Company NameBirchwood Garage (Beverley) Limited
DirectorsSandra Jayne Reed and Stephen Reed
Company StatusActive
Company Number05186745
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Sandra Jayne Reed
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 15-17 Priory House
Priory Road
Beverley
East Yorkshire
HU17 0EW
Director NameMr Stephen Reed
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2004(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressUnit 15-17 Priory House
Priory Road
Beverley
East Yorkshire
HU17 0EW
Secretary NameMrs Sandra Jayne Reed
NationalityBritish
StatusCurrent
Appointed22 July 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 15-17 Priory House
Priory Road
Beverley
East Yorkshire
HU17 0EW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMedina House, 2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Sandra Jayne Reed
50.00%
Ordinary
50 at £1Stephen Reed
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,925
Cash£111,930
Current Liabilities£164,471

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 August 2023 (9 pages)
11 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
13 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
12 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
21 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
19 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
13 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
21 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
21 July 2017Change of details for Mrs Sandra Jayne Reed as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Change of details for Mrs Sandra Jayne Reed as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Change of details for Mr Stephen Reed as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
21 July 2017Change of details for Mr Stephen Reed as a person with significant control on 6 April 2016 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
14 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 July 2013Secretary's details changed for Sandra Jayne Reed on 7 July 2013 (2 pages)
9 July 2013Director's details changed for Sandra Jayne Reed on 7 July 2013 (2 pages)
9 July 2013Director's details changed for Sandra Jayne Reed on 7 July 2013 (2 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Director's details changed for Sandra Jayne Reed on 7 July 2013 (2 pages)
9 July 2013Director's details changed for Stephen Reed on 7 July 2013 (2 pages)
9 July 2013Director's details changed for Stephen Reed on 7 July 2013 (2 pages)
9 July 2013Secretary's details changed for Sandra Jayne Reed on 7 July 2013 (2 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Secretary's details changed for Sandra Jayne Reed on 7 July 2013 (2 pages)
9 July 2013Director's details changed for Stephen Reed on 7 July 2013 (2 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 July 2010Director's details changed for Sandra Jayne Reed on 6 July 2010 (2 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Sandra Jayne Reed on 6 July 2010 (2 pages)
8 July 2010Director's details changed for Stephen Reed on 6 July 2010 (2 pages)
8 July 2010Director's details changed for Stephen Reed on 6 July 2010 (2 pages)
8 July 2010Director's details changed for Stephen Reed on 6 July 2010 (2 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Sandra Jayne Reed on 6 July 2010 (2 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 July 2009Return made up to 07/07/09; full list of members (4 pages)
7 July 2009Return made up to 07/07/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 July 2008Director and secretary's change of particulars / sandra reed / 22/07/2004 (1 page)
8 July 2008Return made up to 07/07/08; full list of members (4 pages)
8 July 2008Director and secretary's change of particulars / sandra reed / 22/07/2004 (1 page)
8 July 2008Director's change of particulars / stephen reed / 22/07/2004 (1 page)
8 July 2008Director's change of particulars / stephen reed / 22/07/2004 (1 page)
8 July 2008Return made up to 07/07/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 July 2007Return made up to 07/07/07; full list of members (3 pages)
9 July 2007Return made up to 07/07/07; full list of members (3 pages)
12 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
12 July 2006Secretary's particulars changed;director's particulars changed (1 page)
12 July 2006Registered office changed on 12/07/06 from: lloyd dowson LIMITED medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
12 July 2006Secretary's particulars changed;director's particulars changed (1 page)
12 July 2006Return made up to 07/07/06; full list of members (3 pages)
12 July 2006Registered office changed on 12/07/06 from: lloyd dowson LIMITED medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
12 July 2006Return made up to 07/07/06; full list of members (3 pages)
23 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 July 2005Return made up to 07/07/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2005Return made up to 07/07/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2004Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
6 October 2004Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
31 August 2004Ad 22/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2004Ad 22/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2004Secretary resigned (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004New secretary appointed;new director appointed (2 pages)
13 August 2004New secretary appointed;new director appointed (2 pages)
22 July 2004Incorporation (19 pages)
22 July 2004Incorporation (19 pages)