BIRTLEY HOUSE GROUP LTD

Register to unlock more data on OkredoRegister

BIRTLEY HOUSE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05814316

Incorporation date

11/05/2006

Size

Group

Contacts

Registered address

Registered address

Birtley House, Birtley Road Bramley, Guildford, Surrey GU5 0LBCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2006)
dot icon07/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon28/08/2025
Group of companies' accounts made up to 2024-08-31
dot icon17/05/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon10/10/2024
Registration of charge 058143160037, created on 2024-10-04
dot icon13/05/2024
Group of companies' accounts made up to 2023-08-31
dot icon09/05/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon01/05/2024
Director's details changed for Mr Francis Richard Andrew Whalley on 2024-05-01
dot icon04/03/2024
Group of companies' accounts made up to 2022-08-31
dot icon29/08/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon03/05/2022
Group of companies' accounts made up to 2021-08-31
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon08/11/2021
Registration of charge 058143160036, created on 2021-10-26
dot icon14/06/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon09/06/2021
Group of companies' accounts made up to 2020-08-31
dot icon13/11/2020
Director's details changed for Mr Timothy Simon Douglas Whalley on 2020-11-13
dot icon04/09/2020
Group of companies' accounts made up to 2019-08-31
dot icon26/06/2020
Registration of charge 058143160035, created on 2020-06-17
dot icon01/06/2020
Appointment of Mrs Mary Sinead Whalley as a director on 2020-01-21
dot icon29/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon09/05/2020
Registration of charge 058143160034, created on 2020-04-20
dot icon06/05/2020
Registration of a charge
dot icon01/05/2020
Registration of charge 058143160033, created on 2020-04-17
dot icon12/06/2019
Satisfaction of charge 15 in full
dot icon11/06/2019
Satisfaction of charge 16 in full
dot icon06/06/2019
Group of companies' accounts made up to 2018-08-31
dot icon15/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon13/08/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon08/06/2018
Group of companies' accounts made up to 2017-08-31
dot icon03/08/2017
Registration of charge 058143160032, created on 2017-07-20
dot icon07/06/2017
Group of companies' accounts made up to 2016-08-31
dot icon30/05/2017
Registration of charge 058143160031, created on 2017-05-12
dot icon12/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon04/08/2016
Registration of charge 058143160030, created on 2016-08-01
dot icon18/07/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon27/05/2016
Group of companies' accounts made up to 2015-08-31
dot icon06/01/2016
Termination of appointment of Blake Business Solutions Ltd as a secretary on 2015-06-18
dot icon16/09/2015
Registration of charge 058143160029, created on 2015-08-28
dot icon02/06/2015
Group of companies' accounts made up to 2014-08-31
dot icon28/05/2015
Satisfaction of charge 058143160023 in full
dot icon13/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon08/05/2015
Satisfaction of charge 5 in full
dot icon08/05/2015
Satisfaction of charge 6 in full
dot icon08/05/2015
Satisfaction of charge 9 in full
dot icon08/05/2015
Satisfaction of charge 21 in full
dot icon08/05/2015
Satisfaction of charge 7 in full
dot icon08/05/2015
Satisfaction of charge 14 in full
dot icon08/05/2015
Satisfaction of charge 20 in full
dot icon08/05/2015
Satisfaction of charge 4 in full
dot icon08/05/2015
Satisfaction of charge 8 in full
dot icon08/05/2015
Satisfaction of charge 19 in full
dot icon08/05/2015
Satisfaction of charge 12 in full
dot icon08/05/2015
Satisfaction of charge 10 in full
dot icon07/02/2015
Registration of charge 058143160028, created on 2015-02-03
dot icon20/11/2014
Registration of charge 058143160027, created on 2014-11-10
dot icon12/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon12/03/2014
Registration of charge 058143160026
dot icon27/02/2014
Group of companies' accounts made up to 2013-08-31
dot icon13/02/2014
Registration of charge 058143160025
dot icon08/10/2013
Registration of charge 058143160024
dot icon22/08/2013
Registration of charge 058143160023
dot icon11/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon16/04/2013
Group of companies' accounts made up to 2012-08-31
dot icon21/03/2013
Termination of appointment of Natalie Blake as a secretary
dot icon21/03/2013
Appointment of Blake Business Solutions Ltd as a secretary
dot icon21/03/2013
Appointment of Miss Natalie Blake as a secretary
dot icon21/03/2013
Termination of appointment of Natalie Blake as a secretary
dot icon11/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-05-11
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 22
dot icon03/11/2012
Particulars of a mortgage or charge / charge no: 21
dot icon11/10/2012
Particulars of a mortgage or charge / charge no: 20
dot icon20/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon04/04/2012
Group of companies' accounts made up to 2011-08-31
dot icon21/11/2011
Duplicate mortgage certificatecharge no:19
dot icon16/11/2011
Particulars of a mortgage or charge / charge no: 19
dot icon03/11/2011
Duplicate mortgage certificatecharge no:18
dot icon01/11/2011
Particulars of a mortgage or charge / charge no: 18
dot icon11/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon11/04/2011
Group of companies' accounts made up to 2010-08-31
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 17
dot icon27/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon25/05/2010
Group of companies' accounts made up to 2009-08-31
dot icon10/03/2010
Memorandum and Articles of Association
dot icon01/03/2010
Particulars of variation of rights attached to shares
dot icon01/03/2010
Statement of capital following an allotment of shares on 2010-02-23
dot icon01/03/2010
Resolutions
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 16
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 15
dot icon24/06/2009
Full accounts made up to 2008-08-31
dot icon22/06/2009
Return made up to 11/05/09; full list of members
dot icon27/05/2009
Particulars of a mortgage or charge / charge no: 14
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 13
dot icon25/03/2009
Particulars of a mortgage or charge / charge no: 12
dot icon11/12/2008
Particulars of a mortgage or charge / charge no: 11
dot icon21/07/2008
Appointment terminated secretary helen bernard
dot icon21/07/2008
Secretary appointed natalie jayne blake
dot icon12/07/2008
Particulars of a mortgage or charge / charge no: 10
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 9
dot icon14/05/2008
Return made up to 11/05/08; full list of members
dot icon14/05/2008
Director's change of particulars / francis whalley / 10/08/2007
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon12/03/2008
Accounts for a small company made up to 2007-08-31
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon15/09/2007
Return made up to 11/05/07; full list of members
dot icon09/01/2007
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon18/12/2006
Resolutions
dot icon16/12/2006
Particulars of mortgage/charge
dot icon31/08/2006
Secretary resigned
dot icon31/08/2006
New director appointed
dot icon31/08/2006
New director appointed
dot icon31/08/2006
New secretary appointed
dot icon15/08/2006
£ ic 3196/2198 14/07/06 £ sr 998@1=998
dot icon09/08/2006
Statement of affairs
dot icon09/08/2006
Resolutions
dot icon09/08/2006
Resolutions
dot icon09/08/2006
Statement of affairs
dot icon09/08/2006
Ad 14/07/06--------- £ si 1999@1=1999 £ ic 1/2000
dot icon09/08/2006
Ad 14/07/06--------- £ si 196@1=196 £ ic 2000/2196
dot icon09/08/2006
Statement of affairs
dot icon09/08/2006
Ad 14/07/06--------- £ si 1000@1=1000 £ ic 2196/3196
dot icon03/08/2006
New director appointed
dot icon03/08/2006
Nc inc already adjusted 14/07/06
dot icon03/08/2006
Declaration of assistance for shares acquisition
dot icon03/08/2006
Declaration of assistance for shares acquisition
dot icon03/08/2006
Secretary resigned
dot icon03/08/2006
New secretary appointed
dot icon03/08/2006
Accounting reference date extended from 31/05/07 to 31/08/07
dot icon03/08/2006
Resolutions
dot icon03/08/2006
Declaration of assistance for shares acquisition
dot icon03/08/2006
New director appointed
dot icon03/08/2006
New secretary appointed
dot icon03/08/2006
Director resigned
dot icon03/08/2006
Resolutions
dot icon03/08/2006
Secretary resigned;director resigned
dot icon03/08/2006
Registered office changed on 03/08/06 from: the billings, guildford, surrey, GU1 4YD
dot icon01/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Particulars of mortgage/charge
dot icon28/07/2006
Certificate of change of name
dot icon27/07/2006
Particulars of mortgage/charge
dot icon11/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whalley, Simon Richard Lloyd
Director
14/07/2006 - Present
10
Caroline Elizabeth Whalley
Director
20/07/2006 - Present
4
Whalley, Francis Richard Andrew
Director
21/08/2006 - Present
3
Mr Timothy Simon Douglas Whalley
Director
21/08/2006 - Present
3
Baxter, Richard Alistair
Director
11/05/2006 - 14/07/2006
245

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 HOUSE GROUP LTD

BIRTLEY HOUSE GROUP LTD is an(a) Active company incorporated on 11/05/2006 with the registered office located at Birtley House, Birtley Road Bramley, Guildford, Surrey GU5 0LB. 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 HOUSE GROUP LTD?

toggle

BIRTLEY HOUSE GROUP LTD is currently Active. It was registered on 11/05/2006 .

Where is BIRTLEY HOUSE GROUP LTD located?

toggle

BIRTLEY HOUSE GROUP LTD is registered at Birtley House, Birtley Road Bramley, Guildford, Surrey GU5 0LB.

What does BIRTLEY HOUSE GROUP LTD do?

toggle

BIRTLEY HOUSE GROUP LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for BIRTLEY HOUSE GROUP LTD?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-07 with no updates.