Company NameBirkdale Manufacturing Group Limited
DirectorsMarc Edward Shrimpton and Simon Matthew David Sturman
Company StatusIn Administration
Company Number07241206
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 12 months ago)
Previous NameBirkdale Roller Shutter Company Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Marc Edward Shrimpton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 - 3 Laneham Street
Scunthorpe
DN15 6LJ
Director NameMr Simon Matthew David Sturman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 - 3 Laneham Street
Scunthorpe
DN15 6LJ
Director NameMr Simon Matthew David Sturman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Drive
Scunthorpe
DN16 3NP
Director NameMs Sarah Ann Taylor
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleDirecotr
Country of ResidenceUnited Kingdom
Correspondence Address94 Oswald Road
Scunthorpe
North Lincolnshire
DN15 7PA
Director NameMr Simon Matthew David Sturman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(10 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wentworth Road
Scunthorpe
South Humberside
DN17 2AX
Director NameMs Sarah Ann Taylor
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(10 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Drive
Scunthorpe
South Humberside
DN16 3NP
Director NameMr Mark Philip King
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2015(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 June 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address16 Swan Court
Gainsborough
Lincolnshire
DN21 1GU
Director NameMr Craig Moore
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 5 Eastgate Park
Arkwright Way
Scunthorpe
DN16 1AE

Contact

Websitewww.birkdale.biz
Telephone01724 282171
Telephone regionScunthorpe

Location

Registered AddressC/O Interpath Ltd
60 Grey Street
Newcastle Upon Tyne
NE1 6AH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

51 at £1Sarah Taylor
51.00%
Ordinary
49 at £1Marc Shrimpton
49.00%
Ordinary

Financials

Year2014
Net Worth£184,656
Cash£59,583
Current Liabilities£225,496

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (2 weeks, 6 days from now)

Charges

9 February 2023Delivered on: 13 February 2023
Persons entitled: Reward Finance Group Limited

Classification: A registered charge
Outstanding
26 August 2022Delivered on: 30 August 2022
Persons entitled: Bibby Financial Services LTD

Classification: A registered charge
Outstanding
14 June 2021Delivered on: 2 July 2021
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Chattel mortgage.
Outstanding
20 June 2013Delivered 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 2010Delivered 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

Filing History

14 September 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
29 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
7 November 2019Unaudited abridged accounts made up to 31 May 2019 (8 pages)
21 May 2019Registered 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 2019Director's details changed for Mr Marc Edward Shrimpton on 21 May 2019 (2 pages)
21 May 2019Registered 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 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
3 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 101
(3 pages)
3 December 2018Registered 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 2018Unaudited abridged accounts made up to 31 May 2018 (8 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
6 December 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
6 December 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
13 March 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 June 2016Termination of appointment of Craig Moore as a director on 26 June 2016 (1 page)
28 June 2016Termination of appointment of Craig Moore as a director on 26 June 2016 (1 page)
28 June 2016Termination of appointment of Mark Philip King as a director on 24 June 2016 (1 page)
28 June 2016Termination of appointment of Mark Philip King as a director on 24 June 2016 (1 page)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
6 January 2016Company name changed birkdale roller shutter company LIMITED\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
(3 pages)
6 January 2016Company name changed birkdale roller shutter company LIMITED\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
16 April 2015Appointment of Mr Craig Moore as a director on 6 April 2015 (2 pages)
16 April 2015Appointment of Mr Craig Moore as a director on 6 April 2015 (2 pages)
16 April 2015Appointment of Mr Craig Moore as a director on 6 April 2015 (2 pages)
9 April 2015Appointment of Mr Mark Philip King as a director on 4 April 2015 (2 pages)
9 April 2015Appointment of Mr Mark Philip King as a director on 4 April 2015 (2 pages)
9 April 2015Appointment of Mr Mark Philip King as a director on 4 April 2015 (2 pages)
20 November 2014Satisfaction of charge 1 in full (4 pages)
20 November 2014Satisfaction of charge 1 in full (4 pages)
22 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
18 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
8 July 2013Registration of charge 072412060002 (24 pages)
8 July 2013Registration of charge 072412060002 (24 pages)
19 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 January 2013Termination of appointment of Sarah Taylor as a director (1 page)
15 January 2013Termination of appointment of Sarah Taylor as a director (1 page)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 January 2012Statement of capital following an allotment of shares on 4 May 2010
  • GBP 80,000
(3 pages)
25 January 2012Appointment of Ms Sarah Ann Taylor as a director (2 pages)
25 January 2012Statement of capital following an allotment of shares on 4 May 2010
  • GBP 80,000
(3 pages)
25 January 2012Appointment of Ms Sarah Ann Taylor as a director (2 pages)
25 January 2012Statement of capital following an allotment of shares on 4 May 2010
  • GBP 80,000
(3 pages)
24 January 2012Termination of appointment of Simon Sturman as a director (1 page)
24 January 2012Termination of appointment of Simon Sturman as a director (1 page)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
28 March 2011Termination of appointment of Sarah Taylor as a director (1 page)
28 March 2011Appointment of Mr Simon Matthew David Sturman as a director (2 pages)
28 March 2011Appointment of Mr Simon Matthew David Sturman as a director (2 pages)
28 March 2011Termination of appointment of Sarah Taylor as a director (1 page)
27 October 2010Appointment of Ms Sarah Ann Taylor as a director (2 pages)
27 October 2010Appointment of Mr Marc Edward Shrimpton as a director (2 pages)
27 October 2010Termination of appointment of Simon Sturman as a director (1 page)
27 October 2010Termination of appointment of Simon Sturman as a director (1 page)
27 October 2010Appointment of Ms Sarah Ann Taylor as a director (2 pages)
27 October 2010Appointment of Mr Marc Edward Shrimpton as a director (2 pages)
15 October 2010Registered office address changed from 14 Wentworth Road Scunthorpe North Lincolnshire DN17 2AX England on 15 October 2010 (2 pages)
15 October 2010Registered office address changed from 14 Wentworth Road Scunthorpe North Lincolnshire DN17 2AX England on 15 October 2010 (2 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 May 2010Incorporation (21 pages)
4 May 2010Incorporation (21 pages)