BIRSE GROUP LIMITED

Register to unlock more data on OkredoRegister

BIRSE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00977257

Incorporation date

16/04/1970

Size

Dormant

Contacts

Registered address

Registered address

5 Churchill Place, Canary Wharf, London, England E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1980)
dot icon19/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon01/12/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon19/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-11-13 with updates
dot icon04/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon15/08/2019
Full accounts made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon25/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/06/2018
Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon02/08/2017
Full accounts made up to 2016-12-31
dot icon31/03/2017
Termination of appointment of Andrew Robert Astin as a director on 2017-03-28
dot icon04/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon02/11/2016
Termination of appointment of Paul David England as a director on 2016-10-31
dot icon19/08/2016
Full accounts made up to 2015-12-31
dot icon06/06/2016
Appointment of David Andrew Bruce as a director on 2016-06-01
dot icon02/06/2016
Termination of appointment of Stuart Edward Curl as a director on 2016-05-31
dot icon17/02/2016
Director's details changed for Mr Paul David England on 2015-12-09
dot icon02/02/2016
Appointment of Mr Andrew Robert Astin as a director on 2016-02-01
dot icon02/02/2016
Appointment of Mr Stuart Edward Curl as a director on 2016-02-01
dot icon28/01/2016
Termination of appointment of Emma Campbell as a director on 2015-12-31
dot icon10/12/2015
Secretary's details changed for Bnoms Limited on 2015-12-09
dot icon09/12/2015
Registered office address changed from , 130 Wilton Road, London, SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 2015-12-09
dot icon26/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon23/10/2015
Appointment of Bnoms Limited as a secretary on 2015-10-01
dot icon23/10/2015
Termination of appointment of Gregory William Mutch as a secretary on 2015-09-30
dot icon02/09/2015
Full accounts made up to 2014-12-31
dot icon12/12/2014
Termination of appointment of Beverley Edward John Dew as a director on 2014-12-05
dot icon12/12/2014
Appointment of Mr Paul David England as a director on 2014-12-05
dot icon25/11/2014
Termination of appointment of Mark Lloyd Cutler as a director on 2014-11-11
dot icon25/11/2014
Appointment of Emma Campbell as a director on 2014-11-11
dot icon25/11/2014
Registered office address changed from , Hill House, 1 Little New Street, London, EC4A 3TR to 5 Churchill Place Canary Wharf London England E14 5HU on 2014-11-25
dot icon06/11/2014
Full accounts made up to 2013-12-31
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon22/07/2014
Termination of appointment of Murray John Easton as a director on 2014-07-22
dot icon22/07/2014
Appointment of Mark Lloyd Cutler as a director on 2014-07-22
dot icon08/05/2014
Termination of appointment of Hector Macaulay as a director
dot icon28/10/2013
Appointment of Beverley Edward John Dew as a director
dot icon28/10/2013
Termination of appointment of John Walsh as a director
dot icon18/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon18/10/2013
Register inspection address has been changed
dot icon18/10/2013
Register(s) moved to registered inspection location
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon05/07/2013
Appointment of John Anthony Meade Walsh as a director
dot icon20/11/2012
Appointment of Mr Hector Macaulay as a director
dot icon20/11/2012
Termination of appointment of Mark Johnson as a director
dot icon01/11/2012
Appointment of Gregory William Mutch as a secretary
dot icon01/11/2012
Termination of appointment of Emma Campbell as a secretary
dot icon25/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon12/03/2012
Termination of appointment of Marshall Scott as a director
dot icon06/01/2012
Resolutions
dot icon06/01/2012
Re-registration of Memorandum and Articles
dot icon06/01/2012
Certificate of re-registration from Public Limited Company to Private
dot icon06/01/2012
Re-registration from a public company to a private limited company
dot icon07/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon02/09/2011
Full accounts made up to 2010-12-31
dot icon23/03/2011
Appointment of Mr Murray John Easton as a director
dot icon23/03/2011
Appointment of Mr Marshall Duncan Scott as a director
dot icon10/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon15/10/2010
Appointment of Mrs Emma Campbell as a secretary
dot icon15/10/2010
Termination of appointment of Philip Morris as a secretary
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon05/05/2010
Termination of appointment of Andrew Mcnaughton as a director
dot icon13/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon13/11/2009
Director's details changed for Andrew Mcnaughton on 2009-11-13
dot icon13/11/2009
Director's details changed for Mr Mark Richard Johnson on 2009-11-13
dot icon13/11/2009
Secretary's details changed for Mr Philip Hugh Morris on 2009-11-13
dot icon25/09/2009
Appointment terminated director brian osborne
dot icon25/09/2009
Director appointed mr mark richard johnson
dot icon31/07/2009
Full accounts made up to 2008-12-31
dot icon03/11/2008
Director's change of particulars / brian osborne / 18/09/2008
dot icon03/11/2008
Director's change of particulars / andrew mcnaughton / 02/09/2008
dot icon28/10/2008
Return made up to 22/10/08; no change of members
dot icon07/08/2008
Full accounts made up to 2007-12-31
dot icon02/12/2007
Full accounts made up to 2007-04-28
dot icon30/10/2007
Return made up to 27/09/07; bulk list available separately
dot icon27/10/2007
Declaration of satisfaction of mortgage/charge
dot icon21/10/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon08/08/2007
Director resigned
dot icon08/08/2007
Director resigned
dot icon16/01/2007
New secretary appointed
dot icon16/01/2007
Secretary resigned;director resigned
dot icon04/01/2007
Director resigned
dot icon04/01/2007
Director resigned
dot icon04/01/2007
Director resigned
dot icon04/01/2007
Director resigned
dot icon04/01/2007
Director resigned
dot icon04/12/2006
Group of companies' accounts made up to 2006-04-30
dot icon04/12/2006
Return made up to 27/09/06; bulk list available separately
dot icon22/09/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon22/08/2006
Memorandum and Articles of Association
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon24/10/2005
Return made up to 27/09/05; bulk list available separately
dot icon18/10/2005
Group of companies' accounts made up to 2005-04-30
dot icon23/09/2005
Memorandum and Articles of Association
dot icon12/07/2005
Secretary resigned;director resigned
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New secretary appointed;new director appointed
dot icon12/07/2005
New director appointed
dot icon18/05/2005
Resolutions
dot icon14/12/2004
Group of companies' accounts made up to 2004-04-30
dot icon02/11/2004
Return made up to 27/09/04; bulk list available separately
dot icon15/09/2004
Resolutions
dot icon15/09/2004
Resolutions
dot icon15/09/2004
Resolutions
dot icon05/07/2004
Particulars of mortgage/charge
dot icon14/12/2003
Group of companies' accounts made up to 2003-04-30
dot icon11/11/2003
Secretary's particulars changed;director's particulars changed
dot icon04/11/2003
Return made up to 27/09/03; bulk list available separately
dot icon04/10/2003
Director resigned
dot icon21/09/2003
Resolutions
dot icon21/09/2003
Resolutions
dot icon21/09/2003
Resolutions
dot icon12/11/2002
Group of companies' accounts made up to 2002-04-30
dot icon25/10/2002
Return made up to 27/09/02; bulk list available separately
dot icon24/09/2002
Resolutions
dot icon24/09/2002
Resolutions
dot icon19/06/2002
New director appointed
dot icon05/06/2002
Director resigned
dot icon20/02/2002
Interim accounts made up to 2001-10-31
dot icon26/10/2001
Return made up to 27/09/01; bulk list available separately
dot icon05/10/2001
Resolutions
dot icon05/10/2001
Resolutions
dot icon05/10/2001
Resolutions
dot icon28/09/2001
Director resigned
dot icon28/09/2001
Group of companies' accounts made up to 2001-04-30
dot icon12/09/2001
Director resigned
dot icon12/09/2001
Director resigned
dot icon05/09/2001
New secretary appointed;new director appointed
dot icon21/11/2000
Full group accounts made up to 2000-04-30
dot icon15/11/2000
Return made up to 27/09/00; bulk list available separately
dot icon26/10/2000
Resolutions
dot icon26/10/2000
Resolutions
dot icon22/05/2000
New director appointed
dot icon04/11/1999
Full group accounts made up to 1999-04-30
dot icon13/10/1999
Return made up to 27/09/99; bulk list available separately
dot icon22/12/1998
New director appointed
dot icon27/10/1998
Return made up to 27/09/98; bulk list available separately
dot icon24/09/1998
Full group accounts made up to 1998-04-30
dot icon01/07/1998
Ad 11/06/98--------- £ si [email protected]=61624 £ ic 19177327/19238951
dot icon24/06/1998
Director resigned
dot icon04/06/1998
Interim accounts made up to 1997-10-31
dot icon30/12/1997
Ad 15/12/97--------- £ si [email protected]=575 £ ic 19176752/19177327
dot icon02/12/1997
Ad 24/11/97--------- £ si [email protected]=575 £ ic 19176177/19176752
dot icon28/11/1997
Full group accounts made up to 1997-04-30
dot icon13/11/1997
Return made up to 27/09/97; bulk list available separately
dot icon24/10/1997
Ad 20/10/97--------- £ si [email protected]=2301 £ ic 19173876/19176177
dot icon24/10/1997
Ad 20/10/97--------- £ si [email protected]=1150 £ ic 19172726/19173876
dot icon29/09/1997
Resolutions
dot icon29/09/1997
Resolutions
dot icon27/08/1997
Ad 18/08/97--------- £ si [email protected]=5000 £ ic 19167726/19172726
dot icon21/08/1997
Ad 13/08/97--------- £ si [email protected]=2301 £ ic 19165425/19167726
dot icon21/08/1997
Ad 13/08/97--------- £ si [email protected]=3451 £ ic 19161974/19165425
dot icon27/07/1997
Ad 22/07/97--------- £ si [email protected]=5000 £ ic 19156974/19161974
dot icon27/07/1997
Ad 18/07/97--------- £ si [email protected]=25000 £ ic 19131974/19156974
dot icon12/07/1997
Particulars of property mortgage/charge
dot icon12/07/1997
Particulars of property mortgage/charge
dot icon12/07/1997
Particulars of property mortgage/charge
dot icon20/03/1997
Interim accounts made up to 1996-10-31
dot icon04/03/1997
Ad 13/02/97--------- premium £ si [email protected]=2301 £ ic 19129673/19131974
dot icon23/12/1996
Ad 17/12/96--------- £ si [email protected]=5752 £ ic 19123921/19129673
dot icon05/11/1996
Declaration of satisfaction of mortgage/charge
dot icon05/11/1996
Full group accounts made up to 1996-04-30
dot icon31/10/1996
Return made up to 27/09/96; bulk list available separately
dot icon11/10/1996
Resolutions
dot icon15/09/1996
Ad 10/09/96--------- £ si [email protected]=575 £ ic 19123345/19123920
dot icon29/08/1996
Ad 23/08/96--------- £ si [email protected]=575 £ ic 19122770/19123345
dot icon03/04/1996
Certificate of cancellation of share premium account
dot icon03/04/1996
Resolutions
dot icon03/04/1996
Court order
dot icon14/11/1995
Full group accounts made up to 1995-04-30
dot icon26/10/1995
Return made up to 27/09/95; bulk list available separately
dot icon28/09/1995
Resolutions
dot icon28/09/1995
Resolutions
dot icon28/09/1995
Resolutions
dot icon11/09/1995
Director resigned
dot icon15/03/1995
Director resigned
dot icon15/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Full group accounts made up to 1994-04-30
dot icon01/11/1994
Return made up to 27/09/94; bulk list available separately
dot icon20/09/1994
Resolutions
dot icon20/09/1994
Resolutions
dot icon20/09/1994
Resolutions
dot icon08/06/1994
Ad 06/06/94--------- £ si [email protected]=3451 £ ic 6617184/6620635
dot icon10/05/1994
Secretary resigned;director resigned
dot icon10/05/1994
Director resigned
dot icon10/05/1994
New secretary appointed
dot icon25/04/1994
Director resigned
dot icon23/03/1994
Ad 18/03/94--------- £ si [email protected]=2301 £ ic 6614883/6617184
dot icon03/02/1994
£ nc 8000000/26000000 10/01/94
dot icon03/02/1994
Resolutions
dot icon03/02/1994
Resolutions
dot icon03/02/1994
Resolutions
dot icon21/12/1993
Listing of particulars
dot icon15/12/1993
Memorandum and Articles of Association
dot icon15/10/1993
Full group accounts made up to 1993-04-30
dot icon15/10/1993
Return made up to 27/09/93; bulk list available separately
dot icon27/09/1993
Resolutions
dot icon27/09/1993
Resolutions
dot icon15/07/1993
Particulars of mortgage/charge
dot icon23/06/1993
Resolutions
dot icon23/06/1993
Resolutions
dot icon30/04/1993
New director appointed
dot icon30/04/1993
New director appointed
dot icon30/04/1993
Director resigned
dot icon30/03/1993
Declaration of satisfaction of mortgage/charge
dot icon30/03/1993
Declaration of satisfaction of mortgage/charge
dot icon30/03/1993
Declaration of satisfaction of mortgage/charge
dot icon30/03/1993
Declaration of satisfaction of mortgage/charge
dot icon17/02/1993
Particulars of mortgage/charge
dot icon05/02/1993
Particulars of mortgage/charge
dot icon05/01/1993
Director resigned
dot icon18/10/1992
Full group accounts made up to 1992-04-30
dot icon18/10/1992
Return made up to 27/09/92; bulk list available separately
dot icon02/10/1992
Resolutions
dot icon02/09/1992
Declaration of satisfaction of mortgage/charge
dot icon02/09/1992
Declaration of satisfaction of mortgage/charge
dot icon02/09/1992
Declaration of satisfaction of mortgage/charge
dot icon04/06/1992
New director appointed
dot icon10/10/1991
Full group accounts made up to 1991-04-30
dot icon10/10/1991
Return made up to 27/09/91; bulk list available separately
dot icon25/09/1991
Resolutions
dot icon11/05/1991
Declaration of satisfaction of mortgage/charge
dot icon04/03/1991
Ad 22/02/91--------- £ si [email protected]=26932 £ ic 6587951/6614883
dot icon04/03/1991
Ad 22/02/91--------- £ si [email protected]=18427 £ ic 6569524/6587951
dot icon04/03/1991
Ad 22/02/91--------- £ si [email protected]=18427 £ ic 6551097/6569524
dot icon04/03/1991
Ad 22/02/91--------- £ si [email protected]=26932 £ ic 6524165/6551097
dot icon04/03/1991
Ad 22/02/91--------- £ si [email protected]=14175 £ ic 6509990/6524165
dot icon04/03/1991
Ad 22/02/91--------- £ si [email protected]=8505 £ ic 6501485/6509990
dot icon03/12/1990
Ad 28/11/90--------- £ si [email protected]=14175 £ ic 6487310/6501485
dot icon22/11/1990
Ad 19/11/90--------- premium £ si [email protected]=8505 £ ic 6478805/6487310
dot icon07/11/1990
Return made up to 25/09/90; bulk list available separately
dot icon26/10/1990
Full group accounts made up to 1990-04-30
dot icon10/10/1990
Resolutions
dot icon01/08/1990
Ad 27/07/90--------- £ si [email protected]=28350 £ ic 6526969/6555319
dot icon05/06/1990
New director appointed
dot icon11/05/1990
Particulars of mortgage/charge
dot icon12/04/1990
Ad 06/04/90--------- £ si [email protected]=8505 £ ic 6518464/6526969
dot icon22/03/1990
Ad 19/03/90--------- £ si [email protected]=8505 £ ic 6509959/6518464
dot icon05/01/1990
Ad 20/12/89--------- £ si 85020@1=85020 £ ic 6424939/6509959
dot icon08/12/1989
Return made up to 27/09/89; full list of members
dot icon21/11/1989
New director appointed
dot icon21/11/1989
Ad 14/11/89--------- £ si [email protected]=51030 £ ic 3092672/3143702
dot icon03/11/1989
Particulars of mortgage/charge
dot icon01/11/1989
Ad 28/09/89--------- premium £ si [email protected]=1593477 £ ic 1499195/3092672
dot icon23/10/1989
Location of register of members (non legible)
dot icon18/10/1989
S-div
dot icon18/10/1989
£ nc 2500000/8000000
dot icon20/09/1989
Particulars of mortgage/charge
dot icon19/09/1989
Full group accounts made up to 1989-04-30
dot icon18/09/1989
New director appointed
dot icon18/09/1989
Listing of particulars
dot icon01/09/1989
Declaration on reregistration from private to PLC
dot icon01/09/1989
Balance Sheet
dot icon01/09/1989
Auditor's statement
dot icon01/09/1989
Auditor's report
dot icon01/09/1989
Re-registration of Memorandum and Articles
dot icon01/09/1989
Application for reregistration from private to PLC
dot icon01/09/1989
Resolutions
dot icon01/09/1989
Certificate of re-registration from Private to Public Limited Company
dot icon31/07/1989
Director resigned
dot icon21/07/1989
New director appointed
dot icon24/05/1989
Location of register of members
dot icon10/03/1989
Full group accounts made up to 1988-04-30
dot icon06/03/1989
Certificate of change of name
dot icon27/10/1988
New director appointed
dot icon17/10/1988
£ ic 1664465/1499195 £ sr 165270@1=165270
dot icon07/10/1988
New director appointed
dot icon07/10/1988
New director appointed
dot icon21/06/1988
Resolutions
dot icon23/03/1988
Full accounts made up to 1987-04-30
dot icon23/03/1988
Return made up to 01/03/88; full list of members
dot icon18/08/1987
Director resigned
dot icon14/03/1987
Group of companies' accounts made up to 1986-04-30
dot icon14/03/1987
Return made up to 13/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/11/1986
Declaration of satisfaction of mortgage/charge
dot icon08/07/1986
Certificate of change of name
dot icon30/05/1986
Director resigned
dot icon30/05/1986
New director appointed
dot icon16/04/1980
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
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, David Andrew
Director
01/06/2016 - Present
43
Walsh, John Anthony Meade
Director
28/06/2013 - 28/10/2013
59
Budden, Martin, M
Director
25/04/1993 - 02/07/2007
22
BNOMS LIMITED
Corporate Secretary
30/09/2015 - Present
56
Harris, Philip John
Director
22/05/2005 - 07/12/2006
8

Persons with Significant Control

1
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 BIRSE GROUP LIMITED

BIRSE GROUP LIMITED is an(a) Active company incorporated on 16/04/1970 with the registered office located at 5 Churchill Place, Canary Wharf, London, England E14 5HU. There are currently 2 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 BIRSE GROUP LIMITED?

toggle

BIRSE GROUP LIMITED is currently Active. It was registered on 16/04/1970 .

Where is BIRSE GROUP LIMITED located?

toggle

BIRSE GROUP LIMITED is registered at 5 Churchill Place, Canary Wharf, London, England E14 5HU.

What does BIRSE GROUP LIMITED do?

toggle

BIRSE GROUP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BIRSE GROUP LIMITED?

toggle

The latest filing was on 19/04/2026: Accounts for a dormant company made up to 2025-12-31.