BIRTSMORTON COURT LIMITED

Register to unlock more data on OkredoRegister

BIRTSMORTON COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03968194

Incorporation date

10/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Elgar Business Centre Moseley Road, Hallow, Worcester WR2 6NJCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2000)
dot icon15/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon10/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon09/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon04/09/2019
Registered office address changed from Ground Floor Hallow Park Hallow Worcester Worcestershire WR2 6PG to Unit 3 Elgar Business Centre Moseley Road Hallow Worcester WR2 6NJ on 2019-09-04
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon05/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon23/04/2015
Micro company accounts made up to 2014-12-31
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon03/10/2011
Amended accounts made up to 2010-12-31
dot icon28/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Statement of capital following an allotment of shares on 2010-07-31
dot icon12/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon10/05/2010
Director's details changed for Simon Alexander James Dawes on 2010-01-01
dot icon10/05/2010
Director's details changed for Kathryn Elizabeth Mary Dawes on 2010-01-01
dot icon24/04/2009
Return made up to 10/04/09; full list of members
dot icon04/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/06/2008
Resolutions
dot icon29/04/2008
Return made up to 10/04/08; full list of members
dot icon22/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/04/2008
Ad 27/03/08\gbp si 130@1=130\gbp ic 250/380\
dot icon02/04/2008
Div
dot icon01/04/2008
Appointment terminated director rosalie dawes
dot icon01/04/2008
Appointment terminated director nigel dawes
dot icon01/04/2008
Registered office changed on 01/04/2008 from foley house 123 stourport road kidderminster worcestershire DY11 7BW
dot icon05/07/2007
Return made up to 10/04/07; no change of members
dot icon08/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/04/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/05/2006
Return made up to 10/04/06; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/09/2005
New secretary appointed
dot icon02/07/2005
Return made up to 10/04/05; full list of members
dot icon07/02/2005
Secretary resigned
dot icon07/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/05/2004
Return made up to 10/04/04; full list of members
dot icon06/05/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/05/2003
Return made up to 10/04/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/07/2002
Particulars of mortgage/charge
dot icon22/04/2002
Return made up to 10/04/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon01/05/2001
Return made up to 10/04/01; full list of members
dot icon28/12/2000
Ad 15/12/00--------- £ si 150@1=150 £ ic 100/250
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Secretary resigned
dot icon22/05/2000
New secretary appointed;new director appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon22/05/2000
Registered office changed on 22/05/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX
dot icon22/05/2000
Ad 16/05/00--------- £ si 98@1=98 £ ic 2/100
dot icon10/04/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon+73.40 % *

* during past year

Cash in Bank

£432,788.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
33.49K
-
0.00
249.59K
-
2022
11
49.91K
-
0.00
432.79K
-
2022
11
49.91K
-
0.00
432.79K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

49.91K £Ascended49.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

432.79K £Ascended73.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM NOMINEES LIMITED
Nominee Director
10/04/2000 - 10/04/2000
2323
Rm Registrars Limited
Nominee Secretary
10/04/2000 - 10/04/2000
2792
Dawes, Simon Alexander James
Director
06/01/2004 - Present
9
Dawes, Kathryn Elizabeth Mary
Director
06/01/2004 - Present
6
Dawes, Rosalie Joan
Director
16/05/2000 - 27/03/2008
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BIRTSMORTON COURT LIMITED

BIRTSMORTON COURT LIMITED is an(a) Active company incorporated on 10/04/2000 with the registered office located at Unit 3 Elgar Business Centre Moseley Road, Hallow, Worcester WR2 6NJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRTSMORTON COURT LIMITED?

toggle

BIRTSMORTON COURT LIMITED is currently Active. It was registered on 10/04/2000 .

Where is BIRTSMORTON COURT LIMITED located?

toggle

BIRTSMORTON COURT LIMITED is registered at Unit 3 Elgar Business Centre Moseley Road, Hallow, Worcester WR2 6NJ.

What does BIRTSMORTON COURT LIMITED do?

toggle

BIRTSMORTON COURT LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does BIRTSMORTON COURT LIMITED have?

toggle

BIRTSMORTON COURT LIMITED had 11 employees in 2022.

What is the latest filing for BIRTSMORTON COURT LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-10 with no updates.