Company NameBirdstrike Management Ltd.
DirectorsAndrew Baxter and Phillip Lee Mountain
Company StatusActive
Company Number08606118
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr Andrew Baxter
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(same day as company formation)
RoleAviation Ornithologist
Country of ResidenceEngland
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Director NameMr Phillip Lee Mountain
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(same day as company formation)
RoleAviation Ornithologist
Country of ResidenceEngland
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW

Contact

Websitewww.birdstrike.co.uk
Telephone07 817622431
Telephone regionMobile

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

550 at £0.01Andrew Baxter
55.00%
Ordinary
450 at £0.01Phillip Lee Mountain
45.00%
Ordinary

Financials

Year2014
Net Worth£60,188
Cash£17,841
Current Liabilities£52,529

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

27 March 2024Unaudited abridged accounts made up to 31 July 2023 (8 pages)
12 July 2023Confirmation statement made on 11 July 2023 with updates (4 pages)
17 April 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
4 August 2022Confirmation statement made on 11 July 2022 with updates (4 pages)
21 July 2022Registered office address changed from Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 21 July 2022 (1 page)
21 July 2022Director's details changed for Mr Phillip Lee Mountain on 2 July 2022 (2 pages)
21 July 2022Change of details for Mr Phillip Lee Mountain as a person with significant control on 2 July 2022 (2 pages)
21 July 2022Director's details changed for Mr Andrew Baxter on 1 July 2022 (2 pages)
12 April 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
16 July 2021Confirmation statement made on 11 July 2021 with updates (4 pages)
16 July 2021Change of details for Mr Phillip Lee Mountain as a person with significant control on 11 July 2021 (2 pages)
16 July 2021Change of details for Mr Andrew Baxter as a person with significant control on 11 July 2021 (2 pages)
29 April 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
12 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
3 April 2020Registered office address changed from 3 Horizon Court Clifton Moor York YO30 4US United Kingdom to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW on 3 April 2020 (1 page)
2 April 2020Director's details changed for Mr Andrew Baxter on 31 March 2020 (2 pages)
2 April 2020Director's details changed for Mr Phillip Lee Mountain on 31 March 2020 (2 pages)
12 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
25 April 2019Registered office address changed from Chapel House Station Road Gilling East York YO62 4JN to 3 Horizon Court Clifton Moor York YO30 4US on 25 April 2019 (1 page)
25 April 2019Change of details for Mr Andrew Baxter as a person with significant control on 23 April 2019 (2 pages)
25 April 2019Director's details changed for Mr Andrew Baxter on 23 April 2019 (2 pages)
25 April 2019Change of details for Mr Phillip Lee Mountain as a person with significant control on 23 April 2019 (2 pages)
25 April 2019Director's details changed for Mr Phillip Lee Mountain on 23 April 2019 (2 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
28 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
23 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
23 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(4 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10
(4 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10
(4 pages)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)