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

LIMBIRD LIMITED

8 THE GLENMORE CENTRE WATERWELLS BUSINESS PARK, QUEDGELEY, GLOUCESTER, GL2 2AP,
Company Registration Number
01192282
Private Limited Company
Active

Company Overview

About Limbird Ltd
LIMBIRD LIMITED was founded on 1974-12-02 and has its registered office in Gloucester. The organisation's status is listed as "Active". Limbird Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIMBIRD LIMITED
 
Legal Registered Office
8 THE GLENMORE CENTRE WATERWELLS BUSINESS PARK
QUEDGELEY
GLOUCESTER
GL2 2AP
Other companies in GL2
 
Previous Names
LIMBIRD ELECTRICAL CONTRACTORS LIMITED29/12/2005
Filing Information
Company Number 01192282
Company ID Number 01192282
Date formed 1974-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB286110763  
Last Datalog update: 2024-02-05 23:30:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIMBIRD 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.
Companies with same name LIMBIRD LIMITED
The following companies were found which have the same name as LIMBIRD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIMBIRD ASSOCIATES INC Georgia Unknown
Limbird Brothers LLC Indiana Unknown
LIMBIRD DEVELOPMENTS INC. 48 MACEWAN RIDGE GATE NW CALGARY ALBERTA T3K 3W2 Active Company formed on the 2007-05-30
LIMBIRD HEALTH MANAGEMENT CONSULTING LIMITED UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA Dissolved Company formed on the 2014-06-05
LIMBIRD PROPERTY MANAGEMENT LLC Arkansas Unknown

Company Officers of LIMBIRD LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN REYNOLDS
Director 2000-04-01
PAUL ADAM WHITE
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE LIMBIRD
Company Secretary 1991-12-13 2013-10-31
DIANE LIMBIRD
Director 1991-12-13 2013-10-31
MARTIN JOHN CORNISH
Director 1991-12-13 2007-09-25
JACK LIMBIRD
Director 1991-12-13 2007-04-18
TIMOTHY JAMES LIGHT
Director 2000-04-01 2004-03-31
ERNEST TERRENCE BALDWIN
Director 1991-12-13 1997-11-27

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
2024-01-08CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-06-1631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-03CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-08-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-10-11AP01DIRECTOR APPOINTED MRS MARION WHITE
2021-08-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-09-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-09-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-08-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16LATEST SOC16/08/18 STATEMENT OF CAPITAL;GBP 9500
2018-08-16SH0102/08/18 STATEMENT OF CAPITAL GBP 9500
2018-08-15RES12Resolution of varying share rights or name
2018-04-16SH06Cancellation of shares. Statement of capital on 2013-10-31 GBP 1,114
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADAM WHITE / 15/11/2017
2017-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN REYNOLDS / 15/12/2017
2017-11-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1114
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-10-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1114
2015-12-21AR0113/12/15 ANNUAL RETURN FULL LIST
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/15 FROM Unit 21 the Glenmore Centre Waterwells Business Park Quedgeley Gloucester Gloucestershire GL2 2AH
2015-09-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1114
2014-12-23AR0113/12/14 ANNUAL RETURN FULL LIST
2014-10-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1114
2013-12-17AR0113/12/13 ANNUAL RETURN FULL LIST
2013-11-20RES09Resolution of authority to purchase a number of shares
2013-11-20SH03Purchase of own shares
2013-11-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY DIANE LIMBIRD
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DIANE LIMBIRD
2013-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2012-12-18AR0113/12/12 FULL LIST
2012-09-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-14AR0114/12/11 FULL LIST
2012-02-23SH0124/02/11 STATEMENT OF CAPITAL GBP 1392
2011-12-20AR0113/12/11 FULL LIST
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADAM WHITE / 01/12/2011
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN REYNOLDS / 01/12/2011
2011-08-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-13SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-03-16RES01ADOPT ARTICLES 04/03/2011
2011-03-16RES12VARYING SHARE RIGHTS AND NAMES
2011-01-04AR0113/12/10 FULL LIST
2010-08-18AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-22AR0113/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADAM WHITE / 01/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REYNOLDS / 01/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE LIMBIRD / 01/11/2009
2009-07-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-11-24169GBP IC 4000/2666 27/10/08 GBP SR 1334@1=1334
2008-08-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-06169£ SR 1000@1 25/09/07
2008-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-18288bDIRECTOR RESIGNED
2008-01-18288bDIRECTOR RESIGNED
2008-01-18363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-2588(2)RAD 09/10/06--------- £ SI 226@1
2007-01-12363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2007-01-11288cDIRECTOR'S PARTICULARS CHANGED
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-0788(2)RAD 17/05/06--------- £ SI 208@1=208 £ IC 4566/4774
2006-02-06363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2006-02-06287REGISTERED OFFICE CHANGED ON 06/02/06 FROM: UNIT 21 THE GLEWMORE CENTRE WATER VEIW BUSINESS PARK QUEDGELEY GLOUCESTER GLOUCESTERSHIRE GL2 2AH
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 141 HIGH STREET GLOUCESTER GL1 4TB
2005-12-29CERTNMCOMPANY NAME CHANGED LIMBIRD ELECTRICAL CONTRACTORS L IMITED CERTIFICATE ISSUED ON 29/12/05
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-18395PARTICULARS OF MORTGAGE/CHARGE
2005-03-1788(2)RAD 11/03/05--------- £ SI 117@1=117 £ IC 4449/4566
2005-03-10363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-0688(2)RAD 14/09/04--------- £ SI 43@1=43 £ IC 4406/4449
2004-04-14288bDIRECTOR RESIGNED
2004-01-13363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-26288aNEW DIRECTOR APPOINTED
2002-12-30363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-11-01RES13SECT 89 ALLOT SHARES 21/10/02
2002-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-0188(2)RAD 21/10/02--------- £ SI 406@1=406 £ IC 4000/4406
2002-07-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-18363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-22288aNEW DIRECTOR APPOINTED
2001-01-22288aNEW DIRECTOR APPOINTED
2001-01-12363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-10-05AAFULL ACCOUNTS MADE UP TO 31/03/00
1983-08-03Accounts made up to 1982-01-31
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production



Licences & Regulatory approval
We could not find any licences issued to LIMBIRD 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 LIMBIRD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-12-07 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 10,104
Creditors Due After One Year 2012-03-31 £ 114,952
Creditors Due Within One Year 2013-03-31 £ 547,646
Creditors Due Within One Year 2012-03-31 £ 383,556
Provisions For Liabilities Charges 2013-03-31 £ 15,614
Provisions For Liabilities Charges 2012-03-31 £ 13,629

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LIMBIRD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,392
Called Up Share Capital 2012-03-31 £ 1,392
Cash Bank In Hand 2013-03-31 £ 262,744
Cash Bank In Hand 2012-03-31 £ 198,670
Current Assets 2013-03-31 £ 1,312,775
Current Assets 2012-03-31 £ 880,271
Debtors 2013-03-31 £ 1,040,191
Debtors 2012-03-31 £ 673,001
Secured Debts 2013-03-31 £ 27,476
Secured Debts 2012-03-31 £ 148,701
Shareholder Funds 2013-03-31 £ 886,627
Shareholder Funds 2012-03-31 £ 711,802
Stocks Inventory 2013-03-31 £ 9,840
Stocks Inventory 2012-03-31 £ 8,600
Tangible Fixed Assets 2013-03-31 £ 147,216
Tangible Fixed Assets 2012-03-31 £ 343,668

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIMBIRD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIMBIRD LIMITED
Trademarks
We have not found any records of LIMBIRD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LIMBIRD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-04-08 GBP £650
Gloucestershire County Council 2015-09-11 GBP £5,714
Gloucestershire County Council 2015-09-02 GBP £12,420
Gloucestershire County Council 2015-05-20 GBP £5,399
Gloucestershire County Council 2013-01-23 GBP £2,500
Gloucestershire County Council 2012-05-22 GBP £940

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1