BIRCH HEATH LODGE LIMITED

Register to unlock more data on OkredoRegister

BIRCH HEATH LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03504862

Incorporation date

05/02/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Westcourt, Gelderd Road, Leeds, West Yorkshire LS12 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1998)
dot icon19/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon23/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon23/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon23/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon20/05/2025
Voluntary strike-off action has been suspended
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon25/03/2025
Application to strike the company off the register
dot icon27/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon10/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon10/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon10/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon10/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon29/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon11/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon11/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon11/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon11/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon14/03/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon08/08/2022
Accounts for a small company made up to 2021-09-30
dot icon01/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon31/12/2021
Termination of appointment of Peter Gervais Fagan as a secretary on 2021-12-31
dot icon07/05/2021
Accounts for a small company made up to 2020-04-30
dot icon25/02/2021
Current accounting period extended from 2021-04-30 to 2021-09-30
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon13/10/2020
Termination of appointment of Christopher Ball as a director on 2020-10-08
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon27/01/2020
Accounts for a small company made up to 2019-04-30
dot icon12/11/2019
Appointment of Mr Peter Gervais Fagan as a secretary on 2019-10-31
dot icon17/04/2019
Termination of appointment of Peter Gervais Fagan as a director on 2019-04-05
dot icon05/02/2019
Accounts for a small company made up to 2018-04-30
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon19/03/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon09/03/2018
Full accounts made up to 2017-04-30
dot icon13/10/2017
Cessation of Maria Mallaband Care Group Limited as a person with significant control on 2017-10-12
dot icon13/10/2017
Notification of Radiant Product Services Limited as a person with significant control on 2016-04-06
dot icon13/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon06/02/2017
Full accounts made up to 2016-04-30
dot icon22/04/2016
Satisfaction of charge 4 in full
dot icon22/04/2016
Satisfaction of charge 3 in full
dot icon29/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon10/02/2016
Full accounts made up to 2015-04-30
dot icon11/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon17/02/2015
Full accounts made up to 2014-04-30
dot icon05/02/2014
Full accounts made up to 2013-04-30
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon05/03/2013
Full accounts made up to 2012-04-30
dot icon06/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon03/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-04-30
dot icon02/03/2011
Full accounts made up to 2010-04-30
dot icon01/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon01/02/2011
Director's details changed for Mr Christopher Ball on 2011-02-01
dot icon01/02/2011
Director's details changed for Mr Philip John Burgan on 2011-02-01
dot icon01/02/2011
Termination of appointment of Philip Burgan as a secretary
dot icon30/04/2010
Appointment of Mr Peter Gervais Fagan as a director
dot icon26/03/2010
Termination of appointment of Maria Twarowski as a director
dot icon05/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon13/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon17/06/2009
Registered office changed on 17/06/2009 from birch heath lodge birch heath lane, christleton chester cheshire CH3 7AP
dot icon12/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon12/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon11/06/2009
Appointment terminated director and secretary alan gannon
dot icon11/06/2009
Appointment terminated director barbara gannon
dot icon11/06/2009
Director appointed maria elizabeth twarowski
dot icon11/06/2009
Director appointed christopher ball
dot icon11/06/2009
Director and secretary appointed philip john burgan
dot icon11/06/2009
Resolutions
dot icon10/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/02/2009
Return made up to 01/02/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon08/02/2008
Return made up to 01/02/08; full list of members
dot icon22/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon06/02/2007
Return made up to 01/02/07; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-25
dot icon02/02/2006
Return made up to 01/02/06; full list of members
dot icon11/05/2005
New secretary appointed;new director appointed
dot icon11/05/2005
New director appointed
dot icon06/05/2005
Particulars of mortgage/charge
dot icon06/05/2005
Particulars of mortgage/charge
dot icon04/05/2005
Accounting reference date extended from 31/03/05 to 30/04/05
dot icon04/05/2005
Secretary resigned;director resigned
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Declaration of assistance for shares acquisition
dot icon04/05/2005
Resolutions
dot icon09/03/2005
Return made up to 01/02/05; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/02/2004
Return made up to 01/02/04; full list of members
dot icon01/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/03/2003
Return made up to 01/02/03; full list of members
dot icon22/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/02/2002
Return made up to 01/02/02; full list of members
dot icon12/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/02/2001
Return made up to 01/02/01; full list of members
dot icon19/10/2000
Accounts for a small company made up to 2000-03-31
dot icon30/01/2000
Return made up to 01/02/00; full list of members
dot icon06/10/1999
Accounts for a small company made up to 1999-03-31
dot icon05/02/1999
Return made up to 01/02/99; full list of members
dot icon25/06/1998
Statement of affairs
dot icon25/06/1998
Ad 13/03/98--------- £ si 1049998@1=1049998 £ ic 2/1050000
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
£ nc 1000/1050000 13/03/98
dot icon09/03/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon09/02/1998
Secretary resigned
dot icon05/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Christopher
Director
02/06/2009 - 07/10/2020
98
Burgan, Philip John
Director
03/06/2009 - Present
145
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/02/1998 - 04/02/1998
99600
Gannon, Alan Patrick
Director
24/04/2005 - 02/06/2009
5
Gannon, Barbara Elizabeth
Director
24/04/2005 - 02/06/2009
4

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRCH HEATH LODGE LIMITED

BIRCH HEATH LODGE LIMITED is an(a) Dissolved company incorporated on 05/02/1998 with the registered office located at Westcourt, Gelderd Road, Leeds, West Yorkshire LS12 6DB. There is currently 1 active director 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 HEATH LODGE LIMITED?

toggle

BIRCH HEATH LODGE LIMITED is currently Dissolved. It was registered on 05/02/1998 and dissolved on 19/08/2025.

Where is BIRCH HEATH LODGE LIMITED located?

toggle

BIRCH HEATH LODGE LIMITED is registered at Westcourt, Gelderd Road, Leeds, West Yorkshire LS12 6DB.

What does BIRCH HEATH LODGE LIMITED do?

toggle

BIRCH HEATH LODGE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BIRCH HEATH LODGE LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via voluntary strike-off.