BIRMINGHAM ARCHIVE DEPOSITORY LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM ARCHIVE DEPOSITORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04767046

Incorporation date

16/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

407-413 Birmingham Road, Sutton Coldfield B72 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2003)
dot icon17/03/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon06/03/2026
Director's details changed for Mr Adrian Keith Stickland on 2003-08-04
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/05/2025
Registered office address changed from C/O Esn Solicitors 267 High Street Erdington Birmingham B23 6SR England to 407-413 Birmingham Road Sutton Coldfield B72 1AX on 2025-05-16
dot icon28/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon26/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon28/05/2020
Micro company accounts made up to 2020-03-31
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon17/09/2019
Micro company accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/08/2015
Registered office address changed from Aston House 5 Aston Road North Birmingham West Midlands B6 4DS to C/O Esn Solicitors 267 High Street Erdington Birmingham B23 6SR on 2015-08-07
dot icon07/08/2015
Termination of appointment of William Matthew Murphy as a director on 2015-07-01
dot icon26/01/2015
Termination of appointment of Russell Robert Kenny as a director on 2015-01-26
dot icon22/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon22/01/2015
Appointment of Mr William Matthew Murphy as a director on 2015-01-22
dot icon02/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon02/12/2014
Appointment of Mr Russell Robert Kenny as a director
dot icon02/12/2014
Termination of appointment of William Matthew Murphy as a director on 2014-12-01
dot icon02/12/2014
Appointment of Mr Russell Robert Kenny as a director on 2014-12-01
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon19/03/2010
Termination of appointment of Mark Kenny as a director
dot icon19/03/2010
Appointment of Mr William Matthew Murphy as a director
dot icon11/03/2010
Termination of appointment of Csl Secretaries Limited as a secretary
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/07/2009
Return made up to 16/05/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/06/2008
Return made up to 16/05/08; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/06/2007
Return made up to 16/05/07; no change of members
dot icon22/11/2006
Particulars of mortgage/charge
dot icon22/11/2006
Particulars of mortgage/charge
dot icon22/11/2006
Particulars of mortgage/charge
dot icon18/10/2006
Secretary resigned
dot icon18/10/2006
New secretary appointed
dot icon04/10/2006
Particulars of mortgage/charge
dot icon05/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/06/2006
Return made up to 16/05/06; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/08/2005
Registered office changed on 25/08/05 from: central house 582-586 kingsbury road, birmingham B24 9ND
dot icon17/06/2005
Return made up to 16/05/05; full list of members
dot icon07/06/2005
Director's particulars changed
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/08/2004
Ad 05/08/03--------- £ si 999@1
dot icon30/07/2004
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon07/07/2004
Return made up to 16/05/04; full list of members
dot icon30/08/2003
New director appointed
dot icon30/07/2003
Certificate of change of name
dot icon26/06/2003
Secretary resigned
dot icon26/06/2003
Director resigned
dot icon26/06/2003
Secretary resigned
dot icon26/06/2003
Director resigned
dot icon04/06/2003
New director appointed
dot icon29/05/2003
New secretary appointed
dot icon16/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.87K
-
0.00
-
-
2022
0
11.49K
-
0.00
-
-
2022
0
11.49K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.49K £Descended-3.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
CENTRAL DIRECTORS LIMITED
Nominee Director
16/05/2003 - 16/05/2003
591
CENTRAL SECRETARIES LIMITED
Nominee Secretary
16/05/2003 - 16/05/2003
592
Murphy, William Matthew
Director
22/01/2015 - 01/07/2015
109
Murphy, William Matthew
Director
19/03/2010 - 01/12/2014
109
CSL SECRETARIES LIMITED
Corporate Secretary
31/08/2006 - 10/03/2010
63

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM ARCHIVE DEPOSITORY LIMITED

BIRMINGHAM ARCHIVE DEPOSITORY LIMITED is an(a) Active company incorporated on 16/05/2003 with the registered office located at 407-413 Birmingham Road, Sutton Coldfield B72 1AX. 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 BIRMINGHAM ARCHIVE DEPOSITORY LIMITED?

toggle

BIRMINGHAM ARCHIVE DEPOSITORY LIMITED is currently Active. It was registered on 16/05/2003 .

Where is BIRMINGHAM ARCHIVE DEPOSITORY LIMITED located?

toggle

BIRMINGHAM ARCHIVE DEPOSITORY LIMITED is registered at 407-413 Birmingham Road, Sutton Coldfield B72 1AX.

What does BIRMINGHAM ARCHIVE DEPOSITORY LIMITED do?

toggle

BIRMINGHAM ARCHIVE DEPOSITORY LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM ARCHIVE DEPOSITORY LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-01-22 with no updates.