Company NameBirse Construction Limited
DirectorsPaul David England and David Andrew Bruce
Company StatusLiquidation
Company Number01981677
CategoryPrivate Limited Company
Incorporation Date23 January 1986(38 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42130Construction of bridges and tunnels
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2014(28 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Director NameMr David Andrew Bruce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(30 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 October 2015(29 years, 8 months after company formation)
Appointment Duration8 years, 7 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameGraham Askew
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 August 1994)
RoleCompany Director
Correspondence AddressBurgate House
Burgate
Barton On Humber
South Humberside
Dn18
Director NamePeter Malcolm Birse
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressLangscott Lower Street
Dittisham
Dartmouth
Devon
TQ6 0HY
Director NameDr Frank Edwin Horne
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeggs Field
Boars Head
Crowborough
East Sussex
TN6 3HE
Director NameStephen John Hallett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Dunbar Wharf
108-124 Narrow Street
London
E14 8BB
Director NameJames Elders
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 1994)
RoleCompany Director
Correspondence AddressNew Barn House New Barn Road
Longfield
Kent
DA3 7JF
Secretary NameDavid John Swales
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address7 The Dales
Cottingham
North Humberside
HU16 5JN
Director NameM Martin Budden
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(6 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 03 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands
8 Thorner Lane
Leeds
West Yorkshire
LS14 3AR
Director NameStephen French
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 1994)
RoleSafety/Training Director
Correspondence Address4 Statham Place
Darlington
County Durham
DL3 0YF
Director NameJohn Patrick Burbidge
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(8 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 09 August 1994)
RoleEngineer
Correspondence Address14 Thorngrove Road
Wilmslow
Cheshire
SK9 1DD
Secretary NameAndrew Stuart Cunningham Church
NationalityBritish
StatusResigned
Appointed25 April 1994(8 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateways Stoney Wood
Endon
Stoke On Trent
Staffordshire
ST9 9BX
Director NameJohn Thomas Elders
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(8 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 August 2001)
RoleQuantity Surveyor
Correspondence Address427 Acklam Road
Middlesbrough
Cleveland
TS5 7HB
Director NameBrian George Jackson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressEast Langton Cottage
10 Langton Village
Darlington
County Durham
DL2 3HB
Director NameMr David George Goose
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(9 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Brigg Road
Wrawby
Brigg
Ne Lincolnshire
DN20 8RD
Director NameDavid Alun Blackburn
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1997)
RoleCivil Engineer
Correspondence Address3 New House Park
St Albans
Hertfordshire
AL1 1UA
Director NameStephen French
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1998)
RolePersonnel And Safety
Correspondence Address4 Statham Place
Darlington
County Durham
DL3 0YF
Director NameMr Peter Hargreaves
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoft 108 Emery Warehouse
Britannia Mills Hulme Hall Road
Manchester
M15 4LA
Director NameAntony James Jackson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(12 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address1 Wells Green
Barton
Richmond
North Yorkshire
DL10 6NH
Director NameMrs Heather Ann Craven
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(13 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Norwood
Carleton
Pontefract
West Yorkshire
WF8 3SD
Director NameDouglas James Bennie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(13 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 July 2000)
RoleCompany Director
Correspondence Address13 Saint Peters Road
Oundle
Peterborough
Cambridgeshire
PE8 4PH
Director NameMr Philip John Harris
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Linemere Close
Bristol
Avon
BS48 3PX
Secretary NameMs Wendy Caroline Ellis
NationalityBritish
StatusResigned
Appointed22 September 2004(18 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Appleyard Drive
Barton Upon Humber
North Lincolnshire
DN18 5TD
Director NameMr Mark Richard Johnson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(22 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHumber Road
Barton On Humber
North Lincolnshire
DN18 5BW
Secretary NameMr Philip Hugh Morris
NationalityBritish
StatusResigned
Appointed01 January 2009(22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
RH1 1PQ
Secretary NameMrs Emma Campbell
StatusResigned
Appointed14 October 2010(24 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 November 2012)
RoleCompany Director
Correspondence AddressHumber Road
Barton On Humber
North Lincolnshire
DN18 5BW
Director NameMr Murray John Easton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(25 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHumber Road
Barton On Humber
North Lincolnshire
DN18 5BW
Secretary NameGregory William Mutch
StatusResigned
Appointed01 November 2012(26 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(27 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(28 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameEmma Campbell
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(28 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(30 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 2016)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(30 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
Greater London
E1W 1DD

Contact

Websitebircecl.co.uk

Location

Registered AddressC/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

138.1m at £1Birse Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£43,804,000
Cash£4,774,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due31 October 2016 (overdue)

Charges

30 June 2004Delivered on: 5 July 2004
Satisfied on: 27 October 2007
Persons entitled: Hsbc Bank PLC (The Security Trustee)

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to each of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company respectively charged in the manner referred to in clause 3.1 of the debentures and clause 2 of the chattel mortgage all of its assets as more specifically therein referred to upon the terms in all respects therein contained. See the mortgage charge document for full details.
Fully Satisfied
22 April 1993Delivered on: 27 April 1993
Satisfied on: 22 October 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge dated 22ND april 1993 over the f/h property k/a:land south west side of manby road immingham cleethorpes t/n HS40793 with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
4 February 1993Delivered on: 17 February 1993
Satisfied on: 27 October 2007
Persons entitled: Midland Bank Plcas Agent and Trustee

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company to the chargee in its capacity as agent and trustee for itself and each of the secured parties as defined therein under the terms of the composite guarantee and mortgage debenture.
Particulars: Please see doc M5L for full details.. 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
26 August 1992Delivered on: 2 September 1992
Satisfied on: 27 October 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as aultmore kingswood road tunbridge wells kent t/no k 690169 together with fixtures and fittings the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties the goodwill of the mortgagor in relation to the business.
Fully Satisfied
3 August 1992Delivered on: 17 August 1992
Satisfied on: 27 October 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as land and premises situate to the west of humber road,barton on humber,south humberside including all fixtures and fittings and the mortgagor's beneficial interest in the property or in the proceeds of sale thereof.the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property.the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied

Filing History

17 November 2017Liquidators' statement of receipts and payments to 5 September 2017 (9 pages)
21 April 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages)
1 October 2016Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St. Katharines Way London Greater London E1W 1DD on 1 October 2016 (2 pages)
1 October 2016Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SG England to 5 Churchill Place Carary Wharf London E14 5HU (2 pages)
29 September 2016Declaration of solvency (4 pages)
29 September 2016Appointment of a voluntary liquidator (1 page)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 June 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 pages)
2 February 2016Appointment of Mr Andrew Robert Astin as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Stuart Edward Curl as a director on 1 February 2016 (2 pages)
28 January 2016Termination of appointment of Emma Campbell as a director on 31 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 138,100,000
(5 pages)
23 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
23 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
23 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
2 September 2015Full accounts made up to 31 December 2014 (15 pages)
12 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
12 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
12 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
12 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
25 November 2014Registered office address changed from Humber Road Barton on Humber North Lincolnshire DN18 5BW to 130 Wilton Road London SW1V 1LQ on 25 November 2014 (1 page)
25 November 2014Appointment of Emma Campbell as a director on 11 November 2014 (2 pages)
6 November 2014Full accounts made up to 31 December 2013 (15 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 138,100,000
(4 pages)
22 July 2014Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages)
22 July 2014Termination of appointment of Murray John Easton as a director on 21 July 2014 (1 page)
8 May 2014Termination of appointment of Hector Macaulay as a director (1 page)
28 October 2013Appointment of Beverley Edward John Dew as a director (2 pages)
28 October 2013Termination of appointment of John Walsh as a director (1 page)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 138,100,000
(5 pages)
18 October 2013Register inspection address has been changed (1 page)
18 October 2013Register(s) moved to registered inspection location (1 page)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
5 July 2013Appointment of John Anthony Meade Walsh as a director (2 pages)
20 November 2012Termination of appointment of Murray Easton as a director (1 page)
20 November 2012Termination of appointment of Mark Johnson as a director (1 page)
20 November 2012Appointment of Mr Murray John Easton as a director (2 pages)
20 November 2012Appointment of Mr Hector Macaulay as a director (2 pages)
1 November 2012Appointment of Gregory William Mutch as a secretary (1 page)
1 November 2012Termination of appointment of Emma Campbell as a secretary (1 page)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 31 December 2011 (13 pages)
12 March 2012Termination of appointment of Marshall Scott as a director (1 page)
7 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 177 & 182, 03/10/2011
(36 pages)
11 October 2011Statement of company's objects (2 pages)
2 September 2011Full accounts made up to 31 December 2010 (13 pages)
22 March 2011Appointment of Mr Marshall Duncan Scott as a director (2 pages)
22 March 2011Appointment of Mr Murray John Easton as a director (2 pages)
10 March 2011Annual return made up to 19 October 2010 with a full list of shareholders (14 pages)
10 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
15 October 2010Termination of appointment of Philip Morris as a secretary (1 page)
15 October 2010Appointment of Mrs Emma Campbell as a secretary (1 page)
17 September 2010Full accounts made up to 31 December 2009 (14 pages)
5 May 2010Termination of appointment of Andrew Mcnaughton as a director (1 page)
13 November 2009Director's details changed for Andrew Mcnaughton on 13 November 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Philip Hugh Morris on 13 November 2009 (1 page)
13 November 2009Director's details changed for Mr Mark Richard Johnson on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
25 September 2009Appointment terminated director brian osborne (1 page)
9 September 2009Full accounts made up to 31 December 2008 (14 pages)
2 March 2009Appointment terminated secretary wendy ellis (1 page)
24 February 2009Director appointed mark richard johnson (2 pages)
24 February 2009Director's change of particulars / brian osborne / 19/09/2008 (1 page)
24 February 2009Return made up to 18/10/08; full list of members (5 pages)
24 February 2009Director's change of particulars / andrew mcnaughton / 23/09/2008 (1 page)
23 February 2009Secretary appointed philip hugh morris (2 pages)
18 August 2008Full accounts made up to 31 December 2007 (14 pages)
2 May 2008Full accounts made up to 28 April 2007 (13 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2007Return made up to 18/10/07; full list of members (7 pages)
23 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
17 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 May 2007Nc inc already adjusted 30/04/07 (1 page)
17 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2007Ad 30/04/07--------- £ si 90000000@1=90000000 £ ic 38100000/128100000 (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
17 November 2006Return made up to 18/10/06; full list of members (9 pages)
10 October 2006Full accounts made up to 30 April 2006 (13 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
2 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2006Resolutions
  • RES13 ‐ General business 04/04/06
(2 pages)
2 May 2006Ad 04/04/06--------- £ si 10000000@1=10000000 £ ic 38100000/48100000 (2 pages)
2 May 2006Nc inc already adjusted 04/04/06 (1 page)
27 March 2006New director appointed (2 pages)
2 March 2006Group of companies' accounts made up to 30 April 2005 (19 pages)
25 October 2005Return made up to 18/10/05; full list of members (7 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 July 2005New director appointed (2 pages)
24 July 2005Secretary resigned (1 page)
24 July 2005Director resigned (1 page)
24 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2005Nc inc already adjusted 29/04/05 (1 page)
24 May 2005Ad 29/04/05--------- £ si 15000000@1=15000000 £ ic 23100000/38100000 (2 pages)
7 December 2004Group of companies' accounts made up to 30 April 2004 (19 pages)
18 November 2004Return made up to 18/10/04; full list of members (7 pages)
5 October 2004New secretary appointed (2 pages)
5 July 2004Particulars of mortgage/charge (4 pages)
23 February 2004Group of companies' accounts made up to 30 April 2003 (16 pages)
19 November 2003Return made up to 18/10/03; full list of members (7 pages)
11 November 2003Director's particulars changed (1 page)
5 March 2003Full accounts made up to 30 April 2002 (17 pages)
20 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
26 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 October 2001Registered office changed on 03/10/01 from: humber road barton on humber north lincolnshire DN18 5BW (1 page)
12 September 2001Registered office changed on 12/09/01 from: hill house 1 little new street london EC4A 3TR (1 page)
12 September 2001Director resigned (1 page)
16 August 2001Full accounts made up to 30 April 2001 (18 pages)
22 May 2001Ad 27/04/01--------- £ si 13000000@1=13000000 £ ic 10100000/23100000 (2 pages)
22 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 May 2001£ nc 10100000/23100000 27/04/01 (1 page)
10 November 2000Return made up to 18/10/00; full list of members (9 pages)
27 September 2000Full accounts made up to 30 April 2000 (16 pages)
26 September 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
15 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
7 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
8 September 1999Full accounts made up to 30 April 1999 (16 pages)
20 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
13 November 1998Return made up to 18/10/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
6 August 1998Full accounts made up to 30 April 1998 (16 pages)
6 July 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
5 February 1998Full accounts made up to 30 April 1997 (16 pages)
27 October 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
6 July 1997Director resigned (1 page)
26 November 1996Full accounts made up to 30 April 1996 (16 pages)
26 November 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
3 October 1996New director appointed (2 pages)
10 May 1996£ nc 100000/10100000 26/04/96 (1 page)
10 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 May 1996Ad 26/04/96--------- £ si 10000000@1=10000000 £ ic 100000/10100000 (2 pages)
10 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 1995Return made up to 18/10/95; no change of members (14 pages)
10 November 1995Full accounts made up to 30 April 1995 (28 pages)
9 October 1995New director appointed (2 pages)
6 October 1995New director appointed (4 pages)
18 May 1995New director appointed (2 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 November 1994Full accounts made up to 30 April 1994 (16 pages)
19 May 1994New secretary appointed (2 pages)
28 October 1993Full accounts made up to 30 April 1993 (15 pages)
2 November 1992Full group accounts made up to 30 April 1992 (37 pages)
27 October 1992Full accounts made up to 30 April 1992 (21 pages)
14 May 1992New director appointed (2 pages)
22 October 1991Full accounts made up to 30 April 1991 (14 pages)
24 October 1990Full accounts made up to 30 April 1990 (14 pages)
19 September 1989Full accounts made up to 30 April 1989 (19 pages)
6 March 1989Full accounts made up to 30 April 1988 (14 pages)
16 February 1989Company name changed peter birse construction LIMITED\certificate issued on 17/02/89 (2 pages)
31 October 1988Company name changed peter birse LIMITED\certificate issued on 01/11/88 (2 pages)
1 December 1987Full accounts made up to 30 April 1987 (15 pages)
1 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1986New director appointed (4 pages)
8 July 1986Company name changed bulastage LIMITED\certificate issued on 08/07/86 (2 pages)
9 May 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)