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

BIRA PUBLISHING LIMITED

225 BRISTOL ROAD, EDGBASTON, BIRMINGHAM, B5 7UB,
Company Registration Number
00758648
Private Limited Company
Active

Company Overview

About Bira Publishing Ltd
BIRA PUBLISHING LIMITED was founded on 1963-04-24 and has its registered office in Birmingham. The organisation's status is listed as "Active". Bira Publishing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BIRA PUBLISHING LIMITED
 
Legal Registered Office
225 BRISTOL ROAD
EDGBASTON
BIRMINGHAM
B5 7UB
Other companies in B5
 
Previous Names
INDICES PUBLICATIONS LIMITED13/05/2011
Filing Information
Company Number 00758648
Company ID Number 00758648
Date formed 1963-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB226799814  
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 PUBLISHING 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 PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY ANN LONG
Company Secretary 2018-07-25
GARY THOMAS GORDON
Director 2001-12-19
ALAN KEITH HAWKINS
Director 1991-05-11
BRUCE WALTER MCLAREN
Director 2017-03-02
JEFFREY THOMAS MOODY
Director 2017-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD JOHN ELLIOTT
Director 2012-04-24 2018-03-01
SARAH GOLDEN
Director 2017-03-02 2017-05-24
JONATHAN PETER KNEE
Director 2014-03-26 2017-01-11
MICHAEL IAN WEEDON
Company Secretary 1991-05-11 2016-06-30
MICHAEL IAN WEEDON
Director 1991-05-11 2016-06-30
JEREMY PAUL MILLS
Director 2008-12-05 2015-05-28
JOHN CHARLES POORE
Director 1991-05-11 2008-11-05
PATRICIA MARY DUNLOP
Director 1999-03-30 2001-03-14
MARTIN ROWAN HARE
Director 1994-03-17 1997-12-16
ALAN OVERT LOCKE
Director 1991-05-11 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY THOMAS GORDON BIRA TRUSTEE COMPANY LIMITED Director 2015-05-14 CURRENT 1967-06-13 Active
GARY THOMAS GORDON OXFORD SUMMER SCHOOL LIMITED Director 2011-10-11 CURRENT 2011-08-10 Active
GARY THOMAS GORDON NATIONAL INSTITUTE OF HARDWARE(THE) Director 2006-11-15 CURRENT 1907-04-13 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 BIRMINGHAM BANK LIMITED Director 1991-05-27 CURRENT 1955-09-24 Active
BRUCE WALTER MCLAREN MARTIN J RAYBOULD LIMITED Director 2016-03-31 CURRENT 2003-03-21 Active
BRUCE WALTER MCLAREN T MUIR DALZIEL LIMITED Director 2003-02-21 CURRENT 2003-02-21 Active
JEFFREY THOMAS MOODY BIRA DIRECT LIMITED Director 2015-01-21 CURRENT 1962-10-30 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
2023-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-05APPOINTMENT TERMINATED, DIRECTOR BRUCE WALTER MCLAREN
2023-05-26CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-01-23AP01DIRECTOR APPOINTED MR ANDREW JOHN GOODACRE
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KEITH HAWKINS
2018-07-25AP03Appointment of Miss Beverley Ann Long as company secretary on 2018-07-25
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD JOHN ELLIOTT
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GOLDEN
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-04-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-14AP01DIRECTOR APPOINTED MR BRUCE WALTER MCLAREN
2017-03-13AP01DIRECTOR APPOINTED MR JEFFREY THOMAS MOODY
2017-03-13AP01DIRECTOR APPOINTED MS SARAH GOLDEN
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER KNEE
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAN WEEDON
2016-08-17TM02Termination of appointment of Michael Ian Weedon on 2016-06-30
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-12AR0111/05/16 FULL LIST
2016-05-12AR0111/05/16 FULL LIST
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER KNEE / 12/08/2015
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER KNEE / 12/08/2015
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL MILLS
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-28AR0111/05/15 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0111/05/14 ANNUAL RETURN FULL LIST
2014-06-05AP01DIRECTOR APPOINTED MR JONATHAN PETER KNEE
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-17AR0111/05/13 FULL LIST
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-21AR0111/05/12 FULL LIST
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN WEEDON / 08/12/2011
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD JOHN ELLIOTT / 21/05/2012
2012-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL IAN WEEDON / 08/12/2011
2012-05-21AP01DIRECTOR APPOINTED MR CLIFFORD JOHN ELLIOTT
2011-06-01AR0111/05/11 FULL LIST
2011-05-13RES15CHANGE OF NAME 03/05/2011
2011-05-13CERTNMCOMPANY NAME CHANGED INDICES PUBLICATIONS 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
2010-06-11AR0111/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN WEEDON / 01/01/2010
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-06-06363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17288aDIRECTOR APPOINTED MR JEREMY PAUL MILLS
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN POORE
2008-08-04363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-14363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-06-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-07-19287REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 35 COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7BA
2005-07-01AUDAUDITOR'S RESIGNATION
2005-05-18363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-05-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-01363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-05-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-04363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2002-06-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-20363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2001-12-13288aNEW DIRECTOR APPOINTED
2001-05-17363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2001-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-27288bDIRECTOR RESIGNED
2000-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-25363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
1999-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-17363sRETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS
1999-04-26288aNEW DIRECTOR APPOINTED
1999-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-05-18363sRETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS
1998-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-14288bDIRECTOR RESIGNED
1997-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-16363sRETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS
1997-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-05-17363sRETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS
1996-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-05-18363sRETURN MADE UP TO 11/05/95; CHANGE OF MEMBERS
1995-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
1994-05-17363sRETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS
1994-04-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-22225(1)ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12
1994-01-13288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to BIRA PUBLISHING 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 PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIRA PUBLISHING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.819
MortgagesNumMortOutstanding0.457
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals

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
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 PUBLISHING LIMITED

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

BIRA PUBLISHING LIMITED owns 1 domain names.

cookscompanion.co.uk  

Trademarks
We have not found any records of BIRA PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRA PUBLISHING 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 (58142 - Publishing of consumer and business journals and periodicals) as BIRA PUBLISHING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIRA PUBLISHING 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 BIRA PUBLISHING 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 PUBLISHING 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.