Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIRKDALE GROUP LIMITED
Company Information for

BIRKDALE GROUP LIMITED

QUEENSGATE HOUSE, 23 NORTH PARK ROAD, HARROGATE, HG1 5PD,
Company Registration Number
04763548
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Birkdale Group Ltd
BIRKDALE GROUP LIMITED was founded on 2003-05-14 and has its registered office in Harrogate. The organisation's status is listed as "Active - Proposal to Strike off". Birkdale Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BIRKDALE GROUP LIMITED
 
Legal Registered Office
QUEENSGATE HOUSE
23 NORTH PARK ROAD
HARROGATE
HG1 5PD
Other companies in HG1
 
Previous Names
JGWCO 226 LIMITED18/07/2003
Filing Information
Company Number 04763548
Company ID Number 04763548
Date formed 2003-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 30/12/2021
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts DORMANT
Last Datalog update: 2021-08-07 11:35:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRKDALE GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIRKDALE GROUP LIMITED

Current Directors
Officer Role Date Appointed
AMANDA ARMSTRONG
Company Secretary 2009-03-01
MICHAEL LARS ARMSTRONG
Director 2003-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PHILIP MARTIN
Company Secretary 2003-07-15 2009-03-04
RICHARD PHILIP MARTIN
Director 2003-07-15 2009-03-04
JOHN GORDON WALTON & CO COMPANY SECRETARIAL LIMITED
Company Secretary 2003-05-14 2003-07-15
JOHN GORDON WALTON & CO NOMINEES LIMITED
Director 2003-05-14 2003-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA ARMSTRONG HG3 BUILDING SERVICES LIMITED Company Secretary 2009-03-01 CURRENT 2008-04-09 Dissolved 2015-07-28
AMANDA ARMSTRONG BIRKDALE DEVELOPMENTS LIMITED Company Secretary 2009-03-01 CURRENT 2002-12-10 Active - Proposal to Strike off
AMANDA ARMSTRONG BIRKDALE DEVELOPMENTS (HARROGATE) LIMITED Company Secretary 2009-03-01 CURRENT 2004-07-02 Active - Proposal to Strike off
MICHAEL LARS ARMSTRONG LARS ARMSTRONG BUILDING CONSULTANCY LTD Director 2015-04-30 CURRENT 2015-04-30 Active
MICHAEL LARS ARMSTRONG RIDGEFIELD PROPERTY LIMITED Director 2014-06-12 CURRENT 2014-06-12 Liquidation
MICHAEL LARS ARMSTRONG LARS ARMSTRONG LIMITED Director 2013-10-23 CURRENT 2013-10-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-05-26CH01Director's details changed for Mr Michael Lars Armstrong on 2020-05-26
2020-05-26CH03SECRETARY'S DETAILS CHNAGED FOR AMANDA ARMSTRONG on 2020-05-26
2020-05-26PSC04Change of details for Mrs Amanda Armstrong as a person with significant control on 2020-05-26
2020-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/20 FROM 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom
2019-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-12-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CH01Director's details changed for Mr Michael Lars Armstrong on 2018-10-30
2018-10-30PSC04Change of details for Mr Michael Lars Armstrong as a person with significant control on 2018-10-30
2018-06-20PSC04Change of details for Mrs Amanda Armstrong as a person with significant control on 2018-02-01
2018-06-19PSC04Change of details for Mr Michael Lars Armstrong as a person with significant control on 2018-02-01
2018-06-19CH01Director's details changed for Mr Michael Lars Armstrong on 2018-02-01
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-01-24CH01Director's details changed for Mr Michael Lars Armstrong on 2018-01-24
2018-01-24PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL LARS ARMSTRONG / 24/01/2018
2018-01-24PSC04PSC'S CHANGE OF PARTICULARS / MRS AMANDA ARMSTRONG / 24/01/2018
2017-12-28PSC04PSC'S CHANGE OF PARTICULARS / MRS AMANDA ARMSTRONG / 28/12/2017
2017-12-28CH01Director's details changed for Mr Michael Lars Armstrong on 2017-12-28
2017-12-28PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL LARS ARMSTRONG / 28/12/2017
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-03-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-22CH01Director's details changed for Mr Michael Lars Armstrong on 2017-02-22
2016-12-29AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-12-19CH03SECRETARY'S DETAILS CHNAGED FOR AMANDA ARMSTRONG on 2016-11-17
2016-12-19CH01Director's details changed for Mr Michael Lars Armstrong on 2016-11-17
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/16 FROM Learoyd House 6 Raglan Street Harrogate North Yorkshire HG1 1LT
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0110/05/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0110/05/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-22AR0110/05/14 FULL LIST
2013-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-13AR0110/05/13 FULL LIST
2013-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 8 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LX UNITED KINGDOM
2013-09-28DISS40DISS40 (DISS40(SOAD))
2013-09-03GAZ1FIRST GAZETTE
2013-02-04AA31/03/12 TOTAL EXEMPTION FULL
2012-05-21AR0110/05/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION FULL
2011-05-18AR0110/05/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION FULL
2010-05-20AR0110/05/10 FULL LIST
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM NO 1 THE BARNS HAMPSTHWAITE HEAD HAMPSTHWAITE HARROGATE NORTH YORKSHIRE HG3 2HT
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MARTIN
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY RICHARD MARTIN
2009-03-16288aSECRETARY APPOINTED AMANDA ARMSTRONG
2008-12-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARMSTRONG / 05/02/2008
2007-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-14363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-05-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: C/O BDO STOY HAYWARD LLP 6TH FLOOR 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2DP
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-15363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/05
2005-05-16363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-14363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2003-12-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-12-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-12-0288(2)RAD 09/09/03--------- £ SI 45@1=45 £ IC 55/100
2003-12-0288(2)RAD 09/09/03--------- £ SI 54@1=54 £ IC 1/55
2003-11-25225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2003-07-27288bDIRECTOR RESIGNED
2003-07-27288bSECRETARY RESIGNED
2003-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-27288aNEW DIRECTOR APPOINTED
2003-07-18CERTNMCOMPANY NAME CHANGED JGWCO 226 LIMITED CERTIFICATE ISSUED ON 18/07/03
2003-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BIRKDALE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2015-10-28
Petitions to Wind Up (Companies)2015-10-07
Proposal to Strike Off2013-09-03
Fines / Sanctions
No fines or sanctions have been issued against BIRKDALE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIRKDALE GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIRKDALE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BIRKDALE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRKDALE GROUP LIMITED
Trademarks
We have not found any records of BIRKDALE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRKDALE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BIRKDALE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BIRKDALE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyBIRKDALE GROUP LIMITEDEvent Date2015-08-27
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5663 A Petition to wind up the above-named Company, Registration Number 04763548, of ,Learoyd House, 6 Raglan Street, Harrogate, North Yorkshire, HG1 1LT, presented on 27 August 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 October 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 October 2015 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyBIRKDALE GROUP LIMITEDEvent Date2015-08-27
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5663 A Petition to wind up the above-named Company, Registration Number 04763548 of ,Learoyd House, 6 Raglan Street, Harrogate, North Yorkshire, HG1 1LT, presented on 27 August 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 7 October 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 19 October 2015 . The Petition was dismissed
 
Initiating party Event TypeProposal to Strike Off
Defending partyBIRKDALE GROUP LIMITEDEvent Date2013-09-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRKDALE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIRKDALE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.