CARBIDE DIES (BIRMINGHAM) LIMITED

Register to unlock more data on OkredoRegister

CARBIDE DIES (BIRMINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01599587

Incorporation date

24/11/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

MACKENZIE GOLDBERG JOHNSON LIMITED, Scope House Weston Road, Crewe CW1 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1981)
dot icon15/08/2025
Liquidators' statement of receipts and payments to 2025-07-08
dot icon22/07/2024
Appointment of a voluntary liquidator
dot icon09/07/2024
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/02/2024
Statement of affairs with form AM02SOA
dot icon24/02/2024
Administrator's progress report
dot icon30/09/2023
Notice of deemed approval of proposals
dot icon18/09/2023
Statement of administrator's proposal
dot icon04/08/2023
Appointment of an administrator
dot icon04/08/2023
Registered office address changed from 7 Port Hope Road Sparkbrook Birmingham B11 1JS to Scope House Weston Road Crewe CW1 6DD on 2023-08-04
dot icon18/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon20/11/2018
Notification of James Joseph Blanchfield as a person with significant control on 2018-11-20
dot icon06/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon01/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
Satisfaction of charge 7 in full
dot icon25/05/2016
Satisfaction of charge 6 in full
dot icon25/05/2016
Satisfaction of charge 10 in full
dot icon25/05/2016
Satisfaction of charge 8 in full
dot icon25/05/2016
Satisfaction of charge 11 in full
dot icon25/05/2016
Satisfaction of charge 12 in full
dot icon25/05/2016
Satisfaction of charge 9 in full
dot icon08/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon30/07/2015
Director's details changed for James Joseph Blanchfield on 2015-07-30
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/06/2015
Registration of charge 015995870014, created on 2015-05-28
dot icon06/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon24/09/2014
Director's details changed for Alan Paul Smith on 2014-09-19
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/06/2014
Registration of charge 015995870013
dot icon05/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 12
dot icon22/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/07/2010
Termination of appointment of Simon Price as a director
dot icon17/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon05/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/11/2008
Return made up to 05/11/08; full list of members
dot icon06/11/2008
Registered office changed on 06/11/2008 from 7 port hope road camp hill birmingham B11 1JS
dot icon06/11/2008
Location of debenture register
dot icon06/11/2008
Location of register of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 05/11/07; full list of members
dot icon03/11/2007
Accounts for a small company made up to 2006-12-31
dot icon10/07/2007
Particulars of mortgage/charge
dot icon07/11/2006
Return made up to 05/11/06; full list of members
dot icon07/11/2006
Secretary's particulars changed;director's particulars changed
dot icon25/10/2006
Accounts for a small company made up to 2005-12-31
dot icon01/02/2006
Return made up to 05/11/05; full list of members
dot icon10/10/2005
Accounts for a small company made up to 2004-12-31
dot icon23/09/2005
Declaration of satisfaction of mortgage/charge
dot icon23/09/2005
Declaration of satisfaction of mortgage/charge
dot icon12/11/2004
Return made up to 05/11/04; full list of members
dot icon08/10/2004
Accounts for a small company made up to 2003-12-31
dot icon09/06/2004
Particulars of mortgage/charge
dot icon01/06/2004
Auditor's resignation
dot icon10/02/2004
Particulars of mortgage/charge
dot icon10/02/2004
Particulars of mortgage/charge
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Declaration of assistance for shares acquisition
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon17/12/2003
Return made up to 10/11/03; full list of members
dot icon13/10/2003
Accounts for a small company made up to 2002-12-31
dot icon03/09/2003
New director appointed
dot icon13/12/2002
Return made up to 10/11/02; full list of members
dot icon16/10/2002
Accounts for a small company made up to 2001-12-31
dot icon18/09/2002
New director appointed
dot icon14/02/2002
Particulars of mortgage/charge
dot icon11/01/2002
Return made up to 10/11/01; full list of members
dot icon04/01/2002
Particulars of mortgage/charge
dot icon04/10/2001
Accounts for a small company made up to 2000-12-31
dot icon10/12/2000
Director resigned
dot icon10/12/2000
New director appointed
dot icon10/12/2000
Return made up to 10/11/00; full list of members
dot icon27/09/2000
Accounts for a small company made up to 1999-12-31
dot icon08/03/2000
Particulars of mortgage/charge
dot icon29/11/1999
Return made up to 10/11/99; full list of members
dot icon04/10/1999
Accounts for a small company made up to 1998-12-31
dot icon03/02/1999
Secretary resigned
dot icon03/02/1999
New secretary appointed
dot icon10/12/1998
Return made up to 10/11/98; no change of members
dot icon04/12/1998
Accounts for a small company made up to 1997-12-31
dot icon03/11/1998
Delivery ext'd 3 mth 31/12/97
dot icon08/01/1998
Return made up to 10/11/97; full list of members
dot icon19/11/1997
Particulars of mortgage/charge
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon07/03/1997
Director resigned
dot icon07/03/1997
Director resigned
dot icon07/03/1997
Director resigned
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon07/03/1997
Resolutions
dot icon18/02/1997
Return made up to 10/11/96; no change of members
dot icon22/07/1996
Accounts for a small company made up to 1995-12-31
dot icon22/12/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon08/12/1995
Accounts for a small company made up to 1995-03-31
dot icon22/11/1995
Return made up to 10/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Accounts for a small company made up to 1994-03-31
dot icon22/11/1994
Return made up to 10/11/94; full list of members
dot icon15/12/1993
Full group accounts made up to 1993-03-31
dot icon02/12/1993
Return made up to 10/11/93; full list of members
dot icon08/02/1993
Full group accounts made up to 1992-03-31
dot icon19/11/1992
Return made up to 10/11/92; full list of members
dot icon27/11/1991
Return made up to 10/11/91; no change of members
dot icon26/09/1991
Full group accounts made up to 1991-03-31
dot icon04/02/1991
Resolutions
dot icon04/02/1991
Full group accounts made up to 1990-03-31
dot icon04/02/1991
Return made up to 10/11/90; full list of members
dot icon18/10/1990
Memorandum and Articles of Association
dot icon18/10/1990
Resolutions
dot icon10/08/1990
Resolutions
dot icon24/07/1990
Particulars of mortgage/charge
dot icon02/02/1990
Return made up to 10/11/89; full list of members
dot icon10/01/1990
Full group accounts made up to 1989-03-31
dot icon06/10/1989
Particulars of mortgage/charge
dot icon10/11/1988
Return made up to 27/09/88; full list of members
dot icon27/10/1988
Full group accounts made up to 1988-03-31
dot icon12/01/1988
Full group accounts made up to 1987-03-31
dot icon12/01/1988
Return made up to 25/11/87; full list of members
dot icon03/11/1987
Director resigned
dot icon12/11/1986
Particulars of mortgage/charge
dot icon26/09/1986
Accounts for a small company made up to 1986-03-31
dot icon22/05/1986
Annual return made up to 02/05/86
dot icon24/11/1981
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

18
2021
change arrow icon0 % *

* during past year

Cash in Bank

£12,171.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
05/11/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
61.57K
-
0.00
12.17K
-
2021
18
61.57K
-
0.00
12.17K
-

Employees

2021

Employees

18 Ascended- *

Net Assets(GBP)

61.57K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.17K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Upton, Diane Marie
Director
28/02/1997 - Present
9
Smith, Alan Paul
Director
24/11/2000 - Present
9
Blanchfield, James Joseph
Director
31/08/2002 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About CARBIDE DIES (BIRMINGHAM) LIMITED

CARBIDE DIES (BIRMINGHAM) LIMITED is an(a) Liquidation company incorporated on 24/11/1981 with the registered office located at MACKENZIE GOLDBERG JOHNSON LIMITED, Scope House Weston Road, Crewe CW1 6DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CARBIDE DIES (BIRMINGHAM) LIMITED?

toggle

CARBIDE DIES (BIRMINGHAM) LIMITED is currently Liquidation. It was registered on 24/11/1981 .

Where is CARBIDE DIES (BIRMINGHAM) LIMITED located?

toggle

CARBIDE DIES (BIRMINGHAM) LIMITED is registered at MACKENZIE GOLDBERG JOHNSON LIMITED, Scope House Weston Road, Crewe CW1 6DD.

What does CARBIDE DIES (BIRMINGHAM) LIMITED do?

toggle

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

How many employees does CARBIDE DIES (BIRMINGHAM) LIMITED have?

toggle

CARBIDE DIES (BIRMINGHAM) LIMITED had 18 employees in 2021.

What is the latest filing for CARBIDE DIES (BIRMINGHAM) LIMITED?

toggle

The latest filing was on 15/08/2025: Liquidators' statement of receipts and payments to 2025-07-08.