Hockley Heath
Solihull
West Midlands
B94 6SD
Director Name | Ms Katrina Irene Matilda Arnold |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(62 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Eden Way Warlingham Surrey CR6 9DP |
Director Name | Mr Andrew Julian Holmes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(65 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Secretary Name | Emma O'Sullivan |
---|---|
Status | Current |
Appointed | 08 January 2021(65 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Mr Mark St John Stephens |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2021(65 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Mr Michael Gary Lamont |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2023(67 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Financial Executive |
Country of Residence | England |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Mr Nicholas Fisher |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 May 2023(67 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Mr Peter Frost |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2023(68 years after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Mr Chris Weller |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(68 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | CEO |
Country of Residence | England |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Mr Gerald Ian Kingdon |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1986(30 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 15 May 2003) |
Role | Property Management |
Correspondence Address | Abbotts Acre Abbotts Road Winchester SO23 7EX |
Director Name | Mr David Ian Firth |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(35 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 July 1991) |
Role | Ironmonger |
Country of Residence | England |
Correspondence Address | 10 Busker Lane Skelmanthorpe Huddersfield West Yorkshire HD8 9EP |
Director Name | Mr Peter Frederick George Bentley |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1995) |
Role | Accountant |
Correspondence Address | 48 Rowood Drive Solihull West Midlands B92 9LT |
Director Name | Mr Alan Keith Hawkins |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(35 years, 8 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 21 December 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lehing Farm Headley Heath Lane Birmingham B38 0DH |
Director Name | Mr Alan Overt Locke |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(35 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 22 May 1992) |
Role | Hardware Retailer |
Correspondence Address | Old Hall Cow Square Somerton Somerset TA11 7NG |
Director Name | Mr Cecil Marshall |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 May 1994) |
Role | Ironmonger |
Correspondence Address | 73 Seaforth Road Seaforth Liverpool Merseyside L21 3TX |
Secretary Name | Mr Alan Keith Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(35 years, 8 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lehing Farm Headley Heath Lane Birmingham B38 0DH |
Director Name | Mr Gerald Roy Kingdon |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 May 1995) |
Role | Iron Manager |
Country of Residence | England |
Correspondence Address | 24 Winston Park South Molton Devon EX36 3AY |
Director Name | John Francis Lawson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(37 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 09 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torr House Yealmpton Plymouth Devon PL8 2HR |
Director Name | Mr David Malcolm Brawn |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 February 1996) |
Role | Sales Director Retail Trade Fe |
Country of Residence | United Kingdom |
Correspondence Address | 89 Brook Lane Walsall Wood Walsall West Midlands WS9 9NA |
Director Name | Ian Follett |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1995(39 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 1998) |
Role | General Manager |
Correspondence Address | 13 Nansavallon Road Gloweth Truro Cornwall TR1 3JY |
Director Name | Mr William Timothy Noyce |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(41 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 March 1998) |
Role | Director Home/Garden Centre |
Correspondence Address | April Cottage Newbridge Kingsbridge Devon TQ7 2DH |
Director Name | Ian Michael Lawrence |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(42 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 39 Ashgrove Close Marlbrook Bromsgrove Worcestershire B60 1HW |
Director Name | Mr Clifford Edmonds O'Dell |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(43 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 14 November 2013) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hill Place Bursledon Southampton Hampshire SO31 8AE |
Director Name | Mr Howard Thomas Lewis |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(47 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Glebe House Narberth Road Tenby Pembrokeshire SA70 8HT Wales |
Director Name | Mr James Hunter Ferguson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(48 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 June 2012) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Burgh Road Prestwick Ayrshire KA9 1QU Scotland |
Director Name | Mr Robert Edwin Jarrett |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(49 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cordell Close St Ives Huntingdon Cambridgeshire PE17 4UL |
Director Name | Mr John Richard Collins |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(51 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 August 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Greswolde Road Solihull West Midlands B91 1DZ |
Director Name | Thomas Graham McCartney |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(53 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 September 2009) |
Role | Consultant |
Correspondence Address | 1 Bordesley Court Leamington Spa Warwickshire CV32 6NR |
Director Name | Mr John Charles Morris |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(56 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Orchard Rise Kingston Surrey KT2 7EY |
Director Name | Mr Trevor Ronald Draper |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(56 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 June 2012) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | The Billericay Cookshop Ltd Cookshop Yard 100 High Billericay Essex CM12 9BY |
Director Name | Mr Morris Robert Muter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(57 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 January 2021) |
Role | Managing Director |
Country of Residence | Isle Of Man |
Correspondence Address | Ravensworth House 1 Ravensworth Street Bedlington Northumberland NE22 7JP |
Director Name | Mr Andrew Neil Golding |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2014(59 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 London Road Sevenoaks Kent TN13 1AR |
Director Name | Mr Frank William Burton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(59 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 January 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 225 Bristol Road Edgbaston Birmingham B5 7UB |
Director Name | Mrs Agnes Hamilton Bryson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(64 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 January 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 225 Bristol Road Edgbaston Birmingham B5 7UB |
Secretary Name | Mr Richard Henry Stevens |
---|---|
Status | Resigned |
Appointed | 05 March 2020(64 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 January 2021) |
Role | Company Director |
Correspondence Address | 225 Bristol Road Edgbaston Birmingham B5 7UB |
Website | birabank.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0280245 |
Telephone region | Freephone |
Registered Address | Riverbank House 2 Swan Lane London EC4R 3TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2m at £1 | Bira Trustee Co LTD 100.00% Ordinary |
---|---|
1 at £1 | David Ian Firth 0.00% Ordinary |
1 at £1 | Gerald Ian Kingdon 0.00% Ordinary |
1 at £1 | John Charles Poore 0.00% Ordinary |
1 at £1 | John Fletcher 0.00% Ordinary |
1 at £1 | John Francis Lawson 0.00% Ordinary |
1 at £1 | Mr Clifford Edmonds O'dell 0.00% Ordinary |
1 at £1 | William Gerald Woods 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £680,577 |
Net Worth | £2,788,941 |
Current Liabilities | £10,857,294 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
11 May 2020 | Delivered on: 18 May 2020 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Outstanding |
---|---|
2 December 1994 | Delivered on: 7 December 1994 Persons entitled: Lloyds Bank PLC Classification: Charge on hire purchase and like agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights title and interest of the company in hire purchase, credit sale, conditional sale, loan and other forms of instalment, credit agreements and hiring agreements between the company and all or any of the company's customer named therein. See the mortgage charge document for full details. Outstanding |
15 August 1994 | Delivered on: 16 August 1994 Persons entitled: Lloyds Bank PLC Classification: Charge on hire purchase agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest of the company in hire purchase credit sale conditional sale loan and other forms of instalment credit agreements and hiring agreements. See the mortgage charge document for full details. Outstanding |
10 December 1993 | Delivered on: 16 December 1993 Persons entitled: Lloyds Bank PLC Classification: Charge on hire purchasew and like agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights title and interest of the company in hire purchase credit sale conditional sale loan and other forms of instalment credit agreements and hiring agreements. See the mortgage charge document for full details. Outstanding |
17 July 1980 | Delivered on: 18 July 1980 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill uncalled capital & all fixtures (including trade fixtures) fixed plant & machinery. Outstanding |
21 July 1986 | Delivered on: 23 July 1986 Satisfied on: 18 January 1994 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 May 1981 | Delivered on: 26 May 1981 Satisfied on: 18 January 1994 Persons entitled: The Hardware Federation Trustee Company Limited Classification: Debenture Secured details: All sums of money as shall be deposited by any person firm corporation or other organisation with the company by way of deposit together with interest thereon & all other monies now or at any other time hereafter due owing or incurred by the company to the chargee. Particulars: Fixed & floating charge in undertaking and all property and assets present and future including goodwill uncalled capital all f/hold & l/hold property with all buildings, fixtures (incl trade fixtures) fixed plant & machinery. Fully Satisfied |
20 March 2024 | Full accounts made up to 31 December 2023 (39 pages) |
---|---|
15 February 2024 | Statement of capital following an allotment of shares on 6 April 2023
|
15 February 2024 | Statement of capital following an allotment of shares on 17 January 2024
|
8 February 2024 | Second filing of a statement of capital following an allotment of shares on 24 March 2023
|
31 January 2024 | Statement of capital following an allotment of shares on 24 March 2023
|
31 January 2024 | Director's details changed for Mr Andrew Julian Holmes on 14 December 2022 (2 pages) |
22 December 2023 | Appointment of Mr Chris Weller as a director on 8 December 2023 (2 pages) |
25 October 2023 | Amended full accounts made up to 31 December 2022 (42 pages) |
23 October 2023 | Appointment of Mr Peter Frost as a director on 20 September 2023 (2 pages) |
23 October 2023 | Termination of appointment of Matthew Jonathan Quintus Smith as a director on 29 September 2023 (1 page) |
17 October 2023 | Amended full accounts made up to 31 December 2022 (42 pages) |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
26 June 2023 | Appointment of Mr Nicholas Fisher as a director on 25 May 2023 (2 pages) |
21 June 2023 | Confirmation statement made on 27 May 2023 with updates (4 pages) |
4 April 2023 | Appointment of Michael Lamont as a director on 1 April 2023 (2 pages) |
4 April 2023 | Notification of a person with significant control statement (2 pages) |
4 April 2023 | Cessation of Lee Oscar Bushell as a person with significant control on 1 April 2023 (1 page) |
2 February 2023 | Termination of appointment of Malcolm Towlson as a director on 26 January 2023 (1 page) |
22 August 2022 | Full accounts made up to 31 December 2021 (50 pages) |
16 August 2022 | Statement of capital following an allotment of shares on 15 August 2022
|
1 August 2022 | Registered office address changed from 8th Floor Lyndon House 62 Hagley Road Edgbaston Birmingham B16 8PE United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT on 1 August 2022 (1 page) |
9 June 2022 | Confirmation statement made on 27 May 2022 with updates (4 pages) |
11 February 2022 | Resolutions
|
10 February 2022 | Resolutions
|
4 February 2022 | Statement of capital following an allotment of shares on 16 November 2021
|
4 February 2022 | Statement of capital following an allotment of shares on 12 December 2021
|
27 January 2022 | Resolutions
|
19 October 2021 | Appointment of Mr Mark St John Stephens as a director on 27 August 2021 (2 pages) |
28 July 2021 | Appointment of Mr Matthew Jonathan Quintus Smith as a director on 18 June 2021 (2 pages) |
9 June 2021 | Confirmation statement made on 27 May 2021 with updates (4 pages) |
27 May 2021 | Full accounts made up to 31 December 2020 (34 pages) |
7 May 2021 | Satisfaction of charge 005550710007 in full (1 page) |
30 April 2021 | Satisfaction of charge 4 in full (1 page) |
30 April 2021 | Satisfaction of charge 6 in full (1 page) |
30 April 2021 | Satisfaction of charge 5 in full (1 page) |
5 February 2021 | Registered office address changed from 225 Bristol Road Edgbaston Birmingham B5 7UB to 8th Floor Lyndon House 62 Hagley Road Edgbaston Birmingham B16 8PE on 5 February 2021 (1 page) |
28 January 2021 | Termination of appointment of Richard Henry Stevens as a secretary on 8 January 2021 (1 page) |
28 January 2021 | Appointment of Malcolm Towlson as a director on 8 January 2021 (2 pages) |
27 January 2021 | Notification of Lee Oscar Bushell as a person with significant control on 8 January 2021 (2 pages) |
27 January 2021 | Statement of capital following an allotment of shares on 12 January 2021
|
27 January 2021 | Cessation of Bira Trading Limited as a person with significant control on 8 January 2021 (1 page) |
27 January 2021 | Appointment of Emma O'sullivan as a secretary on 8 January 2021 (2 pages) |
26 January 2021 | Change of name with request to seek comments from relevant body (2 pages) |
26 January 2021 | Resolutions
|
26 January 2021 | Termination of appointment of Agnes Hamilton Bryson as a director on 8 January 2021 (1 page) |
26 January 2021 | Termination of appointment of Morris Robert Muter as a director on 8 January 2021 (1 page) |
26 January 2021 | Appointment of Andrew Holmes as a director on 8 January 2021 (2 pages) |
26 January 2021 | Termination of appointment of Frank William Burton as a director on 8 January 2021 (1 page) |
26 January 2021 | Change of name notice (2 pages) |
26 January 2021 | Termination of appointment of David Christopher Pears as a director on 8 January 2021 (1 page) |
7 January 2021 | Notification of Bira Trading Limited as a person with significant control on 16 November 2020 (2 pages) |
7 January 2021 | Withdrawal of a person with significant control statement on 7 January 2021 (2 pages) |
21 December 2020 | Termination of appointment of Alan Keith Hawkins as a director on 21 December 2020 (1 page) |
30 September 2020 | Termination of appointment of John Richard Collins as a director on 31 August 2020 (1 page) |
23 September 2020 | Full accounts made up to 31 December 2019 (30 pages) |
1 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
18 May 2020 | Registration of charge 005550710007, created on 11 May 2020 (20 pages) |
29 April 2020 | Termination of appointment of John Charles Morris as a director on 5 April 2020 (1 page) |
3 April 2020 | Termination of appointment of Rachel Anne Harriet Riley as a director on 2 April 2020 (1 page) |
6 March 2020 | Appointment of Mr Richard Henry Stevens as a secretary on 5 March 2020 (2 pages) |
6 March 2020 | Termination of appointment of Alan Keith Hawkins as a secretary on 5 March 2020 (1 page) |
27 February 2020 | Appointment of Mrs Agnes Hamilton Bryson as a director on 31 January 2020 (2 pages) |
27 February 2020 | Appointment of Ms Rachel Anne Harriet Riley as a director on 31 January 2020 (2 pages) |
27 February 2020 | Satisfaction of charge 1 in full (1 page) |
5 June 2019 | Full accounts made up to 31 December 2018 (27 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
27 February 2019 | Termination of appointment of Howard Thomas Lewis as a director on 18 February 2019 (1 page) |
29 November 2018 | Termination of appointment of John Spires as a director on 17 November 2018 (1 page) |
29 November 2018 | Termination of appointment of Andrew Neil Golding as a director on 28 November 2018 (1 page) |
10 August 2018 | Appointment of Miss Katrina Irene Matilda Arnold as a director on 8 March 2018 (2 pages) |
20 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
21 June 2018 | Director's details changed for Mr Andrew Neil Golding on 10 June 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
30 November 2017 | Appointment of Mrs Susan Potter-Price as a director on 16 November 2017 (2 pages) |
30 November 2017 | Appointment of Mrs Susan Potter-Price as a director on 16 November 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
4 April 2017 | Full accounts made up to 31 December 2016 (29 pages) |
4 April 2017 | Full accounts made up to 31 December 2016 (29 pages) |
25 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
25 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
10 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
13 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
13 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
11 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
26 March 2015 | Appointment of Mr Frank William Burton as a director on 26 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr Frank William Burton as a director on 26 March 2015 (2 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (22 pages) |
13 October 2014 | Appointment of Mr Andrew Neil Golding as a director on 1 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Andrew Neil Golding as a director on 1 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Andrew Neil Golding as a director on 1 October 2014 (2 pages) |
20 June 2014 | Director's details changed for John Spires on 1 December 2013 (2 pages) |
20 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for John Spires on 1 December 2013 (2 pages) |
20 June 2014 | Director's details changed for John Spires on 1 December 2013 (2 pages) |
20 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
29 April 2014 | Auditor's resignation (1 page) |
29 April 2014 | Auditor's resignation (1 page) |
17 February 2014 | Termination of appointment of Clifford O'dell as a director (1 page) |
17 February 2014 | Termination of appointment of Clifford O'dell as a director (1 page) |
28 October 2013 | Termination of appointment of Robert Jarrett as a director (1 page) |
28 October 2013 | Termination of appointment of Robert Jarrett as a director (1 page) |
28 October 2013 | Termination of appointment of Margaret Page as a director (1 page) |
28 October 2013 | Termination of appointment of Margaret Page as a director (1 page) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (14 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (14 pages) |
9 April 2013 | Accounts made up to 31 December 2012 (21 pages) |
9 April 2013 | Accounts made up to 31 December 2012 (21 pages) |
2 January 2013 | Company name changed bira finance LIMITED\certificate issued on 02/01/13
|
2 January 2013 | Change of name notice (2 pages) |
2 January 2013 | Change of name with request to seek comments from relevant body (2 pages) |
2 January 2013 | Change of name notice (2 pages) |
2 January 2013 | Change of name with request to seek comments from relevant body (2 pages) |
2 January 2013 | Company name changed bira finance LIMITED\certificate issued on 02/01/13
|
24 September 2012 | Appointment of Mr Morris Robert Muter as a director (2 pages) |
24 September 2012 | Appointment of Mr Morris Robert Muter as a director (2 pages) |
10 August 2012 | Termination of appointment of Trevor Draper as a director (1 page) |
10 August 2012 | Termination of appointment of Trevor Draper as a director (1 page) |
10 August 2012 | Termination of appointment of James Ferguson as a director (1 page) |
10 August 2012 | Termination of appointment of John Lawson as a director (1 page) |
10 August 2012 | Termination of appointment of James Ferguson as a director (1 page) |
10 August 2012 | Termination of appointment of John Lawson as a director (1 page) |
22 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (16 pages) |
22 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (16 pages) |
22 May 2012 | Accounts made up to 31 December 2011 (40 pages) |
22 May 2012 | Accounts made up to 31 December 2011 (40 pages) |
1 February 2012 | Appointment of Mr Trevor Ronald Draper as a director (3 pages) |
1 February 2012 | Appointment of John Charles Morris as a director (3 pages) |
1 February 2012 | Appointment of Mr Trevor Ronald Draper as a director (3 pages) |
1 February 2012 | Appointment of John Charles Morris as a director (3 pages) |
15 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (14 pages) |
15 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (14 pages) |
13 June 2011 | Accounts made up to 31 December 2010 (20 pages) |
13 June 2011 | Accounts made up to 31 December 2010 (20 pages) |
18 May 2011 | Company name changed the hardware federation finance company LIMITED\certificate issued on 18/05/11
|
18 May 2011 | Company name changed the hardware federation finance company LIMITED\certificate issued on 18/05/11
|
13 May 2011 | Resolutions
|
13 May 2011 | Change of name notice (2 pages) |
13 May 2011 | Change of name notice (2 pages) |
13 May 2011 | Resolutions
|
28 March 2011 | Appointment of Mr David Christopher Pears as a director (2 pages) |
28 March 2011 | Appointment of Mr David Christopher Pears as a director (2 pages) |
15 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (10 pages) |
15 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (10 pages) |
14 June 2010 | Director's details changed for John Francis Lawson on 27 May 2010 (2 pages) |
14 June 2010 | Director's details changed for John Richard Collins on 27 May 2010 (2 pages) |
14 June 2010 | Director's details changed for John Richard Collins on 27 May 2010 (2 pages) |
14 June 2010 | Director's details changed for John Spires on 27 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Margaret Page on 27 May 2010 (2 pages) |
14 June 2010 | Director's details changed for John Spires on 27 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Margaret Page on 27 May 2010 (2 pages) |
14 June 2010 | Director's details changed for John Francis Lawson on 27 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Howard Thomas Lewis on 27 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Howard Thomas Lewis on 27 May 2010 (2 pages) |
12 May 2010 | Accounts made up to 31 December 2009 (19 pages) |
12 May 2010 | Accounts made up to 31 December 2009 (19 pages) |
14 April 2010 | Termination of appointment of Ian Lawrence as a director (1 page) |
14 April 2010 | Termination of appointment of Ian Lawrence as a director (1 page) |
18 September 2009 | Appointment terminated director thomas mccartney (1 page) |
18 September 2009 | Appointment terminated director thomas mccartney (1 page) |
19 June 2009 | Return made up to 27/05/09; full list of members (8 pages) |
19 June 2009 | Return made up to 27/05/09; full list of members (8 pages) |
5 May 2009 | Accounts made up to 31 December 2008 (18 pages) |
5 May 2009 | Accounts made up to 31 December 2008 (18 pages) |
25 November 2008 | Director appointed thomas graham mccartney (2 pages) |
25 November 2008 | Director appointed thomas graham mccartney (2 pages) |
23 June 2008 | Return made up to 27/05/08; full list of members (8 pages) |
23 June 2008 | Return made up to 27/05/08; full list of members (8 pages) |
10 June 2008 | Accounts made up to 31 December 2007 (19 pages) |
10 June 2008 | Accounts made up to 31 December 2007 (19 pages) |
25 June 2007 | Accounts made up to 31 December 2006 (19 pages) |
25 June 2007 | Accounts made up to 31 December 2006 (19 pages) |
21 June 2007 | Return made up to 27/05/07; full list of members (5 pages) |
21 June 2007 | Return made up to 27/05/07; full list of members (5 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
20 June 2006 | Return made up to 27/05/06; full list of members (5 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Return made up to 27/05/06; full list of members (5 pages) |
16 June 2006 | Accounts made up to 31 December 2005 (18 pages) |
16 June 2006 | Accounts made up to 31 December 2005 (18 pages) |
1 July 2005 | Accounts made up to 31 December 2004 (18 pages) |
1 July 2005 | Accounts made up to 31 December 2004 (18 pages) |
28 June 2005 | Return made up to 27/05/05; full list of members (14 pages) |
28 June 2005 | Return made up to 27/05/05; full list of members (14 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
11 June 2004 | Return made up to 27/05/04; full list of members (13 pages) |
11 June 2004 | Return made up to 27/05/04; full list of members (13 pages) |
26 May 2004 | Accounts made up to 31 December 2003 (18 pages) |
26 May 2004 | Accounts made up to 31 December 2003 (18 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Return made up to 27/05/03; full list of members (13 pages) |
14 June 2003 | Return made up to 27/05/03; full list of members (13 pages) |
29 May 2003 | Accounts made up to 31 December 2002 (18 pages) |
29 May 2003 | Accounts made up to 31 December 2002 (18 pages) |
19 June 2002 | Return made up to 27/05/02; full list of members (13 pages) |
19 June 2002 | Return made up to 27/05/02; full list of members (13 pages) |
22 May 2002 | Accounts made up to 31 December 2001 (18 pages) |
22 May 2002 | Accounts made up to 31 December 2001 (18 pages) |
22 June 2001 | Return made up to 27/05/01; full list of members (12 pages) |
22 June 2001 | Return made up to 27/05/01; full list of members (12 pages) |
8 June 2001 | Accounts made up to 31 December 2000 (18 pages) |
8 June 2001 | Accounts made up to 31 December 2000 (18 pages) |
22 June 2000 | Nc inc already adjusted 24/05/00 (1 page) |
22 June 2000 | Ad 24/05/00--------- £ si 500000@1 (2 pages) |
22 June 2000 | Nc inc already adjusted 24/05/00 (1 page) |
22 June 2000 | Resolutions
|
22 June 2000 | Ad 24/05/00--------- £ si 500000@1 (2 pages) |
22 June 2000 | Resolutions
|
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Return made up to 27/05/00; full list of members (12 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Return made up to 27/05/00; full list of members (12 pages) |
31 May 2000 | Accounts made up to 31 December 1999 (17 pages) |
31 May 2000 | Accounts made up to 31 December 1999 (17 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
23 June 1999 | Return made up to 27/05/99; no change of members (8 pages) |
23 June 1999 | Return made up to 27/05/99; no change of members (8 pages) |
24 May 1999 | Accounts made up to 31 December 1998 (18 pages) |
24 May 1999 | Accounts made up to 31 December 1998 (18 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Return made up to 27/05/98; full list of members (8 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Return made up to 27/05/98; full list of members (8 pages) |
29 May 1998 | Accounts made up to 31 December 1997 (16 pages) |
29 May 1998 | Accounts made up to 31 December 1997 (16 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
24 June 1997 | Return made up to 27/05/97; full list of members (8 pages) |
24 June 1997 | New director appointed (1 page) |
24 June 1997 | New director appointed (1 page) |
24 June 1997 | New director appointed (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Return made up to 27/05/97; full list of members (8 pages) |
24 June 1997 | New director appointed (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
15 April 1997 | Accounts made up to 31 December 1996 (17 pages) |
15 April 1997 | Accounts made up to 31 December 1996 (17 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
10 June 1996 | Return made up to 27/05/96; no change of members
|
10 June 1996 | Return made up to 27/05/96; no change of members
|
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
29 April 1996 | Accounts made up to 31 December 1995 (17 pages) |
29 April 1996 | Accounts made up to 31 December 1995 (17 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
12 July 1995 | Nc inc already adjusted 27/05/90 13/05/90 (1 page) |
12 July 1995 | Ad 08/05/95--------- £ si 500000@1 (1 page) |
12 July 1995 | Ad 08/05/95--------- £ si 500000@1 (1 page) |
12 July 1995 | Nc inc already adjusted 27/05/90 13/05/90 (1 page) |
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
6 July 1995 | Return made up to 27/05/95; full list of members
|
6 July 1995 | Return made up to 27/05/95; full list of members
|
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
23 March 1995 | Accounts made up to 31 December 1994 (17 pages) |
23 March 1995 | Accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (116 pages) |
15 June 1990 | Memorandum and Articles of Association (34 pages) |
15 June 1990 | Memorandum and Articles of Association (34 pages) |