Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Birkdale Manufacturing Group Limited
Birkdale Manufacturing Group Limited is a dissolved company incorporated on 4 May 2010 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Birkdale Manufacturing Group Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 October 2024
(1 year 1 month ago)
Was
14 years old
at the time of dissolution
Following
liquidation
Company No
07241206
Private limited company
Age
15 years
Incorporated
4 May 2010
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
5 May 2023
(2 years 6 months ago)
Next confirmation dated
1 January 1970
Last change occurred
2 years 5 months ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Birkdale Manufacturing Group Limited
Contact
Update Details
Address
C/O INTERPATH LTD
60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Address changed on
12 Jul 2023
(2 years 4 months ago)
Previous address was
1 - 3 Laneham Street Scunthorpe DN15 6LJ England
Companies in NE1 6AH
Telephone
01724282171
Email
Available in Endole App
Website
Birkdale.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Marc Edward Shrimpton
Director • PSC • British • Lives in England • Born in Jan 1978
Simon Matthew David Sturman
Director • British • Lives in England • Born in Jan 1969
Mr Simon Matthew David Sturman
PSC • British • Lives in England • Born in Jan 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
E-Key Limited
Simon Matthew David Sturman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Dec 2022
For period
31 May
⟶
31 Dec 2022
Traded for
7 months
Cash in Bank
£27.05K
Decreased by £26.89K (-50%)
Turnover
Unreported
Same as previous period
Employees
30
Increased by 2 (+7%)
Total Assets
£4.44M
Decreased by £584.53K (-12%)
Total Liabilities
-£2.69M
Increased by £482.71K (+22%)
Net Assets
£1.75M
Decreased by £1.07M (-38%)
Debt Ratio (%)
61%
Increased by 16.66% (+38%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
1 Year 1 Month Ago on 9 Oct 2024
Moved to Dissolution
1 Year 4 Months Ago on 9 Jul 2024
Registered Address Changed
2 Years 4 Months Ago on 12 Jul 2023
Administrator Appointed
2 Years 4 Months Ago on 12 Jul 2023
Full Accounts Submitted
2 Years 5 Months Ago on 30 May 2023
Confirmation Submitted
2 Years 5 Months Ago on 26 May 2023
Accounting Period Shortened
2 Years 8 Months Ago on 14 Mar 2023
Charge Satisfied
2 Years 8 Months Ago on 22 Feb 2023
Simon Sturman (PSC) Appointed
3 Years Ago on 5 May 2022
Mr Marc Shrimpton (PSC) Details Changed
9 Years Ago on 31 May 2016
Get Alerts
Get Credit Report
Discover Birkdale Manufacturing Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 9 Oct 2024
Notice of move from Administration to Dissolution
Submitted on 9 Jul 2024
Administrator's progress report
Submitted on 9 Jul 2024
Administrator's progress report
Submitted on 30 Jan 2024
Notice of deemed approval of proposals
Submitted on 2 Sep 2023
Statement of affairs with form AM02SOA
Submitted on 16 Aug 2023
Statement of administrator's proposal
Submitted on 16 Aug 2023
Appointment of an administrator
Submitted on 12 Jul 2023
Registered office address changed from 1 - 3 Laneham Street Scunthorpe DN15 6LJ England to 60 Grey Street Newcastle upon Tyne NE1 6AH on 12 July 2023
Submitted on 12 Jul 2023
Statement of capital on 30 April 2020
Submitted on 4 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs