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

BIRKDALE ENGINEERING COMPANY LIMITED

PEXION LIMITED, GEORGE STREET, CHORLEY, PR7 2BE,
Company Registration Number
04630149
Private Limited Company
Active

Company Overview

About Birkdale Engineering Company Ltd
BIRKDALE ENGINEERING COMPANY LIMITED was founded on 2003-01-07 and has its registered office in Chorley. The organisation's status is listed as "Active". Birkdale Engineering Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BIRKDALE ENGINEERING COMPANY LIMITED
 
Legal Registered Office
PEXION LIMITED
GEORGE STREET
CHORLEY
PR7 2BE
Other companies in PR8
 
Filing Information
Company Number 04630149
Company ID Number 04630149
Date formed 2003-01-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/12/2023
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB803322573  
Last Datalog update: 2024-03-06 13:27:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRKDALE ENGINEERING 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 ENGINEERING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES BRINDLE
Director 2017-01-27
DARREN JAMES TURNER
Director 2017-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
JANET ANN MCCORMACK
Company Secretary 2003-01-07 2017-01-27
JOHN DAVID MCCORMACK
Director 2003-01-07 2017-01-27
STEPHEN JOHN SCOTT
Nominated Secretary 2003-01-07 2003-01-07
JACQUELINE SCOTT
Nominated Director 2003-01-07 2003-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BRINDLE HANSON THORPE HOLDINGS LIMITED Director 2018-05-10 CURRENT 2013-12-05 Active
DAVID JAMES BRINDLE ELITE TOOLING SOLUTIONS LIMITED Director 2018-05-10 CURRENT 2015-04-01 In Administration
DAVID JAMES BRINDLE HT TOOLING SOLUTIONS LIMITED Director 2018-05-10 CURRENT 1991-04-10 In Administration
DAVID JAMES BRINDLE TEVTEC LIMITED Director 2017-12-21 CURRENT 2013-04-09 Active
DAVID JAMES BRINDLE PHASA LIMITED Director 2017-12-21 CURRENT 2007-02-23 In Administration
DAVID JAMES BRINDLE OXTON ENGINEERING (2006) LIMITED Director 2017-10-06 CURRENT 2006-03-15 Active
DAVID JAMES BRINDLE OXTON ENGINEERING COMPANY LIMITED Director 2017-10-06 CURRENT 1979-06-06 In Administration
DAVID JAMES BRINDLE PRECISION ENGINEERING PIECES LIMITED Director 2017-06-12 CURRENT 1980-04-16 In Administration
DAVID JAMES BRINDLE S.K.N. ELECTRONICS LIMITED Director 2017-01-19 CURRENT 1986-04-21 In Administration
DAVID JAMES BRINDLE CLARO LIMITED Director 2016-10-13 CURRENT 2003-07-11 Active
DAVID JAMES BRINDLE CPEL REALISATIONS LIMITED Director 2016-10-13 CURRENT 1978-06-20 In Administration
DAVID JAMES BRINDLE RICTOR ENGINEERING LIMITED Director 2016-10-11 CURRENT 1984-04-12 In Administration
DAVID JAMES BRINDLE BELDAM LIMITED Director 2016-09-23 CURRENT 2008-10-10 Active
DAVID JAMES BRINDLE PARAGON TOOLMAKING CO LIMITED Director 2016-02-12 CURRENT 2011-03-16 Active
DAVID JAMES BRINDLE DIAMONDBAR LIMITED Director 2015-11-04 CURRENT 2003-11-19 Active
DAVID JAMES BRINDLE PREMIER DEEP HOLE DRILLING LIMITED Director 2015-11-04 CURRENT 1975-06-06 Active
DAVID JAMES BRINDLE H K (HOLDINGS) LIMITED Director 2014-10-23 CURRENT 2009-10-28 Active
DAVID JAMES BRINDLE H K LASER SERVICES LIMITED Director 2014-10-23 CURRENT 2009-11-18 Active
DAVID JAMES BRINDLE HAHN & KOLB (GREAT BRITAIN) LIMITED Director 2014-10-23 CURRENT 1994-11-14 Active
DAVID JAMES BRINDLE H K TECHNOLOGIES LIMITED Director 2014-10-23 CURRENT 2003-02-06 Active
DAVID JAMES BRINDLE HK3D SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-11-18 Active
DAVID JAMES BRINDLE PARAGON PRECISION LIMITED Director 2013-05-24 CURRENT 1987-07-16 In Administration
DAVID JAMES BRINDLE CROSSLEY ADVANCED ENGINEERING LIMITED Director 2013-05-23 CURRENT 2012-06-21 Active
DARREN JAMES TURNER HANSON THORPE HOLDINGS LIMITED Director 2018-05-10 CURRENT 2013-12-05 Active
DARREN JAMES TURNER ELITE TOOLING SOLUTIONS LIMITED Director 2018-05-10 CURRENT 2015-04-01 In Administration
DARREN JAMES TURNER HT TOOLING SOLUTIONS LIMITED Director 2018-05-10 CURRENT 1991-04-10 In Administration
DARREN JAMES TURNER TEVTEC LIMITED Director 2017-12-21 CURRENT 2013-04-09 Active
DARREN JAMES TURNER OXTON ENGINEERING (2006) LIMITED Director 2017-10-06 CURRENT 2006-03-15 Active
DARREN JAMES TURNER OXTON ENGINEERING COMPANY LIMITED Director 2017-10-06 CURRENT 1979-06-06 In Administration
DARREN JAMES TURNER PRECISION ENGINEERING PIECES LIMITED Director 2017-06-12 CURRENT 1980-04-16 In Administration
DARREN JAMES TURNER S.K.N. ELECTRONICS LIMITED Director 2017-01-19 CURRENT 1986-04-21 In Administration
DARREN JAMES TURNER CLARO LIMITED Director 2016-10-13 CURRENT 2003-07-11 Active
DARREN JAMES TURNER CPEL REALISATIONS LIMITED Director 2016-10-13 CURRENT 1978-06-20 In Administration
DARREN JAMES TURNER RICTOR ENGINEERING LIMITED Director 2016-10-01 CURRENT 1984-04-12 In Administration
DARREN JAMES TURNER PARAGON TOOLMAKING CO LIMITED Director 2016-02-12 CURRENT 2011-03-16 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
2024-01-09CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2024-01-05REGISTRATION OF A CHARGE / CHARGE CODE 046301490009
2023-01-09CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-09REGISTRATION OF A CHARGE / CHARGE CODE 046301490008
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 046301490008
2023-01-06Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-05Audit exemption statement of guarantee by parent company for period ending 30/12/21
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/21
2022-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/21
2022-01-07CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046301490004
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England
2021-03-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-12-15AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 046301490007
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-08-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-08-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 046301490006
2018-02-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 046301490005
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2018-01-04PSC02Notification of Pexion Limited as a person with significant control on 2017-01-27
2018-01-04PSC07CESSATION OF JOHN DAVID MCCORMACK AS A PERSON OF SIGNIFICANT CONTROL
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England
2017-03-21RES01ADOPT ARTICLES 21/03/17
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 046301490004
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 046301490003
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM 60 B Cemetery Road Southport Merseyside PR8 5EF
2017-02-02AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-01-30AP01DIRECTOR APPOINTED MR DARREN JAMES TURNER
2017-01-30AP01DIRECTOR APPOINTED MR DAVID JAMES BRINDLE
2017-01-30TM02Termination of appointment of Janet Ann Mccormack on 2017-01-27
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID MCCORMACK
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-22AR0107/01/16 FULL LIST
2015-12-31AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-14AR0107/01/15 FULL LIST
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-09AR0107/01/14 FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-04AR0107/01/13 FULL LIST
2012-12-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-16AR0107/01/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-26AR0107/01/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-21AR0107/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MCCORMACK / 01/10/2009
2009-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCORMACK / 06/04/2009
2009-04-15288cSECRETARY'S CHANGE OF PARTICULARS / JANET MCCORMACK / 06/04/2009
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-01-11363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-07363aRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2007-02-07287REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 606 CEMETERY ROAD SOUTHPORT MERSEYSIDE PR8 5EF
2006-04-03363sRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2006-03-01287REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 13 ALDERBANK ROAD GREAT SANKEY WARRINGTON CHESHIRE WA5 3DW
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-17363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-05225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2004-02-03363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2003-04-03395PARTICULARS OF MORTGAGE/CHARGE
2003-03-05395PARTICULARS OF MORTGAGE/CHARGE
2003-01-24288aNEW SECRETARY APPOINTED
2003-01-24287REGISTERED OFFICE CHANGED ON 24/01/03 FROM: 52 MUCKLOW HILL HALESOWEN, BIRMINGHAM WEST MIDLANDS B62 8BL
2003-01-24288aNEW DIRECTOR APPOINTED
2003-01-14288bDIRECTOR RESIGNED
2003-01-14288bSECRETARY RESIGNED
2003-01-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to BIRKDALE ENGINEERING 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 ENGINEERING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-08 Outstanding HSBC BANK PLC
2017-01-27 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-04-03 Satisfied HSBC BANK PLC
DEBENTURE 2003-03-05 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 144,249
Provisions For Liabilities Charges 2012-04-01 £ 28,098

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

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 BIRKDALE ENGINEERING COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 164,178
Current Assets 2012-04-01 £ 352,476
Debtors 2012-04-01 £ 174,298
Fixed Assets 2012-04-01 £ 46,374
Shareholder Funds 2012-04-01 £ 226,503
Stocks Inventory 2012-04-01 £ 14,000
Tangible Fixed Assets 2012-04-01 £ 46,374

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BIRKDALE ENGINEERING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRKDALE ENGINEERING COMPANY LIMITED
Trademarks
We have not found any records of BIRKDALE ENGINEERING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRKDALE ENGINEERING 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 (25110 - Manufacture of metal structures and parts of structures) as BIRKDALE ENGINEERING COMPANY LIMITED are:

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