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

BIRKDALE PARK LAND COMPANY LIMITED

35B MARKET STREET, HOYLAKE, WIRRAL, MERSEYSIDE, CH47 2BG,
Company Registration Number
00008087
Private Limited Company
Active

Company Overview

About Birkdale Park Land Company Ltd
BIRKDALE PARK LAND COMPANY LIMITED was founded on 1874-02-20 and has its registered office in Wirral. The organisation's status is listed as "Active". Birkdale Park Land Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BIRKDALE PARK LAND COMPANY LIMITED
 
Legal Registered Office
35B MARKET STREET
HOYLAKE
WIRRAL
MERSEYSIDE
CH47 2BG
Other companies in L3
 
Filing Information
Company Number 00008087
Company ID Number 00008087
Date formed 1874-02-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 13:27:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRKDALE PARK LAND COMPANY 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 PARK LAND COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JEREMY NEALE CAREY EVANS
Company Secretary 1992-08-19
JEREMY NEALE CAREY EVANS
Director 1992-08-19
PENELOPE MARGARET CAREY EVANS
Director 2003-08-14
JOSEPH RICHARD MAURICE SIMCOX
Director 2004-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN BILLINGTON
Director 1991-07-24 2003-12-31
JOHN ELWYN EVANS
Company Secretary 1991-07-24 1992-08-06
JOHN ELWYN EVANS
Director 1991-07-24 1992-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY NEALE CAREY EVANS DAWSON BIRKENHEAD HOUSES LIMITED Company Secretary 2005-03-07 CURRENT 1924-01-25 Active
JEREMY NEALE CAREY EVANS LIVERPOOL UNION BUILDINGS COMPANY,LIMITED Company Secretary 1992-08-19 CURRENT 1876-10-17 Active
JEREMY NEALE CAREY EVANS DAWSON BIRKENHEAD HOUSES LIMITED Director 2005-03-07 CURRENT 1924-01-25 Active
JEREMY NEALE CAREY EVANS LIVERPOOL UNION BUILDINGS COMPANY,LIMITED Director 1992-08-19 CURRENT 1876-10-17 Active
PENELOPE MARGARET CAREY EVANS LIVERPOOL UNION BUILDINGS COMPANY,LIMITED Director 1997-10-08 CURRENT 1876-10-17 Active
PENELOPE MARGARET CAREY EVANS DAWSON BIRKENHEAD HOUSES LIMITED Director 1993-02-22 CURRENT 1924-01-25 Active

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
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-02-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-02-13Termination of appointment of Jeremy Neale Carey Evans on 2024-01-30
2024-02-13APPOINTMENT TERMINATED, DIRECTOR JEREMY NEALE CAREY EVANS
2024-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY NEALE CAREY EVANS
2024-02-13TM02Termination of appointment of Jeremy Neale Carey Evans on 2024-01-30
2023-08-04CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-08-04CS01CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-06-17Compulsory strike-off action has been discontinued
2023-06-17DISS40Compulsory strike-off action has been discontinued
2023-06-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-06-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-06-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-04-24Director's details changed for Mr Joseph Richard Maurice Simcox on 2023-04-17
2023-04-24CH01Director's details changed for Mr Joseph Richard Maurice Simcox on 2023-04-17
2022-08-24CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2022-07-08CH01Director's details changed for Mr Joseph Richard Maurice Simcox on 2018-06-08
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2021-06-09DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MR JEREMY NEALE CAREY EVANS on 2019-07-30
2019-08-02CH01Director's details changed for Ms Penelope Margaret Carey Evans on 2019-07-30
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-04-01DISS40Compulsory strike-off action has been discontinued
2017-03-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-07GAZ1FIRST GAZETTE
2017-03-07GAZ1FIRST GAZETTE
2016-12-02CH01Director's details changed for Mr Joseph Richard Maurice Simcox on 2016-11-30
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 12500
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-02-22CH01Director's details changed for Ms Penelope Margaret Carey Evans on 2014-09-30
2015-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/15 FROM C/O Lonsdale & Marsh Fifth Floor, Orleans House Edmund Street Liverpool L3 9NG
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 12500
2015-10-05AR0124/07/15 ANNUAL RETURN FULL LIST
2015-08-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26AA01Current accounting period extended from 31/12/14 TO 31/03/15
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 12500
2014-10-13AR0124/07/14 ANNUAL RETURN FULL LIST
2014-06-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 12500
2013-10-07AR0124/07/13 ANNUAL RETURN FULL LIST
2013-07-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-08AR0124/07/12 ANNUAL RETURN FULL LIST
2012-06-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AR0124/07/11 ANNUAL RETURN FULL LIST
2010-10-05AR0124/07/10 ANNUAL RETURN FULL LIST
2010-10-05CH01Director's details changed for Mrs Penelope Margaret Carey Stirrat on 2010-07-24
2010-06-17AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2009 FROM FIFTH FLOOR ORLEANS HOUSE EDMUND STREET LIVERPOOL MERSEYSIDE L3 9NG
2009-10-07AR0124/07/09 FULL LIST
2009-06-18AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-07-25AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-07363sRETURN MADE UP TO 24/07/07; CHANGE OF MEMBERS
2007-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-09287REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 5/7 JAMES STREET LIVERPOOL MERSEYSIDE L2 7XB
2006-11-21363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-02363sRETURN MADE UP TO 24/07/05; NO CHANGE OF MEMBERS
2005-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-17363sRETURN MADE UP TO 24/07/04; NO CHANGE OF MEMBERS
2004-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-14363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2004-03-11288cDIRECTOR'S PARTICULARS CHANGED
2004-03-11288aNEW DIRECTOR APPOINTED
2004-03-11288bDIRECTOR RESIGNED
2004-03-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-11-25288aNEW DIRECTOR APPOINTED
2002-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-30363sRETURN MADE UP TO 24/07/02; NO CHANGE OF MEMBERS
2001-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-24363sRETURN MADE UP TO 24/07/01; NO CHANGE OF MEMBERS
2000-10-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-15363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
1999-10-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-30363sRETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS
1999-04-12287REGISTERED OFFICE CHANGED ON 12/04/99 FROM: KIDSONS IMPEY NUMBER ONE OLD HALL STRET LIVERPOOL MERSEYSIDE L3 9SX
1998-11-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-25363sRETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-19363sRETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS
1996-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-08363sRETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS
1996-07-25287REGISTERED OFFICE CHANGED ON 25/07/96 FROM: MINSTER HOUSE PARADISE STREET LIVERPOOL L1 3EU
1995-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-04363sRETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS
1994-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-08-10363sRETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS
1993-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-08-30363sRETURN MADE UP TO 24/07/93; NO CHANGE OF MEMBERS
1992-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-10-09363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1992-10-09363sRETURN MADE UP TO 24/07/92; FULL LIST OF MEMBERS
1992-09-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-12-12287REGISTERED OFFICE CHANGED ON 12/12/91 FROM: 41 NORTH JOHN STREET LIVERPOOL L2 6SE
1991-09-13363bRETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS
1990-07-30AAFULL ACCOUNTS MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BIRKDALE PARK LAND COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIRKDALE PARK LAND COMPANY 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 PARK LAND COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of BIRKDALE PARK LAND COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRKDALE PARK LAND COMPANY LIMITED
Trademarks
We have not found any records of BIRKDALE PARK LAND COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRKDALE PARK LAND COMPANY 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 (64999 - Financial intermediation not elsewhere classified) as BIRKDALE PARK LAND COMPANY LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BIRKDALE PARK LAND COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRKDALE PARK LAND COMPANY 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 PARK LAND COMPANY 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.