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

BIRSTALL-MAY LIMITED

BECK GARTH, HUMBLETON, EAST YORKSHIRE, HU11 4NL,
Company Registration Number
06191116
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Birstall-may Ltd
BIRSTALL-MAY LIMITED was founded on 2007-03-29 and has its registered office in Humbleton. The organisation's status is listed as "Active - Proposal to Strike off". Birstall-may 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
BIRSTALL-MAY LIMITED
 
Legal Registered Office
BECK GARTH
HUMBLETON
EAST YORKSHIRE
HU11 4NL
Other companies in HU11
 
Filing Information
Company Number 06191116
Company ID Number 06191116
Date formed 2007-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB173852683  
Last Datalog update: 2022-04-05 07:54:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRSTALL-MAY 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 BIRSTALL-MAY LIMITED

Current Directors
Officer Role Date Appointed
PETER READ
Company Secretary 2007-03-29
SALLY JANE AGAR
Director 2007-03-29
DEAN THOMAS READ
Director 2007-03-29
MARK READ
Director 2007-03-29
PETER READ
Director 2007-03-29
SHEILA VIOLET READ
Director 2007-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-03-29 2007-03-29
COMPANY DIRECTORS LIMITED
Nominated Director 2007-03-29 2007-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER READ ALNWICKBRIDGE LIMITED Company Secretary 1992-01-24 CURRENT 1979-06-20 Active
PETER READ PATHBEST LIMITED Company Secretary 1992-01-24 CURRENT 1978-04-18 Active
PETER READ GLENVERN INVESTMENT CO. LIMITED Company Secretary 1992-01-24 CURRENT 1972-12-05 Active
PETER READ READS FURNISHINGS LIMITED Company Secretary 1991-01-24 CURRENT 1973-04-06 Active
SALLY JANE AGAR AQCURIS LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
SALLY JANE AGAR ALNWICKBRIDGE LIMITED Director 1995-05-31 CURRENT 1979-06-20 Active
SALLY JANE AGAR READ FAMILY GROUP LIMITED Director 1995-05-31 CURRENT 1987-01-12 Active
SALLY JANE AGAR READS FURNISHINGS LIMITED Director 1995-04-20 CURRENT 1973-04-06 Active
SALLY JANE AGAR PATHBEST LIMITED Director 1994-01-24 CURRENT 1978-04-18 Active
SALLY JANE AGAR GLENVERN INVESTMENT CO. LIMITED Director 1994-01-24 CURRENT 1972-12-05 Active
SALLY JANE AGAR SKYTIME LIMITED Director 1994-01-24 CURRENT 1985-04-12 Active
DEAN THOMAS READ READS FURNISHINGS LIMITED Director 1995-04-20 CURRENT 1973-04-06 Active
DEAN THOMAS READ ALNWICKBRIDGE LIMITED Director 1992-01-24 CURRENT 1979-06-20 Active
DEAN THOMAS READ READ FAMILY GROUP LIMITED Director 1992-01-24 CURRENT 1987-01-12 Active
DEAN THOMAS READ PATHBEST LIMITED Director 1992-01-24 CURRENT 1978-04-18 Active
DEAN THOMAS READ GLENVERN INVESTMENT CO. LIMITED Director 1992-01-24 CURRENT 1972-12-05 Active
DEAN THOMAS READ SKYTIME LIMITED Director 1992-01-24 CURRENT 1985-04-12 Active
MARK READ READS FURNISHINGS LIMITED Director 1995-04-20 CURRENT 1973-04-06 Active
MARK READ ALNWICKBRIDGE LIMITED Director 1992-01-24 CURRENT 1979-06-20 Active
MARK READ READ FAMILY GROUP LIMITED Director 1992-01-24 CURRENT 1987-01-12 Active
MARK READ PATHBEST LIMITED Director 1992-01-24 CURRENT 1978-04-18 Active
MARK READ GLENVERN INVESTMENT CO. LIMITED Director 1992-01-24 CURRENT 1972-12-05 Active
MARK READ SKYTIME LIMITED Director 1992-01-24 CURRENT 1985-04-12 Active
PETER READ ALNWICKBRIDGE LIMITED Director 1992-01-24 CURRENT 1979-06-20 Active
PETER READ READ FAMILY GROUP LIMITED Director 1992-01-24 CURRENT 1987-01-12 Active
PETER READ PATHBEST LIMITED Director 1992-01-24 CURRENT 1978-04-18 Active
PETER READ GLENVERN INVESTMENT CO. LIMITED Director 1992-01-24 CURRENT 1972-12-05 Active
PETER READ SKYTIME LIMITED Director 1992-01-24 CURRENT 1985-04-12 Active
PETER READ READS FURNISHINGS LIMITED Director 1991-01-24 CURRENT 1973-04-06 Active
SHEILA VIOLET READ ALNWICKBRIDGE LIMITED Director 1992-01-24 CURRENT 1979-06-20 Active
SHEILA VIOLET READ READ FAMILY GROUP LIMITED Director 1992-01-24 CURRENT 1987-01-12 Active
SHEILA VIOLET READ PATHBEST LIMITED Director 1992-01-24 CURRENT 1978-04-18 Active
SHEILA VIOLET READ GLENVERN INVESTMENT CO. LIMITED Director 1992-01-24 CURRENT 1972-12-05 Active
SHEILA VIOLET READ SKYTIME LIMITED Director 1992-01-24 CURRENT 1985-04-12 Active
SHEILA VIOLET READ READS FURNISHINGS LIMITED Director 1991-01-24 CURRENT 1973-04-06 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
2022-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-10CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2021-01-31AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2020-01-25AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2019-08-16CH01Director's details changed for Mrs Sally Jane Agar on 2018-08-29
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-12-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02CH01Director's details changed for Mrs Sally Jane Agar on 2018-08-29
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2018-01-04AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-11-29AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-18AR0129/03/16 ANNUAL RETURN FULL LIST
2015-12-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0129/03/15 ANNUAL RETURN FULL LIST
2014-12-01AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0129/03/14 ANNUAL RETURN FULL LIST
2013-12-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0129/03/13 ANNUAL RETURN FULL LIST
2012-11-27AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0129/03/12 ANNUAL RETURN FULL LIST
2012-04-13CH01Director's details changed for Sally Jane Agar on 2012-02-01
2011-12-14CH01Director's details changed for Mark Read on 2011-12-01
2011-12-14AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-01AR0129/03/11 ANNUAL RETURN FULL LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA VIOLET READ / 01/01/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER READ / 01/01/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK READ / 01/01/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN THOMAS READ / 01/01/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE AGAR / 01/01/2011
2011-02-04CH01Director's details changed for Mark Read on 2011-01-01
2010-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM OWTHORNE MANOR 2 HUBERT STREET, WITHERNSEA HULL EAST YORKSHIRE HU19 2AT
2010-04-07AR0129/03/10 FULL LIST
2009-11-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-05363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-01-27AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-22225PREVEXT FROM 31/03/2008 TO 30/04/2008
2008-05-06363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-05-0188(2)AD 29/03/07 GBP SI 100@1=100 GBP IC 1/101
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-12288aNEW DIRECTOR APPOINTED
2007-05-17288bSECRETARY RESIGNED
2007-05-17288bDIRECTOR RESIGNED
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




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

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due Within One Year 2013-04-30 £ 50,431
Creditors Due Within One Year 2012-04-30 £ 56,318

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

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 BIRSTALL-MAY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 5,032
Current Assets 2013-04-30 £ 63,651
Current Assets 2012-04-30 £ 62,188
Debtors 2013-04-30 £ 58,619
Debtors 2012-04-30 £ 62,088
Shareholder Funds 2013-04-30 £ 13,220
Shareholder Funds 2012-04-30 £ 5,870

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BIRSTALL-MAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRSTALL-MAY LIMITED
Trademarks
We have not found any records of BIRSTALL-MAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRSTALL-MAY 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 (68100 - Buying and selling of own real estate) as BIRSTALL-MAY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BIRSTALL-MAY 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 BIRSTALL-MAY 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 BIRSTALL-MAY 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.