BIRMINGHAM BANK LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM BANK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00555071

Incorporation date

24/09/1955

Size

Full

Contacts

Registered address

Registered address

Riverbank House, 2 Swan Lane, London EC4R 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1986)
dot icon10/04/2026
Confirmation statement made on 2026-04-09 with updates
dot icon10/04/2026
Secretary's details changed for Mr Matthew Underhill on 2026-04-10
dot icon01/04/2026
Appointment of Mr Nicholas John Calamari as a director on 2025-12-19
dot icon01/04/2026
Appointment of Mr Matthew Underhill as a secretary on 2026-04-01
dot icon19/02/2026
Withdrawal of a person with significant control statement on 2026-02-19
dot icon19/02/2026
Notification of Better Home and Finance Holding Company as a person with significant control on 2025-12-22
dot icon22/12/2025
Termination of appointment of Kevin Ryan as a director on 2025-12-19
dot icon30/05/2025
Statement of capital following an allotment of shares on 2025-03-14
dot icon30/05/2025
Confirmation statement made on 2025-05-27 with updates
dot icon22/04/2025
Appointment of Mr Alan Watkin Jarman as a director on 2025-04-11
dot icon31/03/2025
Full accounts made up to 2024-12-31
dot icon10/02/2025
Statement of capital following an allotment of shares on 2025-01-27
dot icon19/11/2024
Appointment of Mr Kevin Ryan as a director on 2024-10-25
dot icon05/11/2024
Termination of appointment of Michael Gary Lamont as a director on 2024-10-25
dot icon24/10/2024
Termination of appointment of Mark St John Stephens as a director on 2024-08-27
dot icon18/06/2024
Confirmation statement made on 2024-05-27 with updates
dot icon20/03/2024
Full accounts made up to 2023-12-31
dot icon15/02/2024
Statement of capital following an allotment of shares on 2023-04-06
dot icon15/02/2024
Statement of capital following an allotment of shares on 2024-01-17
dot icon08/02/2024
Second filing of a statement of capital following an allotment of shares on 2023-03-24
dot icon31/01/2024
Director's details changed for Mr Andrew Julian Holmes on 2022-12-14
dot icon31/01/2024
Statement of capital following an allotment of shares on 2023-03-24
dot icon22/12/2023
Appointment of Mr Chris Weller as a director on 2023-12-08
dot icon25/10/2023
Amended full accounts made up to 2022-12-31
dot icon23/10/2023
Termination of appointment of Matthew Jonathan Quintus Smith as a director on 2023-09-29
dot icon23/10/2023
Appointment of Mr Peter Frost as a director on 2023-09-20
dot icon17/10/2023
Amended full accounts made up to 2022-12-31
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/06/2023
Appointment of Mr Nicholas Fisher as a director on 2023-05-25
dot icon21/06/2023
Confirmation statement made on 2023-05-27 with updates
dot icon04/04/2023
Cessation of Lee Oscar Bushell as a person with significant control on 2023-04-01
dot icon04/04/2023
Appointment of Michael Lamont as a director on 2023-04-01
dot icon04/04/2023
Notification of a person with significant control statement
dot icon02/02/2023
Termination of appointment of Malcolm Towlson as a director on 2023-01-26
dot icon22/08/2022
Full accounts made up to 2021-12-31
dot icon16/08/2022
Statement of capital following an allotment of shares on 2022-08-15
dot icon01/08/2022
Registered office address changed from , 8th Floor Lyndon House 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT on 2022-08-01
dot icon09/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon11/02/2022
Resolutions
dot icon10/02/2022
Resolutions
dot icon04/02/2022
Statement of capital following an allotment of shares on 2021-12-12
dot icon04/02/2022
Statement of capital following an allotment of shares on 2021-11-16
dot icon27/01/2022
Resolutions
dot icon19/10/2021
Appointment of Mr Mark St John Stephens as a director on 2021-08-27
dot icon28/07/2021
Appointment of Mr Matthew Jonathan Quintus Smith as a director on 2021-06-18
dot icon09/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon27/05/2021
Full accounts made up to 2020-12-31
dot icon07/05/2021
Satisfaction of charge 005550710007 in full
dot icon30/04/2021
Satisfaction of charge 4 in full
dot icon30/04/2021
Satisfaction of charge 5 in full
dot icon30/04/2021
Satisfaction of charge 6 in full
dot icon05/02/2021
Registered office address changed from , 225 Bristol Road, Edgbaston, Birmingham, B5 7UB to Riverbank House 2 Swan Lane London EC4R 3TT on 2021-02-05
dot icon28/01/2021
Termination of appointment of Richard Henry Stevens as a secretary on 2021-01-08
dot icon28/01/2021
Appointment of Malcolm Towlson as a director on 2021-01-08
dot icon27/01/2021
Statement of capital following an allotment of shares on 2021-01-12
dot icon27/01/2021
Notification of Lee Oscar Bushell as a person with significant control on 2021-01-08
dot icon27/01/2021
Appointment of Emma O'sullivan as a secretary on 2021-01-08
dot icon27/01/2021
Cessation of Bira Trading Limited as a person with significant control on 2021-01-08
dot icon26/01/2021
Termination of appointment of Morris Robert Muter as a director on 2021-01-08
dot icon26/01/2021
Termination of appointment of David Christopher Pears as a director on 2021-01-08
dot icon26/01/2021
Termination of appointment of Frank William Burton as a director on 2021-01-08
dot icon26/01/2021
Termination of appointment of Agnes Hamilton Bryson as a director on 2021-01-08
dot icon26/01/2021
Appointment of Andrew Holmes as a director on 2021-01-08
dot icon26/01/2021
Resolutions
dot icon26/01/2021
Change of name with request to seek comments from relevant body
dot icon26/01/2021
Change of name notice
dot icon07/01/2021
Notification of Bira Trading Limited as a person with significant control on 2020-11-16
dot icon07/01/2021
Withdrawal of a person with significant control statement on 2021-01-07
dot icon21/12/2020
Termination of appointment of Alan Keith Hawkins as a director on 2020-12-21
dot icon30/09/2020
Termination of appointment of John Richard Collins as a director on 2020-08-31
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon18/05/2020
Registration of charge 005550710007, created on 2020-05-11
dot icon29/04/2020
Termination of appointment of John Charles Morris as a director on 2020-04-05
dot icon03/04/2020
Termination of appointment of Rachel Anne Harriet Riley as a director on 2020-04-02
dot icon06/03/2020
Appointment of Mr Richard Henry Stevens as a secretary on 2020-03-05
dot icon06/03/2020
Termination of appointment of Alan Keith Hawkins as a secretary on 2020-03-05
dot icon27/02/2020
Appointment of Mrs Agnes Hamilton Bryson as a director on 2020-01-31
dot icon27/02/2020
Appointment of Ms Rachel Anne Harriet Riley as a director on 2020-01-31
dot icon27/02/2020
Satisfaction of charge 1 in full
dot icon05/06/2019
Full accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-27 with updates
dot icon27/02/2019
Termination of appointment of Howard Thomas Lewis as a director on 2019-02-18
dot icon29/11/2018
Termination of appointment of Andrew Neil Golding as a director on 2018-11-28
dot icon29/11/2018
Termination of appointment of John Spires as a director on 2018-11-17
dot icon10/08/2018
Appointment of Miss Katrina Irene Matilda Arnold as a director on 2018-03-08
dot icon20/07/2018
Full accounts made up to 2017-12-31
dot icon21/06/2018
Director's details changed for Mr Andrew Neil Golding on 2018-06-10
dot icon29/05/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon30/11/2017
Appointment of Mrs Susan Potter-Price as a director on 2017-11-16
dot icon05/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon04/04/2017
Full accounts made up to 2016-12-31
dot icon25/07/2016
Full accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon13/08/2015
Full accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon26/03/2015
Appointment of Mr Frank William Burton as a director on 2015-03-26
dot icon07/11/2014
Full accounts made up to 2013-12-31
dot icon13/10/2014
Appointment of Mr Andrew Neil Golding as a director on 2014-10-01
dot icon20/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon20/06/2014
Director's details changed for John Spires on 2013-12-01
dot icon29/04/2014
Auditor's resignation
dot icon17/02/2014
Termination of appointment of Clifford O'dell as a director
dot icon28/10/2013
Termination of appointment of Margaret Page as a director
dot icon28/10/2013
Termination of appointment of Robert Jarrett as a director
dot icon28/05/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon09/04/2013
Accounts made up to 2012-12-31
dot icon02/01/2013
Certificate of change of name
dot icon02/01/2013
Change of name with request to seek comments from relevant body
dot icon02/01/2013
Change of name notice
dot icon24/09/2012
Appointment of Mr Morris Robert Muter as a director
dot icon10/08/2012
Termination of appointment of John Lawson as a director
dot icon10/08/2012
Termination of appointment of Trevor Draper as a director
dot icon10/08/2012
Termination of appointment of James Ferguson as a director
dot icon22/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon22/05/2012
Accounts made up to 2011-12-31
dot icon01/02/2012
Appointment of John Charles Morris as a director
dot icon01/02/2012
Appointment of Mr Trevor Ronald Draper as a director
dot icon15/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon13/06/2011
Accounts made up to 2010-12-31
dot icon18/05/2011
Certificate of change of name
dot icon13/05/2011
Resolutions
dot icon13/05/2011
Change of name notice
dot icon28/03/2011
Appointment of Mr David Christopher Pears as a director
dot icon15/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon14/06/2010
Director's details changed for Margaret Page on 2010-05-27
dot icon14/06/2010
Director's details changed for John Richard Collins on 2010-05-27
dot icon14/06/2010
Director's details changed for John Spires on 2010-05-27
dot icon14/06/2010
Director's details changed for John Francis Lawson on 2010-05-27
dot icon14/06/2010
Director's details changed for Mr Howard Thomas Lewis on 2010-05-27
dot icon12/05/2010
Accounts made up to 2009-12-31
dot icon14/04/2010
Termination of appointment of Ian Lawrence as a director
dot icon18/09/2009
Appointment terminated director thomas mccartney
dot icon19/06/2009
Return made up to 27/05/09; full list of members
dot icon05/05/2009
Accounts made up to 2008-12-31
dot icon25/11/2008
Director appointed thomas graham mccartney
dot icon23/06/2008
Return made up to 27/05/08; full list of members
dot icon10/06/2008
Accounts made up to 2007-12-31
dot icon25/06/2007
Accounts made up to 2006-12-31
dot icon21/06/2007
Return made up to 27/05/07; full list of members
dot icon22/09/2006
New director appointed
dot icon20/06/2006
Return made up to 27/05/06; full list of members
dot icon20/06/2006
Director resigned
dot icon16/06/2006
Accounts made up to 2005-12-31
dot icon01/07/2005
Accounts made up to 2004-12-31
dot icon28/06/2005
Return made up to 27/05/05; full list of members
dot icon04/03/2005
New director appointed
dot icon11/06/2004
Return made up to 27/05/04; full list of members
dot icon26/05/2004
Accounts made up to 2003-12-31
dot icon12/11/2003
Director resigned
dot icon26/09/2003
New director appointed
dot icon19/06/2003
New director appointed
dot icon14/06/2003
Return made up to 27/05/03; full list of members
dot icon14/06/2003
Director resigned
dot icon29/05/2003
Accounts made up to 2002-12-31
dot icon19/06/2002
Return made up to 27/05/02; full list of members
dot icon22/05/2002
Accounts made up to 2001-12-31
dot icon22/06/2001
Return made up to 27/05/01; full list of members
dot icon08/06/2001
Accounts made up to 2000-12-31
dot icon22/06/2000
Ad 24/05/00--------- £ si 500000@1
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Nc inc already adjusted 24/05/00
dot icon14/06/2000
Return made up to 27/05/00; full list of members
dot icon14/06/2000
Director resigned
dot icon31/05/2000
Accounts made up to 1999-12-31
dot icon10/02/2000
New director appointed
dot icon29/12/1999
New director appointed
dot icon23/06/1999
Return made up to 27/05/99; no change of members
dot icon24/05/1999
Accounts made up to 1998-12-31
dot icon22/12/1998
New director appointed
dot icon26/06/1998
Director resigned
dot icon26/06/1998
Director resigned
dot icon26/06/1998
Director resigned
dot icon26/06/1998
New director appointed
dot icon26/06/1998
Return made up to 27/05/98; full list of members
dot icon29/05/1998
Accounts made up to 1997-12-31
dot icon22/05/1998
Director resigned
dot icon22/05/1998
Director resigned
dot icon22/05/1998
Director resigned
dot icon15/04/1998
Director resigned
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon24/06/1997
Director resigned
dot icon24/06/1997
New director appointed
dot icon24/06/1997
New director appointed
dot icon24/06/1997
Return made up to 27/05/97; full list of members
dot icon04/06/1997
Director resigned
dot icon04/06/1997
New director appointed
dot icon04/06/1997
New director appointed
dot icon15/04/1997
Accounts made up to 1996-12-31
dot icon16/12/1996
Director resigned
dot icon10/06/1996
Return made up to 27/05/96; no change of members
dot icon23/05/1996
New director appointed
dot icon16/05/1996
Director resigned
dot icon29/04/1996
Accounts made up to 1995-12-31
dot icon06/03/1996
Director resigned
dot icon20/11/1995
Director resigned
dot icon12/07/1995
Ad 08/05/95--------- £ si 500000@1
dot icon12/07/1995
Nc inc already adjusted 27/05/90 13/05/90
dot icon07/07/1995
Resolutions
dot icon06/07/1995
Director resigned
dot icon06/07/1995
Return made up to 27/05/95; full list of members
dot icon08/06/1995
New director appointed
dot icon24/05/1995
Director resigned
dot icon23/03/1995
Accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Particulars of mortgage/charge
dot icon16/08/1994
Particulars of mortgage/charge
dot icon01/06/1994
Director resigned
dot icon01/06/1994
Director resigned
dot icon01/06/1994
New director appointed
dot icon01/06/1994
Return made up to 27/05/94; no change of members
dot icon23/03/1994
Accounts made up to 1993-12-31
dot icon18/01/1994
Declaration of satisfaction of mortgage/charge
dot icon18/01/1994
Declaration of satisfaction of mortgage/charge
dot icon11/01/1994
New director appointed
dot icon11/01/1994
New director appointed
dot icon16/12/1993
Particulars of mortgage/charge
dot icon25/08/1993
Director resigned;new director appointed
dot icon25/08/1993
Director's particulars changed
dot icon25/08/1993
Director resigned;new director appointed
dot icon16/08/1993
Return made up to 27/05/93; full list of members
dot icon26/07/1993
Accounting reference date extended from 30/09 to 31/12
dot icon11/06/1993
Accounts made up to 1992-09-30
dot icon03/06/1993
New director appointed
dot icon24/08/1992
Director's particulars changed
dot icon03/07/1992
Accounts made up to 1991-09-30
dot icon03/07/1992
Director resigned;new director appointed
dot icon03/07/1992
Director resigned;new director appointed
dot icon03/07/1992
Director resigned;new director appointed
dot icon03/07/1992
Return made up to 27/05/92; no change of members
dot icon03/09/1991
New director appointed
dot icon23/07/1991
Accounts made up to 1990-09-30
dot icon23/07/1991
Return made up to 27/05/91; no change of members
dot icon18/06/1990
Accounts made up to 1989-09-30
dot icon18/06/1990
Director resigned;new director appointed
dot icon18/06/1990
Return made up to 27/05/90; full list of members
dot icon15/06/1990
Resolutions
dot icon15/06/1990
Resolutions
dot icon15/06/1990
Resolutions
dot icon15/06/1990
Memorandum and Articles of Association
dot icon14/06/1990
Certificate of change of name
dot icon13/06/1990
Memorandum and Articles of Association
dot icon13/06/1990
£ nc 1000000/2000000 13/05/90
dot icon24/08/1989
Accounts made up to 1988-09-30
dot icon15/08/1989
Director resigned;new director appointed
dot icon15/08/1989
Return made up to 01/06/89; no change of members
dot icon04/05/1989
New director appointed
dot icon05/02/1989
New director appointed
dot icon21/09/1988
Particulars of contract relating to shares
dot icon21/09/1988
Wd 12/09/88 ad 18/05/88--------- £ si 250@1=250 £ ic 750000/750250
dot icon24/06/1988
Director resigned;new director appointed
dot icon24/06/1988
Accounts made up to 1987-09-30
dot icon24/06/1988
Return made up to 01/06/88; no change of members
dot icon29/09/1987
Director resigned;new director appointed
dot icon27/08/1987
Accounts made up to 1986-09-30
dot icon27/08/1987
Return made up to 22/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/08/1986
Secretary resigned;new secretary appointed;director resigned
dot icon26/07/1986
Accounts made up to 1985-09-30
dot icon26/07/1986
Return made up to 17/06/86; full list of members
dot icon26/07/1986
Director resigned;new director appointed
dot icon23/07/1986
Particulars of mortgage/charge
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
31/12/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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)
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Golding, Andrew Neil
Director
01/10/2014 - 28/11/2018
29
Lawson, John Francis
Director
01/01/2000 - 29/06/2012
4
Lawson, John Francis
Director
10/05/1993 - 09/05/1997
4
Lewis, Howard Thomas
Director
15/05/2003 - 18/02/2019
5
Ferguson, James Hunter
Director
18/09/2003 - 29/06/2012
4

Persons with Significant Control

4
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 BIRMINGHAM BANK LIMITED

BIRMINGHAM BANK LIMITED is an(a) Active company incorporated on 24/09/1955 with the registered office located at Riverbank House, 2 Swan Lane, London EC4R 3TT. There are currently 10 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 BIRMINGHAM BANK LIMITED?

toggle

BIRMINGHAM BANK LIMITED is currently Active. It was registered on 24/09/1955 .

Where is BIRMINGHAM BANK LIMITED located?

toggle

BIRMINGHAM BANK LIMITED is registered at Riverbank House, 2 Swan Lane, London EC4R 3TT.

What does BIRMINGHAM BANK LIMITED do?

toggle

BIRMINGHAM BANK LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM BANK LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-09 with updates.