BIRMINGHAM STOPPER LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM STOPPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03401000

Incorporation date

09/07/1997

Size

Full

Contacts

Registered address

Registered address

235 Icknield Street, Hockley, Birmingham B18 6QUCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1997)
dot icon15/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon15/07/2023
Full accounts made up to 2022-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon24/01/2023
Appointment of Mr Peter Jonathon Pugh as a director on 2023-01-24
dot icon06/10/2022
Termination of appointment of Michael Peter Williams as a director on 2022-10-06
dot icon18/07/2022
Full accounts made up to 2021-12-31
dot icon19/05/2022
Director's details changed for Mr Stephen Norman Hayes on 2021-02-03
dot icon19/05/2022
Appointment of Mr Michael Peter Williams as a director on 2022-05-19
dot icon25/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon04/04/2022
Termination of appointment of Robert Paton as a director on 2022-03-31
dot icon06/07/2021
Full accounts made up to 2020-12-31
dot icon25/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon29/07/2020
Full accounts made up to 2019-12-31
dot icon15/07/2020
Appointment of Mr Stephen Norman Hayes as a director on 2020-07-14
dot icon05/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-24 with updates
dot icon03/10/2018
Resolutions
dot icon27/09/2018
Statement of capital following an allotment of shares on 2018-09-14
dot icon26/09/2018
Resolutions
dot icon18/09/2018
Cessation of Lorraine Dale as a person with significant control on 2018-09-14
dot icon18/09/2018
Notification of Stopper Limited as a person with significant control on 2018-09-14
dot icon18/09/2018
Appointment of Mr James Anthony Dale as a director on 2018-09-14
dot icon17/09/2018
Cessation of Nigel Frederick Luckett as a person with significant control on 2018-09-14
dot icon15/09/2018
Cessation of Roger John Varley as a person with significant control on 2018-09-14
dot icon15/09/2018
Cessation of Nigel Frederick Luckett as a person with significant control on 2018-09-14
dot icon15/09/2018
Termination of appointment of Nigel Frederick Luckett as a director on 2018-09-14
dot icon15/09/2018
Termination of appointment of Nigel Frederick Luckett as a secretary on 2018-09-14
dot icon16/05/2018
Full accounts made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with updates
dot icon18/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon08/06/2017
Full accounts made up to 2016-12-31
dot icon23/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon05/07/2016
Satisfaction of charge 2 in full
dot icon22/06/2016
Satisfaction of charge 1 in full
dot icon02/06/2016
Full accounts made up to 2015-12-31
dot icon05/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon17/05/2015
Full accounts made up to 2014-12-31
dot icon26/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon15/05/2014
Full accounts made up to 2013-12-31
dot icon10/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon03/05/2013
Full accounts made up to 2012-12-31
dot icon12/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon28/05/2012
Full accounts made up to 2011-12-31
dot icon20/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon20/07/2011
Director's details changed for Robert Paton on 2011-07-19
dot icon19/07/2011
Secretary's details changed for Mr Nigel Frederick Luckett on 2011-07-19
dot icon19/07/2011
Director's details changed for Roger John Varley on 2011-07-19
dot icon19/07/2011
Director's details changed for Mr Nigel Frederick Luckett on 2011-07-19
dot icon13/06/2011
Full accounts made up to 2010-12-31
dot icon16/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon16/07/2010
Register(s) moved to registered inspection location
dot icon16/07/2010
Register inspection address has been changed
dot icon15/07/2010
Director's details changed for Robert Paton on 2010-07-09
dot icon15/07/2010
Director's details changed for Roger John Varley on 2010-07-09
dot icon15/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon27/05/2010
Change of share class name or designation
dot icon27/05/2010
Resolutions
dot icon03/11/2009
Auditor's resignation
dot icon30/09/2009
Appointment terminated director arthur dale
dot icon10/07/2009
Return made up to 09/07/09; full list of members
dot icon04/04/2009
Accounts for a medium company made up to 2008-12-31
dot icon09/07/2008
Return made up to 09/07/08; full list of members
dot icon22/04/2008
Accounts for a medium company made up to 2007-12-31
dot icon25/09/2007
Accounts for a medium company made up to 2006-12-31
dot icon12/07/2007
Return made up to 09/07/07; full list of members
dot icon12/07/2007
Ad 09/05/07--------- £ si 40000@1=40000 £ ic 295000/335000
dot icon22/05/2007
Ad 09/05/07--------- £ si 40000@1=40000 £ ic 255000/295000
dot icon12/07/2006
Return made up to 09/07/06; full list of members
dot icon21/04/2006
Accounts for a medium company made up to 2005-12-31
dot icon12/07/2005
Return made up to 09/07/05; full list of members
dot icon21/04/2005
Particulars of mortgage/charge
dot icon07/04/2005
Accounts for a medium company made up to 2004-12-31
dot icon04/03/2005
Location of register of members
dot icon12/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon27/07/2004
Return made up to 09/07/04; full list of members
dot icon31/03/2004
Resolutions
dot icon05/02/2004
Resolutions
dot icon05/02/2004
Resolutions
dot icon30/12/2003
Certificate of change of name
dot icon31/08/2003
Declaration of assistance for shares acquisition
dot icon31/08/2003
£ ic 671667/255000 12/08/03 £ sr 416667@1=416667
dot icon31/08/2003
Resolutions
dot icon31/08/2003
Resolutions
dot icon31/08/2003
Resolutions
dot icon31/08/2003
Memorandum and Articles of Association
dot icon31/08/2003
Resolutions
dot icon31/08/2003
Resolutions
dot icon27/08/2003
Registered office changed on 27/08/03 from: 61 woodside road new malden surrey KT3 3AW
dot icon27/08/2003
Director resigned
dot icon27/08/2003
Secretary resigned
dot icon27/08/2003
New secretary appointed
dot icon25/07/2003
Return made up to 09/07/03; full list of members
dot icon12/04/2003
Accounts for a medium company made up to 2002-12-31
dot icon19/03/2003
New director appointed
dot icon17/01/2003
Director resigned
dot icon04/11/2002
Director resigned
dot icon14/08/2002
Return made up to 09/07/02; full list of members
dot icon05/06/2002
Accounts for a medium company made up to 2001-12-31
dot icon03/05/2002
Particulars of mortgage/charge
dot icon20/02/2002
Registered office changed on 20/02/02 from: 102 jermyn street london SW1Y 6EE
dot icon02/11/2001
New director appointed
dot icon14/09/2001
Director resigned
dot icon27/07/2001
Return made up to 09/07/01; full list of members
dot icon06/04/2001
Accounts for a medium company made up to 2000-12-31
dot icon13/07/2000
Return made up to 09/07/00; full list of members
dot icon17/04/2000
Accounts for a medium company made up to 1999-12-31
dot icon09/08/1999
Return made up to 09/07/99; no change of members
dot icon06/05/1999
Full accounts made up to 1998-12-31
dot icon15/07/1998
Return made up to 09/07/98; full list of members
dot icon22/01/1998
New director appointed
dot icon31/12/1997
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon31/12/1997
Ad 17/11/97--------- £ si 254998@1=254998 £ ic 416669/671667
dot icon31/12/1997
Ad 20/11/97--------- £ si 416667@1=416667 £ ic 2/416669
dot icon31/12/1997
Resolutions
dot icon31/12/1997
Resolutions
dot icon31/12/1997
Resolutions
dot icon31/12/1997
Conve 20/11/97
dot icon31/12/1997
£ nc 255000/3000000 20/11/97
dot icon31/12/1997
£ nc 1000/255000 17/11/97
dot icon31/12/1997
Registered office changed on 31/12/97 from: 12 great james street london WC1N 3DR
dot icon31/12/1997
Director resigned
dot icon31/12/1997
Secretary resigned
dot icon31/12/1997
New director appointed
dot icon31/12/1997
New director appointed
dot icon31/12/1997
New director appointed
dot icon31/12/1997
New secretary appointed
dot icon31/12/1997
New director appointed
dot icon31/12/1997
New director appointed
dot icon01/12/1997
Particulars of mortgage/charge
dot icon19/11/1997
Certificate of change of name
dot icon12/11/1997
Registered office changed on 12/11/97 from: 2 blackall street london EC2A 4AD
dot icon12/11/1997
New director appointed
dot icon12/11/1997
New secretary appointed
dot icon12/11/1997
Secretary resigned
dot icon12/11/1997
Director resigned
dot icon09/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/04/2026
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

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dale, James Anthony
Director
14/09/2018 - Present
7
Sheriff, Paul Nigel
Director
07/12/1997 - 11/09/2001
35
Pugh, Peter Jonathon
Director
24/01/2023 - Present
10
Krok Paszkowski, Andrew Robert
Director
10/03/2003 - 11/08/2003
21
Chalfen Nominees Limited
Nominee Director
08/07/1997 - 05/11/1997
1639

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 STOPPER LIMITED

BIRMINGHAM STOPPER LIMITED is an(a) Active company incorporated on 09/07/1997 with the registered office located at 235 Icknield Street, Hockley, Birmingham B18 6QU. 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 STOPPER LIMITED?

toggle

BIRMINGHAM STOPPER LIMITED is currently Active. It was registered on 09/07/1997 .

Where is BIRMINGHAM STOPPER LIMITED located?

toggle

BIRMINGHAM STOPPER LIMITED is registered at 235 Icknield Street, Hockley, Birmingham B18 6QU.

What does BIRMINGHAM STOPPER LIMITED do?

toggle

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

What is the latest filing for BIRMINGHAM STOPPER LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-26 with no updates.