BIRTLEY GROUP LIMITED
Overview
| Company Name | BIRTLEY GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00602575 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BIRTLEY GROUP LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is BIRTLEY GROUP LIMITED located?
| Registered Office Address | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BIRTLEY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIRTLEY BUILDING PRODUCTS LIMITED | Sep 28, 1989 | Sep 28, 1989 |
| BIRTLEY MANUFACTURING LIMITED | Apr 11, 1958 | Apr 11, 1958 |
What are the latest accounts for BIRTLEY GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BIRTLEY GROUP LIMITED?
| Last Confirmation Statement Made Up To | Mar 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 23, 2026 |
| Overdue | No |
What are the latest filings for BIRTLEY GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 23, 2026 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||
Notification of Cobaco Holdings Limited as a person with significant control on Dec 19, 2024 | 2 pages | PSC02 | ||
Cessation of Hill & Smith Infrastructure Limited as a person with significant control on Dec 19, 2024 | 1 pages | PSC07 | ||
Notification of Hill & Smith Infrastructure Limited as a person with significant control on Dec 19, 2024 | 2 pages | PSC02 | ||
Cessation of Hill & Smith Plc as a person with significant control on Dec 19, 2024 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Appointment of Mr Ben David Turner as a director on Sep 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Charles Alex Henderson as a secretary on Aug 19, 2024 | 1 pages | TM02 | ||
Appointment of Ms Karen Lorraine Atterbury as a secretary on Aug 19, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Denise Marie Beachy as a director on Mar 06, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Neil Laurence Mason on Jan 30, 2024 | 2 pages | CH01 | ||
Termination of appointment of Jason Mark Anderson as a director on Jan 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Rebecca Louise Louvre as a director on Oct 06, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Appointment of John Campbell as a director on Jun 07, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Hill & Smith Holdings Plc as a person with significant control on Nov 03, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Rebecca Louise Louvre as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Neil Laurence Mason as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Neil Ainsley as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Who are the officers of BIRTLEY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATTERBURY, Karen Lorraine | Secretary | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | 326255870001 | |||||||
| CAMPBELL, John | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | 310367430001 | |||||
| COWAN, Thomas Patrick | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | British | 279642840001 | |||||
| MASON, Neil Laurence | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | 153706380001 | |||||
| TURNER, Ben David | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | British | 327191570001 | |||||
| BURR, Christopher John | Secretary | Ashmore House Norton WR11 4YL Evesham Worcestershire | British | 11620570002 | ||||||
| HAYHURST, Fred | Secretary | High Paddox Main Street CV35 8JA Norton Lindsey Warks | British | 48880500001 | ||||||
| HAYHURST, Fred | Secretary | High Paddox Main Street CV35 8JA Norton Lindsey Warks | British | 48880500001 | ||||||
| HENDERSON, Charles Alex | Secretary | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | 193836180001 | |||||||
| HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | 116764360001 | ||||||
| HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | 116764360001 | ||||||
| MILLER, Graeme Keith | Secretary | 1 Allenheads NE38 8PD Washington Tyne & Wear | British | 5048620002 | ||||||
| AINSLEY, Neil | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | British | 291425620001 | |||||
| ANDERSON, Jason Mark | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | 274188330001 | |||||
| BEACHY, Denise Marie | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United States | American | 285219000001 | |||||
| BOWLES, Geoffrey Philip | Director | 34 The Grange Woodham DL5 4SZ Newton Aycliffe County Durham | England | British | 87571550001 | |||||
| BROWN, Christopher | Director | 3 Church Road Altofts, Normanton WF6 2NJ West Yorkshire Greystones England | United Kingdom | British | 150328900001 | |||||
| BURR, Christopher John | Director | Ashmore House Norton WR11 4YL Evesham Worcestershire | British | 11620570002 | ||||||
| CARMICHAEL, Terence | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | British | 196814310001 | |||||
| COX, Stephen John | Director | Hadleigh Green Lostock BL6 4EB Bolton 3 England And Wales United Kingdom | United Kingdom | British | 36679080003 | |||||
| DUFFY, Christopher Paul | Director | 10 Callerton Court Darras Hall Ponteland NE20 9EN Newcastle Upon Tyne Tyne & Wear | British | 37980590001 | ||||||
| EVERETT, Howard Caile | Director | 27 Newton Road Knowle B93 9HL Solihull West Midlands | British | 3447840001 | ||||||
| GROVE, David Leslie | Director | Badgers Holt, Rookery Lane Lowsonford B95 5EP Solihull West Midlands | England | British | 4174280001 | |||||
| HENDERSON, Charles Alex | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | 193834750001 | |||||
| HOLROYD, Gary | Director | Old Burh Barn Old Borough Steadings DL11 7UJ Aldborough St John Richmond | England | British | 172864170001 | |||||
| HUMPHREYS, John Christopher | Director | Cheswick Way Cheswick Green B90 4HE Solihull 46 West Midlands United Kingdom | England | British | 116764360001 | |||||
| LANCASTER, Anthony Kevin | Director | 43 Pannel Avenue Pannel HG2 8NH Harrogate North Yorkshire | British | 28178540001 | ||||||
| LIDDLE, Bryan | Director | 44 Netherton Close Waldridge Park Estate DH2 3SP Chester Le Street County Durham | British | 74328530001 | ||||||
| LOUVRE, Rebecca Louise | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | 259482310001 | |||||
| LOWES, William | Director | 89 Richmond Avenue Village Farm Est. Washington Village NE38 7JH Washington Tyne & Wear | British | 37980690001 | ||||||
| MATTHEWS, Thomas James | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | British | 255956430001 | |||||
| MILLER, Graeme Keith | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | British | 37980750004 | |||||
| MOORHOUSE, James | Director | 5 Willow Drive Rainton YO7 3QG Thirsk North Yorkshire | British | 62789120001 | ||||||
| MUIR, Derek William | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | British | 120442470001 | |||||
| PEGLER, Mark | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | 82454580021 |
Who are the persons with significant control of BIRTLEY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hill & Smith Infrastructure Limited | Dec 19, 2024 | Arleston Way Shirley B90 4LH Solihull Westhaven House West Midlands England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cobaco Holdings Limited | Dec 19, 2024 | Arleston Way Shirley B90 4LH Solihull Westhaven House West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hill & Smith Plc | Sep 27, 2019 | Arleston Way Shirley B90 4LH Solihull Westhaven House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BIRTLEY GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 25, 2017 | Sep 27, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0