BIRMINGHAM CITY LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM CITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03304408

Incorporation date

14/01/1997

Size

Group

Contacts

Registered address

Registered address

St Andrews Stadium, Birmingham, B9 4NHCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1997)
dot icon04/04/2026
Group of companies' accounts made up to 2025-06-30
dot icon11/11/2025
Memorandum and Articles of Association
dot icon11/11/2025
Resolutions
dot icon10/11/2025
Registration of charge 033044080005, created on 2025-11-07
dot icon07/11/2025
Termination of appointment of Wenqing Zhao as a director on 2025-11-07
dot icon07/11/2025
Cessation of Birmingham Sports Holdings Limited as a person with significant control on 2025-11-07
dot icon07/11/2025
Termination of appointment of Gannan Zheng as a director on 2025-11-07
dot icon07/11/2025
Change of details for Shelby Companies Limited as a person with significant control on 2025-11-07
dot icon30/07/2025
Resolutions
dot icon28/07/2025
Registration of charge 033044080004, created on 2025-07-23
dot icon19/06/2025
Confirmation statement made on 2025-05-08 with updates
dot icon03/04/2025
Group of companies' accounts made up to 2024-06-30
dot icon28/01/2025
Termination of appointment of Garry Cook as a director on 2025-01-12
dot icon12/10/2024
Resolutions
dot icon12/10/2024
Memorandum and Articles of Association
dot icon10/10/2024
Registration of charge 033044080003, created on 2024-10-03
dot icon02/04/2024
Group of companies' accounts made up to 2023-06-30
dot icon03/03/2024
Confirmation statement made on 2024-01-27 with updates
dot icon28/07/2023
Statement of capital following an allotment of shares on 2023-07-13
dot icon21/07/2023
Resolutions
dot icon20/07/2023
Memorandum and Articles of Association
dot icon17/07/2023
Appointment of Garry Cook as a director on 2023-07-13
dot icon14/07/2023
Registration of charge 033044080002, created on 2023-07-13
dot icon13/07/2023
Appointment of Thomas Allen Wagner as a director on 2023-07-13
dot icon13/07/2023
Appointment of Laura Torrado-Malley as a director on 2023-07-13
dot icon13/07/2023
Appointment of Andrew Shannahan as a director on 2023-07-13
dot icon13/07/2023
Appointment of Matt Alvarez as a director on 2023-07-13
dot icon13/07/2023
Appointment of Kyle Kneisly as a director on 2023-07-13
dot icon13/07/2023
Appointment of Mr Gannan Zheng as a director on 2023-07-13
dot icon13/07/2023
Termination of appointment of Chun Kong Yiu as a director on 2023-07-13
dot icon13/07/2023
Cessation of Cho Hung Paul Suen as a person with significant control on 2023-07-13
dot icon13/07/2023
Notification of Shelby Companies Limited as a person with significant control on 2023-07-13
dot icon13/07/2023
Notification of Birmingham Sports Holdings Limited as a person with significant control on 2023-07-13
dot icon13/07/2023
Termination of appointment of Laura Torrado-Malley as a director on 2023-07-13
dot icon03/07/2023
Resolutions
dot icon03/07/2023
Certificate of re-registration from Public Limited Company to Private
dot icon03/07/2023
Re-registration of Memorandum and Articles
dot icon03/07/2023
Re-registration from a public company to a private limited company
dot icon24/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon28/02/2023
Confirmation statement made on 2023-01-27 with updates
dot icon11/04/2022
Group of companies' accounts made up to 2021-06-30
dot icon22/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon31/08/2021
Auditor's resignation
dot icon04/06/2021
Confirmation statement made on 2021-01-27 with updates
dot icon16/04/2021
Group of companies' accounts made up to 2020-06-30
dot icon31/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon06/01/2020
Group of companies' accounts made up to 2019-06-30
dot icon13/03/2019
Confirmation statement made on 2019-01-19 with updates
dot icon11/03/2019
Termination of appointment of Roger William Lloyd as a secretary on 2018-12-21
dot icon05/01/2019
Group of companies' accounts made up to 2018-06-30
dot icon01/02/2018
Change of details for Cho Hung Paul Suen as a person with significant control on 2017-12-28
dot icon01/02/2018
Confirmation statement made on 2018-01-17 with updates
dot icon06/12/2017
Group of companies' accounts made up to 2017-06-30
dot icon21/06/2017
Termination of appointment of Kai Zhu as a director on 2017-06-14
dot icon26/05/2017
Termination of appointment of Panagiotis Pavlakis as a director on 2017-05-12
dot icon09/05/2017
Termination of appointment of Shui Cheong Ma as a director on 2017-04-30
dot icon27/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon02/12/2016
Appointment of Wenqing Zhao as a director on 2016-11-08
dot icon02/12/2016
Appointment of Chun Kong Yiu as a director on 2016-11-08
dot icon02/12/2016
Group of companies' accounts made up to 2016-06-30
dot icon02/12/2016
Appointment of Kai Zhu as a director on 2016-11-08
dot icon19/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon16/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon27/08/2015
Termination of appointment of Ryan Tsz Tsung Yeung as a director on 2015-08-11
dot icon29/07/2015
Satisfaction of charge 1 in full
dot icon20/07/2015
Appointment of Roger William Lloyd as a secretary on 2015-06-26
dot icon08/07/2015
Termination of appointment of Wai Kwok Wong as a secretary on 2015-05-18
dot icon27/02/2015
Annual return made up to 2015-01-17 with bulk list of shareholders
dot icon23/02/2015
Appointment of Wai Kwok Wong as a secretary on 2014-04-24
dot icon20/02/2015
Termination of appointment of a secretary
dot icon20/02/2015
Termination of appointment of Hiu Tung Chow as a secretary on 2014-04-23
dot icon22/12/2014
Termination of appointment of Peter Pannu as a director on 2014-12-12
dot icon15/12/2014
Group of companies' accounts made up to 2014-06-30
dot icon25/03/2014
Termination of appointment of Ka Yeung as a director
dot icon04/03/2014
Annual return made up to 2014-01-17
dot icon04/03/2014
Termination of appointment of Wing Ip as a secretary
dot icon04/03/2014
Appointment of Hiu Tung Chow as a secretary
dot icon11/02/2014
Appointment of Panagiotis Pavlakis as a director
dot icon11/02/2014
Appointment of Shui Cheong Ma as a director
dot icon13/12/2013
Group of companies' accounts made up to 2013-06-30
dot icon24/01/2013
Annual return made up to 2013-01-17
dot icon24/01/2013
Secretary's details changed for Wing Lung Ip on 2012-12-07
dot icon24/01/2013
Director's details changed for Ka Sing Carson Yeung on 2012-05-02
dot icon15/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon15/10/2012
Miscellaneous
dot icon08/10/2012
Miscellaneous
dot icon16/07/2012
Termination of appointment of Vico Hui as a director
dot icon07/06/2012
Group of companies' accounts made up to 2011-06-30
dot icon08/03/2012
Annual return made up to 2012-01-14 no member list
dot icon08/03/2012
Director's details changed for Ka Sing Carson Yeung on 2012-01-14
dot icon08/03/2012
Secretary's details changed for Wing Lung Ip on 2012-01-14
dot icon08/03/2012
Director's details changed for Vico Ho Luek Hui on 2012-01-14
dot icon19/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/10/2011
Resolutions
dot icon22/08/2011
Auditor's resignation
dot icon16/08/2011
Appointment of Ryan Tsz Tsung Yeung as a director
dot icon16/08/2011
Appointment of Peter Pannu as a director
dot icon16/08/2011
Termination of appointment of Michael Wiseman as a director
dot icon19/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon30/12/2010
Group of companies' accounts made up to 2010-06-30
dot icon08/12/2010
Register(s) moved to registered inspection location
dot icon08/12/2010
Register inspection address has been changed
dot icon06/05/2010
Miscellaneous
dot icon15/04/2010
Resolutions
dot icon14/04/2010
Resolutions
dot icon06/04/2010
Current accounting period shortened from 2010-08-31 to 2010-06-30
dot icon02/03/2010
Group of companies' accounts made up to 2009-08-31
dot icon20/01/2010
Annual return made up to 2010-01-14 with bulk list of shareholders
dot icon21/11/2009
Termination of appointment of David Gold as a director
dot icon16/11/2009
Appointment of Wing Lung Ip as a secretary
dot icon16/11/2009
Termination of appointment of David Sullivan as a director
dot icon13/11/2009
Appointment of Ka Sing Carson Yeung as a director
dot icon04/11/2009
Appointment of Vico Ho Luek Hui as a director
dot icon27/10/2009
Termination of appointment of Roger Bannister as a secretary
dot icon27/10/2009
Termination of appointment of David Gold as a director
dot icon27/10/2009
Termination of appointment of Ralph Gold as a director
dot icon27/10/2009
Termination of appointment of Karren Brady as a director
dot icon27/10/2009
Termination of appointment of Roger Bannister as a director
dot icon28/08/2009
Auditor's resignation
dot icon30/01/2009
Return made up to 14/01/09; bulk list available separately
dot icon26/01/2009
Group of companies' accounts made up to 2008-08-31
dot icon14/02/2008
Return made up to 14/01/08; bulk list available separately
dot icon07/01/2008
Group of companies' accounts made up to 2007-08-31
dot icon16/03/2007
Return made up to 14/01/07; bulk list available separately
dot icon07/03/2007
Group of companies' accounts made up to 2006-08-31
dot icon15/03/2006
Group of companies' accounts made up to 2005-08-31
dot icon14/03/2006
Return made up to 14/01/06; bulk list available separately
dot icon24/11/2005
New director appointed
dot icon18/02/2005
Group of companies' accounts made up to 2004-08-31
dot icon09/02/2005
Return made up to 14/01/05; bulk list available separately
dot icon13/05/2004
Director resigned
dot icon15/03/2004
Group of companies' accounts made up to 2003-08-31
dot icon18/02/2004
Return made up to 14/01/04; bulk list available separately
dot icon21/03/2003
Location of register of members (non legible)
dot icon08/03/2003
Group of companies' accounts made up to 2002-08-31
dot icon03/03/2003
Return made up to 14/01/03; bulk list available separately
dot icon02/10/2002
Director resigned
dot icon15/02/2002
Group of companies' accounts made up to 2001-08-31
dot icon08/02/2002
New director appointed
dot icon07/02/2002
Return made up to 14/01/02; bulk list available separately
dot icon15/02/2001
Full group accounts made up to 2000-08-31
dot icon12/02/2001
Return made up to 14/01/01; bulk list available separately
dot icon28/02/2000
Full group accounts made up to 1999-08-31
dot icon22/02/2000
Return made up to 14/01/00; bulk list available separately
dot icon12/10/1999
Ad 16/08/99--------- £ si [email protected]=3000000 £ ic 5018500/8018500
dot icon16/08/1999
Nc inc already adjusted 09/08/99
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon21/07/1999
Prospectus
dot icon09/04/1999
Return made up to 14/01/99; bulk list available separately
dot icon03/03/1999
Full group accounts made up to 1998-08-31
dot icon04/03/1998
Return made up to 14/01/98; bulk list available separately
dot icon02/03/1998
Location of register of members address changed
dot icon17/02/1998
Full group accounts made up to 1997-08-31
dot icon14/07/1997
Registered office changed on 14/07/97 from: st andrews stadium birmingham B9 4NH
dot icon23/06/1997
Registered office changed on 23/06/97 from: 1 mitchell lane bristol BS1 6BU
dot icon12/05/1997
New director appointed
dot icon06/05/1997
New secretary appointed;new director appointed
dot icon10/04/1997
Secretary resigned
dot icon10/04/1997
Director resigned
dot icon24/03/1997
New director appointed
dot icon24/03/1997
New director appointed
dot icon24/03/1997
New director appointed
dot icon24/03/1997
New director appointed
dot icon14/03/1997
Particulars of contract relating to shares
dot icon14/03/1997
Ad 07/02/97--------- £ si [email protected]
dot icon05/03/1997
Ad 07/02/97--------- £ si [email protected]=633616 £ ic 2/633618
dot icon28/02/1997
Resolutions
dot icon28/02/1997
Resolutions
dot icon28/02/1997
Resolutions
dot icon28/02/1997
Resolutions
dot icon25/02/1997
Div 11/02/97
dot icon25/02/1997
£ nc 2520000/7020000 11/02/97
dot icon25/02/1997
Accounting reference date shortened from 31/01/98 to 31/08/97
dot icon21/02/1997
Prospectus
dot icon12/02/1997
Certificate of re-registration from Private to Public Limited Company
dot icon12/02/1997
Auditor's report
dot icon12/02/1997
Auditor's statement
dot icon12/02/1997
Balance Sheet
dot icon12/02/1997
Re-registration of Memorandum and Articles
dot icon12/02/1997
Declaration on reregistration from private to PLC
dot icon12/02/1997
Application for reregistration from private to PLC
dot icon12/02/1997
Resolutions
dot icon12/02/1997
Resolutions
dot icon14/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Paul
Director
04/02/2002 - 05/05/2004
50
Gold, David
Director
14/01/1997 - 10/11/2009
43
Sullivan, David
Director
14/01/1997 - 06/10/2009
68
Gold, Ralph
Director
14/01/1997 - 12/10/2009
29
Cook, Garry
Director
13/07/2023 - 12/01/2025
5

Persons with Significant Control

5
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 CITY LIMITED

BIRMINGHAM CITY LIMITED is an(a) Active company incorporated on 14/01/1997 with the registered office located at St Andrews Stadium, Birmingham, B9 4NH. There are currently 4 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 CITY LIMITED?

toggle

BIRMINGHAM CITY LIMITED is currently Active. It was registered on 14/01/1997 .

Where is BIRMINGHAM CITY LIMITED located?

toggle

BIRMINGHAM CITY LIMITED is registered at St Andrews Stadium, Birmingham, B9 4NH.

What does BIRMINGHAM CITY LIMITED do?

toggle

BIRMINGHAM CITY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM CITY LIMITED?

toggle

The latest filing was on 04/04/2026: Group of companies' accounts made up to 2025-06-30.