BIRSTWITH123 LIMITED

Register to unlock more data on OkredoRegister

BIRSTWITH123 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10940031

Incorporation date

31/08/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

Brooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2017)
dot icon14/10/2025
Notice of ceasing to act as receiver or manager
dot icon14/10/2025
Receiver's abstract of receipts and payments to 2025-09-08
dot icon03/09/2025
Statement of affairs
dot icon03/09/2025
Resolutions
dot icon03/09/2025
Appointment of a voluntary liquidator
dot icon03/09/2025
Registered office address changed from Flannagans Accountants 3a Evolution Wynyard Business Park Wynyard TS22 5TB England to Brooklands Court Phase 2 Office 9, Tunstall Road Leeds West Yorkshire LS11 5HL on 2025-09-03
dot icon16/05/2025
Receiver's abstract of receipts and payments to 2025-04-14
dot icon18/10/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon17/10/2024
Change of details for Silverback Developments Limited as a person with significant control on 2023-09-01
dot icon07/06/2024
Appointment of receiver or manager
dot icon30/04/2024
Previous accounting period shortened from 2023-07-31 to 2023-07-30
dot icon09/04/2024
Termination of appointment of Nicholas John Moody as a director on 2023-01-24
dot icon13/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon28/07/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon03/04/2023
Registered office address changed from 10 the Stables Newby Hall Ripon HG4 5AE England to 3a Evolution Flannagans Accountants 3a Evolution Wynard Business Park Billingham TS22 5TB on 2023-04-03
dot icon03/04/2023
Registered office address changed from 3a Evolution Flannagans Accountants 3a Evolution Wynard Business Park Billingham TS22 5TB England to Flannagans Accountants 3a Evolution Wynyard Business Park Wynyard TS22 5TB on 2023-04-03
dot icon14/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-07-31
dot icon16/03/2022
Director's details changed for Mr Nicholas John Moody on 2021-06-24
dot icon26/11/2021
Termination of appointment of Frazer George Roberts as a director on 2021-10-29
dot icon24/11/2021
Appointment of Mr Simon William Hepden as a director on 2021-11-24
dot icon13/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon02/07/2021
Memorandum and Articles of Association
dot icon02/07/2021
Resolutions
dot icon25/06/2021
Resolutions
dot icon24/06/2021
Registered office address changed from 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England to 10 the Stables Newby Hall Ripon HG4 5AE on 2021-06-24
dot icon24/06/2021
Change of details for Silverback Developments Limited as a person with significant control on 2021-06-22
dot icon24/06/2021
Cessation of Castle Property Group Ltd as a person with significant control on 2021-06-22
dot icon24/06/2021
Termination of appointment of Elliot Castle as a director on 2021-06-22
dot icon24/06/2021
Termination of appointment of Adam Matthew Stratford as a director on 2021-06-22
dot icon24/06/2021
Registration of charge 109400310005, created on 2021-06-22
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon09/09/2020
Notification of Silverback Developments Limited as a person with significant control on 2018-02-09
dot icon09/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon10/08/2020
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP on 2020-08-10
dot icon31/07/2020
Micro company accounts made up to 2019-07-31
dot icon06/03/2020
Statement of capital following an allotment of shares on 2018-02-01
dot icon06/03/2020
Statement of capital following an allotment of shares on 2018-02-01
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon21/08/2019
Appointment of Mr Adam Stratford as a director on 2019-08-21
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon21/11/2018
Director's details changed for Mr Nicholas John Moody on 2018-11-20
dot icon21/11/2018
Director's details changed for Mr Frazer George Roberts on 2018-11-20
dot icon08/11/2018
Director's details changed for Mr Elliot Castle on 2018-11-08
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with updates
dot icon16/05/2018
Registered office address changed from 1st Floor, 35-39 Maddox Street London W1S 2PP England to 10 Queen Street Place London EC4R 1AG on 2018-05-16
dot icon16/05/2018
Change of details for Castle Property Group Ltd as a person with significant control on 2018-05-16
dot icon05/03/2018
Termination of appointment of Matthew John Couch as a director on 2018-03-02
dot icon13/02/2018
Registration of charge 109400310004, created on 2018-02-09
dot icon13/02/2018
Registration of charge 109400310003, created on 2018-02-09
dot icon31/01/2018
Current accounting period shortened from 2018-08-31 to 2018-07-31
dot icon31/01/2018
Registered office address changed from 17-19 Maddox Street London W1S 2QH United Kingdom to 1st Floor, 35-39 Maddox Street London W1S 2PP on 2018-01-31
dot icon12/01/2018
Appointment of Mr Nicholas John Moody as a director on 2017-12-13
dot icon12/01/2018
Appointment of Mr Elliot Castle as a director on 2018-01-04
dot icon12/01/2018
Appointment of Mr. Frazer George Roberts as a director on 2017-12-13
dot icon19/12/2017
Registration of charge 109400310002, created on 2017-12-13
dot icon21/09/2017
Registration of charge 109400310001, created on 2017-09-15
dot icon01/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon31/08/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,227.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
31/08/2025
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2022
dot iconNext account date
30/07/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.35K
-
0.00
-
-
2022
2
10.04K
-
0.00
1.23K
-
2022
2
10.04K
-
0.00
1.23K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

10.04K £Descended-24.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.23K £Ascended- *

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
Moody, Nicholas John
Director
13/12/2017 - 24/01/2023
108
Mr Elliot Castle
Director
04/01/2018 - 22/06/2021
11
Matthew John Couch
Director
31/08/2017 - 02/03/2018
37
Roberts, Frazer George
Director
13/12/2017 - 29/10/2021
111
Hepden, Simon William
Director
24/11/2021 - Present
75

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BIRSTWITH123 LIMITED

BIRSTWITH123 LIMITED is an(a) Liquidation company incorporated on 31/08/2017 with the registered office located at Brooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRSTWITH123 LIMITED?

toggle

BIRSTWITH123 LIMITED is currently Liquidation. It was registered on 31/08/2017 .

Where is BIRSTWITH123 LIMITED located?

toggle

BIRSTWITH123 LIMITED is registered at Brooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL.

What does BIRSTWITH123 LIMITED do?

toggle

BIRSTWITH123 LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

How many employees does BIRSTWITH123 LIMITED have?

toggle

BIRSTWITH123 LIMITED had 2 employees in 2022.

What is the latest filing for BIRSTWITH123 LIMITED?

toggle

The latest filing was on 14/10/2025: Notice of ceasing to act as receiver or manager.