BIRLEY MANUFACTURING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BIRLEY MANUFACTURING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05852116

Incorporation date

20/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Keetons Hill, Sheffield S2 4NWCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2006)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon15/12/2022
Application to strike the company off the register
dot icon31/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon14/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-28 with updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-29
dot icon09/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon30/11/2019
Registered office address changed from C/O Birley Manufacturing Ltd Birley Vale Avenue Birley Vale Sheffield South Yorkshire S12 2AX England to 1 Keetons Hill Sheffield S2 4NW on 2019-11-30
dot icon30/11/2019
Termination of appointment of Susan Battersby as a secretary on 2019-11-30
dot icon25/11/2019
Termination of appointment of Jeremy Nicholas Martin as a director on 2019-11-24
dot icon30/10/2019
Termination of appointment of Mark Hardcastle as a director on 2019-10-25
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/06/2019
Termination of appointment of Darren Smith as a director on 2019-06-12
dot icon30/04/2019
Appointment of Mrs Susan Battersby as a secretary on 2019-04-30
dot icon30/04/2019
Termination of appointment of Haggards & Co. Limited as a secretary on 2019-04-30
dot icon30/04/2019
Appointment of Mr Mark Hardcastle as a director on 2019-04-30
dot icon30/04/2019
Appointment of Mr Darren Smith as a director on 2019-04-30
dot icon30/04/2019
Appointment of Mr Jeremy Nicholas Martin as a director on 2019-04-30
dot icon30/04/2019
Registered office address changed from 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England to C/O Birley Manufacturing Ltd Birley Vale Avenue Birley Vale Sheffield South Yorkshire S12 2AX on 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon17/01/2019
Accounts for a small company made up to 2017-12-31
dot icon09/12/2018
Amended group of companies' accounts made up to 2016-12-31
dot icon22/11/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon25/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon13/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon13/04/2018
Registered office address changed from Second Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 2018-04-13
dot icon18/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon30/06/2016
Registered office address changed from Birley Vale Avenue Birley Sheffield South Yorkshire S12 2AX to Second Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon20/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon16/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon12/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon17/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon12/07/2013
Appointment of Haggards & Co. Limited as a secretary
dot icon12/07/2013
Termination of appointment of Tracey Roberts as a secretary
dot icon05/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon09/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon27/03/2013
Termination of appointment of Ian Campbell as a director
dot icon02/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon12/06/2012
Full accounts made up to 2011-12-31
dot icon15/02/2012
Miscellaneous
dot icon06/10/2011
Appointment of Mrs Tracey Denise Roberts as a secretary
dot icon06/10/2011
Termination of appointment of Ian Campbell as a secretary
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon28/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon11/08/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon11/08/2010
Director's details changed for Mr Ian Patrick Campbell on 2010-06-20
dot icon11/08/2010
Director's details changed for Mr Michael Barlow on 2010-06-20
dot icon11/08/2010
Secretary's details changed for Mr Ian Patrick Campbell on 2010-06-20
dot icon07/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon01/09/2009
Return made up to 20/06/09; full list of members
dot icon31/08/2009
Director and secretary's change of particulars / ian campbell / 24/11/2008
dot icon31/08/2009
Director's change of particulars / michael barlow / 23/11/2008
dot icon02/07/2009
Registered office changed on 02/07/2009 from 136 london road sheffield south yorkshire S2 4NX
dot icon02/06/2009
Full accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 20/06/08; full list of members
dot icon14/07/2008
Full accounts made up to 2007-12-31
dot icon18/01/2008
Return made up to 20/06/07; full list of members
dot icon17/07/2007
£ ic 26446/20003 28/06/07 £ sr [email protected]=6443
dot icon16/07/2007
Resolutions
dot icon05/07/2007
Full accounts made up to 2006-12-31
dot icon11/10/2006
Particulars of mortgage/charge
dot icon09/08/2006
Statement of affairs
dot icon09/08/2006
Ad 06/07/06--------- £ si [email protected]=26445 £ ic 1/26446
dot icon19/07/2006
S-div 05/07/06
dot icon19/07/2006
Nc inc already adjusted 05/07/06
dot icon19/07/2006
Resolutions
dot icon19/07/2006
Resolutions
dot icon19/07/2006
Resolutions
dot icon19/07/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon20/06/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£254.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
846.00
-
0.00
254.00
-
2021
0
846.00
-
0.00
254.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

846.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

254.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barlow, Michael George
Director
20/06/2006 - Present
41
Martin, Jeremy Nicholas
Director
30/04/2019 - 24/11/2019
18
HAGGARDS & CO LIMITED
Corporate Secretary
12/07/2013 - 30/04/2019
3
Smith, Darren
Director
30/04/2019 - 12/06/2019
2
Campbell, Ian Patrick
Director
20/06/2006 - 27/03/2013
49

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRLEY MANUFACTURING HOLDINGS LIMITED

BIRLEY MANUFACTURING HOLDINGS LIMITED is an(a) Dissolved company incorporated on 20/06/2006 with the registered office located at 1 Keetons Hill, Sheffield S2 4NW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRLEY MANUFACTURING HOLDINGS LIMITED?

toggle

BIRLEY MANUFACTURING HOLDINGS LIMITED is currently Dissolved. It was registered on 20/06/2006 and dissolved on 14/03/2023.

Where is BIRLEY MANUFACTURING HOLDINGS LIMITED located?

toggle

BIRLEY MANUFACTURING HOLDINGS LIMITED is registered at 1 Keetons Hill, Sheffield S2 4NW.

What does BIRLEY MANUFACTURING HOLDINGS LIMITED do?

toggle

BIRLEY MANUFACTURING HOLDINGS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BIRLEY MANUFACTURING HOLDINGS LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.