Company NameBirmingham Bank Limited
Company StatusActive
Company Number00555071
CategoryPrivate Limited Company
Incorporation Date24 September 1955(68 years, 7 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMrs Susan Potter-Price
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(62 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59 Rashwood Close Rashwood Close
Hockley Heath
Solihull
West Midlands
B94 6SD
Director NameMs Katrina Irene Matilda Arnold
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(62 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Eden Way
Warlingham
Surrey
CR6 9DP
Director NameMr Andrew Julian Holmes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(65 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Secretary NameEmma O'Sullivan
StatusCurrent
Appointed08 January 2021(65 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr Mark St John Stephens
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(65 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr Michael Gary Lamont
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2023(67 years, 6 months after company formation)
Appointment Duration1 year
RoleFinancial Executive
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr Nicholas Fisher
Date of BirthDecember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed25 May 2023(67 years, 8 months after company formation)
Appointment Duration11 months, 1 week
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr Peter Frost
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(68 years after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr Chris Weller
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(68 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCEO
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr Gerald Ian Kingdon
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1986(30 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 15 May 2003)
RoleProperty Management
Correspondence AddressAbbotts Acre
Abbotts Road
Winchester
SO23 7EX
Director NameMr David Ian Firth
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(35 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 July 1991)
RoleIronmonger
Country of ResidenceEngland
Correspondence Address10 Busker Lane
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9EP
Director NameMr Peter Frederick George Bentley
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(35 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1995)
RoleAccountant
Correspondence Address48 Rowood Drive
Solihull
West Midlands
B92 9LT
Director NameMr Alan Keith Hawkins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(35 years, 8 months after company formation)
Appointment Duration29 years, 7 months (resigned 21 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLehing Farm Headley Heath Lane
Birmingham
B38 0DH
Director NameMr Alan Overt Locke
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(35 years, 8 months after company formation)
Appointment Duration12 months (resigned 22 May 1992)
RoleHardware Retailer
Correspondence AddressOld Hall Cow Square
Somerton
Somerset
TA11 7NG
Director NameMr Cecil Marshall
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(35 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 1994)
RoleIronmonger
Correspondence Address73 Seaforth Road
Seaforth
Liverpool
Merseyside
L21 3TX
Secretary NameMr Alan Keith Hawkins
NationalityBritish
StatusResigned
Appointed27 May 1991(35 years, 8 months after company formation)
Appointment Duration28 years, 9 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLehing Farm Headley Heath Lane
Birmingham
B38 0DH
Director NameMr Gerald Roy Kingdon
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(35 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 May 1995)
RoleIron Manager
Country of ResidenceEngland
Correspondence Address24 Winston Park
South Molton
Devon
EX36 3AY
Director NameJohn Francis Lawson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(37 years, 7 months after company formation)
Appointment Duration4 years (resigned 09 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorr House
Yealmpton
Plymouth
Devon
PL8 2HR
Director NameMr David Malcolm Brawn
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(38 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 February 1996)
RoleSales Director Retail Trade Fe
Country of ResidenceUnited Kingdom
Correspondence Address89 Brook Lane
Walsall Wood
Walsall
West Midlands
WS9 9NA
Director NameIan Follett
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1995(39 years, 7 months after company formation)
Appointment Duration3 years (resigned 11 May 1998)
RoleGeneral Manager
Correspondence Address13 Nansavallon Road
Gloweth
Truro
Cornwall
TR1 3JY
Director NameMr William Timothy Noyce
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(41 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 March 1998)
RoleDirector Home/Garden Centre
Correspondence AddressApril Cottage
Newbridge
Kingsbridge
Devon
TQ7 2DH
Director NameIan Michael Lawrence
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(42 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address39 Ashgrove Close
Marlbrook
Bromsgrove
Worcestershire
B60 1HW
Director NameMr Clifford Edmonds O'Dell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(43 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 14 November 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hill Place
Bursledon
Southampton
Hampshire
SO31 8AE
Director NameMr Howard Thomas Lewis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(47 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlebe House Narberth Road
Tenby
Pembrokeshire
SA70 8HT
Wales
Director NameMr James Hunter Ferguson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(48 years after company formation)
Appointment Duration8 years, 9 months (resigned 29 June 2012)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address21 Burgh Road
Prestwick
Ayrshire
KA9 1QU
Scotland
Director NameMr Robert Edwin Jarrett
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(49 years, 5 months after company formation)
Appointment Duration8 years (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cordell Close
St Ives
Huntingdon
Cambridgeshire
PE17 4UL
Director NameMr John Richard Collins
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(51 years after company formation)
Appointment Duration13 years, 11 months (resigned 31 August 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Greswolde Road
Solihull
West Midlands
B91 1DZ
Director NameThomas Graham McCartney
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(53 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 September 2009)
RoleConsultant
Correspondence Address1 Bordesley Court
Leamington Spa
Warwickshire
CV32 6NR
Director NameMr John Charles Morris
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(56 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Orchard Rise
Kingston
Surrey
KT2 7EY
Director NameMr Trevor Ronald Draper
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(56 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 June 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Billericay Cookshop Ltd Cookshop Yard 100 High
Billericay
Essex
CM12 9BY
Director NameMr Morris Robert Muter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(57 years after company formation)
Appointment Duration8 years, 4 months (resigned 08 January 2021)
RoleManaging Director
Country of ResidenceIsle Of Man
Correspondence AddressRavensworth House 1 Ravensworth Street
Bedlington
Northumberland
NE22 7JP
Director NameMr Andrew Neil Golding
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2014(59 years after company formation)
Appointment Duration4 years, 1 month (resigned 28 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 London Road
Sevenoaks
Kent
TN13 1AR
Director NameMr Frank William Burton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(59 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 January 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address225 Bristol Road
Edgbaston
Birmingham
B5 7UB
Director NameMrs Agnes Hamilton Bryson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(64 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 January 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address225 Bristol Road
Edgbaston
Birmingham
B5 7UB
Secretary NameMr Richard Henry Stevens
StatusResigned
Appointed05 March 2020(64 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 January 2021)
RoleCompany Director
Correspondence Address225 Bristol Road
Edgbaston
Birmingham
B5 7UB

Contact

Websitebirabank.co.uk
Email address[email protected]
Telephone0800 0280245
Telephone regionFreephone

Location

Registered AddressRiverbank House
2 Swan Lane
London
EC4R 3TT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2m at £1Bira Trustee Co LTD
100.00%
Ordinary
1 at £1David Ian Firth
0.00%
Ordinary
1 at £1Gerald Ian Kingdon
0.00%
Ordinary
1 at £1John Charles Poore
0.00%
Ordinary
1 at £1John Fletcher
0.00%
Ordinary
1 at £1John Francis Lawson
0.00%
Ordinary
1 at £1Mr Clifford Edmonds O'dell
0.00%
Ordinary
1 at £1William Gerald Woods
0.00%
Ordinary

Financials

Year2014
Turnover£680,577
Net Worth£2,788,941
Current Liabilities£10,857,294

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Charges

11 May 2020Delivered on: 18 May 2020
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Outstanding
2 December 1994Delivered 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 1994Delivered 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 1993Delivered 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 1980Delivered 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 1986Delivered 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 1981Delivered 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

Filing History

20 March 2024Full accounts made up to 31 December 2023 (39 pages)
15 February 2024Statement of capital following an allotment of shares on 6 April 2023
  • GBP 30,137,932
(3 pages)
15 February 2024Statement of capital following an allotment of shares on 17 January 2024
  • GBP 60,137,932
(3 pages)
8 February 2024Second filing of a statement of capital following an allotment of shares on 24 March 2023
  • GBP 10,637,932
(4 pages)
31 January 2024Statement of capital following an allotment of shares on 24 March 2023
  • GBP 10,637,932
  • ANNOTATION Clarification a second filed SH01 was registered on 08/02/2024.
(4 pages)
31 January 2024Director's details changed for Mr Andrew Julian Holmes on 14 December 2022 (2 pages)
22 December 2023Appointment of Mr Chris Weller as a director on 8 December 2023 (2 pages)
25 October 2023Amended full accounts made up to 31 December 2022 (42 pages)
23 October 2023Appointment of Mr Peter Frost as a director on 20 September 2023 (2 pages)
23 October 2023Termination of appointment of Matthew Jonathan Quintus Smith as a director on 29 September 2023 (1 page)
17 October 2023Amended full accounts made up to 31 December 2022 (42 pages)
30 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
26 June 2023Appointment of Mr Nicholas Fisher as a director on 25 May 2023 (2 pages)
21 June 2023Confirmation statement made on 27 May 2023 with updates (4 pages)
4 April 2023Appointment of Michael Lamont as a director on 1 April 2023 (2 pages)
4 April 2023Notification of a person with significant control statement (2 pages)
4 April 2023Cessation of Lee Oscar Bushell as a person with significant control on 1 April 2023 (1 page)
2 February 2023Termination of appointment of Malcolm Towlson as a director on 26 January 2023 (1 page)
22 August 2022Full accounts made up to 31 December 2021 (50 pages)
16 August 2022Statement of capital following an allotment of shares on 15 August 2022
  • GBP 10,137,932
(3 pages)
1 August 2022Registered 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 2022Confirmation statement made on 27 May 2022 with updates (4 pages)
11 February 2022Resolutions
  • RES13 ‐ Paragraph 42(2)(b) of schedule 2 of the companies act 2006 the restrictions on the aithorised share capital of the company 08/01/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Disapply article 2B 11/08/2021
(1 page)
4 February 2022Statement of capital following an allotment of shares on 16 November 2021
  • GBP 7,517,242
(3 pages)
4 February 2022Statement of capital following an allotment of shares on 12 December 2021
  • GBP 8,206,897
(3 pages)
27 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 08/01/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2021Appointment of Mr Mark St John Stephens as a director on 27 August 2021 (2 pages)
28 July 2021Appointment of Mr Matthew Jonathan Quintus Smith as a director on 18 June 2021 (2 pages)
9 June 2021Confirmation statement made on 27 May 2021 with updates (4 pages)
27 May 2021Full accounts made up to 31 December 2020 (34 pages)
7 May 2021Satisfaction of charge 005550710007 in full (1 page)
30 April 2021Satisfaction of charge 4 in full (1 page)
30 April 2021Satisfaction of charge 6 in full (1 page)
30 April 2021Satisfaction of charge 5 in full (1 page)
5 February 2021Registered 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 2021Termination of appointment of Richard Henry Stevens as a secretary on 8 January 2021 (1 page)
28 January 2021Appointment of Malcolm Towlson as a director on 8 January 2021 (2 pages)
27 January 2021Notification of Lee Oscar Bushell as a person with significant control on 8 January 2021 (2 pages)
27 January 2021Statement of capital following an allotment of shares on 12 January 2021
  • GBP 6,827,587
(3 pages)
27 January 2021Cessation of Bira Trading Limited as a person with significant control on 8 January 2021 (1 page)
27 January 2021Appointment of Emma O'sullivan as a secretary on 8 January 2021 (2 pages)
26 January 2021Change of name with request to seek comments from relevant body (2 pages)
26 January 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-08
(3 pages)
26 January 2021Termination of appointment of Agnes Hamilton Bryson as a director on 8 January 2021 (1 page)
26 January 2021Termination of appointment of Morris Robert Muter as a director on 8 January 2021 (1 page)
26 January 2021Appointment of Andrew Holmes as a director on 8 January 2021 (2 pages)
26 January 2021Termination of appointment of Frank William Burton as a director on 8 January 2021 (1 page)
26 January 2021Change of name notice (2 pages)
26 January 2021Termination of appointment of David Christopher Pears as a director on 8 January 2021 (1 page)
7 January 2021Notification of Bira Trading Limited as a person with significant control on 16 November 2020 (2 pages)
7 January 2021Withdrawal of a person with significant control statement on 7 January 2021 (2 pages)
21 December 2020Termination of appointment of Alan Keith Hawkins as a director on 21 December 2020 (1 page)
30 September 2020Termination of appointment of John Richard Collins as a director on 31 August 2020 (1 page)
23 September 2020Full accounts made up to 31 December 2019 (30 pages)
1 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
18 May 2020Registration of charge 005550710007, created on 11 May 2020 (20 pages)
29 April 2020Termination of appointment of John Charles Morris as a director on 5 April 2020 (1 page)
3 April 2020Termination of appointment of Rachel Anne Harriet Riley as a director on 2 April 2020 (1 page)
6 March 2020Appointment of Mr Richard Henry Stevens as a secretary on 5 March 2020 (2 pages)
6 March 2020Termination of appointment of Alan Keith Hawkins as a secretary on 5 March 2020 (1 page)
27 February 2020Appointment of Mrs Agnes Hamilton Bryson as a director on 31 January 2020 (2 pages)
27 February 2020Appointment of Ms Rachel Anne Harriet Riley as a director on 31 January 2020 (2 pages)
27 February 2020Satisfaction of charge 1 in full (1 page)
5 June 2019Full accounts made up to 31 December 2018 (27 pages)
28 May 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
27 February 2019Termination of appointment of Howard Thomas Lewis as a director on 18 February 2019 (1 page)
29 November 2018Termination of appointment of John Spires as a director on 17 November 2018 (1 page)
29 November 2018Termination of appointment of Andrew Neil Golding as a director on 28 November 2018 (1 page)
10 August 2018Appointment of Miss Katrina Irene Matilda Arnold as a director on 8 March 2018 (2 pages)
20 July 2018Full accounts made up to 31 December 2017 (27 pages)
21 June 2018Director's details changed for Mr Andrew Neil Golding on 10 June 2018 (2 pages)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
30 November 2017Appointment of Mrs Susan Potter-Price as a director on 16 November 2017 (2 pages)
30 November 2017Appointment of Mrs Susan Potter-Price as a director on 16 November 2017 (2 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
4 April 2017Full accounts made up to 31 December 2016 (29 pages)
4 April 2017Full accounts made up to 31 December 2016 (29 pages)
25 July 2016Full accounts made up to 31 December 2015 (27 pages)
25 July 2016Full accounts made up to 31 December 2015 (27 pages)
10 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2,000,000
(12 pages)
10 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2,000,000
(12 pages)
13 August 2015Full accounts made up to 31 December 2014 (23 pages)
13 August 2015Full accounts made up to 31 December 2014 (23 pages)
11 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2,000,000
(12 pages)
11 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2,000,000
(12 pages)
26 March 2015Appointment of Mr Frank William Burton as a director on 26 March 2015 (2 pages)
26 March 2015Appointment of Mr Frank William Burton as a director on 26 March 2015 (2 pages)
7 November 2014Full accounts made up to 31 December 2013 (22 pages)
7 November 2014Full accounts made up to 31 December 2013 (22 pages)
13 October 2014Appointment of Mr Andrew Neil Golding as a director on 1 October 2014 (2 pages)
13 October 2014Appointment of Mr Andrew Neil Golding as a director on 1 October 2014 (2 pages)
13 October 2014Appointment of Mr Andrew Neil Golding as a director on 1 October 2014 (2 pages)
20 June 2014Director's details changed for John Spires on 1 December 2013 (2 pages)
20 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,000,000
(11 pages)
20 June 2014Director's details changed for John Spires on 1 December 2013 (2 pages)
20 June 2014Director's details changed for John Spires on 1 December 2013 (2 pages)
20 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,000,000
(11 pages)
29 April 2014Auditor's resignation (1 page)
29 April 2014Auditor's resignation (1 page)
17 February 2014Termination of appointment of Clifford O'dell as a director (1 page)
17 February 2014Termination of appointment of Clifford O'dell as a director (1 page)
28 October 2013Termination of appointment of Robert Jarrett as a director (1 page)
28 October 2013Termination of appointment of Robert Jarrett as a director (1 page)
28 October 2013Termination of appointment of Margaret Page as a director (1 page)
28 October 2013Termination of appointment of Margaret Page as a director (1 page)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (14 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (14 pages)
9 April 2013Accounts made up to 31 December 2012 (21 pages)
9 April 2013Accounts made up to 31 December 2012 (21 pages)
2 January 2013Company name changed bira finance LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
(2 pages)
2 January 2013Change of name notice (2 pages)
2 January 2013Change of name with request to seek comments from relevant body (2 pages)
2 January 2013Change of name notice (2 pages)
2 January 2013Change of name with request to seek comments from relevant body (2 pages)
2 January 2013Company name changed bira finance LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
(2 pages)
24 September 2012Appointment of Mr Morris Robert Muter as a director (2 pages)
24 September 2012Appointment of Mr Morris Robert Muter as a director (2 pages)
10 August 2012Termination of appointment of Trevor Draper as a director (1 page)
10 August 2012Termination of appointment of Trevor Draper as a director (1 page)
10 August 2012Termination of appointment of James Ferguson as a director (1 page)
10 August 2012Termination of appointment of John Lawson as a director (1 page)
10 August 2012Termination of appointment of James Ferguson as a director (1 page)
10 August 2012Termination of appointment of John Lawson as a director (1 page)
22 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (16 pages)
22 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (16 pages)
22 May 2012Accounts made up to 31 December 2011 (40 pages)
22 May 2012Accounts made up to 31 December 2011 (40 pages)
1 February 2012Appointment of Mr Trevor Ronald Draper as a director (3 pages)
1 February 2012Appointment of John Charles Morris as a director (3 pages)
1 February 2012Appointment of Mr Trevor Ronald Draper as a director (3 pages)
1 February 2012Appointment of John Charles Morris as a director (3 pages)
15 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (14 pages)
15 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (14 pages)
13 June 2011Accounts made up to 31 December 2010 (20 pages)
13 June 2011Accounts made up to 31 December 2010 (20 pages)
18 May 2011Company name changed the hardware federation finance company LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
(2 pages)
18 May 2011Company name changed the hardware federation finance company LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
(2 pages)
13 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-03
(1 page)
13 May 2011Change of name notice (2 pages)
13 May 2011Change of name notice (2 pages)
13 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-03
(1 page)
28 March 2011Appointment of Mr David Christopher Pears as a director (2 pages)
28 March 2011Appointment of Mr David Christopher Pears as a director (2 pages)
15 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (10 pages)
15 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (10 pages)
14 June 2010Director's details changed for John Francis Lawson on 27 May 2010 (2 pages)
14 June 2010Director's details changed for John Richard Collins on 27 May 2010 (2 pages)
14 June 2010Director's details changed for John Richard Collins on 27 May 2010 (2 pages)
14 June 2010Director's details changed for John Spires on 27 May 2010 (2 pages)
14 June 2010Director's details changed for Margaret Page on 27 May 2010 (2 pages)
14 June 2010Director's details changed for John Spires on 27 May 2010 (2 pages)
14 June 2010Director's details changed for Margaret Page on 27 May 2010 (2 pages)
14 June 2010Director's details changed for John Francis Lawson on 27 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Howard Thomas Lewis on 27 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Howard Thomas Lewis on 27 May 2010 (2 pages)
12 May 2010Accounts made up to 31 December 2009 (19 pages)
12 May 2010Accounts made up to 31 December 2009 (19 pages)
14 April 2010Termination of appointment of Ian Lawrence as a director (1 page)
14 April 2010Termination of appointment of Ian Lawrence as a director (1 page)
18 September 2009Appointment terminated director thomas mccartney (1 page)
18 September 2009Appointment terminated director thomas mccartney (1 page)
19 June 2009Return made up to 27/05/09; full list of members (8 pages)
19 June 2009Return made up to 27/05/09; full list of members (8 pages)
5 May 2009Accounts made up to 31 December 2008 (18 pages)
5 May 2009Accounts made up to 31 December 2008 (18 pages)
25 November 2008Director appointed thomas graham mccartney (2 pages)
25 November 2008Director appointed thomas graham mccartney (2 pages)
23 June 2008Return made up to 27/05/08; full list of members (8 pages)
23 June 2008Return made up to 27/05/08; full list of members (8 pages)
10 June 2008Accounts made up to 31 December 2007 (19 pages)
10 June 2008Accounts made up to 31 December 2007 (19 pages)
25 June 2007Accounts made up to 31 December 2006 (19 pages)
25 June 2007Accounts made up to 31 December 2006 (19 pages)
21 June 2007Return made up to 27/05/07; full list of members (5 pages)
21 June 2007Return made up to 27/05/07; full list of members (5 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
20 June 2006Return made up to 27/05/06; full list of members (5 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Return made up to 27/05/06; full list of members (5 pages)
16 June 2006Accounts made up to 31 December 2005 (18 pages)
16 June 2006Accounts made up to 31 December 2005 (18 pages)
1 July 2005Accounts made up to 31 December 2004 (18 pages)
1 July 2005Accounts made up to 31 December 2004 (18 pages)
28 June 2005Return made up to 27/05/05; full list of members (14 pages)
28 June 2005Return made up to 27/05/05; full list of members (14 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
11 June 2004Return made up to 27/05/04; full list of members (13 pages)
11 June 2004Return made up to 27/05/04; full list of members (13 pages)
26 May 2004Accounts made up to 31 December 2003 (18 pages)
26 May 2004Accounts made up to 31 December 2003 (18 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Return made up to 27/05/03; full list of members (13 pages)
14 June 2003Return made up to 27/05/03; full list of members (13 pages)
29 May 2003Accounts made up to 31 December 2002 (18 pages)
29 May 2003Accounts made up to 31 December 2002 (18 pages)
19 June 2002Return made up to 27/05/02; full list of members (13 pages)
19 June 2002Return made up to 27/05/02; full list of members (13 pages)
22 May 2002Accounts made up to 31 December 2001 (18 pages)
22 May 2002Accounts made up to 31 December 2001 (18 pages)
22 June 2001Return made up to 27/05/01; full list of members (12 pages)
22 June 2001Return made up to 27/05/01; full list of members (12 pages)
8 June 2001Accounts made up to 31 December 2000 (18 pages)
8 June 2001Accounts made up to 31 December 2000 (18 pages)
22 June 2000Nc inc already adjusted 24/05/00 (1 page)
22 June 2000Ad 24/05/00--------- £ si 500000@1 (2 pages)
22 June 2000Nc inc already adjusted 24/05/00 (1 page)
22 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 2000Ad 24/05/00--------- £ si 500000@1 (2 pages)
22 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 June 2000Director resigned (1 page)
14 June 2000Return made up to 27/05/00; full list of members (12 pages)
14 June 2000Director resigned (1 page)
14 June 2000Return made up to 27/05/00; full list of members (12 pages)
31 May 2000Accounts made up to 31 December 1999 (17 pages)
31 May 2000Accounts made up to 31 December 1999 (17 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
23 June 1999Return made up to 27/05/99; no change of members (8 pages)
23 June 1999Return made up to 27/05/99; no change of members (8 pages)
24 May 1999Accounts made up to 31 December 1998 (18 pages)
24 May 1999Accounts made up to 31 December 1998 (18 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Return made up to 27/05/98; full list of members (8 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Return made up to 27/05/98; full list of members (8 pages)
29 May 1998Accounts made up to 31 December 1997 (16 pages)
29 May 1998Accounts made up to 31 December 1997 (16 pages)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
24 June 1997Return made up to 27/05/97; full list of members (8 pages)
24 June 1997New director appointed (1 page)
24 June 1997New director appointed (1 page)
24 June 1997New director appointed (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Return made up to 27/05/97; full list of members (8 pages)
24 June 1997New director appointed (1 page)
4 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
15 April 1997Accounts made up to 31 December 1996 (17 pages)
15 April 1997Accounts made up to 31 December 1996 (17 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
10 June 1996Return made up to 27/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1996Return made up to 27/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
29 April 1996Accounts made up to 31 December 1995 (17 pages)
29 April 1996Accounts made up to 31 December 1995 (17 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (2 pages)
12 July 1995Nc inc already adjusted 27/05/90 13/05/90 (1 page)
12 July 1995Ad 08/05/95--------- £ si 500000@1 (1 page)
12 July 1995Ad 08/05/95--------- £ si 500000@1 (1 page)
12 July 1995Nc inc already adjusted 27/05/90 13/05/90 (1 page)
7 July 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
7 July 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
6 July 1995Return made up to 27/05/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 July 1995Return made up to 27/05/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
23 March 1995Accounts made up to 31 December 1994 (17 pages)
23 March 1995Accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (116 pages)
15 June 1990Memorandum and Articles of Association (34 pages)
15 June 1990Memorandum and Articles of Association (34 pages)