Company NameBirdwell Insulation Limited
DirectorIan Richard Travis
Company StatusActive
Company Number02829226
CategoryPrivate Limited Company
Incorporation Date22 June 1993(30 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan Richard Travis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1993(same day as company formation)
RoleThermal Insulation Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMiilstone Cottage
44 Housley Lane, Chapeltown
Sheffield
S35 2UD
Secretary NameDebra Jane Travis
NationalityBritish
StatusCurrent
Appointed22 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMillstone Cottage 44 Housley Lane
Chapeltown
Sheffield
South Yorkshire
S35 2UD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.birdwellinsulation.co.uk

Location

Registered AddressThe Hart Shaw Building Europa
Link Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Debra Jane Travis
50.00%
Ordinary
50 at £1Ian Richard Travis
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,534
Cash£111
Current Liabilities£156,615

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

25 November 2019Delivered on: 25 November 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
4 August 2009Delivered on: 11 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 August 2002Delivered on: 5 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 February 1994Delivered on: 15 February 1994
Satisfied on: 10 January 2003
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
7 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
23 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
7 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
30 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
25 November 2019Registration of charge 028292260004, created on 25 November 2019 (23 pages)
2 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Ian Richard Travis on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Ian Richard Travis on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Ian Richard Travis on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 July 2009Return made up to 22/06/09; full list of members (3 pages)
17 July 2009Return made up to 22/06/09; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 July 2008Return made up to 22/06/08; full list of members (3 pages)
14 July 2008Return made up to 22/06/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 July 2007Return made up to 22/06/07; full list of members (2 pages)
12 July 2007Return made up to 22/06/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 22/06/06; full list of members (2 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Return made up to 22/06/06; full list of members (2 pages)
4 July 2006Secretary's particulars changed (1 page)
13 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 June 2005Return made up to 22/06/05; full list of members (6 pages)
23 June 2005Return made up to 22/06/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 October 2004Registered office changed on 13/10/04 from: 346 glossop road sheffield S10 2HW (1 page)
13 October 2004Registered office changed on 13/10/04 from: 346 glossop road sheffield S10 2HW (1 page)
7 July 2004Return made up to 22/06/04; full list of members (6 pages)
7 July 2004Return made up to 22/06/04; full list of members (6 pages)
6 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 July 2003Return made up to 22/06/03; full list of members (6 pages)
18 July 2003Return made up to 22/06/03; full list of members (6 pages)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
9 July 2002Return made up to 22/06/02; full list of members (6 pages)
9 July 2002Return made up to 22/06/02; full list of members (6 pages)
8 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
31 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
12 July 2000Return made up to 22/06/00; full list of members (6 pages)
12 July 2000Return made up to 22/06/00; full list of members (6 pages)
1 December 1999Full accounts made up to 30 June 1999 (12 pages)
1 December 1999Full accounts made up to 30 June 1999 (12 pages)
14 July 1999Return made up to 22/06/99; full list of members (6 pages)
14 July 1999Return made up to 22/06/99; full list of members (6 pages)
23 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
23 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
20 August 1998Return made up to 22/06/98; full list of members (6 pages)
20 August 1998Return made up to 22/06/98; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
8 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
4 September 1997Return made up to 22/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 September 1997Return made up to 22/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
30 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
26 July 1996Return made up to 22/06/96; full list of members (6 pages)
26 July 1996Return made up to 22/06/96; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
19 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
17 August 1995Return made up to 22/06/95; full list of members (6 pages)
17 August 1995Return made up to 22/06/95; full list of members (6 pages)
26 April 1995Ad 05/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 1995Ad 05/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1993Company name changed birdwell installations LIMITED\certificate issued on 07/07/93 (2 pages)
6 July 1993Company name changed birdwell installations LIMITED\certificate issued on 07/07/93 (2 pages)
22 June 1993Incorporation (13 pages)
22 June 1993Incorporation (13 pages)