Background WavePink WaveYellow Wave

BIRLING GROUP LIMITED (02014401)

BIRLING GROUP LIMITED (02014401) is an active UK company. incorporated on 25 April 1986. with registered office in Cheshunt. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. BIRLING GROUP LIMITED has been registered for 39 years. Current directors include YAVUZ, Sharon Elizabeth.

Company Number
02014401
Status
active
Type
ltd
Incorporated
25 April 1986
Age
39 years
Address
Building A Turnford Place, Cheshunt, EN10 6NH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
YAVUZ, Sharon Elizabeth
SIC Codes
64209, 77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRLING GROUP LIMITED

BIRLING GROUP LIMITED is an active company incorporated on 25 April 1986 with the registered office located in Cheshunt. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. BIRLING GROUP LIMITED was registered 39 years ago.(SIC: 64209, 77330)

Status

active

Active since 39 years ago

Company No

02014401

LTD Company

Age

39 Years

Incorporated 25 April 1986

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

BCM INVESTMENTS LIMITED
From: 29 January 1988To: 6 February 1990
B.C.M. GROUP LIMITED
From: 13 June 1986To: 29 January 1988
BCM (COPIERS) LIMITED
From: 25 April 1986To: 13 June 1986
Contact
Address

Building A Turnford Place Great Cambridge Road Cheshunt, EN10 6NH,

Previous Addresses

72 Leadenhall Market London EC3V 1LT England
From: 19 June 2018To: 20 December 2024
C/O Thp Limited Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT
From: 1 March 2010To: 19 June 2018
, Emerald House East Street, Epsom, Surrey, KT17 1HS
From: 25 April 1986To: 1 March 2010
Timeline

14 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Apr 86
Director Left
Oct 12
Loan Secured
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Oct 18
Director Left
Oct 19
Loan Secured
Mar 20
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Jul 24
Director Left
Sept 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

YAVUZ, Sharon Elizabeth

Active
Turnford Place, CheshuntEN10 6NH
Born December 1966
Director
Appointed 08 Jun 2018

WOODWARD, David Joseph

Resigned
4 Montrose Gardens, OxshottKT22 0UU
Secretary
Appointed 26 Jan 2012
Resigned 08 Jun 2018

WOODWARD, Raymond Joseph Henry

Resigned
The Cottage, BirlingME19 5JB
Secretary
Appointed N/A
Resigned 26 Jan 2012

MATTHEWS, Barry

Resigned
Leadenhall Market, LondonEC3V 1LT
Born November 1968
Director
Appointed 08 Jun 2018
Resigned 01 Sept 2023

NORRIS, Michelle

Resigned
Turnford Place, CheshuntEN10 6NH
Born August 1971
Director
Appointed 01 Sept 2023
Resigned 22 Sept 2025

NORRIS, Paul Charles

Resigned
Leadenhall Market, LondonEC3V 1LT
Born June 1966
Director
Appointed 08 Jun 2018
Resigned 20 Sept 2019

WOODWARD, David Joseph

Resigned
Fairfields, OxshottKT22 0UU
Born October 1962
Director
Appointed N/A
Resigned 08 Jun 2018

WOODWARD, Raymond Joseph Henry

Resigned
The Cottage, BirlingME19 5JB
Born June 1941
Director
Appointed N/A
Resigned 26 Jan 2012

Persons with significant control

2

1 Active
1 Ceased

Ethos Group Holdings Ltd

Active
Turnford Place, CheshuntEN10 6NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jun 2018

Mr David Joseph Woodward

Ceased
4 Montrose Gardens, OxshottKT22 0UU
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jun 2018
Fundings
Financials
Latest Activities

Filing History

147

Gazette Notice Compulsory
28 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2022
AAAnnual Accounts
Legacy
4 August 2022
PARENT_ACCPARENT_ACC
Legacy
4 August 2022
AGREEMENT2AGREEMENT2
Legacy
4 August 2022
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
27 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Legacy
27 May 2020
AGREEMENT2AGREEMENT2
Legacy
27 May 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Unaudited Abridged
26 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
11 January 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 November 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
17 July 2018
AUDAUD
Change Account Reference Date Company Current Extended
19 June 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Group
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
16 December 2013
RP04RP04
Accounts With Accounts Type Group
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Group
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Appoint Person Secretary Company With Name
17 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 October 2012
TM02Termination of Secretary
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Group
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2010
AD01Change of Registered Office Address
Auditors Resignation Company
17 January 2010
AUDAUD
Accounts With Accounts Type Group
10 November 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Group
10 December 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
21 May 2008
287Change of Registered Office
Accounts With Accounts Type Group
28 December 2007
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Group
12 December 2006
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Group
16 December 2005
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Group
23 November 2004
AAAnnual Accounts
Legacy
8 October 2004
363aAnnual Return
Auditors Resignation Company
17 January 2004
AUDAUD
Accounts With Accounts Type Group
6 November 2003
AAAnnual Accounts
Legacy
5 October 2003
288cChange of Particulars
Legacy
25 September 2003
363aAnnual Return
Accounts With Accounts Type Group
29 January 2003
AAAnnual Accounts
Legacy
1 October 2002
363aAnnual Return
Accounts With Accounts Type Group
12 June 2002
AAAnnual Accounts
Legacy
27 September 2001
363aAnnual Return
Legacy
21 August 2001
287Change of Registered Office
Accounts With Accounts Type Full Group
30 March 2001
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 April 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 April 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 November 1997
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 November 1996
AAAnnual Accounts
Legacy
15 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 April 1996
AAAnnual Accounts
Legacy
3 January 1996
287Change of Registered Office
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1994
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1993
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Legacy
10 November 1992
287Change of Registered Office
Accounts Amended With Accounts Type Full
28 July 1992
AAMDAAMD
Legacy
27 April 1992
288288
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
26 September 1991
363b363b
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Legacy
21 February 1991
88(3)88(3)
Legacy
21 February 1991
88(2)O88(2)O
Legacy
12 February 1991
123Notice of Increase in Nominal Capital
Legacy
12 February 1991
88(2)P88(2)P
Legacy
28 September 1990
363363
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Certificate Change Of Name Company
5 February 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 February 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 October 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Accounts With Accounts Type Full
21 August 1989
AAAnnual Accounts
Legacy
26 April 1989
288288
Legacy
3 April 1989
363363
Memorandum Articles
1 March 1988
MEM/ARTSMEM/ARTS
Memorandum Articles
22 February 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 February 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
224224
Legacy
19 June 1986
288288
Legacy
19 June 1986
288288
Legacy
19 June 1986
287Change of Registered Office
Certificate Change Of Name Company
13 June 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 April 1986
NEWINCIncorporation