BIRA TRUSTEE COMPANY LIMITED - BIRMINGHAM.


Company Profile Company Filings

Overview

BIRA TRUSTEE COMPANY LIMITED is a Private Limited Company from BIRMINGHAM. and has the status: Active.
BIRA TRUSTEE COMPANY LIMITED was incorporated 56 years ago on 13/06/1967 and has the registered number: 00908382. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

BIRA TRUSTEE COMPANY LIMITED - BIRMINGHAM.

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

225, BRISTOL ROAD,
BIRMINGHAM.
B5 7UB

This Company Originates in : United Kingdom
Previous trading names include:
BHF/BSSA TRUSTEE COMPANY LIMITED (until 13/05/2011)
HARDWARE FEDERATION TRUSTEE COMPANY LIMITED (THE) (until 28/09/2009)

Confirmation Statements

Last Statement Next Statement Due
27/05/2023 10/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS BEVERLEY ANN LONG Secretary 2018-07-25 CURRENT
MR WILLIAM DAVID COE May 1969 British Director 2018-08-14 CURRENT
MR ANDREW JOHN GOODACRE Aug 1963 British Director 2022-10-04 CURRENT
MICHAEL ANDREW HUGHES May 1958 British Director 2018-08-14 CURRENT
MR SURINDER PAL SINGH JOSAN Jan 1965 British Director 2018-07-26 CURRENT
MR HOWARD THOMAS LEWIS Feb 1944 British Director 2018-09-17 CURRENT
MR HOWARD PULLEN May 1954 British Director 2018-08-14 CURRENT
MR JOHN CHARLES MORRIS Apr 1963 British Director 2014-06-19 UNTIL 2022-02-11 RESIGNED
MR GARY THOMAS GORDON Jun 1951 United Kingdom Director 2002-05-12 UNTIL 2005-05-20 RESIGNED
BRUCE WALTER MCLAREN Feb 1959 British Director 2018-08-09 UNTIL 2022-05-26 RESIGNED
MR CECIL MARSHALL Nov 1926 British Director RESIGNED
MR DAVID CHARLES MACHIN Aug 1929 British Director RESIGNED
MR ALAN OVERT LOCKE May 1929 British Director 1996-04-17 UNTIL 1998-05-11 RESIGNED
MR HOWARD THOMAS LEWIS Feb 1944 British Director 2003-05-15 UNTIL 2006-05-18 RESIGNED
MR GARY THOMAS GORDON Jun 1951 United Kingdom Director 2015-05-14 UNTIL 2018-08-09 RESIGNED
JOHN FRANCIS LAWSON Jun 1937 British Director 1993-05-10 UNTIL 1996-04-17 RESIGNED
MR HOWARD THOMAS LEWIS Feb 1944 British Director 2011-05-03 UNTIL 2014-05-16 RESIGNED
MR GERALD IAN KINGDON Jul 1933 British Director RESIGNED
MR GERALD ROY KINGDON Oct 1929 British Director 1991-07-11 UNTIL 1994-05-10 RESIGNED
NOEL KEGG Dec 1931 British Director RESIGNED
MR RUSSELL ROBERT JOHNSON May 1947 British Director 1998-04-24 UNTIL 2013-05-17 RESIGNED
MR RUSSELL ROBERT JOHNSON May 1947 British Director 2014-06-19 UNTIL 2018-08-09 RESIGNED
MICHAEL ANDREW HUGHES May 1958 British Director 2010-04-29 UNTIL 2014-05-16 RESIGNED
ROBERT LESLIE HANSELL Apr 1926 British Director 1991-07-11 UNTIL 1994-05-10 RESIGNED
MR PETER MAJOR GRIFFITHS Sep 1940 British Director 1993-05-10 UNTIL 1996-04-17 RESIGNED
MR PETER MAJOR GRIFFITHS Sep 1940 British Director 1999-05-11 UNTIL 2002-05-12 RESIGNED
JOHN FRANCIS LAWSON Jun 1937 British Director 2003-05-15 UNTIL 2006-05-18 RESIGNED
MR ALAN KEITH HAWKINS Sep 1952 British Secretary RESIGNED
CAROLINE JANE GORDON Nov 1957 British Director 2011-05-03 UNTIL 2013-05-17 RESIGNED
IAN FOLLETT Apr 1937 British Director 1995-05-08 UNTIL 1999-05-11 RESIGNED
GEORGE IAN FOLLETT Apr 1937 British Director 2007-05-21 UNTIL 2010-04-24 RESIGNED
MR JOHN FLETCHER Oct 1952 British Director 2001-05-11 UNTIL 2004-05-12 RESIGNED
MR JOHN FLETCHER Oct 1952 British Director 2005-05-20 UNTIL 2014-05-16 RESIGNED
MR DAVID IAN FIRTH Dec 1941 British Director 1995-05-08 UNTIL 1999-05-11 RESIGNED
MR DAVID IAN FIRTH Dec 1941 British Director 2001-05-11 UNTIL 2004-05-12 RESIGNED
MR DAVID IAN FIRTH Dec 1941 British Director 2009-04-24 UNTIL 2013-05-17 RESIGNED
MR CLIFFORD JOHN ELLIOTT May 1954 British Director 2013-05-17 UNTIL 2018-08-09 RESIGNED
PATRICIA MARY DUNLOP Sep 1942 British Director 1999-05-11 UNTIL 2001-03-04 RESIGNED
MISS HILARY SHEPHERD Nov 1960 British Director 2010-04-29 UNTIL 2013-05-17 RESIGNED
MR JOHN CHARLES MORRIS Apr 1963 British Director 2010-04-29 UNTIL 2011-05-03 RESIGNED
MR GERALD COHEN Jul 1930 British Director 1998-05-11 UNTIL 2001-05-11 RESIGNED
MRS SADIE JENNIE CHALKLEY Nov 1940 British Director 2008-05-19 UNTIL 2010-04-24 RESIGNED
MRS SADIE JENNIE CHALKLEY Nov 1940 British Director 2013-05-17 UNTIL 2018-08-09 RESIGNED
BRIAN WARREN TESTER APPLETON May 1935 British Director RESIGNED
MRS VIVIENNE IRIS ABBOTT Sep 1953 British Director 2015-05-14 UNTIL 2018-08-09 RESIGNED
MR ROBERT CHARLES CHAPMAN Oct 1953 British Director 2006-05-19 UNTIL 2008-05-19 RESIGNED
CAROLINE JANE GORDON Nov 1957 British Director 2009-04-24 UNTIL 2010-04-24 RESIGNED
MR ALAN OVERT LOCKE May 1929 British Director RESIGNED
MR WILLIAM TIMOTHY NOYCE Apr 1942 British Director 1997-05-09 UNTIL 1998-03-12 RESIGNED
BRUCE WALTER MCLAREN Feb 1959 British Director 2013-05-17 UNTIL 2015-05-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bira Trading Limited 2018-12-31 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr David Ian Firth 2016-04-06 - 2018-12-31 12/1941 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr John Charles Poore 2016-04-06 - 2018-12-31 11/1949 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr John Charles Poore 2016-04-06 11/1949 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr David Ian Firth 2016-04-06 12/1941 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIONAL INSTITUTE OF HARDWARE(THE) BIRMINGHAM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
DRAKE & FLETCHER,LIMITED MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
FIRTH BROTHERS LIMITED HUDDERSFIELD Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
THE CALDECOTT FOUNDATION LIMITED ASHFORD Active GROUP 85590 - Other education n.e.c.
DRAKE & FLETCHER (SEVENOAKS) LIMITED MAIDSTONE ENGLAND Dissolved... DORMANT 68100 - Buying and selling of own real estate
DARCY PRODUCTS LIMITED LARKFIELD ENGLAND Active GROUP 32990 - Other manufacturing n.e.c.
COBTREE CHARITY TRUST LIMITED MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BIRMINGHAM BANK LIMITED LONDON ENGLAND Active FULL 64191 - Banks
HOME HARDWARE SOUTHWEST LIMITED BARNSTAPLE Active GROUP 46440 - Wholesale of china and glassware and cleaning materials
BIRA DIRECT LIMITED BIRMINGHAM Active FULL 46900 - Non-specialised wholesale trade
COMMERCIAL VEHICLE TESTING (MAIDSTONE) LIMITED MAIDSTONE ENGLAND Dissolved... DORMANT 68100 - Buying and selling of own real estate
HOME HARDWARE GROUP LIMITED INDUSTRIAL PARK BARNSTAPLE Active MICRO ENTITY 74990 - Non-trading company
FIRTH POWERFIX LIMITED SHEFFIELD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
THE SOUTHWOOD CLUB LTD. HALIFAX Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
PAMIAN PROPERTIES LIMITED Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
CRD LIMITED ASHFORD Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
ASHFORD ORBITAL LIMITED KENT ENGLAND Active FULL 45111 - Sale of new cars and light motor vehicles
INVICTA MOTORS (MAIDSTONE) LIMITED SWINDON Active FULL 45111 - Sale of new cars and light motor vehicles
ROSESTONE INVESTMENTS LIMITED MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - BIRA TRUSTEE COMPANY LIMITED 2023-09-27 31-12-2022 £100 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OXFORD SUMMER SCHOOL LIMITED BIRMINGHAM Active SMALL 85590 - Other education n.e.c.
APRICOT CONSUMER TECHNOLOGY LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
BOLTS MICA LIMITED BIRMINGHAM ENGLAND Active AUDIT EXEMPTION SUBSI 47520 - Retail sale of hardware, paints and glass in specialised stores
THIS IS ORB LTD BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
ASPIRE PRO-SERV LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
VITALITY HOUSING LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 55900 - Other accommodation
RAHMAN HOLDINGS GROUP LTD BIRMINGHAM ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities
NORTH AI SOLUTIONS LTD BIRMINGHAM ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities
CAMEL NEWS 21 LTD BIRMINGHAM ENGLAND Active NO ACCOUNTS FILED 73120 - Media representation services
GROUP X MEDIA LTD BIRMINGHAM UNITED KINGDOM Active NO ACCOUNTS FILED 70100 - Activities of head offices