Company NameBirley Manufacturing Holdings Limited
Company StatusDissolved
Company Number05852116
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 9 months ago)
Dissolution Date14 March 2023 (1 year ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Michael George Barlow
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Keetons Hill
Sheffield
S2 4NW
Director NameMr Ian Patrick Campbell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBirley Vale Avenue
Birley
Sheffield
South Yorkshire
S12 2AX
Secretary NameMr Ian Patrick Campbell
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirley Vale Avenue
Birley
Sheffield
South Yorkshire
S12 2AX
Secretary NameMrs Tracey Denise Roberts
StatusResigned
Appointed06 October 2011(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 July 2013)
RoleCompany Director
Correspondence AddressBirley Vale Avenue
Birley
Sheffield
South Yorkshire
S12 2AX
Director NameMr Darren Smith
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(12 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 June 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressC/O Birley Manufacturing Ltd Birley Vale Avenue
Birley Vale
Sheffield
South Yorkshire
S12 2AX
Director NameMr Mark Hardcastle
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(12 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 25 October 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressC/O Birley Manufacturing Ltd Birley Vale Avenue
Birley Vale
Sheffield
South Yorkshire
S12 2AX
Director NameMr Jeremy Nicholas Martin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(12 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 November 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressC/O Birley Manufacturing Ltd Birley Vale Avenue
Birley Vale
Sheffield
South Yorkshire
S12 2AX
Secretary NameMrs Susan Battersby
StatusResigned
Appointed30 April 2019(12 years, 10 months after company formation)
Appointment Duration7 months (resigned 30 November 2019)
RoleCompany Director
Correspondence AddressC/O Birley Manufacturing Ltd Birley Vale Avenue
Birley Vale
Sheffield
South Yorkshire
S12 2AX
Secretary NameHaggards & Co. Limited (Corporation)
StatusResigned
Appointed12 July 2013(7 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2019)
Correspondence AddressHeathmans House 19 Heathmans Road
London
SW6 4TJ

Contact

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

Location

Registered Address1 Keetons Hill
Sheffield
S2 4NW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

2.6m at £0.01Michael George Barlow
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 2021 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Charges

10 October 2006Delivered 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

Filing History

22 December 2020Micro company accounts made up to 29 December 2019 (3 pages)
9 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 November 2019Registered 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 2019Termination of appointment of Susan Battersby as a secretary on 30 November 2019 (1 page)
25 November 2019Termination of appointment of Jeremy Nicholas Martin as a director on 24 November 2019 (1 page)
30 October 2019Termination of appointment of Mark Hardcastle as a director on 25 October 2019 (1 page)
2 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 June 2019Termination of appointment of Darren Smith as a director on 12 June 2019 (1 page)
30 April 2019Termination of appointment of Haggards & Co. Limited as a secretary on 30 April 2019 (1 page)
30 April 2019Appointment of Mr Darren Smith as a director on 30 April 2019 (2 pages)
30 April 2019Registered 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 2019Appointment of Mr Jeremy Nicholas Martin as a director on 30 April 2019 (2 pages)
30 April 2019Appointment of Mrs Susan Battersby as a secretary on 30 April 2019 (2 pages)
30 April 2019Appointment of Mr Mark Hardcastle as a director on 30 April 2019 (2 pages)
15 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
17 January 2019Accounts for a small company made up to 31 December 2017 (7 pages)
9 December 2018Amended group of companies' accounts made up to 31 December 2016 (33 pages)
22 November 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
25 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
13 April 2018Registered 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 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
18 June 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
18 June 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
30 June 2016Registered 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 2016Registered 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 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 26,445.35
(3 pages)
27 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 26,445.35
(3 pages)
20 April 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
20 April 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 26,445.35
(3 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 26,445.35
(3 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 26,445.35
(3 pages)
12 April 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
12 April 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
17 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
17 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 26,445.35
(3 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 26,445.35
(3 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 26,445.35
(3 pages)
12 July 2013Termination of appointment of Tracey Roberts as a secretary (1 page)
12 July 2013Appointment of Haggards & Co. Limited as a secretary (2 pages)
12 July 2013Appointment of Haggards & Co. Limited as a secretary (2 pages)
12 July 2013Termination of appointment of Tracey Roberts as a secretary (1 page)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
9 May 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
9 May 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
27 March 2013Termination of appointment of Ian Campbell as a director (1 page)
27 March 2013Termination of appointment of Ian Campbell as a director (1 page)
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
12 June 2012Full accounts made up to 31 December 2011 (13 pages)
12 June 2012Full accounts made up to 31 December 2011 (13 pages)
15 February 2012Section 519 (1 page)
15 February 2012Section 519 (1 page)
6 October 2011Appointment of Mrs Tracey Denise Roberts as a secretary (1 page)
6 October 2011Termination of appointment of Ian Campbell as a secretary (1 page)
6 October 2011Appointment of Mrs Tracey Denise Roberts as a secretary (1 page)
6 October 2011Termination of appointment of Ian Campbell as a secretary (1 page)
5 October 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Mr Michael Barlow on 20 June 2010 (2 pages)
11 August 2010Secretary's details changed for Mr Ian Patrick Campbell on 20 June 2010 (1 page)
11 August 2010Director's details changed for Mr Michael Barlow on 20 June 2010 (2 pages)
11 August 2010Director's details changed for Mr Ian Patrick Campbell on 20 June 2010 (2 pages)
11 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Mr Ian Patrick Campbell on 20 June 2010 (2 pages)
11 August 2010Secretary's details changed for Mr Ian Patrick Campbell on 20 June 2010 (1 page)
7 June 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
7 June 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
1 September 2009Return made up to 20/06/09; full list of members (3 pages)
1 September 2009Return made up to 20/06/09; full list of members (3 pages)
31 August 2009Director's change of particulars / michael barlow / 23/11/2008 (1 page)
31 August 2009Director's change of particulars / michael barlow / 23/11/2008 (1 page)
31 August 2009Director and secretary's change of particulars / ian campbell / 24/11/2008 (1 page)
31 August 2009Director and secretary's change of particulars / ian campbell / 24/11/2008 (1 page)
2 July 2009Registered office changed on 02/07/2009 from 136 london road sheffield south yorkshire S2 4NX (1 page)
2 July 2009Registered office changed on 02/07/2009 from 136 london road sheffield south yorkshire S2 4NX (1 page)
2 June 2009Full accounts made up to 31 December 2008 (13 pages)
2 June 2009Full accounts made up to 31 December 2008 (13 pages)
16 March 2009Return made up to 20/06/08; full list of members (3 pages)
16 March 2009Return made up to 20/06/08; full list of members (3 pages)
14 July 2008Full accounts made up to 31 December 2007 (12 pages)
14 July 2008Full accounts made up to 31 December 2007 (12 pages)
18 January 2008Return made up to 20/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2008Return made up to 20/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
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 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 July 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 July 2007Full accounts made up to 31 December 2006 (9 pages)
5 July 2007Full accounts made up to 31 December 2006 (9 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
9 August 2006Statement of affairs (17 pages)
9 August 2006Ad 06/07/06--------- £ si [email protected]=26445 £ ic 1/26446 (2 pages)
9 August 2006Ad 06/07/06--------- £ si [email protected]=26445 £ ic 1/26446 (2 pages)
9 August 2006Statement of affairs (17 pages)
19 July 2006Nc inc already adjusted 05/07/06 (2 pages)
19 July 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
19 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2006S-div 05/07/06 (1 page)
19 July 2006S-div 05/07/06 (1 page)
19 July 2006Nc inc already adjusted 05/07/06 (2 pages)
19 July 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
19 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2006Incorporation (16 pages)
20 June 2006Incorporation (16 pages)