BIRCH CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

BIRCH CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03880774

Incorporation date

22/11/1999

Size

Small

Contacts

Registered address

Registered address

Melton Ross Quarries, Barnetby, North Lincolnshire DN38 6AECopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1999)
dot icon26/11/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon25/11/2025
Director's details changed for Mr Mike Kiefer on 2025-11-15
dot icon25/11/2025
Director's details changed for Mr Paul Hogan on 2025-11-15
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon14/03/2025
Part of the property or undertaking has been released and no longer forms part of charge 038807740003
dot icon13/02/2025
Appointment of Mr Alistair William Forman as a director on 2025-02-13
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon11/09/2024
Accounts for a small company made up to 2023-12-31
dot icon30/08/2024
Termination of appointment of Mark Andrew Baldwin as a director on 2024-08-09
dot icon30/08/2024
Termination of appointment of Stephen William Foster as a director on 2024-07-31
dot icon05/06/2024
Appointment of Mr Blake Pieper Dell as a director on 2024-06-01
dot icon04/06/2024
Termination of appointment of Richard Mark Stansfield as a director on 2024-06-01
dot icon10/05/2024
Appointment of Mr Mike Kiefer as a director on 2024-05-01
dot icon29/01/2024
Termination of appointment of Arthur Henken as a director on 2024-01-26
dot icon06/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon19/09/2023
Accounts for a small company made up to 2022-12-31
dot icon06/09/2023
Termination of appointment of Ellen Patricia Tatterton as a director on 2023-08-31
dot icon06/09/2023
Appointment of Miss Alexa Jayne Embleton as a director on 2023-09-01
dot icon09/05/2023
Termination of appointment of Donald Roberts as a director on 2023-05-01
dot icon05/05/2023
Termination of appointment of Donald Roberts as a secretary on 2023-05-01
dot icon05/05/2023
Appointment of Mr Patrick Tallman Fitzgerald as a director on 2023-05-01
dot icon16/02/2023
Appointment of Mr Mark Andrew Baldwin as a director on 2023-02-13
dot icon12/12/2022
Accounts for a small company made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon26/09/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon08/09/2022
Appointment of Mr Donald Roberts as a secretary on 2022-09-07
dot icon08/09/2022
Termination of appointment of Ellen Patricia Tatterton as a secretary on 2022-09-07
dot icon08/09/2022
Appointment of Mr Clenon Fincher as a director on 2022-09-07
dot icon08/09/2022
Appointment of Mr Arthur Henken as a director on 2022-09-07
dot icon08/09/2022
Appointment of Mr Donald Roberts as a director on 2022-09-07
dot icon08/09/2022
Appointment of Mr Paul Hogan as a director on 2022-09-07
dot icon20/07/2022
Termination of appointment of Mark Andrew Baldwin as a director on 2022-06-30
dot icon23/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon13/12/2021
Accounts for a small company made up to 2021-03-31
dot icon03/12/2021
Director's details changed for Ms Ellen Patricia Tatterton on 2020-01-31
dot icon03/12/2021
Secretary's details changed for Ms Ellen Patricia Tatterton on 2020-01-31
dot icon27/08/2021
Satisfaction of charge 038807740002 in full
dot icon18/08/2021
Registration of charge 038807740003, created on 2021-08-13
dot icon18/12/2020
Accounts for a small company made up to 2020-03-31
dot icon27/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon01/06/2020
Appointment of Mr Mark Andrew Baldwin as a director on 2020-06-01
dot icon16/12/2019
Accounts for a small company made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon17/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon17/12/2018
Accounts for a small company made up to 2018-03-31
dot icon09/10/2018
Registration of charge 038807740002, created on 2018-09-28
dot icon22/07/2018
Resolutions
dot icon04/07/2018
Notification of Singleton Birch Limited as a person with significant control on 2016-04-06
dot icon04/07/2018
Withdrawal of a person with significant control statement on 2018-07-04
dot icon02/07/2018
Satisfaction of charge 1 in full
dot icon07/02/2018
Appointment of Mr Richard Mark Stansfield as a director on 2018-02-07
dot icon15/12/2017
Accounts for a small company made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon15/12/2016
Accounts for a small company made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon04/12/2015
Auditor's resignation
dot icon25/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon23/07/2015
Full accounts made up to 2015-03-31
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon31/07/2013
Director's details changed for Ms Ellen Patricia Rainey on 2013-07-20
dot icon31/07/2013
Secretary's details changed for Ms Ellen Patricia Rainey on 2013-07-20
dot icon26/04/2013
Appointment of Mr Stephen William Foster as a director
dot icon26/04/2013
Termination of appointment of Daryl Birden as a director
dot icon08/01/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon10/12/2012
Full accounts made up to 2012-03-31
dot icon27/11/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon14/12/2011
Full accounts made up to 2011-03-31
dot icon24/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon08/12/2010
Full accounts made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon16/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon16/12/2009
Director's details changed for Ms Ellen Patricia Rainey on 2009-12-16
dot icon16/12/2009
Director's details changed for Mr Daryl Birden on 2009-12-16
dot icon10/12/2009
Termination of appointment of Mina Shehata as a director
dot icon03/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/09/2009
Director appointed mr daryl birden
dot icon27/09/2009
Registered office changed on 27/09/2009 from counsells smithbrook kilns cranleigh surrey GU6 8JJ
dot icon25/09/2009
Secretary appointed ms ellen patricia rainey
dot icon25/09/2009
Director appointed ms ellen patricia rainey
dot icon25/09/2009
Appointment terminated director john drinkhill
dot icon25/09/2009
Appointment terminated director paul campion
dot icon25/09/2009
Appointment terminated secretary mina shehata
dot icon20/09/2009
Accounting reference date extended from 31/12/2009 to 31/03/2010
dot icon01/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 22/11/08; full list of members
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 22/11/07; full list of members
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 22/11/06; full list of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/01/2006
Return made up to 22/11/05; full list of members
dot icon20/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/12/2004
Return made up to 22/11/04; no change of members
dot icon27/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/04/2004
Registered office changed on 02/04/04 from: 81 smithbrook kilns cranleigh surrey GU6 8JJ
dot icon11/12/2003
Return made up to 22/11/03; full list of members
dot icon31/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/01/2003
Return made up to 22/11/02; full list of members
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/11/2001
Return made up to 22/11/01; full list of members
dot icon06/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon07/02/2001
Return made up to 22/11/00; full list of members
dot icon29/01/2001
New director appointed
dot icon22/01/2001
Registered office changed on 22/01/01 from: southgate house 88 town square basildon essex SS14 1BN
dot icon21/01/2001
New secretary appointed;new director appointed
dot icon20/01/2001
Ad 04/12/00--------- £ si 3998@1=3998 £ ic 6003/10001
dot icon20/01/2001
Ad 03/04/00--------- £ si 2991@1=2991 £ ic 3012/6003
dot icon20/01/2001
Ad 08/02/00--------- £ si 2991@1=2991 £ ic 21/3012
dot icon18/01/2001
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon16/01/2001
New director appointed
dot icon28/09/2000
Certificate of change of name
dot icon26/09/2000
Nc inc already adjusted 01/09/00
dot icon26/09/2000
Resolutions
dot icon25/07/2000
Director resigned
dot icon24/02/2000
Ad 02/02/00--------- £ si 15@1=15 £ ic 6/21
dot icon17/02/2000
Ad 06/01/00--------- £ si 4@1=4 £ ic 2/6
dot icon17/02/2000
Secretary resigned
dot icon09/02/2000
Certificate of change of name
dot icon26/11/1999
New director appointed
dot icon26/11/1999
Director resigned
dot icon26/11/1999
Secretary resigned
dot icon26/11/1999
New secretary appointed
dot icon22/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

16
2022
change arrow icon+120.23 % *

* during past year

Cash in Bank

£265,154.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
186.42K
-
0.00
120.40K
-
2022
16
1.81M
-
0.00
265.15K
-
2022
16
1.81M
-
0.00
265.15K
-

Employees

2022

Employees

16 Descended-11 % *

Net Assets(GBP)

1.81M £Ascended869.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

265.15K £Ascended120.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
22/11/1999 - 22/11/1999
4893
Baldwin, Mark Andrew
Director
01/06/2020 - 30/06/2022
12
Birden, Daryl Weston
Director
17/09/2009 - 26/04/2013
6
Fincher, Clenon
Director
07/09/2022 - Present
5
Palmer, Kevin Barry
Director
22/11/1999 - 19/07/2000
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BIRCH CHEMICALS LIMITED

BIRCH CHEMICALS LIMITED is an(a) Active company incorporated on 22/11/1999 with the registered office located at Melton Ross Quarries, Barnetby, North Lincolnshire DN38 6AE. There are currently 7 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCH CHEMICALS LIMITED?

toggle

BIRCH CHEMICALS LIMITED is currently Active. It was registered on 22/11/1999 .

Where is BIRCH CHEMICALS LIMITED located?

toggle

BIRCH CHEMICALS LIMITED is registered at Melton Ross Quarries, Barnetby, North Lincolnshire DN38 6AE.

What does BIRCH CHEMICALS LIMITED do?

toggle

BIRCH CHEMICALS LIMITED operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

How many employees does BIRCH CHEMICALS LIMITED have?

toggle

BIRCH CHEMICALS LIMITED had 16 employees in 2022.

What is the latest filing for BIRCH CHEMICALS LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-22 with no updates.