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

BIRA DIRECT LIMITED

225 BRISTOL ROAD, EDGBASTON, BIRMINGHAM, B5 7UB,
Company Registration Number
00739251
Private Limited Company
Active

Company Overview

About Bira Direct Ltd
BIRA DIRECT LIMITED was founded on 1962-10-30 and has its registered office in Birmingham. The organisation's status is listed as "Active". Bira Direct Limited is a Private Limited Company registered in 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
BIRA DIRECT LIMITED
 
Legal Registered Office
225 BRISTOL ROAD
EDGBASTON
BIRMINGHAM
B5 7UB
Other companies in B5
 
Previous Names
BHF DIRECT LIMITED13/05/2011
Filing Information
Company Number 00739251
Company ID Number 00739251
Date formed 1962-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB109788825  
Last Datalog update: 2023-11-06 15:21:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRA DIRECT 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 BIRA DIRECT LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY ANN LONG
Company Secretary 2018-07-25
ALAN KEITH HAWKINS
Director 1995-05-08
ALBERT JOHN JONES
Director 2014-06-19
BEVERLEY ANN LONG
Director 2018-07-25
JEFFREY THOMAS MOODY
Director 2015-01-21
VINOD KARSAN VARA
Director 2007-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN KEITH HAWKINS
Company Secretary 1991-05-27 2018-07-25
JOHN RICHARD COLLINS
Director 2007-05-03 2018-07-25
SARAH SAMANTHA GOLDEN
Director 2007-01-01 2017-05-24
CAROLINE JANE GORDON
Director 2007-01-01 2017-05-22
MICHAEL IAN WEEDON
Director 1998-12-01 2016-06-30
PAUL WOOLLEY
Director 2001-01-01 2015-06-11
JONATHAN EDWARD MAYO
Director 2006-05-19 2014-11-20
SIMON JACKSON
Director 1998-12-01 2013-10-24
TERENCE WILLIAM CHARLES REEKS
Director 2009-07-30 2013-06-25
COLIN JAMES RODWAY
Director 2002-10-31 2011-12-31
TONY LEONARD DEAMER
Director 2002-10-31 2007-01-01
PETER MAJOR GRIFFITHS
Director 2000-01-27 2007-01-01
JONATHAN FRANK SWIFT
Director 1995-05-08 2006-05-19
GERALD COHEN
Director 1998-05-11 2002-05-13
BRIAN JAMES MACDONALD SMELLIE
Director 1997-05-09 2001-05-11
IAN FOLLETT
Director 1995-05-08 1999-01-11
GERALD IAN KINGDON
Director 1994-03-16 1999-01-11
WILLIAM GERALD WOODS
Director 1994-05-10 1999-01-11
WILLIAM TIMOTHY NOYCE
Director 1997-05-09 1998-03-12
JOHN FRANCIS LAWSON
Director 1993-05-10 1997-05-09
GLYNN WINTERS
Director 1996-04-17 1996-12-31
RICHARD DAVID ROWLATT
Director 1992-05-22 1996-04-17
DAVID MALCOLM BRAWN
Director 1995-05-08 1996-02-29
GERALD ROY KINGDON
Director 1991-07-11 1995-05-08
CECIL MARSHALL
Director 1991-05-27 1995-05-08
JOHN BRYAN PATTERSON
Director 1991-05-27 1994-05-10
ALAN OVERT LOCKE
Director 1991-05-27 1993-05-10
DAVID IAN FIRTH
Director 1991-05-27 1992-05-22
HUGH ALEXANDER GIBB STUART
Director 1991-05-27 1991-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 BIRMINGHAM BANK LIMITED Director 1991-05-27 CURRENT 1955-09-24 Active
ALAN KEITH HAWKINS BIRA PUBLISHING LIMITED Director 1991-05-11 CURRENT 1963-04-24 Active
BEVERLEY ANN LONG BSSA INSURANCE BROKERS LIMITED Director 2018-08-08 CURRENT 1980-04-17 Active
BEVERLEY ANN LONG MENSWEAR ASSOCIATION OF BRITAIN LIMITED Director 2018-07-25 CURRENT 1966-02-01 Active
BEVERLEY ANN LONG BRITISH SHOPS AND STORES ASSOCIATION LIMITED Director 2018-07-25 CURRENT 1991-02-21 Active
BEVERLEY ANN LONG FASHION ASSOCIATION OF BRITAIN LIMITED Director 2018-07-25 CURRENT 2011-12-20 Active
BEVERLEY ANN LONG BRISTOL ROAD MANAGEMENT LIMITED Director 2017-12-07 CURRENT 1992-12-24 Active
JEFFREY THOMAS MOODY BIRA PUBLISHING LIMITED Director 2017-03-02 CURRENT 1963-04-24 Active
VINOD KARSAN VARA BIRA TRUSTEE COMPANY LIMITED Director 2014-06-19 CURRENT 1967-06-13 Active
VINOD KARSAN VARA TRAFALGAR LOCK AND KEY CO. LIMITED Director 2011-02-14 CURRENT 1980-08-06 Active
VINOD KARSAN VARA TRAFALGAR LOCK & SAFE CO. LTD. Director 2011-02-14 CURRENT 2010-08-25 Active - Proposal to Strike off
VINOD KARSAN VARA MEGALINK (UK ) LTD Director 2007-08-13 CURRENT 2007-08-13 Liquidation
VINOD KARSAN VARA SENATOR DEVELOPMENTS RETAIL LTD Director 2005-10-17 CURRENT 2005-10-06 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
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-05AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-05-31CS01CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2022-10-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2021-12-3031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2020-12-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2020-06-09CH01Director's details changed for Mr Andrew John Goodacre on 2020-05-28
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR VINOD KARSAN VARA
2019-03-21AP01DIRECTOR APPOINTED MR ANDREW JOHN GOODACRE
2019-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 007392510002
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KEITH HAWKINS
2018-08-08AP01DIRECTOR APPOINTED MR SURINDER PAL SINGH JOSAN
2018-07-25AP01DIRECTOR APPOINTED MISS BEVERLEY ANN LONG
2018-07-25AP03Appointment of Miss Beverley Ann Long as company secretary on 2018-07-25
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD COLLINS
2018-07-25TM02Termination of appointment of Alan Keith Hawkins on 2018-07-25
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE GORDON
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SAMANTHA GOLDEN
2017-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD KARSAN VARA / 26/04/2017
2017-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KEITH HAWKINS / 26/04/2017
2017-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE GORDON / 26/04/2017
2017-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH SAMANTHA GOLDEN / 26/04/2017
2017-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD COLLINS / 26/04/2017
2017-04-26CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN KEITH HAWKINS on 2017-04-26
2017-04-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAN WEEDON
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-27AR0127/05/16 ANNUAL RETURN FULL LIST
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOOLLEY
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-11AR0127/05/15 ANNUAL RETURN FULL LIST
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-27AP01DIRECTOR APPOINTED MR JEFFREY THOMAS MOODY
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAYO
2014-07-24AP01DIRECTOR APPOINTED MR ALBERT JOHN JONES
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-20AR0127/05/14 FULL LIST
2014-04-17AUDAUDITOR'S RESIGNATION
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE REEKS
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JACKSON
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AR0127/05/13 FULL LIST
2012-06-22AR0127/05/12 FULL LIST
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RODWAY
2011-06-15AR0127/05/11 FULL LIST
2011-05-13RES15CHANGE OF NAME 03/05/2011
2011-05-13CERTNMCOMPANY NAME CHANGED BHF DIRECT LIMITED CERTIFICATE ISSUED ON 13/05/11
2011-05-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-14AR0127/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WOOLLEY / 27/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES RODWAY / 27/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JACKSON / 27/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE GORDON / 27/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH SAMANTHA GOLDEN / 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
2009-10-06AP01DIRECTOR APPOINTED TERENCE WILLIAM CHARLES REEKS
2009-06-19363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-16363aRETURN 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
2007-05-24288aNEW DIRECTOR APPOINTED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-21288bDIRECTOR RESIGNED
2007-02-21288bDIRECTOR RESIGNED
2007-01-15288aNEW DIRECTOR APPOINTED
2006-07-03288aNEW 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
2005-07-1188(2)RAD 20/05/05-20/05/05 £ SI 99900@1
2005-07-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-06-29RES04£ NC 100/500000 20/05
2005-06-29123NC INC ALREADY ADJUSTED 20/05/05
2005-06-29RES14999 NEW ORD SH-1 ORD SH 20/05/05
2004-06-11363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-05-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-16363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2003-05-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-07288aNEW DIRECTOR APPOINTED
2003-03-07288aNEW DIRECTOR APPOINTED
2002-06-19363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2002-06-19288bDIRECTOR RESIGNED
2002-05-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-06-21288bDIRECTOR RESIGNED
2001-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-21363sRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2001-06-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-11288aNEW DIRECTOR APPOINTED
2000-06-21288aNEW DIRECTOR APPOINTED
2000-06-14363sRETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BIRA DIRECT 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 BIRA DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1996-03-18 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
Annual Accounts
2010-12-31

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 BIRA DIRECT LIMITED

Intangible Assets
Patents
We have not found any records of BIRA DIRECT LIMITED registering or being granted any patents
Domain Names

BIRA DIRECT LIMITED owns 1 domain names.

bhfdirect.co.uk  

Trademarks
We have not found any records of BIRA DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRA DIRECT 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 (46900 - Non-specialised wholesale trade) as BIRA DIRECT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIRA DIRECT 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 BIRA DIRECT LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMAGIC PRICE TRADING LIMITEDEvent Date2011-12-12
In the High Court Birmingham District Registry case number 6856 A Petition to wind up the above-named company Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW presented on 12 December 2011 by BIRA DIRECT LIMITED (previously known as BHF Direct Limited), 225 Bristol Road, Edgbaston, Birmingham B5 7UB , claiming to be a creditor of the company, will be heard at Birmingham District Registry at 33 Bull Street, Birmingham B4 6DS on 27 February 2012 at 10.00 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice should be the business of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 24 February 2012 . The petitioners solicitor is Eaton Ryan & Taylor Solicitors , Lombard House, 145 Great Charles Street, Birmingham B3 3LP . DX: 13007 Birmingham. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRA DIRECT 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 BIRA DIRECT 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.