Company NameBirkbrow Motor Company Limited
DirectorPaul Samuel Beckett
Company StatusActive
Company Number04887089
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Paul Samuel Beckett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fountain Street
Guisborough
TS14 6PP
Secretary NameDeborah Alison Beckett
NationalityBritish
StatusCurrent
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Fountain Street
Guisborough
TS14 6PP
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.birkbrowmotorco.co.uk
Email address[email protected]
Telephone01287 631787
Telephone regionGuisborough

Location

Registered Address14 Fountain Street
Guisborough
TS14 6PP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Beckett
50.00%
Ordinary
1 at £1Mr Paul Samuel Beckett
50.00%
Ordinary

Financials

Year2014
Net Worth£96,467
Current Liabilities£203,789

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

12 May 2017Delivered on: 22 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 February 2024Registered office address changed from 1 Blenheim Close Marske-by-the-Sea Redcar TS11 6BH England to 14 Fountain Street Guisborough TS14 6PP on 8 February 2024 (1 page)
15 January 2024Confirmation statement made on 13 January 2024 with updates (5 pages)
3 July 2023Change of details for Deborah Alison Beckett as a person with significant control on 3 July 2023 (2 pages)
3 July 2023Change of details for Mr Paul Samuel Beckett as a person with significant control on 3 July 2023 (2 pages)
3 July 2023Registered office address changed from Liverton Mines Garage Liverton Terrace Liverton Saltburn-by-the-Sea TS13 4QG England to 1 Blenheim Close Marske-by-the-Sea Redcar TS11 6BH on 3 July 2023 (1 page)
3 July 2023Director's details changed for Mr Paul Samuel Beckett on 3 July 2023 (2 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
16 January 2023Confirmation statement made on 13 January 2023 with updates (5 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 January 2022Confirmation statement made on 13 January 2022 with updates (5 pages)
29 September 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
28 September 2021Notification of Deborah Alison Beckett as a person with significant control on 6 April 2016 (2 pages)
26 April 2021Registered office address changed from Limerick Road Dormanstown Industrial Estate Redcar TS10 5JU England to Liverton Mines Garage Liverton Terrace Liverton Saltburn-by-the-Sea TS13 4QG on 26 April 2021 (1 page)
3 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
29 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
11 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
29 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
8 October 2018Registered office address changed from 125 Ings Road Redcar Cleveland TS10 2DE to Limerick Road Dormanstown Industrial Estate Redcar TS10 5JU on 8 October 2018 (1 page)
21 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
4 July 2017Satisfaction of charge 048870890001 in full (1 page)
4 July 2017Satisfaction of charge 048870890001 in full (1 page)
21 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
22 May 2017Registration of charge 048870890001, created on 12 May 2017 (18 pages)
22 May 2017Registration of charge 048870890001, created on 12 May 2017 (18 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
8 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
16 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
16 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
26 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
26 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(3 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(3 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(3 pages)
19 August 2013Registered office address changed from Birkbrow Service Station a171 Moor Road Charltons Guisborough Cleveland TS12 3DF on 19 August 2013 (1 page)
19 August 2013Registered office address changed from Birkbrow Service Station a171 Moor Road Charltons Guisborough Cleveland TS12 3DF on 19 August 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
1 October 2010Director's details changed for Paul Samuel Beckett on 1 September 2010 (2 pages)
1 October 2010Director's details changed for Paul Samuel Beckett on 1 September 2010 (2 pages)
1 October 2010Secretary's details changed for Deborah Alison Beckett on 1 September 2010 (1 page)
1 October 2010Director's details changed for Paul Samuel Beckett on 1 September 2010 (2 pages)
1 October 2010Secretary's details changed for Deborah Alison Beckett on 1 September 2010 (1 page)
1 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
1 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
1 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
1 October 2010Secretary's details changed for Deborah Alison Beckett on 1 September 2010 (1 page)
1 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
19 May 2010Registered office address changed from Windsor Road Saltburn by the Sea Cleveland TS12 1BD on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from Windsor Road Saltburn by the Sea Cleveland TS12 1BD on 19 May 2010 (2 pages)
14 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
4 November 2008Return made up to 04/09/08; no change of members (5 pages)
4 November 2008Return made up to 04/09/08; no change of members (5 pages)
6 August 2008Registered office changed on 06/08/2008 from 105 redcar road marske by the sea redcar cleveland TS11 6HU (1 page)
6 August 2008Registered office changed on 06/08/2008 from 105 redcar road marske by the sea redcar cleveland TS11 6HU (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 January 2008Registered office changed on 10/01/08 from: A171 moor road charltons guisborough cleveland TS12 3DF (1 page)
10 January 2008Registered office changed on 10/01/08 from: A171 moor road charltons guisborough cleveland TS12 3DF (1 page)
17 October 2007Return made up to 01/09/07; full list of members (6 pages)
17 October 2007Return made up to 01/09/07; full list of members (6 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
31 May 2007Registered office changed on 31/05/07 from: 1A chaloner street guisborough TS14 6QD (2 pages)
31 May 2007Registered office changed on 31/05/07 from: 1A chaloner street guisborough TS14 6QD (2 pages)
4 April 2007Return made up to 01/09/06; no change of members (6 pages)
4 April 2007Return made up to 01/09/06; no change of members (6 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 September 2005Return made up to 01/09/05; no change of members (6 pages)
6 September 2005Return made up to 01/09/05; no change of members (6 pages)
29 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
29 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
9 September 2004Return made up to 01/09/04; full list of members (6 pages)
9 September 2004Return made up to 01/09/04; full list of members (6 pages)
4 September 2003New director appointed (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Incorporation (13 pages)
4 September 2003Incorporation (13 pages)
4 September 2003New secretary appointed (1 page)
4 September 2003New secretary appointed (1 page)
4 September 2003New director appointed (1 page)
4 September 2003Secretary resigned (1 page)