Birks Finance Limited STOKE-ON-TRENT


Founded in 1926, Birks Finance, classified under reg no. 00213483 is an active company. Currently registered at The Glades Festival Way ST1 5SQ, Stoke-on-trent the company has been in the business for 98 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2023.

At the moment there are 2 directors in the the firm, namely Peter G. and David R.. In addition one secretary - Peter G. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Linda M. who worked with the the firm until 29 September 2000.

Birks Finance Limited Address / Contact

Office Address The Glades Festival Way
Office Address2 Festival Park
Town Stoke-on-trent
Post code ST1 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00213483
Date of Incorporation Wed, 28th Apr 1926
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 98 years old
Account next due date Sat, 30th Nov 2024 (195 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Peter G.

Position: Director

Appointed: 24 February 2010

Peter G.

Position: Secretary

Appointed: 29 September 2000

David R.

Position: Director

Appointed: 09 August 1991

Linda M.

Position: Director

Appointed: 01 January 1992

Resigned: 30 September 2000

Linda M.

Position: Secretary

Appointed: 01 January 1992

Resigned: 29 September 2000

Ellen C.

Position: Director

Appointed: 09 August 1991

Resigned: 01 January 1992

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is David R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

David R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand194 35361 857105 066146 006186 339226 124
Current Assets224 61263 063106 272146 321186 653226 438
Debtors30 2591 2061 206315314314
Other Debtors30 2591 2061 206315314314
Property Plant Equipment227194996762466350
Other
Accumulated Depreciation Impairment Property Plant Equipment9 0709 1039 4109 6449 940759
Average Number Employees During Period   111
Corporation Tax Payable   9 1409 727 
Creditors17 12815 69517 37818 46317 32716 725
Fixed Assets509 726509 693510 495510 261509 965509 849
Increase From Depreciation Charge For Year Property Plant Equipment 33307234296116
Investment Property509 499509 499509 499509 499509 499509 499
Investment Property Fair Value Model509 499509 499509 499509 499509 499 
Net Current Assets Liabilities207 48447 36888 894127 858169 326209 713
Other Creditors6 9616 3167 6377 8247 5657 167
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 297
Other Disposals Property Plant Equipment     9 297
Other Taxation Social Security Payable10 1679 3799 74110 6399 7629 558
Property Plant Equipment Gross Cost9 2979 29710 40610 40610 4061 109
Total Assets Less Current Liabilities717 210557 061599 389638 119679 291719 562
Amount Specific Advance Or Credit Directors30 259892892   
Amount Specific Advance Or Credit Made In Period Directors30 2599 548    
Amount Specific Advance Or Credit Repaid In Period Directors 38 915 892  
Total Additions Including From Business Combinations Property Plant Equipment  1 109   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full accounts data made up to 28th February 2023
filed on: 16th, October 2023
Free Download (8 pages)

Company search