BIRNBECK FINANCE LIMITED

Register to unlock more data on OkredoRegister

BIRNBECK FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01158939

Incorporation date

01/02/1974

Size

Unaudited abridged

Contacts

Registered address

Registered address

129 High Street, Worle, Weston Super Mare, Somerset BS22 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1987)
dot icon30/09/2025
Appointment of Agnieszka Bozena Fox as a secretary on 2025-09-26
dot icon11/09/2025
Change of share class name or designation
dot icon08/09/2025
Memorandum and Articles of Association
dot icon08/09/2025
Resolutions
dot icon08/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon29/08/2025
Cessation of Geraldine Wendy Wotton as a person with significant control on 2025-08-28
dot icon29/08/2025
Cessation of Simon Richard Wotton as a person with significant control on 2025-08-28
dot icon29/08/2025
Notification of Benjamin Fox as a person with significant control on 2025-08-28
dot icon29/08/2025
Change of details for Stuart Charles Rose as a person with significant control on 2025-08-28
dot icon29/08/2025
Termination of appointment of Geraldine Wendy Wotton as a secretary on 2025-08-28
dot icon29/08/2025
Termination of appointment of Simon Richard Wotton as a director on 2025-08-28
dot icon02/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon30/08/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon03/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon16/10/2023
Appointment of Benjamin Fox as a director on 2023-10-16
dot icon29/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon30/08/2023
Termination of appointment of Benjamin Fox as a director on 2023-08-29
dot icon29/08/2023
Appointment of Benjamin Fox as a director on 2023-08-29
dot icon01/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon06/10/2022
Director's details changed for Stuart Charles Rose on 2022-10-06
dot icon06/10/2022
Change of details for Stuart Charles Rose as a person with significant control on 2022-10-06
dot icon06/10/2022
Registered office address changed from Whetcombe Whey Ropers Lane Wrington Somerset BS40 5NH to 129 High Street Worle Weston Super Mare Somerset BS22 6HQ on 2022-10-06
dot icon05/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon03/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon21/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon03/07/2021
Confirmation statement made on 2021-06-25 with updates
dot icon25/03/2021
Change of share class name or designation
dot icon25/03/2021
Resolutions
dot icon25/03/2021
Memorandum and Articles of Association
dot icon29/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon01/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon01/05/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon28/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon24/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon27/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon27/06/2017
Notification of Stuart Charles Rose as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Simon Richard Wotton as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Geraldine Wendy Wotton as a person with significant control on 2016-04-06
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon29/02/2016
Termination of appointment of Geraldine Wendy Wotton as a director on 2016-02-29
dot icon15/02/2016
Statement of capital following an allotment of shares on 2016-01-02
dot icon02/01/2016
Appointment of Stuart Charles Rose as a director on 2016-01-02
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon31/10/2013
Satisfaction of charge 4 in full
dot icon31/10/2013
Satisfaction of charge 3 in full
dot icon31/10/2013
Satisfaction of charge 5 in full
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon19/07/2010
Director's details changed for Simon Richard Wotton on 2009-10-01
dot icon19/07/2010
Director's details changed for Geraldine Wendy Wotton on 2009-10-01
dot icon30/06/2009
Return made up to 25/06/09; full list of members
dot icon04/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/04/2009
Resolutions
dot icon09/04/2009
Gbp nc 500000/4900\17/03/09
dot icon03/04/2009
Miscellaneous
dot icon03/04/2009
Statement by directors
dot icon03/04/2009
Solvency statement dated 18/03/09
dot icon03/04/2009
Resolutions
dot icon13/11/2008
Return made up to 25/06/08; full list of members
dot icon07/11/2008
Registered office changed on 07/11/2008 from 1 famona house bridgwater road winscombe somerset BS25 1NA
dot icon26/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2008
Return made up to 25/06/07; no change of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/08/2006
Return made up to 25/06/06; full list of members
dot icon23/03/2006
Return made up to 25/06/05; full list of members
dot icon11/10/2005
Full accounts made up to 2005-03-31
dot icon11/10/2005
New secretary appointed;new director appointed
dot icon01/04/2005
Director resigned
dot icon06/01/2005
Return made up to 25/06/04; full list of members
dot icon20/12/2004
Registered office changed on 20/12/04 from: 35 boulevard weston-super-mare avon BS23 1PE
dot icon14/09/2004
Full accounts made up to 2004-03-31
dot icon01/08/2003
Return made up to 25/06/03; full list of members
dot icon01/08/2003
Full accounts made up to 2003-03-31
dot icon07/05/2003
New director appointed
dot icon04/12/2002
Full accounts made up to 2002-03-31
dot icon06/08/2002
Return made up to 25/06/02; full list of members
dot icon28/12/2001
Director resigned
dot icon03/09/2001
Full accounts made up to 2001-03-31
dot icon26/07/2001
Return made up to 25/06/01; full list of members
dot icon25/08/2000
Full accounts made up to 2000-03-31
dot icon25/08/2000
New director appointed
dot icon24/07/2000
Return made up to 25/06/00; full list of members
dot icon25/10/1999
Full accounts made up to 1999-03-31
dot icon26/08/1999
New director appointed
dot icon25/08/1999
Return made up to 25/06/99; no change of members
dot icon10/08/1998
Full accounts made up to 1998-03-31
dot icon24/07/1998
Return made up to 25/06/98; full list of members
dot icon24/07/1998
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon25/11/1997
Full accounts made up to 1997-01-31
dot icon03/11/1997
Director resigned
dot icon24/07/1997
Return made up to 25/06/97; full list of members
dot icon30/01/1997
Resolutions
dot icon30/01/1997
Resolutions
dot icon30/01/1997
Resolutions
dot icon30/01/1997
Ad 17/01/97--------- £ si 50000@1=50000 £ ic 2500/52500
dot icon30/01/1997
£ nc 50000/500000 17/01/97
dot icon03/12/1996
Full accounts made up to 1996-01-31
dot icon26/07/1996
Return made up to 25/06/96; full list of members
dot icon22/03/1996
Particulars of mortgage/charge
dot icon08/11/1995
New director appointed
dot icon29/08/1995
Full accounts made up to 1995-01-31
dot icon10/08/1995
£ ic 50000/2500 18/07/95 £ sr 47500@1=47500
dot icon01/08/1995
Memorandum and Articles of Association
dot icon26/07/1995
New secretary appointed
dot icon25/07/1995
Director resigned
dot icon25/07/1995
Secretary resigned;director resigned
dot icon05/07/1995
Resolutions
dot icon28/06/1995
Return made up to 25/06/95; no change of members
dot icon28/06/1995
Miscellaneous
dot icon28/06/1995
Miscellaneous
dot icon15/06/1995
Particulars of mortgage/charge
dot icon12/06/1995
Resolutions
dot icon16/11/1994
Full accounts made up to 1994-01-31
dot icon05/07/1994
Return made up to 25/06/94; no change of members
dot icon06/12/1993
Accounts for a small company made up to 1993-01-31
dot icon18/06/1993
Return made up to 25/06/93; full list of members
dot icon05/10/1992
Accounts for a small company made up to 1992-01-31
dot icon24/06/1992
Return made up to 25/06/92; no change of members
dot icon29/01/1992
Director resigned
dot icon14/10/1991
Accounts for a small company made up to 1991-01-31
dot icon11/10/1991
Declaration of satisfaction of mortgage/charge
dot icon09/09/1991
Particulars of mortgage/charge
dot icon30/06/1991
Return made up to 25/06/91; no change of members
dot icon19/03/1991
Auditor's resignation
dot icon17/10/1990
New director appointed
dot icon11/07/1990
Return made up to 25/06/90; full list of members
dot icon27/06/1990
Full accounts made up to 1990-01-31
dot icon26/02/1990
Secretary resigned;new secretary appointed
dot icon07/12/1989
Return made up to 29/11/89; full list of members
dot icon17/11/1989
Full accounts made up to 1989-01-31
dot icon03/06/1989
Declaration of satisfaction of mortgage/charge
dot icon25/10/1988
Accounts for a small company made up to 1988-01-31
dot icon25/10/1988
Return made up to 11/08/88; full list of members
dot icon04/11/1987
Accounts for a small company made up to 1987-01-31
dot icon25/08/1987
New director appointed
dot icon15/06/1987
Return made up to 17/04/87; full list of members
dot icon05/03/1987
Group of companies' accounts made up to 1986-01-31
dot icon27/01/1987
Return made up to 04/02/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

14
2023
change arrow icon-24.73 % *

* during past year

Cash in Bank

£169,396.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
12
88.95K
-
0.00
186.75K
-
2022
12
94.03K
-
0.00
225.06K
-
2023
14
108.95K
-
0.00
169.40K
-
2023
14
108.95K
-
0.00
169.40K
-

Employees

2023

Employees

14 Ascended17 % *

Net Assets(GBP)

108.95K £Ascended15.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

169.40K £Descended-24.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wotton, Simon Richard
Director
06/08/1999 - 28/08/2025
1
Rose, Stuart Charles
Director
02/01/2016 - Present
-
Benjamin Fox
Director
29/08/2023 - 29/08/2023
-
Benjamin Fox
Director
16/10/2023 - Present
-
Wotton, Geraldine Wendy
Secretary
06/09/2005 - 28/08/2025
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BIRNBECK FINANCE LIMITED

BIRNBECK FINANCE LIMITED is an(a) Active company incorporated on 01/02/1974 with the registered office located at 129 High Street, Worle, Weston Super Mare, Somerset BS22 6HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRNBECK FINANCE LIMITED?

toggle

BIRNBECK FINANCE LIMITED is currently Active. It was registered on 01/02/1974 .

Where is BIRNBECK FINANCE LIMITED located?

toggle

BIRNBECK FINANCE LIMITED is registered at 129 High Street, Worle, Weston Super Mare, Somerset BS22 6HQ.

What does BIRNBECK FINANCE LIMITED do?

toggle

BIRNBECK FINANCE LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does BIRNBECK FINANCE LIMITED have?

toggle

BIRNBECK FINANCE LIMITED had 14 employees in 2023.

What is the latest filing for BIRNBECK FINANCE LIMITED?

toggle

The latest filing was on 30/09/2025: Appointment of Agnieszka Bozena Fox as a secretary on 2025-09-26.