Scunthorpe
DN15 6LJ
Director Name | Mr Simon Matthew David Sturman |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 - 3 Laneham Street Scunthorpe DN15 6LJ |
Director Name | Mr Simon Matthew David Sturman |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Drive Scunthorpe DN16 3NP |
Director Name | Ms Sarah Ann Taylor |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Direcotr |
Country of Residence | United Kingdom |
Correspondence Address | 94 Oswald Road Scunthorpe North Lincolnshire DN15 7PA |
Director Name | Mr Simon Matthew David Sturman |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(10 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 28 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wentworth Road Scunthorpe South Humberside DN17 2AX |
Director Name | Ms Sarah Ann Taylor |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Drive Scunthorpe South Humberside DN16 3NP |
Director Name | Mr Mark Philip King |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2015(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 June 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 16 Swan Court Gainsborough Lincolnshire DN21 1GU |
Director Name | Mr Craig Moore |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 5 Eastgate Park Arkwright Way Scunthorpe DN16 1AE |
Website | www.birkdale.biz |
---|---|
Telephone | 01724 282171 |
Telephone region | Scunthorpe |
Registered Address | C/O Interpath Ltd 60 Grey Street Newcastle Upon Tyne NE1 6AH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
51 at £1 | Sarah Taylor 51.00% Ordinary |
---|---|
49 at £1 | Marc Shrimpton 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £184,656 |
Cash | £59,583 |
Current Liabilities | £225,496 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 6 days from now) |
9 February 2023 | Delivered on: 13 February 2023 Persons entitled: Reward Finance Group Limited Classification: A registered charge Outstanding |
---|---|
26 August 2022 | Delivered on: 30 August 2022 Persons entitled: Bibby Financial Services LTD Classification: A registered charge Outstanding |
14 June 2021 | Delivered on: 2 July 2021 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Chattel mortgage. Outstanding |
20 June 2013 | Delivered on: 8 July 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 July 2010 | Delivered on: 29 July 2010 Satisfied on: 20 November 2014 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 September 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
---|---|
29 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
7 November 2019 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
21 May 2019 | Registered office address changed from Floor 1, 1 - 3 Laneham Street Scunthorpe DN15 6LJ England to 1 - 3 Laneham Street Scunthorpe DN15 6LJ on 21 May 2019 (1 page) |
21 May 2019 | Director's details changed for Mr Marc Edward Shrimpton on 21 May 2019 (2 pages) |
21 May 2019 | Registered office address changed from 1 - 3 Laneham Street Scunthorpe DN15 6LJ England to 1 - 3 Laneham Street Scunthorpe DN15 6LJ on 21 May 2019 (1 page) |
13 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
3 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
3 December 2018 | Registered office address changed from 86 Oswald Road Scunthorpe DN15 7PA England to Floor 1, 1 - 3 Laneham Street Scunthorpe DN15 6LJ on 3 December 2018 (1 page) |
25 July 2018 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
6 December 2017 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
6 December 2017 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
13 March 2017 | Registered office address changed from 94 Oswald Road Scunthorpe North Lincolnshire DN15 7PA to 86 Oswald Road Scunthorpe DN15 7PA on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 94 Oswald Road Scunthorpe North Lincolnshire DN15 7PA to 86 Oswald Road Scunthorpe DN15 7PA on 13 March 2017 (1 page) |
18 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 June 2016 | Termination of appointment of Craig Moore as a director on 26 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Craig Moore as a director on 26 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Mark Philip King as a director on 24 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Mark Philip King as a director on 24 June 2016 (1 page) |
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
6 January 2016 | Company name changed birkdale roller shutter company LIMITED\certificate issued on 06/01/16
|
6 January 2016 | Company name changed birkdale roller shutter company LIMITED\certificate issued on 06/01/16
|
17 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
16 April 2015 | Appointment of Mr Craig Moore as a director on 6 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Craig Moore as a director on 6 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Craig Moore as a director on 6 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Mark Philip King as a director on 4 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Mark Philip King as a director on 4 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Mark Philip King as a director on 4 April 2015 (2 pages) |
20 November 2014 | Satisfaction of charge 1 in full (4 pages) |
20 November 2014 | Satisfaction of charge 1 in full (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
18 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
8 July 2013 | Registration of charge 072412060002 (24 pages) |
8 July 2013 | Registration of charge 072412060002 (24 pages) |
19 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 January 2013 | Termination of appointment of Sarah Taylor as a director (1 page) |
15 January 2013 | Termination of appointment of Sarah Taylor as a director (1 page) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 January 2012 | Statement of capital following an allotment of shares on 4 May 2010
|
25 January 2012 | Appointment of Ms Sarah Ann Taylor as a director (2 pages) |
25 January 2012 | Statement of capital following an allotment of shares on 4 May 2010
|
25 January 2012 | Appointment of Ms Sarah Ann Taylor as a director (2 pages) |
25 January 2012 | Statement of capital following an allotment of shares on 4 May 2010
|
24 January 2012 | Termination of appointment of Simon Sturman as a director (1 page) |
24 January 2012 | Termination of appointment of Simon Sturman as a director (1 page) |
18 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Termination of appointment of Sarah Taylor as a director (1 page) |
28 March 2011 | Appointment of Mr Simon Matthew David Sturman as a director (2 pages) |
28 March 2011 | Appointment of Mr Simon Matthew David Sturman as a director (2 pages) |
28 March 2011 | Termination of appointment of Sarah Taylor as a director (1 page) |
27 October 2010 | Appointment of Ms Sarah Ann Taylor as a director (2 pages) |
27 October 2010 | Appointment of Mr Marc Edward Shrimpton as a director (2 pages) |
27 October 2010 | Termination of appointment of Simon Sturman as a director (1 page) |
27 October 2010 | Termination of appointment of Simon Sturman as a director (1 page) |
27 October 2010 | Appointment of Ms Sarah Ann Taylor as a director (2 pages) |
27 October 2010 | Appointment of Mr Marc Edward Shrimpton as a director (2 pages) |
15 October 2010 | Registered office address changed from 14 Wentworth Road Scunthorpe North Lincolnshire DN17 2AX England on 15 October 2010 (2 pages) |
15 October 2010 | Registered office address changed from 14 Wentworth Road Scunthorpe North Lincolnshire DN17 2AX England on 15 October 2010 (2 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 May 2010 | Incorporation (21 pages) |
4 May 2010 | Incorporation (21 pages) |