Background WavePink WaveYellow Wave

FRANCIS W BIRKETT & SONS LIMITED (00115131)

FRANCIS W BIRKETT & SONS LIMITED (00115131) is an active UK company. incorporated on 6 April 1911. with registered office in Cradley Heath. The company operates in the Manufacturing sector, engaged in unknown sic code (24530) and 2 other business activities. FRANCIS W BIRKETT & SONS LIMITED has been registered for 114 years. Current directors include BROOKS, Daniel Owen, RICHARDS, Michael James, SALISBURY, James Michael and 1 others.

Company Number
00115131
Status
active
Type
ltd
Incorporated
6 April 1911
Age
114 years
Address
C/O Westley Group Limited, Cradley Heath, B64 5QS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24530)
Directors
BROOKS, Daniel Owen, RICHARDS, Michael James, SALISBURY, James Michael, WESTLEY, Thomas Arthur
SIC Codes
24530, 24540, 25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANCIS W BIRKETT & SONS LIMITED

FRANCIS W BIRKETT & SONS LIMITED is an active company incorporated on 6 April 1911 with the registered office located in Cradley Heath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24530) and 2 other business activities. FRANCIS W BIRKETT & SONS LIMITED was registered 114 years ago.(SIC: 24530, 24540, 25620)

Status

active

Active since 114 years ago

Company No

00115131

LTD Company

Age

114 Years

Incorporated 6 April 1911

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

C/O Westley Group Limited Doulton Road Cradley Heath, B64 5QS,

Previous Addresses

1 Doulton Road Cradley Heath West Midlands B64 5QS
From: 6 April 1911To: 29 January 2025
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jul 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Aug 15
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Mar 22
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

BROOKS, Daniel Owen

Active
Doulton Road, Cradley HeathB64 5QS
Born April 1993
Director
Appointed 19 May 2025

RICHARDS, Michael James

Active
Needham Drive, CreweCW4 8FB
Born June 1977
Director
Appointed 29 Oct 2007

SALISBURY, James Michael

Active
2 Ashbourne Drive, CreweCW2 5FY
Born July 1973
Director
Appointed 19 Nov 2004

WESTLEY, Thomas Arthur

Active
Doulton Road, Cradley HeathB64 5QS
Born June 1993
Director
Appointed 19 May 2025

FIELDHOUSE, Maria Angelika

Resigned
29 Ashgrove Crescent, LeedsLS25 7RA
Secretary
Appointed N/A
Resigned 18 May 1995

WALL, Malcolm Ian

Resigned
21 Argyll Close, ShipleyBD17 6HD
Secretary
Appointed 18 May 1995
Resigned 29 Oct 2007

NEWFIELD TRUST SERVICES LTD

Resigned
Nantwich Road, MiddlewichCW10 0LR
Corporate secretary
Appointed 01 Jan 2011
Resigned 01 Jul 2015

ADAM, David William

Resigned
34 Gill Bank Road, IlkleyLS29 0AU
Born April 1948
Director
Appointed N/A
Resigned 30 Jul 1999

BURNHAM, Hetley Christian

Resigned
14 Walker Wood, ShipleyBD17 5BE
Born February 1940
Director
Appointed N/A
Resigned 31 Mar 2001

CRIDLAND, Alastair Ryan

Resigned
Quarry House, HuddersfieldHD7 5RX
Born January 1943
Director
Appointed 15 Jul 1994
Resigned 12 Feb 1996

EWART, John Walter Douglas

Resigned
Astrop House, BanburyOX17 3QN
Born January 1924
Director
Appointed N/A
Resigned 25 Sept 1995

FIELDHOUSE, Maria Angelika

Resigned
29 Ashgrove Crescent, LeedsLS25 7RA
Born May 1954
Director
Appointed 18 Jun 1993
Resigned 18 May 1995

GALLOWAY, John Francis

Resigned
158 Westcliffe Road, CleckheatonBD19 3EP
Born October 1942
Director
Appointed N/A
Resigned 28 Nov 2003

HALLETT, Roderick Richard

Resigned
Orleton Grange, Stanford BridgeWR6 6SU
Born June 1954
Director
Appointed 08 Oct 2002
Resigned 19 Nov 2004

HENDERSON, James Veitch

Resigned
8 Babworth Crescent, RetfordDN22 7NL
Born November 1940
Director
Appointed 12 Feb 1996
Resigned 31 Mar 1999

HIGHAM, Stuart Ronald

Resigned
195 Styal Road, CheadleSK8 3TX
Born September 1949
Director
Appointed 29 Oct 2007
Resigned 04 Jul 2011

HINE, Philip Andrew

Resigned
Nantwich Road, MiddlewichCW10 0LR
Born July 1954
Director
Appointed 26 May 2011
Resigned 01 Jul 2015

IBBERSON, William Robert

Resigned
Mount Farm House Town Street, LeedsLS19 6QJ
Born May 1936
Director
Appointed N/A
Resigned 17 May 1996

LOGAN BROWN, Graham Robert

Resigned
17 Main Street, KeighleyBD20 9BJ
Born May 1936
Director
Appointed N/A
Resigned 30 Jun 1995

LYDALL, Kenneth

Resigned
Braeside, HuddersfieldHD9 7JU
Born November 1953
Director
Appointed 16 Jul 2001
Resigned 08 Oct 2002

MAWE, Christopher

Resigned
5 Back Lane, YorkYO26 8BG
Born January 1962
Director
Appointed 03 Sept 1999
Resigned 08 Oct 2002

MILES, Walter Christopher

Resigned
10 Sandringham Avenue, Burton On TrentDE15 9BJ
Born November 1955
Director
Appointed 08 Oct 2002
Resigned 31 May 2007

REVILL, John Arthur

Resigned
22 Sandygate Park Road, SheffieldS10 5TY
Born September 1946
Director
Appointed 12 Feb 1996
Resigned 12 Aug 1997

SALISBURY, James Michael

Resigned
Highfield 247 Church Road, ManchesterM41 6EP
Born July 1973
Director
Appointed 08 Oct 2002
Resigned 31 May 2003

SALISBURY, Robert John

Resigned
Bendemeer, ManchesterM41 7AA
Born January 1977
Director
Appointed 29 Oct 2007
Resigned 19 May 2025

WALKER, Brian

Resigned
11 Churchfield Croft, LeedsLS26 0RX
Born November 1948
Director
Appointed N/A
Resigned 30 Sept 1995

WALL, Malcolm Ian

Resigned
21 Argyll Close, ShipleyBD17 6HD
Born January 1954
Director
Appointed 01 Apr 1998
Resigned 29 Oct 2007

WARD, Stephen Andrew

Resigned
5 Rydale Court, LiversedgeWF15 8LP
Born January 1959
Director
Appointed 01 Oct 2001
Resigned 29 Oct 2007

WESTLEY, Thomas Philip

Resigned
Monks, Chaddesley CorbettDY10 4NA
Born May 1952
Director
Appointed 08 Oct 2002
Resigned 01 Nov 2007

WILKINSON, Martin Bernard

Resigned
36 Paddock Drive, BradfordBD11 1LB
Born November 1948
Director
Appointed N/A
Resigned 29 Oct 2007

WILLIAMSON, Ian

Resigned
Longmeadow, Oakham RutlandLE15 6JE
Born March 1951
Director
Appointed 25 Sept 1995
Resigned 08 Oct 2002

Persons with significant control

1

Doulton Road, Cradley HeathB64 5QN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Termination Director Company With Name
29 December 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
29 December 2011
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Termination Director Company With Name
29 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
288cChange of Particulars
Legacy
21 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Legacy
19 September 2006
288cChange of Particulars
Legacy
24 July 2006
155(6)a155(6)a
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
14 November 2002
288cChange of Particulars
Legacy
18 October 2002
395Particulars of Mortgage or Charge
Legacy
15 October 2002
287Change of Registered Office
Legacy
15 October 2002
225Change of Accounting Reference Date
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
155(6)a155(6)a
Resolution
15 October 2002
RESOLUTIONSResolutions
Resolution
15 October 2002
RESOLUTIONSResolutions
Resolution
15 October 2002
RESOLUTIONSResolutions
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
11 October 2002
395Particulars of Mortgage or Charge
Memorandum Articles
9 September 2002
MEM/ARTSMEM/ARTS
Resolution
9 September 2002
RESOLUTIONSResolutions
Legacy
22 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
23 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Resolution
4 October 1999
RESOLUTIONSResolutions
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
363sAnnual Return (shuttle)
Legacy
19 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Legacy
23 July 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
28 February 1996
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Legacy
21 July 1995
288288
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Legacy
22 August 1994
288288
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Legacy
29 September 1993
363sAnnual Return (shuttle)
Legacy
2 July 1993
288288
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
28 September 1992
363sAnnual Return (shuttle)
Legacy
16 February 1992
88(2)R88(2)R
Resolution
16 February 1992
RESOLUTIONSResolutions
Legacy
16 February 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
9 October 1991
363aAnnual Return
Legacy
3 December 1990
288288
Legacy
1 October 1990
363363
Accounts With Accounts Type Full
1 October 1990
AAAnnual Accounts
Legacy
20 September 1990
288288
Accounts With Accounts Type Full
22 September 1989
AAAnnual Accounts
Legacy
22 September 1989
363363
Legacy
7 August 1989
288288
Legacy
18 April 1989
288288
Legacy
18 April 1989
288288
Legacy
9 March 1989
288288
Accounts With Accounts Type Full
18 October 1988
AAAnnual Accounts
Legacy
18 October 1988
363363
Legacy
8 September 1988
353353
Legacy
13 October 1987
363363
Accounts With Accounts Type Full
13 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363
Accounts With Made Up Date
3 March 1983
AAAnnual Accounts
Accounts With Made Up Date
10 November 1965
AAAnnual Accounts
Miscellaneous
6 April 1911
MISCMISC