Company NameThe Bird Control Company Limited
DirectorsGraham Bessant and Daisy May Bessant
Company StatusActive
Company Number03651076
CategoryPrivate Limited Company
Incorporation Date16 October 1998(25 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9253Botanical, zoos & nature reserves
SIC 91040Botanical and zoological gardens and nature reserves activities

Directors

Director NameGraham Bessant
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2001(2 years, 11 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGauntlet Bird Of Prey Manchester Road
Knutsford
Cheshire
WA16 0SX
Director NameMiss Daisy May Bessant
Date of BirthMay 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(25 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGauntlet Bird Of Prey Manchester Road
Knutsford
Cheshire
WA16 0SX
Director NameGraham Bessant
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address30 Langdale Road
Bramhall
Stockport
Cheshire
SK7 1DL
Director NameDavid Gillett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(same day as company formation)
RoleLocal Government Officer
Correspondence Address11 Brandon Close
Bury
Lancashire
BL8 1XL
Secretary NameDavid Gillett
NationalityBritish
StatusResigned
Appointed16 October 1998(same day as company formation)
RoleLocal Government Officer
Correspondence Address11 Brandon Close
Bury
Lancashire
BL8 1XL
Director NameDeborah Gillett
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 25 September 2001)
RoleCompany Director
Correspondence Address11 Brandon Close
Bury
Lancashire
BL8 1XL
Director NameMrs Lisa Bessant
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(2 years, 11 months after company formation)
Appointment Duration16 years (resigned 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGauntlet Bird Of Prey, Manchester Road
Knutsford
Cheshire
WA16 0SX
Secretary NameMrs Lisa Bessant
NationalityBritish
StatusResigned
Appointed21 September 2001(2 years, 11 months after company formation)
Appointment Duration16 years (resigned 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGauntlet Bird Of Prey, Manchester Road
Knutsford
Cheshire
WA16 0SX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGauntlet Bird Of Prey
Manchester Road
Knutsford
Cheshire
WA16 0SX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishTabley Superior
WardHigh Legh

Financials

Year2013
Net Worth£124,328
Current Liabilities£63,507

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

31 July 2013Delivered on: 21 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 December 2023Micro company accounts made up to 30 March 2023 (5 pages)
4 December 2023Appointment of Miss Daisy May Bessant as a director on 4 December 2023 (2 pages)
19 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
22 June 2023Second filing of Confirmation Statement dated 16 October 2016 (7 pages)
16 June 2023Appointment of Graham Bessant as a director on 21 September 2001 (2 pages)
29 March 2023Micro company accounts made up to 30 March 2022 (5 pages)
1 November 2022Confirmation statement made on 16 October 2022 with updates (3 pages)
30 March 2022Micro company accounts made up to 30 March 2021 (5 pages)
25 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 30 March 2020 (5 pages)
26 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 30 March 2019 (5 pages)
24 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 March 2018 (7 pages)
27 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
10 November 2017Termination of appointment of Lisa Bessant as a secretary on 10 October 2017 (1 page)
10 November 2017Termination of appointment of Lisa Bessant as a secretary on 10 October 2017 (1 page)
10 November 2017Termination of appointment of Lisa Bessant as a director on 10 October 2017 (1 page)
10 November 2017Termination of appointment of Lisa Bessant as a director on 10 October 2017 (1 page)
10 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 December 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 16 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Person of Significant Control (PSC01) information change) was registered on 22/06/2023
(6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
26 October 2015Director's details changed for Miss Lisa Adams on 1 December 2014 (3 pages)
26 October 2015Secretary's details changed for Miss Lisa Adams on 1 December 2014 (1 page)
26 October 2015Director's details changed for Miss Lisa Adams on 1 December 2014 (3 pages)
26 October 2015Secretary's details changed for Miss Lisa Adams on 1 December 2014 (1 page)
23 October 2015Director's details changed for Graham Bessant on 1 December 2014 (2 pages)
23 October 2015Director's details changed for Graham Bessant on 1 December 2014 (2 pages)
20 October 2015Micro company accounts made up to 31 March 2015 (7 pages)
20 October 2015Micro company accounts made up to 31 March 2015 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
26 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
5 September 2013Resolutions
  • RES13 ‐ Loan approval 24/08/2012
(3 pages)
5 September 2013Resolutions
  • RES13 ‐ Loan approval 24/08/2012
(3 pages)
21 August 2013Registration of charge 036510760001 (13 pages)
21 August 2013Registration of charge 036510760001 (13 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2012Registered office address changed from Toll Bar Cottage 3 Knutsford Road Chelford Cheshire SK11 9AS on 27 September 2012 (1 page)
27 September 2012Registered office address changed from Toll Bar Cottage 3 Knutsford Road Chelford Cheshire SK11 9AS on 27 September 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Lisa Adams on 16 October 2009 (2 pages)
8 December 2009Director's details changed for Graham Bessant on 16 October 2009 (2 pages)
8 December 2009Director's details changed for Graham Bessant on 16 October 2009 (2 pages)
8 December 2009Director's details changed for Lisa Adams on 16 October 2009 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 March 2009Return made up to 16/10/08; full list of members (3 pages)
17 March 2009Return made up to 16/10/08; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 December 2007Return made up to 16/10/07; full list of members (2 pages)
5 December 2007Return made up to 16/10/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 October 2006Return made up to 16/10/06; full list of members (2 pages)
26 October 2006Return made up to 16/10/06; full list of members (2 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
19 December 2005Return made up to 16/10/05; full list of members (7 pages)
19 December 2005Return made up to 16/10/05; full list of members (7 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
28 October 2004Return made up to 16/10/04; full list of members (7 pages)
28 October 2004Return made up to 16/10/04; full list of members (7 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
17 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/11/03
(7 pages)
17 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/11/03
(7 pages)
26 October 2002Return made up to 16/10/02; full list of members (7 pages)
26 October 2002Return made up to 16/10/02; full list of members (7 pages)
20 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
20 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 December 2001Return made up to 16/10/01; full list of members
  • 363(287) ‐ Registered office changed on 11/12/01
(6 pages)
11 December 2001Return made up to 16/10/01; full list of members
  • 363(287) ‐ Registered office changed on 11/12/01
(6 pages)
31 October 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
31 October 2001Director resigned (1 page)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Secretary resigned;director resigned (1 page)
16 October 2001Secretary resigned;director resigned (1 page)
29 May 2001Full accounts made up to 31 October 2000 (10 pages)
29 May 2001Full accounts made up to 31 October 2000 (10 pages)
15 November 2000Return made up to 16/10/00; full list of members (6 pages)
15 November 2000Return made up to 16/10/00; full list of members (6 pages)
31 May 2000Full accounts made up to 31 October 1999 (9 pages)
31 May 2000Full accounts made up to 31 October 1999 (9 pages)
23 November 1999Return made up to 16/10/99; full list of members (6 pages)
23 November 1999Return made up to 16/10/99; full list of members (6 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998Registered office changed on 23/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New secretary appointed;new director appointed (2 pages)
23 November 1998Registered office changed on 23/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998New secretary appointed;new director appointed (2 pages)
16 October 1998Incorporation (13 pages)
16 October 1998Incorporation (13 pages)