Background WavePink WaveYellow Wave

BIRKDALE BROKING GROUP LIMITED (12551890)

BIRKDALE BROKING GROUP LIMITED (12551890) is an active UK company. incorporated on 8 April 2020. with registered office in Southport. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. BIRKDALE BROKING GROUP LIMITED has been registered for 5 years. Current directors include CATTERALL, Kevin, PARKER, Christian Scott, WALL, George Arthur.

Company Number
12551890
Status
active
Type
ltd
Incorporated
8 April 2020
Age
5 years
Address
14-16 Hoghton Street, Southport, PR9 0PA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CATTERALL, Kevin, PARKER, Christian Scott, WALL, George Arthur
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRKDALE BROKING GROUP LIMITED

BIRKDALE BROKING GROUP LIMITED is an active company incorporated on 8 April 2020 with the registered office located in Southport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. BIRKDALE BROKING GROUP LIMITED was registered 5 years ago.(SIC: 66220)

Status

active

Active since 5 years ago

Company No

12551890

LTD Company

Age

5 Years

Incorporated 8 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

14-16 Hoghton Street Southport, PR9 0PA,

Previous Addresses

82 Balmoral Drive Southport PR9 8QF England
From: 8 April 2020To: 30 May 2023
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Dec 23
Owner Exit
Dec 24
Director Joined
Dec 24
New Owner
Dec 24
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CATTERALL, Kevin

Active
SouthportPR9 0PA
Born May 1974
Director
Appointed 14 Nov 2024

PARKER, Christian Scott

Active
SouthportPR9 0PA
Born April 1981
Director
Appointed 28 Aug 2025

WALL, George Arthur

Active
SouthportPR9 0PA
Born February 1982
Director
Appointed 08 Apr 2020

FENNAH, Gary William

Resigned
SouthportPR9 0PA
Born September 1969
Director
Appointed 04 Dec 2023
Resigned 31 Jul 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Kevin Catterall

Active
SouthportPR9 0PA
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2024
St. Leonards Road, MaidstoneME16 0LS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Sept 2022

Mr George Arthur Wall

Ceased
SouthportPR9 0PA
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2020
Ceased 14 Nov 2024
Fundings
Financials
Latest Activities

Filing History

28

Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
23 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Change To A Person With Significant Control
28 June 2023
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
31 May 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 September 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Resolution
13 April 2022
RESOLUTIONSResolutions
Memorandum Articles
12 March 2022
MAMA
Legacy
8 March 2022
ANNOTATIONANNOTATION
Legacy
8 March 2022
ANNOTATIONANNOTATION
Legacy
8 March 2022
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Incorporation Company
8 April 2020
NEWINCIncorporation