Based in West Midlands, Birtley Group Ltd was established in 1958, it has a status of "Active". We don't currently know the number of employees at the business. The companies directors are listed as Henderson, Charles Alex, Ainsley, Neil, Carmichael, Terence, Matthews, Thomas James, Miller, Graeme Keith, Miller, Graeme Keith, Bowles, Geoffrey Philip, Cox, Stephen John, Duffy, Christopher Paul, Holroyd, Gary, Lowes, William, Moorhouse, James, Rayner, Simon James at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AINSLEY, Neil | 01 January 2008 | - | 1 |
CARMICHAEL, Terence | 01 April 2015 | - | 1 |
MATTHEWS, Thomas James | 01 March 2019 | - | 1 |
MILLER, Graeme Keith | 01 October 1993 | - | 1 |
BOWLES, Geoffrey Philip | 18 November 2002 | 26 May 2004 | 1 |
COX, Stephen John | 11 September 2013 | 27 January 2017 | 1 |
DUFFY, Christopher Paul | 01 October 1993 | 04 February 1995 | 1 |
HOLROYD, Gary | 07 February 2005 | 31 October 2009 | 1 |
LOWES, William | 01 October 1993 | 30 June 1999 | 1 |
MOORHOUSE, James | 07 September 1998 | 01 January 2008 | 1 |
RAYNER, Simon James | 01 January 2008 | 12 December 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDERSON, Charles Alex | 01 January 2015 | - | 1 |
MILLER, Graeme Keith | N/A | 30 January 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 September 2020 | |
AP01 - Appointment of director | 14 September 2020 | |
CS01 - N/A | 23 March 2020 | |
AA - Annual Accounts | 11 July 2019 | |
RP04AP01 - N/A | 09 April 2019 | |
CS01 - N/A | 15 March 2019 | |
AP01 - Appointment of director | 04 March 2019 | |
TM01 - Termination of appointment of director | 07 November 2018 | |
TM01 - Termination of appointment of director | 07 November 2018 | |
TM01 - Termination of appointment of director | 01 August 2018 | |
AA - Annual Accounts | 26 June 2018 | |
CS01 - N/A | 13 February 2018 | |
AA - Annual Accounts | 25 May 2017 | |
CH01 - Change of particulars for director | 31 March 2017 | |
CH01 - Change of particulars for director | 31 March 2017 | |
CH01 - Change of particulars for director | 31 March 2017 | |
CH01 - Change of particulars for director | 31 March 2017 | |
CH03 - Change of particulars for secretary | 31 March 2017 | |
CH01 - Change of particulars for director | 31 March 2017 | |
CS01 - N/A | 02 February 2017 | |
TM01 - Termination of appointment of director | 27 January 2017 | |
CH01 - Change of particulars for director | 11 November 2016 | |
AA - Annual Accounts | 15 July 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 06 June 2015 | |
AP01 - Appointment of director | 15 April 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AP03 - Appointment of secretary | 05 January 2015 | |
AP01 - Appointment of director | 05 January 2015 | |
TM01 - Termination of appointment of director | 05 January 2015 | |
TM02 - Termination of appointment of secretary | 05 January 2015 | |
CERTNM - Change of name certificate | 05 September 2014 | |
MISC - Miscellaneous document | 19 August 2014 | |
AUD - Auditor's letter of resignation | 18 August 2014 | |
RESOLUTIONS - N/A | 24 July 2014 | |
AA - Annual Accounts | 28 May 2014 | |
AR01 - Annual Return | 26 February 2014 | |
AP01 - Appointment of director | 13 September 2013 | |
AA - Annual Accounts | 22 May 2013 | |
AR01 - Annual Return | 21 February 2013 | |
AA - Annual Accounts | 04 May 2012 | |
AR01 - Annual Return | 08 February 2012 | |
AA - Annual Accounts | 08 September 2011 | |
AP01 - Appointment of director | 05 August 2011 | |
TM01 - Termination of appointment of director | 04 August 2011 | |
CH01 - Change of particulars for director | 25 March 2011 | |
CH01 - Change of particulars for director | 08 February 2011 | |
CH01 - Change of particulars for director | 07 February 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AA - Annual Accounts | 25 May 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
AP01 - Appointment of director | 08 April 2010 | |
AR01 - Annual Return | 02 March 2010 | |
TM01 - Termination of appointment of director | 12 November 2009 | |
AA - Annual Accounts | 23 June 2009 | |
363a - Annual Return | 28 January 2009 | |
288b - Notice of resignation of directors or secretaries | 21 January 2009 | |
AA - Annual Accounts | 25 July 2008 | |
288a - Notice of appointment of directors or secretaries | 25 March 2008 | |
288b - Notice of resignation of directors or secretaries | 18 March 2008 | |
363a - Annual Return | 01 February 2008 | |
288a - Notice of appointment of directors or secretaries | 30 January 2008 | |
288a - Notice of appointment of directors or secretaries | 29 January 2008 | |
288b - Notice of resignation of directors or secretaries | 25 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2008 | |
287 - Change in situation or address of Registered Office | 15 October 2007 | |
288b - Notice of resignation of directors or secretaries | 11 October 2007 | |
288a - Notice of appointment of directors or secretaries | 03 September 2007 | |
AA - Annual Accounts | 07 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2007 | |
288a - Notice of appointment of directors or secretaries | 11 April 2007 | |
288b - Notice of resignation of directors or secretaries | 11 April 2007 | |
288a - Notice of appointment of directors or secretaries | 13 March 2007 | |
288b - Notice of resignation of directors or secretaries | 13 March 2007 | |
363a - Annual Return | 07 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2007 | |
288a - Notice of appointment of directors or secretaries | 05 January 2007 | |
288b - Notice of resignation of directors or secretaries | 04 January 2007 | |
288b - Notice of resignation of directors or secretaries | 25 September 2006 | |
288a - Notice of appointment of directors or secretaries | 11 July 2006 | |
AA - Annual Accounts | 03 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 2006 | |
123 - Notice of increase in nominal capital | 23 March 2006 | |
363a - Annual Return | 01 February 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 11 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 November 2005 | |
AA - Annual Accounts | 08 September 2005 | |
288a - Notice of appointment of directors or secretaries | 11 July 2005 | |
288b - Notice of resignation of directors or secretaries | 11 July 2005 | |
288a - Notice of appointment of directors or secretaries | 16 March 2005 | |
363s - Annual Return | 25 February 2005 | |
AA - Annual Accounts | 07 July 2004 | |
363s - Annual Return | 09 June 2004 | |
288b - Notice of resignation of directors or secretaries | 09 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2004 | |
288a - Notice of appointment of directors or secretaries | 19 February 2004 | |
288b - Notice of resignation of directors or secretaries | 17 February 2004 | |
288b - Notice of resignation of directors or secretaries | 10 January 2004 | |
395 - Particulars of a mortgage or charge | 29 September 2003 | |
RESOLUTIONS - N/A | 28 August 2003 | |
RESOLUTIONS - N/A | 28 August 2003 | |
AA - Annual Accounts | 15 July 2003 | |
288a - Notice of appointment of directors or secretaries | 20 February 2003 | |
363s - Annual Return | 19 February 2003 | |
287 - Change in situation or address of Registered Office | 27 September 2002 | |
AA - Annual Accounts | 08 July 2002 | |
363s - Annual Return | 12 February 2002 | |
225 - Change of Accounting Reference Date | 13 November 2001 | |
288b - Notice of resignation of directors or secretaries | 29 October 2001 | |
288a - Notice of appointment of directors or secretaries | 21 August 2001 | |
AA - Annual Accounts | 02 August 2001 | |
363s - Annual Return | 21 January 2001 | |
395 - Particulars of a mortgage or charge | 30 November 2000 | |
AA - Annual Accounts | 18 July 2000 | |
363s - Annual Return | 01 February 2000 | |
288b - Notice of resignation of directors or secretaries | 01 February 2000 | |
288a - Notice of appointment of directors or secretaries | 12 July 1999 | |
AA - Annual Accounts | 26 March 1999 | |
288a - Notice of appointment of directors or secretaries | 25 February 1999 | |
288b - Notice of resignation of directors or secretaries | 25 February 1999 | |
363s - Annual Return | 25 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 1998 | |
395 - Particulars of a mortgage or charge | 06 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 1998 | |
287 - Change in situation or address of Registered Office | 18 August 1998 | |
288b - Notice of resignation of directors or secretaries | 22 June 1998 | |
AA - Annual Accounts | 02 April 1998 | |
363s - Annual Return | 31 March 1998 | |
288a - Notice of appointment of directors or secretaries | 08 January 1998 | |
AA - Annual Accounts | 09 April 1997 | |
363s - Annual Return | 25 February 1997 | |
AA - Annual Accounts | 24 April 1996 | |
363s - Annual Return | 29 February 1996 | |
288 - N/A | 07 July 1995 | |
AA - Annual Accounts | 06 April 1995 | |
363s - Annual Return | 28 February 1995 | |
363s - Annual Return | 16 March 1994 | |
AA - Annual Accounts | 02 March 1994 | |
288 - N/A | 28 February 1994 | |
288 - N/A | 28 February 1994 | |
288 - N/A | 28 February 1994 | |
AA - Annual Accounts | 02 April 1993 | |
363s - Annual Return | 21 February 1993 | |
363s - Annual Return | 21 February 1992 | |
288 - N/A | 21 February 1992 | |
AA - Annual Accounts | 12 February 1992 | |
AA - Annual Accounts | 08 March 1991 | |
363a - Annual Return | 08 March 1991 | |
288 - N/A | 14 November 1990 | |
AA - Annual Accounts | 16 February 1990 | |
363 - Annual Return | 16 February 1990 | |
CERTNM - Change of name certificate | 27 September 1989 | |
CERTNM - Change of name certificate | 27 September 1989 | |
363 - Annual Return | 26 April 1989 | |
AA - Annual Accounts | 07 April 1989 | |
288 - N/A | 12 May 1988 | |
288 - N/A | 27 April 1988 | |
AA - Annual Accounts | 31 March 1988 | |
363 - Annual Return | 31 March 1988 | |
AA - Annual Accounts | 21 February 1987 | |
363 - Annual Return | 21 February 1987 | |
AA - Annual Accounts | 10 February 1986 | |
AA - Annual Accounts | 01 July 1985 | |
AA - Annual Accounts | 21 April 1984 | |
AA - Annual Accounts | 21 April 1983 | |
AA - Annual Accounts | 22 June 1982 | |
AA - Annual Accounts | 07 February 1980 | |
363 - Annual Return | 19 January 1980 | |
AA - Annual Accounts | 08 December 1978 | |
AA - Annual Accounts | 07 December 1978 | |
AA - Annual Accounts | 21 February 1977 | |
AA - Annual Accounts | 25 March 1976 | |
AA - Annual Accounts | 14 January 1976 | |
AA - Annual Accounts | 11 November 1974 | |
RESOLUTIONS - N/A | 14 February 1974 | |
287 - Change in situation or address of Registered Office | 11 April 1958 | |
MISC - Miscellaneous document | 11 April 1958 |
Description | Date | Status | Charge by |
---|---|---|---|
Security agreement | 12 September 2003 | Fully Satisfied |
N/A |
Security agreement between the chargor, the original guarantors and the agent (all as defined) | 13 November 2000 | Fully Satisfied |
N/A |
Legal charge | 21 September 1998 | Fully Satisfied |
N/A |
Charge over all book debts | 08 October 1985 | Fully Satisfied |
N/A |
Floating charge | 18 May 1982 | Fully Satisfied |
N/A |