BIRCH LIMITED

Register to unlock more data on OkredoRegister

BIRCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02563345

Incorporation date

29/11/1990

Size

Dormant

Contacts

Registered address

Registered address

2 Centro Place, Pride Park, Derby, Derbyshire DE24 8RFCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1990)
dot icon07/04/2026
Appointment of Mr Graeme Kenneth Gibson as a director on 2026-04-01
dot icon06/04/2026
Termination of appointment of Ian Murdoch as a director on 2026-04-01
dot icon02/02/2026
Termination of appointment of Julie Mansfield Jackson as a director on 2026-01-31
dot icon02/02/2026
Appointment of Moira Jane Kinniburgh as a director on 2026-01-31
dot icon27/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon01/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon07/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/06/2024
Director's details changed for Mrs Julie Mansfield Jackson on 2024-06-25
dot icon05/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon02/02/2023
Termination of appointment of Christopher John Endsor as a director on 2023-01-25
dot icon02/02/2023
Appointment of Ms Julie Mansfield Jackson as a director on 2023-01-25
dot icon01/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon13/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-01-23 with updates
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-01-23 with updates
dot icon30/01/2018
Notification of Miller Homes Holdings Limited as a person with significant control on 2018-01-30
dot icon30/01/2018
Withdrawal of a person with significant control statement on 2018-01-30
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon11/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/08/2015
Director's details changed for Mr Ian Murdoch on 2015-08-03
dot icon31/03/2015
Termination of appointment of Keith Manson Miller as a director on 2015-03-31
dot icon16/03/2015
Termination of appointment of Donald William Borland as a director on 2015-03-10
dot icon16/03/2015
Appointment of Mr Christopher John Endsor as a director on 2015-03-10
dot icon16/03/2015
Appointment of Mr Ian Murdoch as a director on 2015-03-10
dot icon21/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon18/12/2014
Termination of appointment of Richard David Hodsden as a director on 2014-12-04
dot icon25/11/2014
Appointment of Mr Donald William Borland as a director on 2014-11-24
dot icon09/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon18/12/2013
Termination of appointment of John Richards as a director
dot icon02/12/2013
Appointment of Richard David Hodsden as a director
dot icon18/09/2013
Registered office address changed from 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Solihull B37 7WY on 2013-09-18
dot icon12/07/2013
Director's details changed for Mr John Steel Richards on 2013-07-12
dot icon21/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon24/05/2012
Termination of appointment of Pamela Smyth as a secretary
dot icon27/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon11/10/2011
Statement by directors
dot icon11/10/2011
Statement of capital on 2011-10-11
dot icon11/10/2011
Solvency statement dated 19/09/11
dot icon11/10/2011
Resolutions
dot icon28/09/2011
Director's details changed for Mr John Steel Richards on 2011-09-28
dot icon22/09/2011
Re-registration of Memorandum and Articles
dot icon22/09/2011
Resolutions
dot icon22/09/2011
Certificate of re-registration from Public Limited Company to Private
dot icon22/09/2011
Re-registration from a public company to a private limited company
dot icon12/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon28/01/2011
Secretary's details changed for Pamela June Smyth on 2010-11-26
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Director's details changed for Keith Manson Miller on 2010-06-04
dot icon18/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon12/11/2009
Amended full accounts made up to 2008-12-31
dot icon09/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/02/2009
Return made up to 09/01/09; full list of members
dot icon14/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/02/2008
Return made up to 09/01/08; full list of members
dot icon13/11/2007
Registered office changed on 13/11/07 from: 3620 parkside birmingham business park solihull west midlands B91 7YG
dot icon31/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/01/2007
Return made up to 09/01/07; full list of members
dot icon11/11/2006
Registered office changed on 11/11/06 from: c/o miller 2 centro place pride park derby derbyshire DE24 8RF
dot icon01/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/01/2006
Return made up to 09/01/06; full list of members
dot icon20/12/2005
Secretary's particulars changed
dot icon07/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon25/01/2005
Return made up to 18/12/04; full list of members
dot icon22/09/2004
Registered office changed on 22/09/04 from: cedar house 35 ashbourne road derby DE22 3FS
dot icon07/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/01/2004
Return made up to 18/12/03; full list of members
dot icon09/01/2004
Director resigned
dot icon15/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon06/12/2002
Return made up to 29/11/02; full list of members
dot icon12/09/2002
New secretary appointed
dot icon12/09/2002
Secretary resigned
dot icon06/07/2002
Auditor's resignation
dot icon24/06/2002
Full accounts made up to 2001-12-31
dot icon13/02/2002
New secretary appointed
dot icon13/02/2002
Secretary resigned
dot icon05/12/2001
Return made up to 29/11/01; full list of members
dot icon27/07/2001
Full accounts made up to 2000-12-31
dot icon20/06/2001
Declaration of satisfaction of mortgage/charge
dot icon20/06/2001
Declaration of satisfaction of mortgage/charge
dot icon20/06/2001
Declaration of satisfaction of mortgage/charge
dot icon20/06/2001
Declaration of satisfaction of mortgage/charge
dot icon20/06/2001
Declaration of satisfaction of mortgage/charge
dot icon20/06/2001
Declaration of satisfaction of mortgage/charge
dot icon20/06/2001
Declaration of satisfaction of mortgage/charge
dot icon20/06/2001
Declaration of satisfaction of mortgage/charge
dot icon20/06/2001
Declaration of satisfaction of mortgage/charge
dot icon20/06/2001
Declaration of satisfaction of mortgage/charge
dot icon20/06/2001
Declaration of satisfaction of mortgage/charge
dot icon20/06/2001
Declaration of satisfaction of mortgage/charge
dot icon18/12/2000
Return made up to 29/11/00; change of members
dot icon05/12/2000
Director resigned
dot icon05/12/2000
Director resigned
dot icon05/12/2000
Director resigned
dot icon05/12/2000
Secretary resigned
dot icon05/12/2000
Director resigned
dot icon22/11/2000
New secretary appointed
dot icon22/11/2000
New director appointed
dot icon22/11/2000
New director appointed
dot icon17/11/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon14/11/2000
Ad 09/09/00--------- £ si [email protected]=43066 £ ic 3719668/3762734
dot icon14/11/2000
Conve 09/10/00
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon11/07/2000
Full group accounts made up to 1999-09-30
dot icon14/12/1999
Declaration of satisfaction of mortgage/charge
dot icon09/12/1999
Return made up to 29/11/99; full list of members
dot icon01/06/1999
Secretary resigned
dot icon01/06/1999
New secretary appointed
dot icon24/05/1999
Particulars of mortgage/charge
dot icon13/05/1999
Particulars of mortgage/charge
dot icon16/04/1999
Full group accounts made up to 1998-09-30
dot icon04/01/1999
Return made up to 29/11/98; change of members
dot icon25/09/1998
Particulars of mortgage/charge
dot icon25/09/1998
Particulars of mortgage/charge
dot icon03/04/1998
Director's particulars changed
dot icon06/03/1998
Ad 27/02/98--------- £ si 1000000@1=1000000 £ ic 2719668/3719668
dot icon05/03/1998
Full group accounts made up to 1997-09-30
dot icon28/01/1998
Ad 21/01/98--------- £ si 850000@1=850000 £ ic 1869668/2719668
dot icon28/01/1998
Memorandum and Articles of Association
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
£ nc 2800000/4650000 21/01/98
dot icon08/01/1998
Return made up to 29/11/97; full list of members
dot icon07/10/1997
Director's particulars changed
dot icon15/09/1997
Director's particulars changed
dot icon10/07/1997
Particulars of mortgage/charge
dot icon18/06/1997
New director appointed
dot icon04/04/1997
Full group accounts made up to 1996-09-30
dot icon18/03/1997
New director appointed
dot icon30/12/1996
Particulars of mortgage/charge
dot icon16/12/1996
Return made up to 29/11/96; change of members
dot icon10/06/1996
Director resigned
dot icon04/06/1996
Particulars of mortgage/charge
dot icon22/05/1996
Ad 15/05/96--------- £ si 243183@1=243183 £ ic 1626485/1869668
dot icon03/04/1996
Ad 02/01/96--------- £ si 104037@1=104037 £ ic 1522448/1626485
dot icon08/01/1996
Secretary's particulars changed
dot icon08/01/1996
Return made up to 29/11/95; change of members
dot icon29/12/1995
Full group accounts made up to 1995-09-30
dot icon08/12/1995
Ad 30/11/95--------- £ si 90780@1=90780 £ ic 1431668/1522448
dot icon01/11/1995
Ad 16/10/95--------- £ si 512000@1=512000 £ ic 919668/1431668
dot icon12/09/1995
New director appointed
dot icon11/09/1995
Ad 04/09/95--------- £ si 250000@1=250000 £ ic 669668/919668
dot icon07/08/1995
Memorandum and Articles of Association
dot icon24/07/1995
Ad 20/07/95--------- £ si [email protected]=11029 £ si 600000@1=600000 £ ic 58639/669668
dot icon24/07/1995
Nc inc already adjusted 20/07/95
dot icon24/07/1995
Resolutions
dot icon24/07/1995
Resolutions
dot icon24/07/1995
Resolutions
dot icon24/07/1995
Resolutions
dot icon24/07/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/12/1994
Particulars of mortgage/charge
dot icon15/12/1994
Full group accounts made up to 1994-09-30
dot icon07/12/1994
Director's particulars changed
dot icon07/12/1994
Return made up to 29/11/94; full list of members
dot icon04/11/1994
Director resigned
dot icon04/11/1994
New director appointed
dot icon04/10/1994
Ad 14/03/94--------- £ si [email protected]=695 £ ic 58639/59334
dot icon09/05/1994
Resolutions
dot icon04/05/1994
Ad 24/03/94--------- £ si [email protected]=695 £ ic 57944/58639
dot icon19/04/1994
Full group accounts made up to 1993-09-30
dot icon16/03/1994
Particulars of mortgage/charge
dot icon09/03/1994
Secretary resigned;new secretary appointed
dot icon09/01/1994
Return made up to 29/11/93; no change of members
dot icon04/04/1993
Full group accounts made up to 1992-09-30
dot icon11/12/1992
Particulars of mortgage/charge
dot icon08/12/1992
Return made up to 29/11/92; no change of members
dot icon11/08/1992
Particulars of mortgage/charge
dot icon08/05/1992
Full accounts made up to 1991-09-30
dot icon24/04/1992
Particulars of mortgage/charge
dot icon18/03/1992
Return made up to 29/11/91; full list of members
dot icon24/07/1991
Accounting reference date notified as 30/09
dot icon08/07/1991
Statement of affairs
dot icon08/07/1991
Ad 14/01/91--------- £ si [email protected]
dot icon18/06/1991
Ad 14/01/91--------- £ si [email protected]=57942 £ ic 2/57944
dot icon11/06/1991
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon11/06/1991
Declaration on reregistration from private to PLC
dot icon11/06/1991
Auditor's report
dot icon11/06/1991
Auditor's statement
dot icon11/06/1991
Balance Sheet
dot icon11/06/1991
Re-registration of Memorandum and Articles
dot icon11/06/1991
Application for reregistration from private to PLC
dot icon11/06/1991
Resolutions
dot icon11/06/1991
Resolutions
dot icon08/03/1991
New director appointed
dot icon22/02/1991
Secretary resigned;new director appointed
dot icon12/02/1991
New director appointed
dot icon24/01/1991
New secretary appointed
dot icon24/01/1991
Registered office changed on 24/01/91 from: sterne house lodge lane derby DE1 3WD
dot icon24/01/1991
S-div 14/01/91
dot icon24/01/1991
Resolutions
dot icon18/12/1990
Secretary resigned;new secretary appointed
dot icon18/12/1990
Director resigned;new director appointed
dot icon18/12/1990
Registered office changed on 18/12/90 from: 52 market street ashby de la zouch leicestershire LE6 5AN
dot icon18/12/1990
Resolutions
dot icon18/12/1990
Resolutions
dot icon18/12/1990
Resolutions
dot icon18/12/1990
£ nc 100/1000000 11/12/90
dot icon29/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodsden, Richard David
Director
21/11/2013 - 04/12/2014
126
Miller, Keith Manson
Director
09/10/2000 - 31/03/2015
63
Kearney, Douglas Richard
Director
07/09/1995 - 09/10/2000
33
Endsor, Christopher John
Director
21/02/1994 - 09/10/2000
41
Endsor, Christopher John
Director
10/03/2015 - 25/01/2023
41

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

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 LIMITED

BIRCH LIMITED is an(a) Active company incorporated on 29/11/1990 with the registered office located at 2 Centro Place, Pride Park, Derby, Derbyshire DE24 8RF. 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 LIMITED?

toggle

BIRCH LIMITED is currently Active. It was registered on 29/11/1990 .

Where is BIRCH LIMITED located?

toggle

BIRCH LIMITED is registered at 2 Centro Place, Pride Park, Derby, Derbyshire DE24 8RF.

What does BIRCH LIMITED do?

toggle

BIRCH LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIRCH LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Mr Graeme Kenneth Gibson as a director on 2026-04-01.