Background WavePink WaveYellow Wave

BISSELL & BROWN BIRMINGHAM LTD (04032685)

BISSELL & BROWN BIRMINGHAM LTD (04032685) is an active UK company. incorporated on 12 July 2000. with registered office in W Midlands. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BISSELL & BROWN BIRMINGHAM LTD has been registered for 25 years. Current directors include MATTHEWS, Barry John.

Company Number
04032685
Status
active
Type
ltd
Incorporated
12 July 2000
Age
25 years
Address
12 Portman Rd, Kings Heath, W Midlands, B13 0SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MATTHEWS, Barry John
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISSELL & BROWN BIRMINGHAM LTD

BISSELL & BROWN BIRMINGHAM LTD is an active company incorporated on 12 July 2000 with the registered office located in W Midlands. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BISSELL & BROWN BIRMINGHAM LTD was registered 25 years ago.(SIC: 69201)

Status

active

Active since 25 years ago

Company No

04032685

LTD Company

Age

25 Years

Incorporated 12 July 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 12 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

12 Portman Rd, Kings Heath Birmingham W Midlands, B13 0SL,

Timeline

2 key events • 2000 - 2012

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Jul 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MATTHEWS, Martin James

Active
12 Portman Rd, Kings Heath, W MidlandsB13 0SL
Secretary
Appointed 20 Apr 2014

MATTHEWS, Barry John

Active
12 Portman Road, BirminghamB13 0SL
Born April 1947
Director
Appointed 26 Jul 2000

MATTHEWS, Barry John

Resigned
12 Portman Road, BirminghamB13 0SL
Secretary
Appointed 26 Jul 2000
Resigned 20 Apr 2014

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Jul 2000
Resigned 12 Jul 2000

ARCHER, Dennis Keith

Resigned
24 Beechcroft Court, Sutton ColdfieldB74 2XR
Born December 1935
Director
Appointed 26 Jul 2000
Resigned 10 Apr 2003

THEBRIDGE, David Lawrence

Resigned
76 Jerrard Drive, Sutton ColdfieldB75 7TJ
Born August 1956
Director
Appointed 13 Mar 2003
Resigned 11 Jul 2012

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Jul 2000
Resigned 12 Jul 2000

Persons with significant control

1

Mr Barry John Matthews

Active
12 Portman Rd, Kings Heath, W MidlandsB13 0SL
Born April 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
12 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 January 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
21 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
2 November 2007
190190
Legacy
2 November 2007
353353
Legacy
2 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Legacy
30 June 2006
287Change of Registered Office
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2004
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
287Change of Registered Office
Legacy
5 October 2000
88(2)R88(2)R
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
287Change of Registered Office
Legacy
4 September 2000
225Change of Accounting Reference Date
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Incorporation Company
12 July 2000
NEWINCIncorporation