UKBizDB.co.uk

BIRTLEY GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Birtley Group Limited. The company was founded 66 years ago and was given the registration number 00602575. The firm's registered office is in SOLIHULL. You can find them at Westhaven House, Arleston Way, Shirley, Solihull, West Midlands. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:BIRTLEY GROUP LIMITED
Company Number:00602575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1958
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Secretary01 January 2015Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director07 June 2023Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director01 February 2021Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director01 April 2022Active
Ashmore House, Norton, Evesham, WR11 4YL

Secretary30 January 2004Active
High Paddox, Main Street, Norton Lindsey, CV35 8JA

Secretary04 January 2007Active
High Paddox, Main Street, Norton Lindsey, CV35 8JA

Secretary27 October 2006Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Secretary28 February 2007Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Secretary05 July 2005Active
1 Allenheads, Washington, NE38 8PD

Secretary-Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director01 January 2008Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director01 September 2020Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director01 July 2021Active
34 The Grange, Woodham, Newton Aycliffe, DL5 4SZ

Director18 November 2002Active
Greystones, 3 Church Road, Altofts, Normanton, West Yorkshire, WF6 2NJ

Director01 April 2010Active
Ashmore House, Norton, Evesham, WR11 4YL

Director26 July 2001Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director01 April 2015Active
3, Hadleigh Green, Lostock, Bolton, United Kingdom, BL6 4EB

Director11 September 2013Active
10 Callerton Court Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9EN

Director01 October 1993Active
27 Newton Road, Knowle, Solihull, B93 9HL

Director-Active
Badgers Holt, Rookery Lane, Lowsonford, Solihull, B95 5EP

Director21 June 1999Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director01 January 2015Active
Old Burh Barn, Old Borough Steadings, Aldborough St John, DL11 7UJ

Director07 February 2005Active
46, Cheswick Way, Cheswick Green, Solihull, United Kingdom, B90 4HE

Director05 August 2011Active
43 Pannel Avenue, Pannel, Harrogate, HG2 8NH

Director23 July 1997Active
44 Netherton Close, Waldridge Park Estate, Chester Le Street, DH2 3SP

Director01 June 1995Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director01 April 2022Active
89 Richmond Avenue, Village Farm Est. Washington Village, Washington, NE38 7JH

Director01 October 1993Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director01 March 2019Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director01 October 1993Active
5 Willow Drive, Rainton, Thirsk, YO7 3QG

Director07 September 1998Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director11 April 2007Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director11 March 2008Active
11 Tollgate Road, Hamsterley Mill, Rowlands Gill, NE39 1HF

Director-Active
4 Bishops Meadow, Lancaster, DH7 0PU

Director01 January 2008Active

People with Significant Control

Hill & Smith Plc
Notified on:27 September 2019
Status:Active
Country of residence:England
Address:Westhaven House, Arleston Way, Solihull, England, B90 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.