BIRCH BROS.LIMITED

Register to unlock more data on OkredoRegister

BIRCH BROS.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01024387

Incorporation date

16/09/1971

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham HP5 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1971)
dot icon03/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon13/11/2024
Micro company accounts made up to 2024-08-31
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon20/02/2024
Micro company accounts made up to 2023-08-31
dot icon19/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon17/05/2023
Micro company accounts made up to 2022-08-31
dot icon29/03/2023
Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-03-29
dot icon29/03/2023
Change of details for Mr James William Birch as a person with significant control on 2023-03-29
dot icon29/03/2023
Change of details for Mr Richard Birch as a person with significant control on 2023-03-29
dot icon29/03/2023
Director's details changed for Mr James William Birch on 2023-03-29
dot icon29/03/2023
Director's details changed for Mr Richard Birch on 2023-03-29
dot icon11/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon13/05/2022
Micro company accounts made up to 2021-08-31
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon13/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon18/02/2020
Accounts for a dormant company made up to 2019-08-31
dot icon03/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon02/11/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon17/09/2018
Accounts for a dormant company made up to 2018-08-31
dot icon09/11/2017
Accounts for a dormant company made up to 2017-08-31
dot icon03/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon02/10/2017
Notification of James William Birch as a person with significant control on 2017-02-16
dot icon02/10/2017
Change of details for Mr Richard Birch as a person with significant control on 2017-02-16
dot icon02/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon16/02/2017
Appointment of Mr James William Birch as a director on 2016-11-25
dot icon28/11/2016
Confirmation statement made on 2016-10-01 with updates
dot icon11/03/2016
Accounts for a dormant company made up to 2015-08-31
dot icon18/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon27/01/2015
Accounts for a dormant company made up to 2014-08-31
dot icon11/12/2014
Previous accounting period extended from 2014-04-30 to 2014-08-31
dot icon07/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon22/09/2014
Termination of appointment of James William Birch as a director on 2014-09-22
dot icon09/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon02/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon11/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon15/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon01/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon06/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon21/02/2011
Termination of appointment of Clive Birch as a director
dot icon21/02/2011
Termination of appointment of Carolyn Birch as a director
dot icon21/02/2011
Termination of appointment of Carolyn Birch as a secretary
dot icon21/02/2011
Appointment of Mr Richard Birch as a director
dot icon21/02/2011
Appointment of Mr James William Birch as a director
dot icon21/02/2011
Registered office address changed from Kings Cote Valley Road, Finmere Buckingham MK18 4AL on 2011-02-21
dot icon03/02/2011
Accounts for a dormant company made up to 2010-04-30
dot icon07/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon19/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon07/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon07/10/2009
Director's details changed for Mrs Carolyn Rose Birch on 2009-10-06
dot icon07/10/2009
Director's details changed for Mr Clive Francis William Birch on 2009-10-06
dot icon04/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon10/10/2008
Return made up to 01/10/08; full list of members
dot icon08/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon02/10/2007
Return made up to 01/10/07; full list of members
dot icon23/10/2006
Return made up to 01/10/06; full list of members
dot icon16/10/2006
Accounts for a dormant company made up to 2006-04-30
dot icon24/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon04/10/2005
Return made up to 01/10/05; full list of members
dot icon25/11/2004
Accounts for a dormant company made up to 2004-04-30
dot icon21/09/2004
Return made up to 01/10/04; full list of members
dot icon18/11/2003
Accounts for a dormant company made up to 2003-04-30
dot icon23/09/2003
Return made up to 01/10/03; full list of members
dot icon11/10/2002
Accounts for a dormant company made up to 2002-04-30
dot icon25/09/2002
Return made up to 01/10/02; full list of members
dot icon24/09/2001
Return made up to 01/10/01; full list of members
dot icon25/07/2001
Accounts for a dormant company made up to 2001-04-30
dot icon09/10/2000
Return made up to 01/10/00; full list of members
dot icon19/05/2000
Accounts for a dormant company made up to 2000-04-30
dot icon03/11/1999
Return made up to 01/10/99; full list of members
dot icon03/11/1999
Registered office changed on 03/11/99 from: moorgate house 201 silbury boulevard cental milton keynes buckinghamshire MK9 1LZ
dot icon01/11/1999
Accounts for a dormant company made up to 1999-04-30
dot icon22/03/1999
Accounts for a dormant company made up to 1998-04-30
dot icon18/12/1998
Return made up to 01/10/98; no change of members
dot icon20/01/1998
Accounts for a dormant company made up to 1997-04-30
dot icon01/10/1997
Return made up to 01/10/97; full list of members
dot icon27/02/1997
Full accounts made up to 1996-04-30
dot icon01/10/1996
Return made up to 01/10/96; no change of members
dot icon13/03/1996
Full accounts made up to 1995-04-30
dot icon31/10/1995
Return made up to 01/10/95; no change of members
dot icon27/02/1995
Full accounts made up to 1994-04-30
dot icon14/02/1995
Secretary's particulars changed
dot icon14/02/1995
Director's particulars changed
dot icon07/10/1994
Return made up to 01/10/94; full list of members
dot icon28/03/1994
Full accounts made up to 1993-04-30
dot icon14/10/1993
Return made up to 01/10/93; full list of members
dot icon15/12/1992
Registered office changed on 15/12/92 from: meadows house well street buckingham bucks MK18 1EW
dot icon30/11/1992
Return made up to 01/10/92; full list of members
dot icon19/11/1992
Director resigned
dot icon19/11/1992
Director resigned
dot icon02/09/1992
Full accounts made up to 1992-04-30
dot icon05/05/1992
Full accounts made up to 1991-04-30
dot icon15/10/1991
Return made up to 01/10/91; full list of members
dot icon12/10/1990
Full accounts made up to 1990-04-30
dot icon12/10/1990
Return made up to 01/10/90; full list of members
dot icon25/01/1990
Return made up to 15/12/89; full list of members
dot icon25/01/1990
Full accounts made up to 1989-04-30
dot icon27/10/1988
Full accounts made up to 1988-04-30
dot icon27/10/1988
Return made up to 14/07/88; no change of members
dot icon21/10/1987
Full accounts made up to 1987-04-30
dot icon21/10/1987
Return made up to 05/10/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/10/1986
Full accounts made up to 1986-04-30
dot icon18/10/1986
Return made up to 23/09/86; full list of members
dot icon01/05/1986
Full accounts made up to 1985-04-30
dot icon01/05/1986
Return made up to 08/07/85; full list of members
dot icon01/05/1986
New director appointed
dot icon16/09/1971
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.00
-
0.00
-
-
2022
4
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Birch
Director
09/02/2011 - Present
-
Mr James William Birch
Director
09/02/2011 - 22/09/2014
10
Mr James William Birch
Director
25/11/2016 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRCH BROS.LIMITED

BIRCH BROS.LIMITED is an(a) Active company incorporated on 16/09/1971 with the registered office located at C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham HP5 1EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCH BROS.LIMITED?

toggle

BIRCH BROS.LIMITED is currently Active. It was registered on 16/09/1971 .

Where is BIRCH BROS.LIMITED located?

toggle

BIRCH BROS.LIMITED is registered at C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham HP5 1EG.

What does BIRCH BROS.LIMITED do?

toggle

BIRCH BROS.LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for BIRCH BROS.LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-10-01 with no updates.