About

Registered Number: 00602575
Date of Incorporation: 11/04/1958 (66 years ago)
Company Status: Active
Registered Address: Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH

 

Having been setup in 1958, Birtley Group Ltd has its registered office in Solihull, West Midlands. We don't know the number of employees at this company. 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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.