Background WavePink WaveYellow Wave

BIRTH POOL TRADING LIMITED (06036736)

BIRTH POOL TRADING LIMITED (06036736) is an active UK company. incorporated on 22 December 2006. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. BIRTH POOL TRADING LIMITED has been registered for 19 years. Current directors include MACLEAN, Adam Charles, MACLEAN, Amy Elizabeth Greenman.

Company Number
06036736
Status
active
Type
ltd
Incorporated
22 December 2006
Age
19 years
Address
Ste 543 51 Pinfold Street, Birmingham, B2 4AY
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
MACLEAN, Adam Charles, MACLEAN, Amy Elizabeth Greenman
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRTH POOL TRADING LIMITED

BIRTH POOL TRADING LIMITED is an active company incorporated on 22 December 2006 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. BIRTH POOL TRADING LIMITED was registered 19 years ago.(SIC: 46900)

Status

active

Active since 19 years ago

Company No

06036736

LTD Company

Age

19 Years

Incorporated 22 December 2006

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Ste 543 51 Pinfold Street Birmingham, B2 4AY,

Previous Addresses

45 School Road Birmingham B13 9TF
From: 22 December 2006To: 7 March 2016
Timeline

3 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Dec 06
New Owner
Jan 20
New Owner
Jan 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MACLEAN, Amy Elizabeth Greenman

Active
45 School Road, BirminghamB13 9TF
Secretary
Appointed 22 Dec 2006

MACLEAN, Adam Charles

Active
45 School Road, BirminghamB13 9TF
Born June 1969
Director
Appointed 22 Dec 2006

MACLEAN, Amy Elizabeth Greenman

Active
45 School Road, BirminghamB13 9TF
Born May 1971
Director
Appointed 22 Dec 2006

NOMINEE COMPANY SECRETARIES LIMITED

Resigned
Suite 14, First Floor, Stourport On SevernDY13 9AQ
Corporate secretary
Appointed 22 Dec 2006
Resigned 22 Dec 2006

NOMINEE COMPANY DIRECTORS LIMITED

Resigned
Suite 14, First Floor, Stourporton SevernDY13 9AQ
Corporate director
Appointed 22 Dec 2006
Resigned 22 Dec 2006

Persons with significant control

3

Mrs Amy Elizabeth Greenman Maclean

Active
51 Pinfold Street, BirminghamB2 4AY
Born May 1971

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2019

Mr Adam Charles Maclean

Active
51 Pinfold Street, BirminghamB2 4AY
Born June 1969

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2019
Pinfold Street, BirminghamB2 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
10 January 2008
88(2)R88(2)R
Legacy
10 January 2008
88(2)R88(2)R
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Incorporation Company
22 December 2006
NEWINCIncorporation