Bird Contractors Limited CORBY


Founded in 2010, Bird Contractors, classified under reg no. 07412601 is an active company. Currently registered at Oakley House Headway Business Park NN18 9EZ, Corby the company has been in the business for fourteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 27th November 2013 Bird Contractors Limited is no longer carrying the name Orlingbury Holdings.

At the moment there are 2 directors in the the firm, namely Jayne W. and Peter W.. In addition one secretary - Jayne W. - is with the company. As of 24 April 2024, there was 1 ex director - Rachel W.. There were no ex secretaries.

This company operates within the LE16 8DH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1126935 . It is located at Bird Contractors Ltd, Unit 2 Gretton Brook Road, Corby with a total of 24 carsand 4 trailers. It has two locations in the UK.

Bird Contractors Limited Address / Contact

Office Address Oakley House Headway Business Park
Office Address2 3 Saxon Way West
Town Corby
Post code NN18 9EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07412601
Date of Incorporation Tue, 19th Oct 2010
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Jayne W.

Position: Secretary

Appointed: 19 October 2010

Jayne W.

Position: Director

Appointed: 19 October 2010

Peter W.

Position: Director

Appointed: 19 October 2010

Rachel W.

Position: Director

Appointed: 01 September 2020

Resigned: 29 July 2022

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Peter W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Paul C. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Paul C.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Orlingbury Holdings November 27, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth47 12544 64621 07549 398123 223       
Balance Sheet
Cash Bank On Hand     74 16365 02191 33086 94439 12869 06438 087
Current Assets17 0618 65760 629223 805244 641310 546325 597678 459373 477277 651227 993352 104
Debtors 2 21428 601113 648215 894236 383260 576587 129286 533238 523158 929314 017
Net Assets Liabilities     312 945395 733411 512441 045348 534314 428255 062
Other Debtors     34 83735 317412 568124 29718 99519 097314 017
Property Plant Equipment     654 244710 807555 465665 743806 335659 273 
Cash Bank In Hand17 0616 44332 028110 15728 747       
Net Assets Liabilities Including Pension Asset Liability47 12544 64621 07549 398123 223       
Tangible Fixed Assets91 36065 789168 787431 260645 354       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve47 02544 54620 97549 298123 123       
Shareholder Funds47 12544 64621 07549 398123 223       
Other
Accumulated Depreciation Impairment Property Plant Equipment     262 565394 686550 028669 375556 849521 390 
Additions Other Than Through Business Combinations Property Plant Equipment      233 984 331 215339 84660 613 
Average Number Employees During Period        12131314
Bank Borrowings Overdrafts         50 00034 167 
Creditors     248 631276 189359 644209 426398 242224 27097 042
Future Minimum Lease Payments Under Non-cancellable Operating Leases       80 26028 880   
Increase From Depreciation Charge For Year Property Plant Equipment      160 301155 342185 865148 433155 906 
Net Current Assets Liabilities32 47811 524142 469227 436275 460-29 85040 254302 32970 63117 754-39 053255 062
Number Shares Issued Fully Paid      132132    
Other Creditors     248 631276 189359 644209 426348 242190 1033 470
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      28 180 66 518260 959191 365521 390
Other Disposals Property Plant Equipment      45 300 101 590311 780243 1341 180 663
Other Taxation Social Security Payable     37 27929 5187 98045 97227 31842 20993 572
Par Value Share      11    
Property Plant Equipment Gross Cost     916 8091 105 4931 105 4931 335 1181 363 1841 180 663 
Provisions For Liabilities Balance Sheet Subtotal     62 81879 13986 63885 90377 31381 522 
Total Assets Less Current Liabilities58 88254 26526 318203 824369 894624 394751 061857 794736 374824 089620 220255 062
Trade Creditors Trade Payables     6 71136 53223 80530 68936 56928 075 
Trade Debtors Trade Receivables     201 546225 259174 561162 236219 528139 832 
Creditors Due After One Year   141 903213 391       
Creditors Due Within One Year49 53920 181203 098451 241520 101       
Fixed Assets91 36065 789168 787431 260645 354       
Provisions For Liabilities Charges11 7579 6195 24312 52333 280       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Cost Or Valuation112 06397 303201 435547 139849 109       
Tangible Fixed Assets Depreciation20 70331 51432 648115 879203 755       

Transport Operator Data

Bird Contractors Ltd
Address Unit 2 Gretton Brook Road
City Corby
Post code NN17 4BA
Vehicles 12
Trailers 2
Transporter Solutions Ltd
Address Unit 2 Gretton Brook Road
City Corby
Post code NN17 4BA
Vehicles 12
Trailers 2

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements