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

BIRMINGHAM BANK LIMITED

RIVERBANK HOUSE, 2 SWAN LANE, LONDON, EC4R 3TT,
Company Registration Number
00555071
Private Limited Company
Active

Company Overview

About Birmingham Bank Ltd
BIRMINGHAM BANK LIMITED was founded on 1955-09-24 and has its registered office in London. The organisation's status is listed as "Active". Birmingham Bank Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BIRMINGHAM BANK LIMITED
 
Legal Registered Office
RIVERBANK HOUSE
2 SWAN LANE
LONDON
EC4R 3TT
Other companies in B5
 
Previous Names
BIRA BANK LIMITED26/01/2021
BIRA FINANCE LIMITED02/01/2013
THE HARDWARE FEDERATION FINANCE COMPANY LIMITED18/05/2011
Filing Information
Company Number 00555071
Company ID Number 00555071
Date formed 1955-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 20:34:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRMINGHAM BANK 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 BIRMINGHAM BANK LIMITED

Current Directors
Officer Role Date Appointed
ALAN KEITH HAWKINS
Company Secretary 1991-05-27
FRANK WILLIAM BURTON
Director 2015-03-26
JOHN RICHARD COLLINS
Director 2006-09-12
ANDREW NEIL GOLDING
Director 2014-10-01
ALAN KEITH HAWKINS
Director 1991-05-27
HOWARD THOMAS LEWIS
Director 2003-05-15
JOHN CHARLES MORRIS
Director 2012-01-16
MORRIS ROBERT MUTER
Director 2012-09-10
DAVID CHRISTOPHER PEARS
Director 2011-02-24
SUSAN POTTER-PRICE
Director 2017-11-16
JOHN SPIRES
Director 1999-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD EDMONDS O'DELL
Director 1998-12-03 2013-11-14
MARGARET PAGE
Director 1998-01-01 2013-09-24
ROBERT EDWIN JARRETT
Director 2005-02-24 2013-02-28
TREVOR RONALD DRAPER
Director 2012-01-16 2012-06-29
JAMES HUNTER FERGUSON
Director 2003-09-18 2012-06-29
JOHN FRANCIS LAWSON
Director 2000-01-01 2012-06-29
IAN MICHAEL LAWRENCE
Director 1998-01-01 2010-03-31
THOMAS GRAHAM MCCARTNEY
Director 2008-11-12 2009-09-18
JONATHAN FRANK SWIFT
Director 1993-12-08 2006-05-19
ERIC JOHN TILLY
Director 1991-05-27 2003-11-05
GERALD IAN KINGDON
Director 1986-06-03 2003-05-15
JOHN BRYAN PATTERSON
Director 1998-05-11 2000-05-24
IAN FOLLETT
Director 1995-05-08 1998-05-11
BRIAN JAMES MACDONALD SMELLIE
Director 1997-05-09 1998-05-11
WILLIAM TIMOTHY NOYCE
Director 1997-05-09 1998-03-12
JOHN FRANCIS LAWSON
Director 1993-05-10 1997-05-09
RICHARD DAVID ROWLATT
Director 1992-05-22 1996-04-17
DAVID MALCOLM BRAWN
Director 1993-12-08 1996-02-29
PETER FREDERICK GEORGE BENTLEY
Director 1991-05-27 1995-09-30
GERALD IAN KINGDON
Director 1991-05-27 1995-05-08
GERALD ROY KINGDON
Director 1991-07-11 1995-05-08
CECIL MARSHALL
Director 1991-05-27 1994-05-10
ALAN OVERT LOCKE
Director 1991-05-27 1992-05-22
DAVID IAN FIRTH
Director 1991-05-27 1991-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN KEITH HAWKINS BRISTOL ROAD MANAGEMENT LIMITED Company Secretary 1992-12-24 CURRENT 1992-12-24 Active
ALAN KEITH HAWKINS FASHION ASSOCIATION OF BRITAIN LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active
ALAN KEITH HAWKINS OXFORD SUMMER SCHOOL LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active
ALAN KEITH HAWKINS BRITISH INDEPENDENT RETAILERS ASSOCIATION LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active
ALAN KEITH HAWKINS BSSA INSURANCE BROKERS LIMITED Director 2010-01-31 CURRENT 1980-04-17 Active
ALAN KEITH HAWKINS MENSWEAR ASSOCIATION OF BRITAIN LIMITED Director 2009-12-21 CURRENT 1966-02-01 Active
ALAN KEITH HAWKINS BRITISH SHOPS AND STORES ASSOCIATION LIMITED Director 2009-12-21 CURRENT 1991-02-21 Active
ALAN KEITH HAWKINS THOR HAMMER COMPANY LIMITED Director 2008-07-30 CURRENT 1923-04-19 Active
ALAN KEITH HAWKINS RMTBS LIMITED Director 2007-10-31 CURRENT 1999-08-23 Active
ALAN KEITH HAWKINS BRISTOL ROAD MANAGEMENT LIMITED Director 2007-01-03 CURRENT 1992-12-24 Active
ALAN KEITH HAWKINS BRITISH RETAIL CONSORTIUM Director 2006-11-30 CURRENT 1946-03-07 Active
ALAN KEITH HAWKINS BIRA DIRECT LIMITED Director 1995-05-08 CURRENT 1962-10-30 Active
ALAN KEITH HAWKINS BIRA PUBLISHING LIMITED Director 1991-05-11 CURRENT 1963-04-24 Active
HOWARD THOMAS LEWIS MORRIS BROS.(TENBY PROPERTIES)LIMITED Director 1992-08-31 CURRENT 1964-12-30 Active
HOWARD THOMAS LEWIS MORRIS BROS.(TENBY)LIMITED Director 1991-08-31 CURRENT 1964-12-31 Active
JOHN CHARLES MORRIS BSSA INSURANCE BROKERS LIMITED Director 2018-08-14 CURRENT 1980-04-17 Active
JOHN CHARLES MORRIS BRITISH SHOPS AND STORES ASSOCIATION LIMITED Director 2017-05-09 CURRENT 1991-02-21 Active
JOHN CHARLES MORRIS BIRA TRUSTEE COMPANY LIMITED Director 2014-06-19 CURRENT 1967-06-13 Active
JOHN CHARLES MORRIS ELPHICKS LIMITED Director 2004-10-22 CURRENT 1923-03-09 Active
JOHN CHARLES MORRIS ALMAR ENTERPRISES LIMITED Director 2004-10-22 CURRENT 1998-02-03 Active
JOHN CHARLES MORRIS CENPAC (A.I.S.) LIMITED Director 2004-09-30 CURRENT 1971-05-26 Active
JOHN CHARLES MORRIS TUDOR WILLIAMS (HOLDINGS) LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
JOHN CHARLES MORRIS TUDOR WILLIAMS LIMITED Director 1994-05-27 CURRENT 1938-07-20 Active
MORRIS ROBERT MUTER TYNEXE COMMERCIAL LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
MORRIS ROBERT MUTER TYNEXE RESIDENTIAL LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
MORRIS ROBERT MUTER DYSART RESIDENTIAL LIMITED Director 2005-07-29 CURRENT 2005-07-29 Active
MORRIS ROBERT MUTER DYSART DEVELOPMENTS LIMITED Director 2004-10-22 CURRENT 1979-12-28 Active
MORRIS ROBERT MUTER DYSART DEVELOPMENTS (NORTH EAST) LIMITED Director 2004-10-22 CURRENT 1986-06-20 Active
MORRIS ROBERT MUTER PROJECT GENESIS LIMITED Director 2004-10-22 CURRENT 1993-03-05 Active
MORRIS ROBERT MUTER PROJECT GENESIS MANAGEMENT COMPANY LIMITED Director 2004-10-22 CURRENT 1994-06-22 Active
MORRIS ROBERT MUTER TYNEXE LIMITED Director 2004-10-22 CURRENT 1986-10-21 Active
MORRIS ROBERT MUTER SLEEKBURN ESTATES LIMITED Director 2004-10-01 CURRENT 1983-08-05 Active
MORRIS ROBERT MUTER DYSART MANAGEMENT LIMITED Director 2004-09-14 CURRENT 2004-08-31 Active
MORRIS ROBERT MUTER THE NEWCASTLE BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2004-05-08 CURRENT 1989-04-18 Active
MORRIS ROBERT MUTER MILLHOUSE (DURHAM) LIMITED Director 2004-04-14 CURRENT 2004-04-14 Active
MORRIS ROBERT MUTER MILLHOUSE GROUP HOLDINGS LIMITED Director 1998-03-23 CURRENT 1990-05-17 Active
MORRIS ROBERT MUTER STATION DEVELOPMENTS LIMITED Director 1996-10-31 CURRENT 1991-03-04 Active
MORRIS ROBERT MUTER COUNTY AND NORTHERN LIMITED Director 1996-10-31 CURRENT 1988-03-25 Active
MORRIS ROBERT MUTER MILLHOUSE DEVELOPMENTS LIMITED Director 1996-10-31 CURRENT 1985-01-11 Active
SUSAN POTTER-PRICE ASSOCIATED INDEPENDENT STORES TRADING LIMITED Director 2016-09-08 CURRENT 1979-05-31 Liquidation
SUSAN POTTER-PRICE GARDEN RETAILERS ORGANISATION LIMITED Director 2011-12-07 CURRENT 2007-08-20 Liquidation
SUSAN POTTER-PRICE ICONICO LIMITED Director 2011-12-07 CURRENT 2007-11-14 Liquidation
SUSAN POTTER-PRICE ASSOCIATED INDEPENDENT STORES LIMITED Director 2011-12-07 CURRENT 1967-08-08 Active
SUSAN POTTER-PRICE AIS PROPERTY LIMITED Director 2011-12-07 CURRENT 1987-02-17 Active
SUSAN POTTER-PRICE CRANMORE PARK LTD Director 2011-12-07 CURRENT 2002-02-20 Active
SUSAN POTTER-PRICE CENPAC (A.I.S.) LIMITED Director 2011-12-07 CURRENT 1971-05-26 Active
SUSAN POTTER-PRICE ULTIMATE FLOORING LIMITED Director 2011-12-07 CURRENT 2001-10-23 Liquidation

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
2024-03-20FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-20AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-02-1506/04/23 STATEMENT OF CAPITAL GBP 30137932
2024-02-1517/01/24 STATEMENT OF CAPITAL GBP 60137932
2024-02-15SH0106/04/23 STATEMENT OF CAPITAL GBP 30137932
2024-02-08Second filing of capital allotment of shares GBP10,637,932
2024-02-08RP04SH01Second filing of capital allotment of shares GBP10,637,932
2024-01-31Director's details changed for Mr Andrew Julian Holmes on 2022-12-14
2024-01-3124/03/23 STATEMENT OF CAPITAL GBP 10637932
2024-01-31SH0124/03/23 STATEMENT OF CAPITAL GBP 10637932
2024-01-31CH01Director's details changed for Mr Andrew Julian Holmes on 2022-12-14
2023-12-22AP01DIRECTOR APPOINTED MR CHRIS WELLER
2023-10-25Amended full accounts made up to 2022-12-31
2023-10-25AAMDAmended full accounts made up to 2022-12-31
2023-10-23APPOINTMENT TERMINATED, DIRECTOR MATTHEW JONATHAN QUINTUS SMITH
2023-10-23DIRECTOR APPOINTED MR PETER FROST
2023-10-23AP01DIRECTOR APPOINTED MR PETER FROST
2023-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JONATHAN QUINTUS SMITH
2023-10-17Amended full accounts made up to 2022-12-31
2023-10-17AAMDAmended full accounts made up to 2022-12-31
2023-09-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-30AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26DIRECTOR APPOINTED MR NICHOLAS FISHER
2023-06-26AP01DIRECTOR APPOINTED MR NICHOLAS FISHER
2023-06-21CONFIRMATION STATEMENT MADE ON 27/05/23, WITH UPDATES
2023-06-21CS01CONFIRMATION STATEMENT MADE ON 27/05/23, WITH UPDATES
2023-04-04CESSATION OF LEE OSCAR BUSHELL AS A PERSON OF SIGNIFICANT CONTROL
2023-04-04DIRECTOR APPOINTED MICHAEL LAMONT
2023-04-04Notification of a person with significant control statement
2023-04-04PSC08Notification of a person with significant control statement
2023-04-04AP01DIRECTOR APPOINTED MICHAEL LAMONT
2023-04-04PSC07CESSATION OF LEE OSCAR BUSHELL AS A PERSON OF SIGNIFICANT CONTROL
2023-02-02APPOINTMENT TERMINATED, DIRECTOR MALCOLM TOWLSON
2023-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM TOWLSON
2022-08-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-16SH0115/08/22 STATEMENT OF CAPITAL GBP 10137932
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM 8th Floor Lyndon House 62 Hagley Road Edgbaston Birmingham B16 8PE United Kingdom
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2022-02-11Resolutions passed:<ul><li>Resolution Paragraph 42(2)(b) of schedule 2 of the companies act 2006 the restrictions on the aithorised share capital of the company 08/01/2021<li>Resolution on securities</ul>
2022-02-11RES13Resolutions passed:
  • Paragraph 42(2)(b) of schedule 2 of the companies act 2006 the restrictions on the aithorised share capital of the company 08/01/2021
  • Resolution of allotment of securities
2022-02-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution Disapply article 2B 11/08/2021</ul>
2022-02-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Disapply article 2B 11/08/2021
2022-02-0416/11/21 STATEMENT OF CAPITAL GBP 7517242
2022-02-0412/12/21 STATEMENT OF CAPITAL GBP 8206897
2022-02-04SH0112/12/21 STATEMENT OF CAPITAL GBP 8206897
2022-01-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Company business 08/01/2021<li>Resolution on securities</ul>
2022-01-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-10-19AP01DIRECTOR APPOINTED MR MARK ST JOHN STEPHENS
2021-07-28AP01DIRECTOR APPOINTED MR MATTHEW JONATHAN QUINTUS SMITH
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES
2021-05-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005550710007
2021-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/21 FROM 225 Bristol Road Edgbaston Birmingham B5 7UB
2021-01-28TM02Termination of appointment of Richard Henry Stevens on 2021-01-08
2021-01-28AP01DIRECTOR APPOINTED MALCOLM TOWLSON
2021-01-27SH0112/01/21 STATEMENT OF CAPITAL GBP 6827587
2021-01-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE OSCAR BUSHELL
2021-01-27AP03Appointment of Emma O'sullivan as company secretary on 2021-01-08
2021-01-27PSC07CESSATION OF BIRA TRADING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MORRIS ROBERT MUTER
2021-01-26AP01DIRECTOR APPOINTED ANDREW HOLMES
2021-01-26RES15CHANGE OF COMPANY NAME 08/12/21
2021-01-26NM06Change of name with request to seek comments from relevant body
2021-01-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-01-07PSC02Notification of Bira Trading Limited as a person with significant control on 2020-11-16
2021-01-07PSC09Withdrawal of a person with significant control statement on 2021-01-07
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KEITH HAWKINS
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD COLLINS
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 005550710007
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES MORRIS
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ANNE HARRIET RILEY
2020-03-06AP03Appointment of Mr Richard Henry Stevens as company secretary on 2020-03-05
2020-03-06TM02Termination of appointment of Alan Keith Hawkins on 2020-03-05
2020-02-27AP01DIRECTOR APPOINTED MS RACHEL ANNE HARRIET RILEY
2020-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD THOMAS LEWIS
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPIRES
2018-08-10AP01DIRECTOR APPOINTED MISS KATRINA IRENE MATILDA ARNOLD
2018-07-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-21CH01Director's details changed for Mr Andrew Neil Golding on 2018-06-10
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2017-11-30AP01DIRECTOR APPOINTED MRS SUSAN POTTER-PRICE
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 2000000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-04-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 2000000
2016-06-10AR0127/05/16 ANNUAL RETURN FULL LIST
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 2000000
2015-06-11AR0127/05/15 ANNUAL RETURN FULL LIST
2015-03-26AP01DIRECTOR APPOINTED MR FRANK WILLIAM BURTON
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-13AP01DIRECTOR APPOINTED MR ANDREW NEIL GOLDING
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 2000000
2014-06-20AR0127/05/14 ANNUAL RETURN FULL LIST
2014-06-20CH01Director's details changed for John Spires on 2013-12-01
2014-04-29AUDAUDITOR'S RESIGNATION
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD O'DELL
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PAGE
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JARRETT
2013-05-28AR0127/05/13 ANNUAL RETURN FULL LIST
2013-01-02RES15CHANGE OF NAME 21/12/2012
2013-01-02CERTNMCOMPANY NAME CHANGED BIRA FINANCE LIMITED CERTIFICATE ISSUED ON 02/01/13
2013-01-02NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-01-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-24AP01DIRECTOR APPOINTED MR MORRIS ROBERT MUTER
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWSON
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR DRAPER
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FERGUSON
2012-06-22AR0127/05/12 FULL LIST
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01AP01DIRECTOR APPOINTED JOHN CHARLES MORRIS
2012-02-01AP01DIRECTOR APPOINTED MR TREVOR RONALD DRAPER
2011-06-15AR0127/05/11 FULL LIST
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18RES15CHANGE OF NAME 03/05/2011
2011-05-18CERTNMCOMPANY NAME CHANGED THE HARDWARE FEDERATION FINANCE COMPANY LIMITED CERTIFICATE ISSUED ON 18/05/11
2011-05-13RES15CHANGE OF NAME 03/05/2011
2011-05-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-28AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER PEARS
2010-06-15AR0127/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPIRES / 27/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET PAGE / 27/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD THOMAS LEWIS / 27/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS LAWSON / 27/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD COLLINS / 27/05/2010
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN LAWRENCE
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR THOMAS MCCARTNEY
2009-06-19363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-25288aDIRECTOR APPOINTED THOMAS GRAHAM MCCARTNEY
2008-06-23363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-21363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2006-09-22288aNEW DIRECTOR APPOINTED
2006-06-20363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-06-20288bDIRECTOR RESIGNED
2006-06-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-28363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-03-04288aNEW DIRECTOR APPOINTED
2004-06-11363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-05-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-12288bDIRECTOR RESIGNED
2003-09-26288aNEW DIRECTOR APPOINTED
2003-06-19288aNEW DIRECTOR APPOINTED
2003-06-14288bDIRECTOR RESIGNED
2003-06-14363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2003-05-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-06-19363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2002-05-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-06-22363sRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2001-06-08AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority UK Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BIRMINGHAM BANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON HIRE PURCHASE AND LIKE AGREEMENTS 1994-12-07 Outstanding LLOYDS BANK PLC
CHARGE ON HIRE PURCHASE AGREEMENTS 1994-08-16 Outstanding LLOYDS BANK PLC
CHARGE ON HIRE PURCHASEW AND LIKE AGREEMENTS 1993-12-16 Outstanding LLOYDS BANK PLC
DEBENTURE 1986-07-21 Satisfied LLOYDS BANK PLC
DEBENTURE 1981-05-18 Satisfied THE HARDWARE FEDERATION TRUSTEE COMPANY LIMITED
DEBENTURE 1980-07-18 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BIRMINGHAM BANK LIMITED

Intangible Assets
Patents
We have not found any records of BIRMINGHAM BANK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRMINGHAM BANK LIMITED
Trademarks
We have not found any records of BIRMINGHAM BANK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRMINGHAM BANK 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 (64191 - Banks) as BIRMINGHAM BANK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIRMINGHAM BANK 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 BIRMINGHAM BANK 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 BIRMINGHAM BANK 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.