Birkbeck Structures Limited

  • Active
  • Incorporated on 11 Jun 2016

Reg Address: Jubilee Mills, School Street, Bradford BD4 9PG, United Kingdom

Previous Names:
Birkbeck Developments Limited - 28 Aug 2020
Birkbeck Developments Limited - 11 Jun 2016

Company Classifications:
25110 - Manufacture of metal structures and parts of structures


  • Summary The company with name "Birkbeck Structures Limited" is a ltd and located in Jubilee Mills, School Street, Bradford BD4 9PG. Birkbeck Structures Limited is currently in active status and it was incorporated on 11 Jun 2016 (8 years 3 months 12 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Birkbeck Structures Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 James Matthew Walker Director 29 Dec 2021 British Active
2 Paul Thompson Director 17 Jul 2020 British Resigned
18 Oct 2021
3 Declan Joseph Cannar Director 17 Jul 2020 British Active
4 Paul Thompson Director 17 Jul 2020 British Active
5 Declan Joseph Cannar Director 17 Jul 2020 British Resigned
22 May 2023
6 Jonathan Lee Hughes Director 13 May 2019 British Active
7 Andrew David Black Director 1 Feb 2019 British Active
8 James Matthew Walker Director 11 Jun 2016 British Resigned
1 Apr 2019
9 Peter Alan Walker Director 11 Jun 2016 British Active
10 Barbara Walker Director 11 Jun 2016 British Active
11 Peter Alan Walker Director 11 Jun 2016 British Resigned
26 Dec 2021
12 Andrew Duncan Walker Director 11 Jun 2016 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Andrew Duncan Walker
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
11 Jun 2016 British Ceased
9 Jun 2020
2 Mrs Barbara Walker
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
11 Jun 2016 British Ceased
9 Jun 2020
3 Mr Peter Alan Walker
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
11 Jun 2016 British Ceased
9 Jun 2020
4 Mr James Matthew Walker
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
11 Jun 2016 British Ceased
9 Jun 2020
5 -
Natures of Control:
Persons With Significant Control Statement
11 Jun 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Birkbeck Structures Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 6 Mar 2024 Download PDF
2 Officers - Change Person Director Company With Change Date 28 Feb 2024 Download PDF
3 Confirmation Statement - Updates 26 Feb 2024 Download PDF
4 Persons With Significant Control - Notification Of A Person With Significant Control 13 Feb 2024 Download PDF
5 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 12 Feb 2024 Download PDF
6 Capital - Allotment Shares 13 Sep 2023 Download PDF
7 Accounts - Total Exemption Full 29 Jun 2023 Download PDF
8 Officers - Termination Director Company With Name Termination Date 5 Jun 2023 Download PDF
9 Confirmation Statement - Updates 8 Feb 2023 Download PDF
10 Accounts - Total Exemption Full 15 Jun 2022 Download PDF
11 Pages
11 Confirmation Statement - Updates 14 Jun 2022 Download PDF
8 Pages
12 Accounts - Total Exemption Full 22 Jun 2021 Download PDF
13 Confirmation Statement - Updates 14 Jun 2021 Download PDF
14 Resolution 28 Aug 2020 Download PDF
3 Pages
15 Address - Change Registered Office Company With Date Old New 20 Aug 2020 Download PDF
1 Pages
16 Officers - Appoint Person Director Company With Name Date 23 Jul 2020 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 23 Jul 2020 Download PDF
2 Pages
18 Confirmation Statement - Updates 1 Jul 2020 Download PDF
8 Pages
19 Persons With Significant Control - Cessation Of A Person With Significant Control 9 Jun 2020 Download PDF
1 Pages
20 Persons With Significant Control - Cessation Of A Person With Significant Control 9 Jun 2020 Download PDF
1 Pages
21 Persons With Significant Control - Cessation Of A Person With Significant Control 9 Jun 2020 Download PDF
1 Pages
22 Persons With Significant Control - Cessation Of A Person With Significant Control 9 Jun 2020 Download PDF
1 Pages
23 Capital - Name Of Class Of Shares 10 Feb 2020 Download PDF
3 Pages
24 Accounts - Total Exemption Full 10 Feb 2020 Download PDF
8 Pages
25 Accounts - Change Account Reference Date Company Previous Extended 2 Jan 2020 Download PDF
1 Pages
26 Confirmation Statement - Updates 17 Jun 2019 Download PDF
8 Pages
27 Officers - Appoint Person Director Company With Name Date 16 May 2019 Download PDF
2 Pages
28 Resolution 8 May 2019 Download PDF
1 Pages
29 Capital - Allotment Shares 3 May 2019 Download PDF
10 Pages
30 Capital - Name Of Class Of Shares 3 May 2019 Download PDF
2 Pages
31 Officers - Termination Director Company With Name Termination Date 1 Apr 2019 Download PDF
1 Pages
32 Capital - Allotment Shares 4 Feb 2019 Download PDF
5 Pages
33 Officers - Appoint Person Director Company With Name Date 1 Feb 2019 Download PDF
2 Pages
34 Accounts - Dormant 12 Jul 2018 Download PDF
2 Pages
35 Confirmation Statement - No Updates 4 Jul 2018 Download PDF
3 Pages
36 Accounts - Dormant 7 Aug 2017 Download PDF
2 Pages
37 Persons With Significant Control - Notification Of A Person With Significant Control 17 Jul 2017 Download PDF
2 Pages
38 Persons With Significant Control - Notification Of A Person With Significant Control 14 Jul 2017 Download PDF
2 Pages
39 Persons With Significant Control - Notification Of A Person With Significant Control 14 Jul 2017 Download PDF
2 Pages
40 Persons With Significant Control - Notification Of A Person With Significant Control 14 Jul 2017 Download PDF
2 Pages
41 Persons With Significant Control - Notification Of A Person With Significant Control Statement 12 Jul 2017 Download PDF
2 Pages
42 Confirmation Statement - Updates 4 Jul 2017 Download PDF
6 Pages
43 Resolution 5 Sep 2016 Download PDF
17 Pages
44 Capital - Allotment Shares 21 Jun 2016 Download PDF
4 Pages
45 Incorporation - Company 11 Jun 2016 Download PDF
36 Pages