Davies as a director on 2026-01-09.