BIRMINGHAM JOINERY LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM JOINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04412799

Incorporation date

09/04/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Patrick House Talbot Way, Small Heath, Birmingham B10 0HJCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2002)
dot icon19/08/2025
Director's details changed for Mr Declan Patrick Rice on 2025-08-18
dot icon11/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon07/05/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon12/06/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon28/11/2023
Change of details for Dp Property Ltd as a person with significant control on 2023-11-28
dot icon26/09/2023
Satisfaction of charge 044127990003 in full
dot icon11/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon26/06/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon23/06/2023
Notification of Dp Property Ltd as a person with significant control on 2022-10-07
dot icon23/06/2023
Change of details for Mr Michael Nicholas Rice as a person with significant control on 2022-10-07
dot icon09/12/2022
Appointment of Mr Declan Patrick Rice as a director on 2022-12-09
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon08/08/2022
Director's details changed for Mr Michael Nicholas Rice on 2022-08-08
dot icon08/08/2022
Change of details for Mr Michael Nicholas Rice as a person with significant control on 2022-08-08
dot icon08/08/2022
Termination of appointment of Geraldine Rice as a secretary on 2021-06-01
dot icon27/06/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon11/01/2022
Registered office address changed from 55 South Road Sparkbrook Birmingham B11 1EX to Patrick House Talbot Way Small Heath Birmingham B10 0HJ on 2022-01-11
dot icon04/10/2021
Confirmation statement made on 2021-08-10 with updates
dot icon04/10/2021
Cessation of Geraldine Rice as a person with significant control on 2021-05-24
dot icon04/10/2021
Change of details for Mr Michael Nicholas Rice as a person with significant control on 2021-05-24
dot icon04/10/2021
Cessation of Ciara Harkin as a person with significant control on 2021-05-24
dot icon27/09/2021
Resolutions
dot icon27/09/2021
Resolutions
dot icon23/09/2021
Cancellation of shares. Statement of capital on 2021-05-28
dot icon23/09/2021
Purchase of own shares.
dot icon12/08/2021
Termination of appointment of Ciara Patricia Harkin as a secretary on 2021-05-28
dot icon05/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon09/03/2021
Appointment of Mrs Ciara Patricia Harkin as a secretary on 2021-03-08
dot icon24/11/2020
Satisfaction of charge 044127990002 in full
dot icon16/11/2020
Registration of charge 044127990003, created on 2020-11-11
dot icon20/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon07/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon05/09/2019
Confirmation statement made on 2019-08-10 with updates
dot icon08/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon02/08/2019
Change of details for Geraldine Rice as a person with significant control on 2016-04-06
dot icon01/08/2019
Secretary's details changed for Geraldine Rice on 2019-08-01
dot icon01/08/2019
Director's details changed for Mr Michael Nicholas Rice on 2019-08-01
dot icon01/08/2019
Change of details for Geraldine Rice as a person with significant control on 2016-04-06
dot icon01/08/2019
Change of details for Mr Michael Nicholas Rice as a person with significant control on 2016-04-06
dot icon01/08/2019
Director's details changed for Mr Michael Nicholas Rice on 2019-08-01
dot icon11/06/2019
Change of details for Mrs Ciara Harkin as a person with significant control on 2016-04-06
dot icon24/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon13/09/2018
Sub-division of shares on 2017-12-01
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon10/08/2018
Notification of Geraldine Rice as a person with significant control on 2016-04-06
dot icon09/08/2018
Statement of capital following an allotment of shares on 2017-12-01
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon03/12/2016
Satisfaction of charge 1 in full
dot icon22/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon12/07/2014
Registration of charge 044127990002, created on 2014-07-10
dot icon25/06/2014
Registered office address changed from the Stables Old Forge Trading Est Dudley Road Lye Stourbridge West Midlands DY9 8EL on 2014-06-25
dot icon16/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon24/06/2013
Termination of appointment of John Saxon as a director
dot icon14/06/2013
Appointment of John James Saxon as a director
dot icon01/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon21/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon04/05/2011
Registered office address changed from the Stables Old Forge Trading Est Dudley Road Lye Stourbridge West Midlands DY9 8EL United Kingdom on 2011-05-04
dot icon04/05/2011
Registered office address changed from 61 South Road Camp Hill Birmingham B11 1EX on 2011-05-04
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon23/09/2009
Secretary's change of particulars / geraldine rice / 27/08/2009
dot icon23/09/2009
Director's change of particulars / michael rice / 27/08/2009
dot icon21/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 09/04/09; full list of members
dot icon12/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/07/2008
Return made up to 09/04/08; full list of members
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/07/2007
Return made up to 09/04/07; full list of members
dot icon09/01/2007
Particulars of mortgage/charge
dot icon23/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/05/2006
Return made up to 09/04/06; full list of members
dot icon10/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/05/2005
Return made up to 09/04/05; full list of members
dot icon27/09/2004
Partial exemption accounts made up to 2003-12-31
dot icon07/05/2004
Return made up to 09/04/04; full list of members
dot icon13/04/2004
Secretary resigned
dot icon13/04/2004
New secretary appointed
dot icon10/09/2003
Director resigned
dot icon19/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/07/2003
Return made up to 09/04/03; full list of members
dot icon24/06/2003
New director appointed
dot icon10/04/2003
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon13/05/2002
Certificate of change of name
dot icon02/05/2002
New director appointed
dot icon02/05/2002
New secretary appointed
dot icon02/05/2002
Secretary resigned
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Registered office changed on 02/05/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
dot icon09/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

26
2022
change arrow icon+55.94 % *

* during past year

Cash in Bank

£941,388.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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)
2021
23
1.16M
-
0.00
603.69K
-
2022
26
1.21M
-
0.00
941.39K
-
2022
26
1.21M
-
0.00
941.39K
-

Employees

2022

Employees

26 Ascended13 % *

Net Assets(GBP)

1.21M £Ascended4.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

941.39K £Ascended55.94 % *

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
Scott, Stephen John
Nominee Secretary
09/04/2002 - 26/04/2002
795
Scott, Jacqueline
Nominee Director
09/04/2002 - 26/04/2002
2830
Mr Bryan Edward Foster
Director
10/05/2002 - 03/09/2003
2
Rice, Michael Nicholas
Director
26/04/2002 - Present
12
Mr John James Saxon
Director
14/06/2013 - 14/06/2013
3

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BIRMINGHAM JOINERY LIMITED

BIRMINGHAM JOINERY LIMITED is an(a) Active company incorporated on 09/04/2002 with the registered office located at Patrick House Talbot Way, Small Heath, Birmingham B10 0HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM JOINERY LIMITED?

toggle

BIRMINGHAM JOINERY LIMITED is currently Active. It was registered on 09/04/2002 .

Where is BIRMINGHAM JOINERY LIMITED located?

toggle

BIRMINGHAM JOINERY LIMITED is registered at Patrick House Talbot Way, Small Heath, Birmingham B10 0HJ.

What does BIRMINGHAM JOINERY LIMITED do?

toggle

BIRMINGHAM JOINERY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BIRMINGHAM JOINERY LIMITED have?

toggle

BIRMINGHAM JOINERY LIMITED had 26 employees in 2022.

What is the latest filing for BIRMINGHAM JOINERY LIMITED?

toggle

The latest filing was on 19/08/2025: Director's details changed for Mr Declan Patrick Rice on 2025-08-18.