Company NameBird & Porter Accounting Limited
DirectorGlyn Davis
Company StatusActive
Company Number07506270
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 3 months ago)
Previous NameBird & Porter Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Glyn Davis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(8 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHampdon House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
Director NameMr Clive Robert Bird
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleManager
Country of ResidenceGBR
Correspondence Address5 Thornton Grove
Stockton On Tees
Cleveland
TS20 2DA
Secretary NameMr Clive Robert Bird
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address5 Thornton Grove
Stockton On Tees
Cleveland
TS20 2DA
Director NameMs Rachel Sarah Davis
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(6 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Easter Park Barton Road
Middlesbrough
Cleveland
TS2 1RY
Director NameMiss Sarah Louise Bonnard
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(8 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 January 2020)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressUnit 10 Easter Park Barton Road
Middlesbrough
Cleveland
TS2 1RY
Director NameMr Glyn Davis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(8 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Easter Park Barton Road
Middlesbrough
Cleveland
TS2 1RY
Director NameMr Joshua Willis
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(8 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 January 2020)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressUnit 10 Easter Park Barton Road
Middlesbrough
Cleveland
TS2 1RY

Location

Registered AddressHampdon House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Marcus Kieron Davis
20.00%
Ordinary
20 at £1Marlene Mary Davis
20.00%
Ordinary
20 at £1Rachel Sarah Lowe
20.00%
Ordinary
20 at £1Thomas Davis & Mary Davis
20.00%
Ordinary
10 at £1Emma Louise Bonnard
10.00%
Ordinary
10 at £1Sarah Louise Bonnard
10.00%
Ordinary

Financials

Year2014
Net Worth£7,106
Current Liabilities£5,296

Accounts

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

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

20 March 2024Confirmation statement made on 11 March 2024 with no updates (3 pages)
5 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 April 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
15 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
5 September 2020Registered office address changed from Unit 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY to Hampdon House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 5 September 2020 (1 page)
11 March 2020Cessation of Joshua Willis as a person with significant control on 1 January 2020 (1 page)
11 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 March 2020Appointment of Mr Glyn Davis as a director on 1 January 2020 (2 pages)
11 March 2020Cessation of Sarah Louise Bonnard as a person with significant control on 1 January 2020 (1 page)
11 March 2020Termination of appointment of Sarah Louise Bonnard as a director on 1 January 2020 (1 page)
11 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
11 March 2020Termination of appointment of Joshua Willis as a director on 1 January 2020 (1 page)
11 March 2020Notification of Glyn Davis as a person with significant control on 1 January 2020 (2 pages)
20 November 2019Termination of appointment of Glyn Davis as a director on 1 October 2019 (1 page)
5 November 2019Notification of Joshua Willis as a person with significant control on 1 October 2019 (2 pages)
5 November 2019Appointment of Mr Glyn Davis as a director on 1 October 2019 (2 pages)
5 November 2019Termination of appointment of Rachel Sarah Davis as a director on 1 October 2019 (1 page)
5 November 2019Appointment of Mr Joshua Willis as a director on 1 October 2019 (2 pages)
1 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
1 November 2019Change of details for Miss Sarah Louise Bonnard as a person with significant control on 1 October 2019 (2 pages)
1 November 2019Notification of Sarah Louise Bonnard as a person with significant control on 1 October 2019 (2 pages)
1 November 2019Cessation of Rachel Sarah Davis as a person with significant control on 1 October 2019 (1 page)
1 November 2019Appointment of Miss Sarah Louise Bonnard as a director on 1 October 2019 (2 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
17 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
17 September 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
18 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
24 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
18 May 2016Director's details changed for Mrs Rachel Sarah Lowe on 1 February 2016 (2 pages)
18 May 2016Director's details changed for Mrs Rachel Sarah Lowe on 1 February 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
(4 pages)
3 January 2016Registered office address changed from The Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0LA England to Unit 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY on 3 January 2016 (1 page)
3 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
(4 pages)
3 January 2016Registered office address changed from The Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0LA England to Unit 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY on 3 January 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 June 2015Registered office address changed from 40 Southend Road Gateshead Tyne & Wear NE9 6NT to The Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0LA on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 40 Southend Road Gateshead Tyne & Wear NE9 6NT to The Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0LA on 29 June 2015 (1 page)
4 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
27 February 2015Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
17 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
20 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
6 February 2012Appointment of Rachel Lowe as a director (2 pages)
6 February 2012Appointment of Rachel Lowe as a director (2 pages)
6 February 2012Termination of appointment of Clive Robert Bird as a secretary (1 page)
6 February 2012Termination of appointment of Clive Robert Bird as a director (1 page)
6 February 2012Termination of appointment of Clive Robert Bird as a secretary (1 page)
6 February 2012Termination of appointment of Clive Robert Bird as a director (1 page)
19 January 2012Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 January 2012 (2 pages)
15 September 2011Company name changed bird & porter marketing LIMITED\certificate issued on 15/09/11
  • RES15 ‐ Change company name resolution on 2011-08-22
(2 pages)
15 September 2011Company name changed bird & porter marketing LIMITED\certificate issued on 15/09/11
  • RES15 ‐ Change company name resolution on 2011-08-22
(2 pages)
24 August 2011Change of name notice (2 pages)
24 August 2011Change of name notice (2 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)