Sheffield
S2 4NW
Director Name | Mr Ian Patrick Campbell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Birley Vale Avenue Birley Sheffield South Yorkshire S12 2AX |
Secretary Name | Mr Ian Patrick Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birley Vale Avenue Birley Sheffield South Yorkshire S12 2AX |
Secretary Name | Mrs Tracey Denise Roberts |
---|---|
Status | Resigned |
Appointed | 06 October 2011(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 July 2013) |
Role | Company Director |
Correspondence Address | Birley Vale Avenue Birley Sheffield South Yorkshire S12 2AX |
Director Name | Mr Darren Smith |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(12 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 June 2019) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | C/O Birley Manufacturing Ltd Birley Vale Avenue Birley Vale Sheffield South Yorkshire S12 2AX |
Director Name | Mr Mark Hardcastle |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(12 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 25 October 2019) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | C/O Birley Manufacturing Ltd Birley Vale Avenue Birley Vale Sheffield South Yorkshire S12 2AX |
Director Name | Mr Jeremy Nicholas Martin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(12 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 November 2019) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | C/O Birley Manufacturing Ltd Birley Vale Avenue Birley Vale Sheffield South Yorkshire S12 2AX |
Secretary Name | Mrs Susan Battersby |
---|---|
Status | Resigned |
Appointed | 30 April 2019(12 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 2019) |
Role | Company Director |
Correspondence Address | C/O Birley Manufacturing Ltd Birley Vale Avenue Birley Vale Sheffield South Yorkshire S12 2AX |
Secretary Name | Haggards & Co. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2013(7 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2019) |
Correspondence Address | Heathmans House 19 Heathmans Road London SW6 4TJ |
Website | birleyml.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2803200 |
Telephone region | Sheffield |
Registered Address | 1 Keetons Hill Sheffield S2 4NW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
2.6m at £0.01 | Michael George Barlow 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 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
10 October 2006 | Delivered on: 11 October 2006 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 |
---|
22 December 2020 | Micro company accounts made up to 29 December 2019 (3 pages) |
---|---|
9 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
30 November 2019 | Registered office address changed from C/O Birley Manufacturing Ltd Birley Vale Avenue Birley Vale Sheffield South Yorkshire S12 2AX England to 1 Keetons Hill Sheffield S2 4NW on 30 November 2019 (1 page) |
30 November 2019 | Termination of appointment of Susan Battersby as a secretary on 30 November 2019 (1 page) |
25 November 2019 | Termination of appointment of Jeremy Nicholas Martin as a director on 24 November 2019 (1 page) |
30 October 2019 | Termination of appointment of Mark Hardcastle as a director on 25 October 2019 (1 page) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
20 June 2019 | Termination of appointment of Darren Smith as a director on 12 June 2019 (1 page) |
30 April 2019 | Termination of appointment of Haggards & Co. Limited as a secretary on 30 April 2019 (1 page) |
30 April 2019 | Appointment of Mr Darren Smith as a director on 30 April 2019 (2 pages) |
30 April 2019 | Registered office address changed from 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England to C/O Birley Manufacturing Ltd Birley Vale Avenue Birley Vale Sheffield South Yorkshire S12 2AX on 30 April 2019 (1 page) |
30 April 2019 | Appointment of Mr Jeremy Nicholas Martin as a director on 30 April 2019 (2 pages) |
30 April 2019 | Appointment of Mrs Susan Battersby as a secretary on 30 April 2019 (2 pages) |
30 April 2019 | Appointment of Mr Mark Hardcastle as a director on 30 April 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
17 January 2019 | Accounts for a small company made up to 31 December 2017 (7 pages) |
9 December 2018 | Amended group of companies' accounts made up to 31 December 2016 (33 pages) |
22 November 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
25 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
13 April 2018 | Registered office address changed from Second Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 13 April 2018 (1 page) |
13 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
18 June 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
18 June 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
30 June 2016 | Registered office address changed from Birley Vale Avenue Birley Sheffield South Yorkshire S12 2AX to Second Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from Birley Vale Avenue Birley Sheffield South Yorkshire S12 2AX to Second Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 30 June 2016 (1 page) |
27 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
20 April 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
20 April 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
16 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
12 April 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
12 April 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
17 July 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
17 July 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
12 July 2013 | Termination of appointment of Tracey Roberts as a secretary (1 page) |
12 July 2013 | Appointment of Haggards & Co. Limited as a secretary (2 pages) |
12 July 2013 | Appointment of Haggards & Co. Limited as a secretary (2 pages) |
12 July 2013 | Termination of appointment of Tracey Roberts as a secretary (1 page) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
9 May 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
27 March 2013 | Termination of appointment of Ian Campbell as a director (1 page) |
27 March 2013 | Termination of appointment of Ian Campbell as a director (1 page) |
2 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
15 February 2012 | Section 519 (1 page) |
15 February 2012 | Section 519 (1 page) |
6 October 2011 | Appointment of Mrs Tracey Denise Roberts as a secretary (1 page) |
6 October 2011 | Termination of appointment of Ian Campbell as a secretary (1 page) |
6 October 2011 | Appointment of Mrs Tracey Denise Roberts as a secretary (1 page) |
6 October 2011 | Termination of appointment of Ian Campbell as a secretary (1 page) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
28 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Mr Michael Barlow on 20 June 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mr Ian Patrick Campbell on 20 June 2010 (1 page) |
11 August 2010 | Director's details changed for Mr Michael Barlow on 20 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Ian Patrick Campbell on 20 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Mr Ian Patrick Campbell on 20 June 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mr Ian Patrick Campbell on 20 June 2010 (1 page) |
7 June 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
7 June 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
1 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
1 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
31 August 2009 | Director's change of particulars / michael barlow / 23/11/2008 (1 page) |
31 August 2009 | Director's change of particulars / michael barlow / 23/11/2008 (1 page) |
31 August 2009 | Director and secretary's change of particulars / ian campbell / 24/11/2008 (1 page) |
31 August 2009 | Director and secretary's change of particulars / ian campbell / 24/11/2008 (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 136 london road sheffield south yorkshire S2 4NX (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 136 london road sheffield south yorkshire S2 4NX (1 page) |
2 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 March 2009 | Return made up to 20/06/08; full list of members (3 pages) |
16 March 2009 | Return made up to 20/06/08; full list of members (3 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 January 2008 | Return made up to 20/06/07; full list of members
|
18 January 2008 | Return made up to 20/06/07; full list of members
|
17 July 2007 | £ ic 26446/20003 28/06/07 £ sr [email protected]=6443 (1 page) |
17 July 2007 | £ ic 26446/20003 28/06/07 £ sr [email protected]=6443 (1 page) |
16 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
5 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Statement of affairs (17 pages) |
9 August 2006 | Ad 06/07/06--------- £ si [email protected]=26445 £ ic 1/26446 (2 pages) |
9 August 2006 | Ad 06/07/06--------- £ si [email protected]=26445 £ ic 1/26446 (2 pages) |
9 August 2006 | Statement of affairs (17 pages) |
19 July 2006 | Nc inc already adjusted 05/07/06 (2 pages) |
19 July 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
19 July 2006 | Resolutions
|
19 July 2006 | S-div 05/07/06 (1 page) |
19 July 2006 | S-div 05/07/06 (1 page) |
19 July 2006 | Nc inc already adjusted 05/07/06 (2 pages) |
19 July 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
19 July 2006 | Resolutions
|
20 June 2006 | Incorporation (16 pages) |
20 June 2006 | Incorporation (16 pages) |