BIRRELL GROUP LIMITED

Register to unlock more data on OkredoRegister

BIRRELL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10170067

Incorporation date

09/05/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2016)
dot icon05/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2023
First Gazette notice for voluntary strike-off
dot icon08/12/2023
Application to strike the company off the register
dot icon16/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon19/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon19/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon19/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon19/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon31/08/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-08 with updates
dot icon08/02/2022
Termination of appointment of Michael Andrew Bruce as a director on 2022-02-07
dot icon08/02/2022
Appointment of Duncan Neil Carter as a director on 2022-02-07
dot icon11/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon11/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon11/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon11/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon18/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon01/05/2021
Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2021-05-01
dot icon09/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon09/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon09/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon09/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon13/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon04/05/2020
Satisfaction of charge 101700670001 in full
dot icon12/03/2020
Termination of appointment of Minority Venture Partners 3 Limited as a director on 2020-01-09
dot icon10/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/01/2020
Particulars of variation of rights attached to shares
dot icon29/01/2020
Change of share class name or designation
dot icon29/01/2020
Resolutions
dot icon27/01/2020
Registered office address changed from Kingsway House Unit 12 st. Johns Business Park Rugby Road Lutterworth Leicestershire LE17 4HB England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 2020-01-27
dot icon27/01/2020
Current accounting period shortened from 2020-12-31 to 2020-03-31
dot icon27/01/2020
Appointment of Mr Andrew Stewart Hunter as a secretary on 2020-01-09
dot icon27/01/2020
Appointment of Mr Michael Andrew Bruce as a director on 2020-01-09
dot icon28/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/04/2019
Termination of appointment of George James Ferguson Birrell as a director on 2018-12-31
dot icon05/09/2018
Notification of L J B Management Co Limited as a person with significant control on 2018-08-21
dot icon05/09/2018
Cessation of Leigh Robert George Birrell as a person with significant control on 2018-08-21
dot icon14/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon02/05/2018
Appointment of Minority Venture Partners 3 Limited as a director on 2018-04-24
dot icon02/05/2018
Termination of appointment of Minority Venture Partners Limited as a director on 2018-04-24
dot icon25/10/2017
Second filing of Confirmation Statement dated 08/05/2017
dot icon07/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/05/2017
08/05/17 Statement of Capital gbp 1139
dot icon21/09/2016
Registration of charge 101700670001, created on 2016-09-16
dot icon12/09/2016
Termination of appointment of Kim Ian Martin as a director on 2016-07-29
dot icon12/09/2016
Appointment of Minority Venture Partners Limited as a director on 2016-07-29
dot icon12/09/2016
Termination of appointment of Kim Ian Martin as a director on 2016-07-29
dot icon12/09/2016
Appointment of Mr Leigh Robert George Birrell as a director on 2016-07-29
dot icon12/09/2016
Appointment of Mr James Alexander Birrell as a director on 2016-07-29
dot icon12/09/2016
Appointment of Mr George James Ferguson Birrell as a director on 2016-07-29
dot icon12/09/2016
Statement of capital following an allotment of shares on 2016-07-29
dot icon12/09/2016
Registered office address changed from Kingsway House, Leicester Road Unit 12 st Johns Business Park, Rugby Road Lutterworth LE17 4NJ England to Kingsway House Unit 12 st. Johns Business Park Rugby Road Lutterworth Leicestershire LE17 4HB on 2016-09-12
dot icon12/09/2016
Current accounting period shortened from 2017-05-31 to 2016-12-31
dot icon05/09/2016
Change of share class name or designation
dot icon05/09/2016
Resolutions
dot icon30/08/2016
Resolutions
dot icon09/05/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Duncan Neil
Director
07/02/2022 - Present
53
Greens Holdco Limited
Corporate Director
29/07/2016 - 24/04/2018
3
MINORITY VENTURE PARTNERS 3 LIMITED
Corporate Director
24/04/2018 - 09/01/2020
3
Martin, Kim Ian
Director
09/05/2016 - 29/07/2016
52
Bruce, Michael Andrew
Director
09/01/2020 - 07/02/2022
137

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRRELL GROUP LIMITED

BIRRELL GROUP LIMITED is an(a) Dissolved company incorporated on 09/05/2016 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. 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 BIRRELL GROUP LIMITED?

toggle

BIRRELL GROUP LIMITED is currently Dissolved. It was registered on 09/05/2016 and dissolved on 05/03/2024.

Where is BIRRELL GROUP LIMITED located?

toggle

BIRRELL GROUP LIMITED is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does BIRRELL GROUP LIMITED do?

toggle

BIRRELL GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BIRRELL GROUP LIMITED?

toggle

The latest filing was on 05/03/2024: Final Gazette dissolved via voluntary strike-off.