BIRTLEY GROUP LIMITED

Register to unlock more data on OkredoRegister

BIRTLEY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00602575

Incorporation date

11/04/1958

Size

Full

Contacts

Registered address

Registered address

Westhaven House, Arleston Way, Shirley, Solihull, West Midlands B90 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1958)
dot icon07/04/2026
Confirmation statement made on 2026-03-23 with updates
dot icon09/09/2025
Full accounts made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon19/12/2024
Cessation of Hill & Smith Plc as a person with significant control on 2024-12-19
dot icon19/12/2024
Notification of Hill & Smith Infrastructure Limited as a person with significant control on 2024-12-19
dot icon19/12/2024
Cessation of Hill & Smith Infrastructure Limited as a person with significant control on 2024-12-19
dot icon19/12/2024
Notification of Cobaco Holdings Limited as a person with significant control on 2024-12-19
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon16/09/2024
Appointment of Mr Ben David Turner as a director on 2024-09-02
dot icon19/08/2024
Termination of appointment of Charles Alex Henderson as a secretary on 2024-08-19
dot icon19/08/2024
Appointment of Ms Karen Lorraine Atterbury as a secretary on 2024-08-19
dot icon02/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon08/03/2024
Termination of appointment of Denise Marie Beachy as a director on 2024-03-06
dot icon31/01/2024
Termination of appointment of Jason Mark Anderson as a director on 2024-01-30
dot icon31/01/2024
Director's details changed for Mr Neil Laurence Mason on 2024-01-30
dot icon10/10/2023
Termination of appointment of Rebecca Louise Louvre as a director on 2023-10-06
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon20/06/2023
Appointment of John Campbell as a director on 2023-06-07
dot icon13/04/2023
Change of details for Hill & Smith Holdings Plc as a person with significant control on 2022-11-03
dot icon13/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon01/04/2022
Appointment of Mrs Rebecca Louise Louvre as a director on 2022-04-01
dot icon01/04/2022
Appointment of Mr Neil Laurence Mason as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Neil Ainsley as a director on 2022-03-31
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon13/07/2021
Appointment of Denise Marie Beachy as a director on 2021-07-01
dot icon07/05/2021
Termination of appointment of Thomas James Matthews as a director on 2021-05-07
dot icon07/04/2021
Confirmation statement made on 2021-03-23 with updates
dot icon07/04/2021
Notification of Hill & Smith Holdings Plc as a person with significant control on 2019-09-27
dot icon06/04/2021
Withdrawal of a person with significant control statement on 2021-04-06
dot icon12/02/2021
Appointment of Mr Thomas Patrick Cowan as a director on 2021-02-01
dot icon04/01/2021
Termination of appointment of Graeme Keith Miller as a director on 2020-12-31
dot icon24/11/2020
Termination of appointment of Terence Carmichael as a director on 2020-11-21
dot icon16/09/2020
Full accounts made up to 2019-12-31
dot icon14/09/2020
Appointment of Mr Jason Mark Anderson as a director on 2020-09-01
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon09/04/2019
Second filing for the appointment of Thomas James Matthews as a director
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon04/03/2019
Appointment of Thomas James Mathews as a director on 2019-03-01
dot icon07/11/2018
Termination of appointment of Derek William Muir as a director on 2018-08-01
dot icon07/11/2018
Termination of appointment of Mark Pegler as a director on 2018-08-01
dot icon01/08/2018
Termination of appointment of Charles Alex Henderson as a director on 2018-08-01
dot icon26/06/2018
Full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon25/05/2017
Full accounts made up to 2016-12-31
dot icon31/03/2017
Director's details changed for Mr Derek William Muir on 2017-03-31
dot icon31/03/2017
Director's details changed for Mr Terence Carmichael on 2017-03-31
dot icon31/03/2017
Director's details changed for Neil Ainsley on 2017-03-31
dot icon31/03/2017
Director's details changed for Graeme Keith Miller on 2017-03-31
dot icon31/03/2017
Secretary's details changed for Mr Charles Alex Henderson on 2017-03-31
dot icon31/03/2017
Director's details changed for Mr Charles Alex Henderson on 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon27/01/2017
Termination of appointment of Stephen John Cox as a director on 2017-01-27
dot icon11/11/2016
Director's details changed for Mr Stephen John Cox on 2014-07-18
dot icon15/07/2016
Full accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon06/06/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
Appointment of Mr Terence Carmichael as a director on 2015-04-01
dot icon17/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon05/01/2015
Appointment of Mr Charles Alex Henderson as a secretary on 2015-01-01
dot icon05/01/2015
Appointment of Mr Charles Alex Henderson as a director on 2015-01-01
dot icon05/01/2015
Termination of appointment of John Christopher Humphreys as a director on 2015-01-01
dot icon05/01/2015
Termination of appointment of John Christopher Humphreys as a secretary on 2015-01-01
dot icon05/09/2014
Certificate of change of name
dot icon19/08/2014
Miscellaneous
dot icon18/08/2014
Auditor's resignation
dot icon24/07/2014
Resolutions
dot icon28/05/2014
Full accounts made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon13/09/2013
Appointment of Mr Stephen John Cox as a director
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon05/08/2011
Appointment of Mr John Christopher Humphreys as a director
dot icon04/08/2011
Termination of appointment of Christopher Brown as a director
dot icon25/03/2011
Director's details changed for Neil Ainsley on 2011-03-25
dot icon08/02/2011
Director's details changed for Mark Pegler on 2011-02-07
dot icon07/02/2011
Director's details changed for Graeme Keith Miller on 2011-02-01
dot icon01/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon25/05/2010
Full accounts made up to 2009-12-31
dot icon16/04/2010
Director's details changed for Mark Pegler on 2009-10-01
dot icon08/04/2010
Appointment of Christopher Brown as a director
dot icon02/03/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon12/11/2009
Termination of appointment of Gary Holroyd as a director
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 25/01/09; full list of members
dot icon21/01/2009
Appointment terminated director simon rayner
dot icon25/07/2008
Full accounts made up to 2007-12-31
dot icon25/03/2008
Director appointed mark pegler
dot icon18/03/2008
Appointment terminated director christopher burr
dot icon01/02/2008
Return made up to 25/01/08; full list of members
dot icon30/01/2008
New director appointed
dot icon29/01/2008
New director appointed
dot icon25/01/2008
Director resigned
dot icon03/01/2008
Director's particulars changed
dot icon15/10/2007
Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
dot icon11/10/2007
Secretary resigned
dot icon03/09/2007
New secretary appointed
dot icon07/08/2007
Full accounts made up to 2006-12-31
dot icon20/07/2007
Declaration of satisfaction of mortgage/charge
dot icon11/04/2007
New director appointed
dot icon11/04/2007
Director resigned
dot icon13/03/2007
New secretary appointed
dot icon13/03/2007
Secretary resigned
dot icon07/03/2007
Return made up to 25/01/07; full list of members
dot icon13/02/2007
Director's particulars changed
dot icon05/01/2007
New secretary appointed
dot icon04/01/2007
Secretary resigned
dot icon25/09/2006
Director resigned
dot icon11/07/2006
New director appointed
dot icon03/06/2006
Full accounts made up to 2005-12-31
dot icon23/03/2006
Ad 06/03/06--------- £ si 1300000@1=1300000 £ ic 100598/1400598
dot icon23/03/2006
£ nc 101000/1500000 06/03/06
dot icon01/02/2006
Return made up to 25/01/06; full list of members
dot icon11/01/2006
Declaration of mortgage charge released/ceased
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon08/09/2005
Full accounts made up to 2004-12-31
dot icon11/07/2005
New secretary appointed
dot icon11/07/2005
Secretary resigned
dot icon16/03/2005
New director appointed
dot icon25/02/2005
Return made up to 25/01/05; full list of members
dot icon07/07/2004
Full accounts made up to 2003-12-31
dot icon09/06/2004
Return made up to 25/01/04; full list of members
dot icon09/06/2004
Director resigned
dot icon27/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
New secretary appointed
dot icon17/02/2004
Secretary resigned
dot icon10/01/2004
Director resigned
dot icon29/09/2003
Particulars of mortgage/charge
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon15/07/2003
Full accounts made up to 2002-12-31
dot icon20/02/2003
New director appointed
dot icon19/02/2003
Return made up to 25/01/03; full list of members
dot icon27/09/2002
Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale business and industrial park bilston west midlands WV14 0QL
dot icon08/07/2002
Full accounts made up to 2001-12-31
dot icon12/02/2002
Return made up to 25/01/02; full list of members
dot icon13/11/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon29/10/2001
Director resigned
dot icon21/08/2001
New director appointed
dot icon02/08/2001
Full accounts made up to 2000-09-30
dot icon21/01/2001
Return made up to 25/01/01; full list of members
dot icon30/11/2000
Particulars of mortgage/charge
dot icon18/07/2000
Full accounts made up to 1999-09-30
dot icon01/02/2000
Director resigned
dot icon01/02/2000
Return made up to 25/01/00; full list of members
dot icon12/07/1999
New director appointed
dot icon26/03/1999
Full accounts made up to 1998-09-30
dot icon25/02/1999
New director appointed
dot icon25/02/1999
Director resigned
dot icon25/02/1999
Return made up to 25/01/99; full list of members
dot icon17/10/1998
Declaration of satisfaction of mortgage/charge
dot icon06/10/1998
Particulars of mortgage/charge
dot icon22/09/1998
Declaration of satisfaction of mortgage/charge
dot icon18/08/1998
Registered office changed on 18/08/98 from: canal st brierley hill west midlands DY5 1JL
dot icon22/06/1998
Director resigned
dot icon02/04/1998
Full accounts made up to 1997-09-30
dot icon31/03/1998
Return made up to 25/01/98; full list of members
dot icon08/01/1998
New director appointed
dot icon09/04/1997
Full accounts made up to 1996-09-30
dot icon25/02/1997
Return made up to 25/01/97; no change of members
dot icon24/04/1996
Full accounts made up to 1995-09-30
dot icon29/02/1996
Return made up to 25/01/96; no change of members
dot icon07/07/1995
New director appointed
dot icon06/04/1995
Full accounts made up to 1994-09-30
dot icon28/02/1995
Return made up to 25/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/03/1994
Return made up to 25/01/94; no change of members
dot icon02/03/1994
Full accounts made up to 1993-09-30
dot icon28/02/1994
New director appointed
dot icon28/02/1994
New director appointed
dot icon28/02/1994
New director appointed
dot icon02/04/1993
Full accounts made up to 1992-09-30
dot icon21/02/1993
Return made up to 25/01/93; full list of members
dot icon21/02/1992
Secretary resigned;new secretary appointed
dot icon21/02/1992
Return made up to 25/01/92; no change of members
dot icon12/02/1992
Full accounts made up to 1991-09-30
dot icon08/03/1991
Full accounts made up to 1990-09-30
dot icon08/03/1991
Return made up to 11/01/91; no change of members
dot icon14/11/1990
Director resigned;new director appointed
dot icon16/02/1990
Full accounts made up to 1989-09-30
dot icon16/02/1990
Return made up to 25/01/90; full list of members
dot icon27/09/1989
Certificate of change of name
dot icon27/09/1989
Certificate of change of name
dot icon26/04/1989
Return made up to 26/01/89; full list of members
dot icon07/04/1989
Full accounts made up to 1988-09-30
dot icon12/05/1988
Secretary resigned;new secretary appointed
dot icon27/04/1988
Director resigned
dot icon31/03/1988
Full accounts made up to 1987-09-30
dot icon31/03/1988
Return made up to 21/01/88; full list of members
dot icon21/02/1987
Full accounts made up to 1986-09-30
dot icon21/02/1987
Return made up to 22/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/02/1986
Accounts made up to 1985-09-30
dot icon01/07/1985
Accounts made up to 1984-09-30
dot icon21/04/1984
Accounts made up to 1983-09-30
dot icon21/04/1983
Accounts made up to 1982-09-30
dot icon22/06/1982
Accounts made up to 1981-09-30
dot icon07/02/1980
Accounts made up to 1979-07-31
dot icon19/01/1980
Annual return made up to 10/01/80
dot icon08/12/1978
Accounts made up to 1978-07-31
dot icon07/12/1978
Accounts made up to 1977-07-31
dot icon21/02/1977
Accounts made up to 1976-07-31
dot icon25/03/1976
Accounts made up to 1975-07-31
dot icon14/01/1976
Accounts made up to 1974-07-31
dot icon11/11/1974
Accounts made up to 2073-07-16
dot icon14/02/1974
Resolutions
dot icon11/04/1958
Registered office changed
dot icon11/04/1958
Miscellaneous

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
23/03/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphreys, John Christopher
Director
05/08/2011 - 01/01/2015
84
Louvre, Rebecca Louise
Director
01/04/2022 - 06/10/2023
4
Grove, David Leslie
Director
21/06/1999 - 11/04/2007
120
Henderson, Charles Alex
Director
01/01/2015 - 01/08/2018
98
Humphreys, John Christopher
Secretary
05/07/2005 - 27/10/2006
296

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 BIRTLEY GROUP LIMITED

BIRTLEY GROUP LIMITED is an(a) Active company incorporated on 11/04/1958 with the registered office located at Westhaven House, Arleston Way, Shirley, Solihull, West Midlands B90 4LH. There are currently 5 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 BIRTLEY GROUP LIMITED?

toggle

BIRTLEY GROUP LIMITED is currently Active. It was registered on 11/04/1958 .

Where is BIRTLEY GROUP LIMITED located?

toggle

BIRTLEY GROUP LIMITED is registered at Westhaven House, Arleston Way, Shirley, Solihull, West Midlands B90 4LH.

What does BIRTLEY GROUP LIMITED do?

toggle

BIRTLEY GROUP LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BIRTLEY GROUP LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-23 with updates.