Sovereign Street
Leeds
LS1 4DA
Director Name | Mr Mark Hardcastle |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2018(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 February 2022) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Kpmg Llp[ 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Director Name | Commercial Director Anthony Beckett |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | English |
Status | Closed |
Appointed | 15 August 2018(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 February 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Kpmg Llp[ 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Director Name | Mr Jeremy Nicholas Martin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2019(20 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 February 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Kpmg Llp[ 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Director Name | Mr David John Leah |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 April 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Heath Common Heath Chesterfield S44 5SR |
Secretary Name | Mr John Robert Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 October 2000) |
Role | Company Director |
Correspondence Address | 35 Folds Crescent Sheffield South Yorkshire S8 0EP |
Secretary Name | Julie Ann Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 May 2003) |
Role | Company Director |
Correspondence Address | Flat 2 4 Priory Road Sheffield S7 1LW |
Secretary Name | Jane Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 9 Norton Park Road Sheffield S8 8GQ |
Secretary Name | Kathryn Lumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 42 Riverdale Road Sheffield South Yorkshire S10 3FB |
Director Name | Andrew David Bruce Adams |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 June 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Larford Farm Barns Astley Stourport-On-Severn Worcestershire DY13 0SQ |
Secretary Name | John Ian Newbould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(7 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 26 June 2007) |
Role | Company Director |
Correspondence Address | 6 Haugh Lane Sheffield South Yorkshire S11 9SA |
Director Name | Mr Steven English |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 November 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Birley Vale Avenue Birley Vale Sheffield South Yorkshire S12 2AX |
Secretary Name | Tracey Denise Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 June 2018) |
Role | Company Accountant |
Correspondence Address | Birley Vale Avenue Birley Vale Sheffield South Yorkshire S12 2AX |
Director Name | Mr Ian Patrick Campbell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Birley Vale Avenue Birley Vale Sheffield South Yorkshire S12 2AX |
Director Name | Mr Ian Patrick Campbell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(19 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 October 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Birley Vale Avenue Birley Vale Sheffield South Yorkshire S12 2AX |
Director Name | Mr Darren Smith |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2018(19 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birley Vale Avenue Birley Vale Sheffield South Yorkshire S12 2AX |
Director Name | Mr James David Taylor |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(19 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 June 2019) |
Role | Rail Director |
Country of Residence | England |
Correspondence Address | Birley Vale Avenue Birley Vale Sheffield South Yorkshire S12 2AX |
Director Name | Mrs Janet Pryke |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2019(20 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birley Vale Avenue Birley Vale Sheffield South Yorkshire S12 2AX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.birleyml.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2803200 |
Telephone region | Sheffield |
Registered Address | Kpmg Llp[ 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2 at £1 | Birley Manufacturing Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,299,480 |
Gross Profit | £3,782,841 |
Net Worth | £3,140,507 |
Cash | £577,148 |
Current Liabilities | £2,869,603 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
24 November 2011 | Delivered 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 2005 | Delivered 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 |
23 November 2017 | Termination of appointment of Steven English as a director on 14 November 2017 (1 page) |
---|---|
17 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
20 April 2016 | Full accounts made up to 31 December 2015 (27 pages) |
18 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
12 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
14 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
5 June 2013 | Termination of appointment of Ian Campbell as a director (1 page) |
9 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
16 April 2012 | Auditor's resignation (3 pages) |
10 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Section 519 (1 page) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
27 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Secretary's details changed for Tracey Denise Roberts on 8 March 2010 (1 page) |
30 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Secretary's details changed for Tracey Denise Roberts on 8 March 2010 (1 page) |
7 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
29 March 2010 | Registered office address changed from 11 Birley Vale Avenue Sheffield South Yorkshire S12 2AX United Kingdom on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for Michael Barlow on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Steven English on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Ian Patrick Campbell on 29 March 2010 (2 pages) |
29 March 2010 | Register inspection address has been changed (1 page) |
2 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 136 london road sheffield south yorkshire S2 4NX (1 page) |
6 May 2009 | Return made up to 08/03/09; full list of members (4 pages) |
6 May 2009 | Director's change of particulars / michael barlow / 05/05/2009 (1 page) |
9 July 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
9 July 2008 | Return made up to 08/03/08; full list of members (3 pages) |
25 April 2008 | Director appointed ian patrick campbell (3 pages) |
5 July 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | Director resigned (1 page) |
29 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
14 February 2007 | Director's particulars changed (1 page) |
28 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
10 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
4 April 2006 | Return made up to 08/03/06; full list of members (3 pages) |
12 December 2005 | New director appointed (2 pages) |
31 October 2005 | Company name changed barlow manufacturing LIMITED\certificate issued on 31/10/05 (2 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
16 May 2005 | Company name changed barlow hotel interiors LIMITED\certificate issued on 16/05/05 (2 pages) |
4 May 2005 | Director resigned (1 page) |
13 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
18 March 2004 | Return made up to 08/03/04; full list of members
|
26 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
19 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
7 January 2002 | Secretary's particulars changed (1 page) |
6 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
20 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
16 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
17 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
14 June 1999 | New director appointed (2 pages) |
3 June 1999 | Company name changed stickpine LTD\certificate issued on 04/06/99 (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | Ad 17/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: 136 london road sheffield south yorkshire S2 4NX (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: formations direct LTD 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
8 March 1999 | Incorporation (12 pages) |