BIRCH COURT BEBINGTON MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

BIRCH COURT BEBINGTON MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01881103

Incorporation date

28/01/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

18b Birch Road, Birch Court, Bebington, Merseyside CH63 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1985)
dot icon26/03/2026
Micro company accounts made up to 2025-03-31
dot icon05/02/2026
Registered office address changed from 13 Village Road Bebington Wirral Merseyside CH63 8PP England to 18B Birch Road Birch Court Bebington Merseyside CH63 7RJ on 2026-02-05
dot icon07/07/2025
Confirmation statement made on 2025-05-14 with updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-05-14 with updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/09/2023
Appointment of Mr Anthony Edward Jones as a director on 2023-08-24
dot icon04/09/2023
Appointment of Mrs Angela Jones as a director on 2023-08-24
dot icon28/06/2023
Confirmation statement made on 2023-05-14 with updates
dot icon16/11/2022
Termination of appointment of Diane Edwards as a director on 2022-10-10
dot icon09/06/2022
Termination of appointment of Ian Burton Smith as a director on 2022-05-29
dot icon05/06/2022
Confirmation statement made on 2022-05-14 with updates
dot icon01/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon14/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon17/06/2019
Appointment of Ms Diane Edwards as a director on 2019-05-15
dot icon17/06/2019
Termination of appointment of Christine Patricia Vickery as a director on 2019-05-15
dot icon22/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon14/05/2019
Termination of appointment of Frederick King as a director on 2018-08-10
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/10/2018
Registered office address changed from 64 J M Taggart Eshe Road North Blundellsands Liverpool L23 8UF United Kingdom to 13 Village Road Bebington Wirral Merseyside CH63 8PP on 2018-10-01
dot icon13/08/2018
Registered office address changed from 13 Village Road Bebington Wirral Merseyside CH63 8PP England to 64 J M Taggart Eshe Road North Blundellsands Liverpool L23 8UF on 2018-08-13
dot icon10/08/2018
Director's details changed for Mrs Cynthia Smith on 2018-08-10
dot icon10/08/2018
Confirmation statement made on 2018-07-25 with updates
dot icon10/08/2018
Registered office address changed from J M Taggart 64 Eshe Road North Blundellsands Liverpool L23 8UF to 13 Village Road Bebington Wirral Merseyside CH63 8PP on 2018-08-10
dot icon10/08/2018
Director's details changed for Mrs Cynthia Smith on 2018-08-10
dot icon10/08/2018
Secretary's details changed for Mrs Cynthia Smith on 2018-08-10
dot icon10/11/2017
Micro company accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-25 with updates
dot icon09/08/2016
Micro company accounts made up to 2016-03-31
dot icon25/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon06/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon29/07/2015
Termination of appointment of Derek Robert Barclay as a director on 2014-11-01
dot icon28/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Appointment of Mrs Christine Patricia Vickery as a director on 2015-07-01
dot icon22/07/2015
Appointment of Mr Frederick King as a director on 2015-07-01
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon22/08/2014
Director's details changed for Mrs Norah Sarey on 2014-08-22
dot icon07/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/08/2013
Appointment of Mrs Norah Sarey as a director
dot icon28/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon28/05/2013
Termination of appointment of Peter Kerr as a director
dot icon28/05/2013
Termination of appointment of Karen Kerr as a director
dot icon09/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon05/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/07/2010
Appointment of Mr Derek Robert Barclay as a director
dot icon09/07/2010
Termination of appointment of Philip Harris as a director
dot icon28/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon27/05/2010
Director's details changed for Peter Kerr on 2010-04-18
dot icon27/05/2010
Director's details changed for Mrs Cynthia Smith on 2010-04-18
dot icon27/05/2010
Director's details changed for Ian Burton Smith on 2010-04-18
dot icon27/05/2010
Director's details changed for Karen Angela Kerr on 2010-04-18
dot icon27/05/2010
Director's details changed for Glyn Michael Holcroft on 2010-04-18
dot icon27/05/2010
Director's details changed for Jane Isobel Holcroft on 2010-04-18
dot icon27/05/2010
Director's details changed for Philip John Greves Harris on 2010-04-18
dot icon27/05/2010
Secretary's details changed for Cynthia Smith on 2010-04-18
dot icon24/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 18/04/09; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/05/2008
Return made up to 18/04/08; full list of members
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New secretary appointed
dot icon13/07/2007
Secretary resigned;director resigned
dot icon02/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/04/2007
Return made up to 18/04/07; full list of members
dot icon10/03/2007
Director's particulars changed
dot icon10/03/2007
Director's particulars changed
dot icon10/03/2007
New director appointed
dot icon10/03/2007
New director appointed
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/08/2006
Director resigned
dot icon19/04/2006
Return made up to 18/04/06; full list of members
dot icon19/04/2006
Director's particulars changed
dot icon19/04/2006
Secretary's particulars changed;director's particulars changed
dot icon19/04/2006
Director's particulars changed
dot icon18/04/2006
Director's particulars changed
dot icon30/01/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/05/2005
Return made up to 18/04/05; full list of members
dot icon28/04/2005
New director appointed
dot icon28/04/2005
Director resigned
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/05/2004
Return made up to 18/04/04; full list of members
dot icon20/06/2003
Return made up to 18/04/03; no change of members
dot icon06/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/07/2002
Return made up to 18/04/02; no change of members
dot icon23/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon02/07/2001
Return made up to 18/04/01; full list of members
dot icon15/05/2000
Accounts for a small company made up to 2000-03-31
dot icon15/05/2000
Return made up to 18/04/00; full list of members
dot icon15/05/2000
New secretary appointed
dot icon13/05/1999
Return made up to 18/04/99; change of members
dot icon29/04/1999
Accounts for a small company made up to 1999-03-31
dot icon29/04/1999
New director appointed
dot icon07/05/1998
Return made up to 18/04/98; full list of members
dot icon23/04/1998
Accounts for a small company made up to 1998-03-31
dot icon23/04/1998
New director appointed
dot icon28/04/1997
Accounts for a small company made up to 1997-03-31
dot icon28/04/1997
Return made up to 18/04/97; no change of members
dot icon02/05/1996
New director appointed
dot icon02/05/1996
Return made up to 18/04/96; change of members
dot icon22/04/1996
Accounts for a small company made up to 1996-03-31
dot icon27/04/1995
Return made up to 18/04/95; full list of members
dot icon27/04/1995
Accounts for a small company made up to 1995-03-31
dot icon27/04/1995
Registered office changed on 27/04/95 from: c/o r fitzsimmons & co 17 crosby rd south waterloo liverpool L22 1RG
dot icon12/05/1994
Accounts for a small company made up to 1994-03-31
dot icon06/05/1994
Return made up to 18/04/94; no change of members
dot icon21/04/1993
Accounts for a small company made up to 1993-03-31
dot icon21/04/1993
Return made up to 18/04/93; no change of members
dot icon15/04/1992
Accounts for a small company made up to 1992-03-31
dot icon15/04/1992
Return made up to 18/04/92; full list of members
dot icon17/03/1992
Director resigned;new director appointed
dot icon16/05/1991
Return made up to 31/03/91; no change of members
dot icon29/04/1991
Accounts for a small company made up to 1991-03-31
dot icon08/08/1990
Accounts for a small company made up to 1990-03-31
dot icon08/08/1990
Return made up to 18/04/90; full list of members
dot icon23/04/1990
Return made up to 29/04/89; full list of members
dot icon09/04/1990
Accounts for a small company made up to 1989-03-31
dot icon08/02/1990
Registered office changed on 08/02/90 from: jm taggart and co 1 water st liverpool L2 ord
dot icon20/04/1989
Accounts for a small company made up to 1988-03-31
dot icon17/01/1989
Return made up to 04/11/88; full list of members
dot icon17/01/1989
Full accounts made up to 1987-03-31
dot icon22/07/1987
Return made up to 05/05/87; full list of members
dot icon05/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/06/1987
Full accounts made up to 1986-03-31
dot icon07/03/1987
Registered office changed on 07/03/87 from: 4TH floor/taggart orleans house edmund street liverpool L3 9NG
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/01/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+5.96 % *

* during past year

Cash in Bank

£4,604.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.07K
-
0.00
5.33K
-
2022
-
4.07K
-
0.00
4.35K
-
2023
-
4.88K
-
0.00
4.60K
-
2023
-
4.88K
-
0.00
4.60K
-

Employees

2023

Employees

-

Net Assets(GBP)

4.88K £Ascended19.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.60K £Ascended5.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Philip John Greves
Director
03/03/2005 - 31/05/2010
-
Holcroft, Glyn Michael
Director
24/07/2007 - Present
-
Kerr, Karen Angela
Director
08/02/2007 - 09/04/2013
-
King, Frederick
Director
30/06/2015 - 09/08/2018
-
Smith, Ian Burton
Director
27/10/2005 - 28/05/2022
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIRCH COURT BEBINGTON MANAGEMENT CO. LIMITED

BIRCH COURT BEBINGTON MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 28/01/1985 with the registered office located at 18b Birch Road, Birch Court, Bebington, Merseyside CH63 7RJ. There are currently 7 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 COURT BEBINGTON MANAGEMENT CO. LIMITED?

toggle

BIRCH COURT BEBINGTON MANAGEMENT CO. LIMITED is currently Active. It was registered on 28/01/1985 .

Where is BIRCH COURT BEBINGTON MANAGEMENT CO. LIMITED located?

toggle

BIRCH COURT BEBINGTON MANAGEMENT CO. LIMITED is registered at 18b Birch Road, Birch Court, Bebington, Merseyside CH63 7RJ.

What does BIRCH COURT BEBINGTON MANAGEMENT CO. LIMITED do?

toggle

BIRCH COURT BEBINGTON MANAGEMENT CO. LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for BIRCH COURT BEBINGTON MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-03-31.