UKBizDB.co.uk

FRANCIS W BIRKETT & SONS LIMITED

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

This company is commonly known as Francis W Birkett & Sons Limited. The company was founded 113 years ago and was given the registration number 00115131. The firm's registered office is in WEST MIDLANDS. You can find them at 1 Doulton Road, Cradley Heath, West Midlands, . This company's SIC code is 24530 - Casting of light metals.

Company Information

Name:FRANCIS W BIRKETT & SONS LIMITED
Company Number:00115131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1911
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24530 - Casting of light metals
  • 24540 - Casting of other non-ferrous metals
  • 25620 - Machining

Office Address & Contact

Registered Address:1 Doulton Road, Cradley Heath, West Midlands, B64 5QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Needham Drive, Cranage, Crewe, United Kingdom, CW4 8FB

Director29 October 2007Active
2 Ashbourne Drive, Weston, Crewe, CW2 5FY

Director19 November 2004Active
4, Bendemeer, Old Crofts Bank Urmston, Manchester, United Kingdom, M41 7AA

Director29 October 2007Active
29 Ashgrove Crescent, Leeds, LS25 7RA

Secretary-Active
21 Argyll Close, Baildon, Shipley, BD17 6HD

Secretary18 May 1995Active
Newfield Hall, Nantwich Road, Minshull Vernon, Middlewich, England, CW10 0LR

Corporate Secretary01 January 2011Active
34 Gill Bank Road, Ilkley, LS29 0AU

Director-Active
14 Walker Wood, Baildon, Shipley, BD17 5BE

Director-Active
Quarry House, Hoyle Ing, Linthwaite, Huddersfield, HD7 5RX

Director15 July 1994Active
Astrop House, Kings Sutton, Banbury, OX17 3QN

Director-Active
29 Ashgrove Crescent, Leeds, LS25 7RA

Director18 June 1993Active
158 Westcliffe Road, Cleckheaton, BD19 3EP

Director-Active
Orleton Grange, Orleton, Stanford Bridge, WR6 6SU

Director08 October 2002Active
8 Babworth Crescent, Retford, DN22 7NL

Director12 February 1996Active
195 Styal Road, Heald Green, Cheadle, SK8 3TX

Director29 October 2007Active
Newfield Hall, Nantwich Road, Minshull Vernon, Middlewich, England, CW10 0LR

Director26 May 2011Active
Mount Farm House Town Street, Rawdon, Leeds, LS19 6QJ

Director-Active
17 Main Street, Farnhill, Keighley, BD20 9BJ

Director-Active
Braeside, Huddersfield Road, New Mill, Huddersfield, HD9 7JU

Director16 July 2001Active
5 Back Lane, Whixley, York, YO26 8BG

Director03 September 1999Active
10 Sandringham Avenue, Stapen Hill, Burton On Trent, DE15 9BJ

Director08 October 2002Active
22 Sandygate Park Road, Sheffield, S10 5TY

Director12 February 1996Active
Highfield 247 Church Road, Flixton, Manchester, M41 6EP

Director08 October 2002Active
11 Churchfield Croft, Rothwell, Leeds, LS26 0RX

Director-Active
21 Argyll Close, Baildon, Shipley, BD17 6HD

Director01 April 1998Active
5 Rydale Court, Hightown, Liversedge, WF15 8LP

Director01 October 2001Active
Monks, Woodrow Lane, Chaddesley Corbett, DY10 4NA

Director08 October 2002Active
36 Paddock Drive, Driglington, Bradford, BD11 1LB

Director-Active
Longmeadow, 10 Edmunton Way, Oakham Rutland, LE15 6JE

Director25 September 1995Active

People with Significant Control

Westley Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:PO BOX 1, Doulton Road, Cradley Heath, England, B64 5QN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type full.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type full.

Download
2022-03-30Accounts

Accounts with accounts type full.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-14Accounts

Accounts with accounts type full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Accounts

Accounts with accounts type full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Accounts

Accounts with accounts type full.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.