Bird Hills (UK) Ltd. NR.MAIDENHEAD


Founded in 1990, Bird Hills (UK), classified under reg no. 02562444 is an active company. Currently registered at Drift Road SL6 3ST, Nr.maidenhead the company has been in the business for 34 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Ellie A., appointed on 31 July 2017. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Zentaro N. who worked with the the company until 31 January 2024.

Bird Hills (UK) Ltd. Address / Contact

Office Address Drift Road
Office Address2 Hawthorn Hill
Town Nr.maidenhead
Post code SL6 3ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 02562444
Date of Incorporation Mon, 26th Nov 1990
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Ellie A.

Position: Director

Appointed: 31 July 2017

Hidemasa A.

Position: Director

Appointed: 26 December 2014

Resigned: 23 August 2023

Chifumi A.

Position: Director

Appointed: 12 October 2006

Resigned: 31 March 2022

Noriko A.

Position: Director

Appointed: 12 October 2006

Resigned: 31 July 2017

Alexander H.

Position: Director

Appointed: 26 August 2005

Resigned: 30 November 2015

Zentaro N.

Position: Director

Appointed: 03 May 1994

Resigned: 01 December 2017

Zentaro N.

Position: Secretary

Appointed: 03 May 1994

Resigned: 31 January 2024

Jon M.

Position: Director

Appointed: 03 May 1994

Resigned: 06 September 1994

Yoshinobu A.

Position: Director

Appointed: 26 November 1992

Resigned: 12 October 2006

Makoto F.

Position: Director

Appointed: 26 November 1992

Resigned: 19 February 1993

Tomonori F.

Position: Director

Appointed: 26 November 1992

Resigned: 10 May 1994

Naotake S.

Position: Director

Appointed: 26 November 1992

Resigned: 19 February 1993

Toshimasa A.

Position: Director

Appointed: 26 November 1992

Resigned: 12 October 2006

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Ellie A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Chifumi A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Hidemasa A., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC .

Ellie A.

Notified on 15 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chifumi A.

Notified on 1 December 2018
Ceased on 15 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hidemasa A.

Notified on 6 April 2016
Ceased on 1 December 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-30
Net Worth1 043 864938 558
Balance Sheet
Cash Bank In Hand10 6407 670
Current Assets279 033277 781
Debtors241 975231 330
Net Assets Liabilities Including Pension Asset Liability1 043 864938 558
Stocks Inventory26 41838 781
Tangible Fixed Assets2 475 6742 428 242
Reserves/Capital
Called Up Share Capital6 554 9356 554 935
Profit Loss Account Reserve-5 511 071-5 616 377
Shareholder Funds1 043 864938 558
Other
Audit Fees Expenses5 665 
Amounts Owed By Group Undertakings Other Participating Interests Within One Year213 700213 700
Bank Borrowings1 168 2001 023 827
Bank Borrowings Overdrafts56 323188 044
Bank Borrowings Secured1 179 0611 101 444
Bank Overdrafts Secured45 462110 427
Creditors Due After One Year1 305 8121 198 739
Creditors Due Within One Year405 031568 726
Debtors Due Within One Year241 975231 330
Net Current Assets Liabilities-125 998-290 945
Number Shares Allotted 6 554 935
Obligations Under Finance Lease Hire Purchase Contracts After One Year8 2085 806
Obligations Under Finance Lease Hire Purchase Contracts Within One Year2 4022 402
Other Creditors After One Year129 404169 106
Other Creditors Due Within One Year72 94254 032
Par Value Share 1
Profit Loss For Period -105 306
Secured Debts1 224 5231 211 871
Share Capital Allotted Called Up Paid6 554 9356 554 935
Tangible Fixed Assets Additions 1 691
Tangible Fixed Assets Cost Or Valuation3 322 4163 324 107
Tangible Fixed Assets Depreciation846 742895 865
Tangible Fixed Assets Depreciation Charged In Period 49 123
Taxation Social Security Due Within One Year188 016222 415
Total Assets Less Current Liabilities2 349 6762 137 297
Trade Creditors Within One Year85 348101 833

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 25th, December 2023
Free Download (15 pages)

Company search

Advertisements