BIRWELCO LIMITED

Register to unlock more data on OkredoRegister

BIRWELCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05177978

Incorporation date

13/07/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit House Elba Business Park, Crymlyn Burrows, Swansea, West Glamorgan SA1 8QECopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2004)
dot icon24/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/03/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon18/07/2025
Termination of appointment of Hampden Legal Plc as a secretary on 2025-07-14
dot icon13/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon28/02/2024
Appointment of Mr Vijay Chandra Mohan Singh as a director on 2024-02-20
dot icon28/02/2024
Appointment of Mr Gaurav Shukla as a director on 2024-02-20
dot icon22/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon22/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon17/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon03/03/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon22/07/2022
Accounts for a small company made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon21/12/2021
Satisfaction of charge 051779780006 in part
dot icon21/12/2021
Satisfaction of charge 051779780006 in full
dot icon23/08/2021
Accounts for a small company made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon22/01/2021
Registration of charge 051779780007, created on 2021-01-20
dot icon18/12/2020
Termination of appointment of Angus Dent as a director on 2020-12-18
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon27/04/2020
Accounts for a small company made up to 2019-12-31
dot icon07/04/2020
Appointment of Hampden Legal Plc as a secretary on 2020-04-03
dot icon06/04/2020
Appointment of Mr Cy Thomas Wilkinson as a director on 2020-04-06
dot icon06/04/2020
Appointment of Mr Andrew John Williams as a director on 2020-04-06
dot icon02/04/2020
Termination of appointment of Ian Peter Maxwell Anderson as a director on 2020-04-02
dot icon07/11/2019
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon06/11/2019
Confirmation statement made on 2019-07-13 with updates
dot icon20/09/2019
Accounts for a small company made up to 2018-06-30
dot icon13/08/2019
Notification of Unitbirwelco Ltd as a person with significant control on 2019-07-02
dot icon13/08/2019
Cessation of Unitbirwelco (Group) Limited as a person with significant control on 2019-07-02
dot icon29/04/2019
Termination of appointment of William Frank Ledwood as a director on 2019-04-25
dot icon29/04/2019
Appointment of Mr Angus Dent as a director on 2019-04-25
dot icon29/04/2019
Appointment of Mr Ian Peter Maxwell Anderson as a director on 2019-04-25
dot icon21/12/2018
Notification of Unitbirwelco (Group) Limited as a person with significant control on 2018-12-21
dot icon21/12/2018
Cessation of Archover Limited as a person with significant control on 2018-12-21
dot icon22/11/2018
Satisfaction of charge 051779780005 in full
dot icon18/09/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon31/08/2018
Notification of Archover Limited as a person with significant control on 2018-08-24
dot icon31/08/2018
Cessation of William Frank Ledwood as a person with significant control on 2018-08-24
dot icon16/08/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon03/04/2018
Termination of appointment of Malcolm William Oliver as a director on 2018-03-31
dot icon02/01/2018
Full accounts made up to 2016-12-31
dot icon19/10/2017
Registration of charge 051779780006, created on 2017-10-18
dot icon15/09/2017
Termination of appointment of Leighton Jenkins as a director on 2017-08-31
dot icon15/09/2017
Termination of appointment of Leighton Jenkins as a secretary on 2017-08-31
dot icon21/08/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon04/01/2017
Full accounts made up to 2015-12-31
dot icon08/10/2016
Registration of charge 051779780005, created on 2016-09-30
dot icon01/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon04/02/2016
Satisfaction of charge 2 in full
dot icon04/02/2016
Satisfaction of charge 3 in full
dot icon17/08/2015
Accounts for a small company made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon09/10/2014
Accounts for a small company made up to 2013-12-31
dot icon22/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon13/03/2014
Registration of charge 051779780004
dot icon04/02/2014
Satisfaction of charge 1 in full
dot icon13/09/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon24/06/2013
Accounts for a small company made up to 2012-12-31
dot icon21/01/2013
Termination of appointment of Wynn Jones as a director
dot icon28/09/2012
Accounts for a small company made up to 2011-12-31
dot icon25/09/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon18/02/2012
Appointment of Mr Leighton Jenkins as a secretary
dot icon18/02/2012
Appointment of Mr Leighton Jenkins as a director
dot icon18/02/2012
Termination of appointment of Phillip Morgan as a director
dot icon27/09/2011
Accounts for a small company made up to 2010-12-31
dot icon25/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon22/08/2011
Appointment of Mr Malcolm William Oliver as a director
dot icon19/10/2010
Auditor's resignation
dot icon08/09/2010
Appointment of Mr Wynn Rees Jones as a director
dot icon08/09/2010
Termination of appointment of Derrick Guest as a director
dot icon08/09/2010
Termination of appointment of Paul Gandy as a secretary
dot icon19/08/2010
Registered office address changed from Freeman House Orbital 24 Oldham Street Denton Manchester M34 3SU on 2010-08-19
dot icon19/08/2010
Termination of appointment of John Hirst as a director
dot icon19/08/2010
Appointment of Mr Phillip John Morgan as a director
dot icon19/08/2010
Appointment of Mr William Frank Ledwood as a director
dot icon11/08/2010
Resolutions
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon13/05/2010
Accounts for a small company made up to 2009-12-31
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon21/07/2009
Return made up to 13/07/09; full list of members
dot icon20/08/2008
Accounts for a small company made up to 2007-12-31
dot icon16/07/2008
Return made up to 13/07/08; full list of members
dot icon16/11/2007
Particulars of mortgage/charge
dot icon03/11/2007
Accounts for a small company made up to 2006-12-31
dot icon01/08/2007
Return made up to 13/07/07; full list of members
dot icon12/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/07/2006
Return made up to 13/07/06; full list of members
dot icon30/05/2006
Registered office changed on 30/05/06 from: po box 52 hyde park house hyde cheshire SK14 4UL
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon20/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/08/2005
Return made up to 13/07/05; full list of members
dot icon08/08/2005
Ad 13/07/04--------- £ si 100@1=100 £ ic 100/200
dot icon03/08/2005
Auditor's resignation
dot icon21/02/2005
Auditor's resignation
dot icon17/12/2004
Resolutions
dot icon17/12/2004
Ad 13/07/04--------- £ si 99@1=99 £ ic 1/100
dot icon23/11/2004
Accounting reference date shortened from 31/07/05 to 31/12/04
dot icon03/09/2004
Director resigned
dot icon03/09/2004
Secretary resigned
dot icon03/09/2004
New secretary appointed
dot icon03/09/2004
New director appointed
dot icon03/09/2004
New director appointed
dot icon03/09/2004
Registered office changed on 03/09/04 from: 16 st john street london EC1M 4NT
dot icon13/07/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

19
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,163.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
807.59K
-
0.00
2.16K
-
2021
19
807.59K
-
0.00
2.16K
-

Employees

2021

Employees

19 Ascended- *

Net Assets(GBP)

807.59K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.16K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMPDEN LEGAL PLC
Corporate Secretary
03/04/2020 - 14/07/2025
1361
Hirst, John Nigel
Director
12/07/2004 - 30/07/2010
28
Dent, Angus
Director
25/04/2019 - 18/12/2020
91
Jenkins, Leighton
Director
15/12/2011 - 30/08/2017
9
Tester, William Andrew Joseph
Nominee Director
12/07/2004 - 12/07/2004
5139

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

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 BIRWELCO LIMITED

BIRWELCO LIMITED is an(a) Active company incorporated on 13/07/2004 with the registered office located at Unit House Elba Business Park, Crymlyn Burrows, Swansea, West Glamorgan SA1 8QE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRWELCO LIMITED?

toggle

BIRWELCO LIMITED is currently Active. It was registered on 13/07/2004 .

Where is BIRWELCO LIMITED located?

toggle

BIRWELCO LIMITED is registered at Unit House Elba Business Park, Crymlyn Burrows, Swansea, West Glamorgan SA1 8QE.

What does BIRWELCO LIMITED do?

toggle

BIRWELCO LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

How many employees does BIRWELCO LIMITED have?

toggle

BIRWELCO LIMITED had 19 employees in 2021.

What is the latest filing for BIRWELCO LIMITED?

toggle

The latest filing was on 24/03/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.