BIRKSON LIMITED

Register to unlock more data on OkredoRegister

BIRKSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03882157

Incorporation date

24/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

5 Fife Cove, Fife Cove, Darlington DL3 7HHCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1999)
dot icon30/11/2025
Micro company accounts made up to 2024-11-30
dot icon30/11/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon08/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon13/08/2024
Micro company accounts made up to 2023-11-30
dot icon06/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon30/11/2023
Registered office address changed from Flat 5 Fife Cove Fife Road Darlington DL3 7HH England to 5 Fife Cove Fife Cove Darlington DL3 7HH on 2023-11-30
dot icon01/09/2023
Micro company accounts made up to 2022-11-30
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon15/06/2022
Termination of appointment of Lee Richard Curthoys as a director on 2022-06-15
dot icon15/06/2022
Termination of appointment of Lee Richard Curthoys as a secretary on 2022-06-15
dot icon09/05/2022
Registered office address changed from Flat 1 Fife Cove Fife Road Darlington DL3 7HH to Flat 5 Fife Cove Fife Road Darlington DL3 7HH on 2022-05-09
dot icon22/03/2022
Micro company accounts made up to 2021-11-30
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-11-30
dot icon03/02/2021
Director's details changed for Lee Curthoys on 2016-03-15
dot icon03/02/2021
Secretary's details changed for Lee Curthoys on 2010-01-01
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon22/10/2020
Micro company accounts made up to 2019-11-30
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon20/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon17/08/2018
Micro company accounts made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon19/06/2017
Total exemption full accounts made up to 2016-11-30
dot icon01/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon08/07/2016
Total exemption full accounts made up to 2015-11-30
dot icon09/12/2015
Director's details changed for Lee Curthoys on 2014-12-06
dot icon09/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon09/12/2015
Director's details changed for Lee Curthoys on 2014-12-08
dot icon17/08/2015
Total exemption full accounts made up to 2014-11-30
dot icon04/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon20/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon04/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon18/06/2013
Total exemption full accounts made up to 2012-11-30
dot icon03/01/2013
Annual return made up to 2012-11-24 with full list of shareholders
dot icon10/04/2012
Total exemption full accounts made up to 2011-11-30
dot icon30/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon06/07/2011
Total exemption full accounts made up to 2010-11-30
dot icon29/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon29/11/2010
Director's details changed for Lee Curthoys on 2010-01-04
dot icon29/11/2010
Director's details changed for Elizabeth Louise Mcallister on 2010-01-01
dot icon29/11/2010
Director's details changed for Janet Penman on 2010-01-01
dot icon04/01/2010
Total exemption full accounts made up to 2009-11-30
dot icon04/01/2010
Termination of appointment of Emma Wick as a secretary
dot icon04/01/2010
Termination of appointment of Emma Wick as a director
dot icon04/01/2010
Appointment of Lee Curthoys as a secretary
dot icon01/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon01/12/2009
Register inspection address has been changed
dot icon19/08/2009
Total exemption full accounts made up to 2008-11-30
dot icon01/12/2008
Return made up to 24/11/08; full list of members
dot icon08/08/2008
Total exemption full accounts made up to 2007-11-30
dot icon06/02/2008
Return made up to 24/11/07; full list of members
dot icon25/01/2008
Return made up to 24/11/06; full list of members
dot icon19/09/2007
New director appointed
dot icon19/09/2007
New secretary appointed;new director appointed
dot icon19/09/2007
Secretary resigned;director resigned
dot icon14/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon06/01/2007
Director resigned
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon12/05/2006
Total exemption full accounts made up to 2005-11-30
dot icon05/12/2005
Return made up to 24/11/05; full list of members
dot icon26/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon26/10/2005
Registered office changed on 26/10/05 from: 5 fife cove darlington county durham DL3 7HH
dot icon28/02/2005
Return made up to 24/11/04; full list of members
dot icon30/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon13/03/2004
Total exemption full accounts made up to 2002-11-30
dot icon02/03/2004
Return made up to 24/11/03; full list of members
dot icon27/10/2003
Amended accounts made up to 2001-11-30
dot icon23/08/2003
New secretary appointed;new director appointed
dot icon14/08/2003
Secretary resigned;director resigned
dot icon30/06/2003
New director appointed
dot icon16/12/2002
Return made up to 24/11/02; full list of members
dot icon14/11/2002
Director resigned
dot icon13/09/2002
New director appointed
dot icon13/09/2002
New secretary appointed
dot icon13/09/2002
Director resigned
dot icon13/09/2002
Director resigned
dot icon22/08/2002
Registered office changed on 22/08/02 from: hill farm bridge road blackwell darlington DL3 8TJ
dot icon22/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon14/12/2001
Return made up to 24/11/01; full list of members
dot icon28/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon13/03/2001
Return made up to 24/11/00; full list of members
dot icon30/11/1999
Secretary resigned
dot icon24/11/1999
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
30/11/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/11/1999 - 24/11/1999
99600
Birk, Bhopinder Singh
Director
24/11/1999 - 23/03/2002
2
Birk, Bhopinder Singh
Secretary
24/11/1999 - 23/03/2002
1
Birk, Gurmit Singh
Director
24/11/1999 - 23/03/2002
1
Mcallister, Elizabeth Louise
Director
14/05/2006 - Present
-

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 BIRKSON LIMITED

BIRKSON LIMITED is an(a) Active company incorporated on 24/11/1999 with the registered office located at 5 Fife Cove, Fife Cove, Darlington DL3 7HH. 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 BIRKSON LIMITED?

toggle

BIRKSON LIMITED is currently Active. It was registered on 24/11/1999 .

Where is BIRKSON LIMITED located?

toggle

BIRKSON LIMITED is registered at 5 Fife Cove, Fife Cove, Darlington DL3 7HH.

What does BIRKSON LIMITED do?

toggle

BIRKSON LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BIRKSON LIMITED?

toggle

The latest filing was on 30/11/2025: Micro company accounts made up to 2024-11-30.