BIRLING GROUP LIMITED

Register to unlock more data on OkredoRegister

BIRLING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02014401

Incorporation date

25/04/1986

Size

Dormant

Contacts

Registered address

Registered address

Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire EN10 6NHCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1986)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon24/09/2025
Termination of appointment of Michelle Norris as a director on 2025-09-22
dot icon17/09/2025
Director's details changed for Mrs Sharon Elizabeth Yavuz on 2025-06-01
dot icon16/09/2025
Confirmation statement made on 2025-09-14 with updates
dot icon24/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon20/12/2024
Registered office address changed from 72 Leadenhall Market London EC3V 1LT England to Building a Turnford Place Great Cambridge Road Cheshunt Hertfordshire EN10 6NH on 2024-12-20
dot icon20/12/2024
Director's details changed for Mrs Michelle Norris on 2024-12-20
dot icon20/12/2024
Change of details for Ethos Group Holdings Ltd as a person with significant control on 2024-12-20
dot icon20/12/2024
Director's details changed for Mrs Michelle Norris on 2024-12-20
dot icon20/12/2024
Director's details changed for Mrs Sharon Elizabeth Yavuz on 2024-12-20
dot icon17/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon17/07/2024
Registration of charge 020144010003, created on 2024-07-05
dot icon11/04/2024
Accounts for a dormant company made up to 2023-05-31
dot icon26/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon04/09/2023
Termination of appointment of Barry Matthews as a director on 2023-09-01
dot icon04/09/2023
Appointment of Mrs Michelle Norris as a director on 2023-09-01
dot icon30/05/2023
Accounts for a dormant company made up to 2022-05-31
dot icon08/02/2023
Previous accounting period extended from 2022-05-29 to 2022-05-31
dot icon16/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon04/08/2022
Notice of agreement to exemption from audit of accounts for period ending 29/05/21
dot icon04/08/2022
Audit exemption statement of guarantee by parent company for period ending 29/05/21
dot icon04/08/2022
Consolidated accounts of parent company for subsidiary company period ending 29/05/21
dot icon04/08/2022
Audit exemption subsidiary accounts made up to 2021-05-29
dot icon27/07/2022
Compulsory strike-off action has been discontinued
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon20/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon10/06/2021
Audit exemption statement of guarantee by parent company for period ending 29/05/20
dot icon10/06/2021
Total exemption full accounts made up to 2020-05-29
dot icon11/12/2020
Director's details changed for Mr Barry Matthews on 2020-12-11
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon27/05/2020
Notice of agreement to exemption from audit of accounts for period ending 29/05/19
dot icon27/05/2020
Audit exemption statement of guarantee by parent company for period ending 29/05/19
dot icon26/05/2020
Unaudited abridged accounts made up to 2019-05-29
dot icon24/03/2020
Registration of charge 020144010002, created on 2020-03-16
dot icon20/02/2020
Previous accounting period shortened from 2019-05-30 to 2019-05-29
dot icon14/10/2019
Termination of appointment of Paul Charles Norris as a director on 2019-09-20
dot icon16/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon16/07/2019
Unaudited abridged accounts made up to 2018-05-30
dot icon09/04/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon11/01/2019
Previous accounting period shortened from 2018-11-30 to 2018-05-31
dot icon19/11/2018
Notification of Ethos Group Holdings Ltd as a person with significant control on 2018-06-08
dot icon08/11/2018
Confirmation statement made on 2018-09-14 with updates
dot icon12/10/2018
Cessation of David Joseph Woodward as a person with significant control on 2018-06-08
dot icon17/07/2018
Auditor's resignation
dot icon19/06/2018
Termination of appointment of David Joseph Woodward as a secretary on 2018-06-08
dot icon19/06/2018
Current accounting period extended from 2018-05-31 to 2018-11-30
dot icon19/06/2018
Termination of appointment of David Joseph Woodward as a director on 2018-06-08
dot icon19/06/2018
Registered office address changed from C/O Thp Limited Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to 72 Leadenhall Market London EC3V 1LT on 2018-06-19
dot icon19/06/2018
Appointment of Mr Barry Matthews as a director on 2018-06-08
dot icon19/06/2018
Appointment of Ms Sharon Elizabeth Yavuz as a director on 2018-06-08
dot icon19/06/2018
Appointment of Mr Paul Charles Norris as a director on 2018-06-08
dot icon12/06/2018
Registration of charge 020144010001, created on 2018-06-08
dot icon01/12/2017
Group of companies' accounts made up to 2017-05-31
dot icon20/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon01/12/2016
Group of companies' accounts made up to 2016-05-31
dot icon16/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon28/11/2015
Group of companies' accounts made up to 2015-05-31
dot icon17/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon01/12/2014
Group of companies' accounts made up to 2014-05-31
dot icon10/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon16/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-09-14
dot icon03/12/2013
Group of companies' accounts made up to 2013-05-31
dot icon27/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon05/12/2012
Group of companies' accounts made up to 2012-05-31
dot icon17/10/2012
Appointment of Mr David Joseph Woodward as a secretary
dot icon17/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon16/10/2012
Termination of appointment of Raymond Woodward as a secretary
dot icon16/10/2012
Termination of appointment of Raymond Woodward as a director
dot icon02/12/2011
Group of companies' accounts made up to 2011-05-31
dot icon15/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon26/11/2010
Group of companies' accounts made up to 2010-05-31
dot icon14/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon01/03/2010
Registered office address changed from , Emerald House East Street, Epsom, Surrey, KT17 1HS on 2010-03-01
dot icon17/01/2010
Auditor's resignation
dot icon10/11/2009
Group of companies' accounts made up to 2009-05-31
dot icon14/09/2009
Return made up to 14/09/09; full list of members
dot icon10/12/2008
Group of companies' accounts made up to 2008-05-31
dot icon29/09/2008
Return made up to 14/09/08; full list of members
dot icon21/05/2008
Registered office changed on 21/05/2008 from, connaught house, alexandra terrace, guildford, surrey, GU1 3DA
dot icon28/12/2007
Group of companies' accounts made up to 2007-05-31
dot icon21/09/2007
Return made up to 14/09/07; full list of members
dot icon12/12/2006
Group of companies' accounts made up to 2006-05-31
dot icon14/09/2006
Return made up to 14/09/06; full list of members
dot icon16/12/2005
Group of companies' accounts made up to 2005-05-31
dot icon26/09/2005
Return made up to 14/09/05; full list of members
dot icon23/11/2004
Group of companies' accounts made up to 2004-05-31
dot icon08/10/2004
Return made up to 14/09/04; full list of members
dot icon17/01/2004
Auditor's resignation
dot icon06/11/2003
Group of companies' accounts made up to 2003-05-31
dot icon05/10/2003
Director's particulars changed
dot icon25/09/2003
Return made up to 14/09/03; full list of members
dot icon29/01/2003
Group of companies' accounts made up to 2002-05-31
dot icon01/10/2002
Return made up to 14/09/02; full list of members
dot icon12/06/2002
Group of companies' accounts made up to 2001-05-31
dot icon27/09/2001
Return made up to 14/09/01; full list of members
dot icon21/08/2001
Registered office changed on 21/08/01 from: st pauls house, warwick lane, london, EC4P 4BN
dot icon30/03/2001
Full group accounts made up to 2000-05-31
dot icon18/09/2000
Return made up to 14/09/00; full list of members
dot icon04/04/2000
Full group accounts made up to 1999-05-31
dot icon16/09/1999
Return made up to 14/09/99; full list of members
dot icon06/04/1999
Full group accounts made up to 1998-05-31
dot icon12/10/1998
Return made up to 14/09/98; no change of members
dot icon17/11/1997
Full group accounts made up to 1997-05-31
dot icon30/09/1997
Return made up to 14/09/97; no change of members
dot icon05/11/1996
Full group accounts made up to 1996-05-31
dot icon15/09/1996
Return made up to 14/09/96; full list of members
dot icon01/04/1996
Full group accounts made up to 1995-05-31
dot icon03/01/1996
Registered office changed on 03/01/96 from: addept house, 34A sydenham road, croydon, surrey CR0 2EF
dot icon25/09/1995
Return made up to 14/09/95; no change of members
dot icon19/09/1995
Full group accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 14/09/94; full list of members
dot icon17/01/1994
Full accounts made up to 1993-05-31
dot icon23/09/1993
Return made up to 14/09/93; no change of members
dot icon02/04/1993
Full accounts made up to 1992-05-31
dot icon10/11/1992
Return made up to 14/09/92; no change of members
dot icon10/11/1992
Registered office changed on 10/11/92 from: willow house, 47 west street, sutton, surrey SM1 1SJ
dot icon28/07/1992
Amended full accounts made up to 1991-05-31
dot icon27/04/1992
Director's particulars changed
dot icon24/03/1992
Full accounts made up to 1991-05-31
dot icon26/09/1991
Return made up to 14/09/91; full list of members
dot icon26/07/1991
Full accounts made up to 1990-05-31
dot icon21/02/1991
Particulars of contract relating to shares
dot icon21/02/1991
Ad 24/01/90--------- £ si 140000@1
dot icon12/02/1991
Nc inc already adjusted 24/01/90 24/01/90
dot icon12/02/1991
Ad 24/01/90--------- £ si 140000@1
dot icon28/09/1990
Return made up to 14/09/90; full list of members
dot icon17/09/1990
Full accounts made up to 1989-05-31
dot icon05/02/1990
Certificate of change of name
dot icon05/02/1990
Certificate of change of name
dot icon02/10/1989
Full accounts made up to 1988-05-31
dot icon31/08/1989
Return made up to 08/08/89; full list of members
dot icon21/08/1989
Full accounts made up to 1987-05-31
dot icon26/04/1989
Director resigned
dot icon03/04/1989
Return made up to 30/12/88; full list of members
dot icon01/03/1988
Memorandum and Articles of Association
dot icon22/02/1988
Memorandum and Articles of Association
dot icon04/02/1988
Certificate of change of name
dot icon04/02/1988
Certificate of change of name
dot icon24/11/1987
Return made up to 06/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/10/1986
Accounting reference date notified as 31/05
dot icon19/06/1986
Registered office changed on 19/06/86 from: 74/76 high street, esher, surrey, KT10 9RB
dot icon19/06/1986
New director appointed
dot icon19/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/06/1986
Certificate of change of name
dot icon25/04/1986
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
31/05/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Barry
Director
08/06/2018 - 01/09/2023
46
Norris, Michelle
Director
01/09/2023 - 22/09/2025
28
Norris, Paul Charles
Director
08/06/2018 - 20/09/2019
34
Yavuz, Sharon Elizabeth
Director
08/06/2018 - Present
28
Woodward, David Joseph
Secretary
26/01/2012 - 08/06/2018
-

Persons with Significant Control

2
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 BIRLING GROUP LIMITED

BIRLING GROUP LIMITED is an(a) Active company incorporated on 25/04/1986 with the registered office located at Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire EN10 6NH. 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 BIRLING GROUP LIMITED?

toggle

BIRLING GROUP LIMITED is currently Active. It was registered on 25/04/1986 .

Where is BIRLING GROUP LIMITED located?

toggle

BIRLING GROUP LIMITED is registered at Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire EN10 6NH.

What does BIRLING GROUP LIMITED do?

toggle

BIRLING GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BIRLING GROUP LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.