Company NameBirley Manufacturing Limited
Company StatusDissolved
Company Number03728374
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years ago)
Dissolution Date19 February 2022 (2 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Michael George Barlow
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(2 months, 1 week after company formation)
Appointment Duration22 years, 9 months (closed 19 February 2022)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressKpmg Llp[ 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
Director NameMr Mark Hardcastle
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2018(19 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 19 February 2022)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp[ 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
Director NameCommercial Director Anthony Beckett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed15 August 2018(19 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 19 February 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp[ 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
Director NameMr Jeremy Nicholas Martin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2019(20 years after company formation)
Appointment Duration2 years, 11 months (closed 19 February 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressKpmg Llp[ 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
Director NameMr David John Leah
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 26 April 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Heath Common
Heath
Chesterfield
S44 5SR
Secretary NameMr John Robert Cartwright
NationalityBritish
StatusResigned
Appointed17 May 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 19 October 2000)
RoleCompany Director
Correspondence Address35 Folds Crescent
Sheffield
South Yorkshire
S8 0EP
Secretary NameJulie Ann Neale
NationalityBritish
StatusResigned
Appointed19 October 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 2003)
RoleCompany Director
Correspondence AddressFlat 2
4 Priory Road
Sheffield
S7 1LW
Secretary NameJane Jackson
NationalityBritish
StatusResigned
Appointed21 May 2003(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 May 2005)
RoleCompany Director
Correspondence Address9 Norton Park Road
Sheffield
S8 8GQ
Secretary NameKathryn Lumb
NationalityBritish
StatusResigned
Appointed31 May 2005(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address42 Riverdale Road
Sheffield
South Yorkshire
S10 3FB
Director NameAndrew David Bruce Adams
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Larford Farm Barns
Astley
Stourport-On-Severn
Worcestershire
DY13 0SQ
Secretary NameJohn Ian Newbould
NationalityBritish
StatusResigned
Appointed31 July 2006(7 years, 4 months after company formation)
Appointment Duration11 months (resigned 26 June 2007)
RoleCompany Director
Correspondence Address6 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Director NameMr Steven English
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(8 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 November 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBirley Vale Avenue Birley Vale
Sheffield
South Yorkshire
S12 2AX
Secretary NameTracey Denise Roberts
NationalityBritish
StatusResigned
Appointed26 June 2007(8 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 June 2018)
RoleCompany Accountant
Correspondence AddressBirley Vale Avenue Birley Vale
Sheffield
South Yorkshire
S12 2AX
Director NameMr Ian Patrick Campbell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBirley Vale Avenue Birley Vale
Sheffield
South Yorkshire
S12 2AX
Director NameMr Ian Patrick Campbell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(19 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 October 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBirley Vale Avenue Birley Vale
Sheffield
South Yorkshire
S12 2AX
Director NameMr Darren Smith
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(19 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirley Vale Avenue Birley Vale
Sheffield
South Yorkshire
S12 2AX
Director NameMr James David Taylor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(19 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 June 2019)
RoleRail Director
Country of ResidenceEngland
Correspondence AddressBirley Vale Avenue Birley Vale
Sheffield
South Yorkshire
S12 2AX
Director NameMrs Janet Pryke
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2019(20 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirley Vale Avenue Birley Vale
Sheffield
South Yorkshire
S12 2AX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.birleyml.com
Email address[email protected]
Telephone0114 2803200
Telephone regionSheffield

Location

Registered AddressKpmg Llp[ 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Birley Manufacturing Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,299,480
Gross Profit£3,782,841
Net Worth£3,140,507
Cash£577,148
Current Liabilities£2,869,603

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Charges

24 November 2011Delivered on: 26 November 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
11 July 2005Delivered on: 14 July 2005
Persons entitled: Hsbc 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.
Outstanding

Filing History

23 November 2017Termination of appointment of Steven English as a director on 14 November 2017 (1 page)
17 June 2017Full accounts made up to 31 December 2016 (28 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
20 April 2016Full accounts made up to 31 December 2015 (27 pages)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
12 April 2015Full accounts made up to 31 December 2014 (23 pages)
17 July 2014Full accounts made up to 31 December 2013 (23 pages)
14 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
5 June 2013Termination of appointment of Ian Campbell as a director (1 page)
9 May 2013Full accounts made up to 31 December 2012 (23 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
12 June 2012Full accounts made up to 31 December 2011 (24 pages)
16 April 2012Auditor's resignation (3 pages)
10 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
15 February 2012Section 519 (1 page)
26 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
27 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
30 June 2010Secretary's details changed for Tracey Denise Roberts on 8 March 2010 (1 page)
30 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
30 June 2010Secretary's details changed for Tracey Denise Roberts on 8 March 2010 (1 page)
7 June 2010Full accounts made up to 31 December 2009 (20 pages)
29 March 2010Registered office address changed from 11 Birley Vale Avenue Sheffield South Yorkshire S12 2AX United Kingdom on 29 March 2010 (1 page)
29 March 2010Director's details changed for Michael Barlow on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Steven English on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Ian Patrick Campbell on 29 March 2010 (2 pages)
29 March 2010Register inspection address has been changed (1 page)
2 June 2009Full accounts made up to 31 December 2008 (21 pages)
19 May 2009Registered office changed on 19/05/2009 from 136 london road sheffield south yorkshire S2 4NX (1 page)
6 May 2009Return made up to 08/03/09; full list of members (4 pages)
6 May 2009Director's change of particulars / michael barlow / 05/05/2009 (1 page)
9 July 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
9 July 2008Return made up to 08/03/08; full list of members (3 pages)
25 April 2008Director appointed ian patrick campbell (3 pages)
5 July 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (1 page)
27 June 2007New director appointed (1 page)
27 June 2007Director resigned (1 page)
29 March 2007Return made up to 08/03/07; full list of members (2 pages)
14 February 2007Director's particulars changed (1 page)
28 September 2006Full accounts made up to 31 December 2005 (21 pages)
10 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (1 page)
4 April 2006Return made up to 08/03/06; full list of members (3 pages)
12 December 2005New director appointed (2 pages)
31 October 2005Company name changed barlow manufacturing LIMITED\certificate issued on 31/10/05 (2 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
14 July 2005Particulars of mortgage/charge (3 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
16 May 2005Company name changed barlow hotel interiors LIMITED\certificate issued on 16/05/05 (2 pages)
4 May 2005Director resigned (1 page)
13 April 2005Return made up to 08/03/05; full list of members (7 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
18 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003New secretary appointed (2 pages)
19 March 2003Return made up to 08/03/03; full list of members (7 pages)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 March 2002Return made up to 08/03/02; full list of members (6 pages)
7 January 2002Secretary's particulars changed (1 page)
6 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
20 March 2001Return made up to 08/03/01; full list of members (6 pages)
16 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
17 March 2000Return made up to 08/03/00; full list of members (6 pages)
14 June 1999New director appointed (2 pages)
3 June 1999Company name changed stickpine LTD\certificate issued on 04/06/99 (2 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999Ad 17/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
24 May 1999Registered office changed on 24/05/99 from: 136 london road sheffield south yorkshire S2 4NX (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Director resigned (1 page)
19 April 1999Registered office changed on 19/04/99 from: formations direct LTD 1ST floor suite 39A leicester road salford M7 4AS (1 page)
8 March 1999Incorporation (12 pages)