BIRCH'S PARKS LIMITED

Register to unlock more data on OkredoRegister

BIRCH'S PARKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03413692

Incorporation date

01/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bluebell Woods Ely Road, Waterbeach, Cambridge CB25 9NWCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1997)
dot icon24/10/2025
Director's details changed for Charles Edward Birch on 2025-03-19
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/08/2025
Termination of appointment of Carol Anne Birch as a secretary on 2025-03-31
dot icon05/08/2025
Termination of appointment of Carol Anne Birch as a director on 2025-03-31
dot icon05/08/2025
Termination of appointment of Charles Frederick Birch as a director on 2025-03-31
dot icon05/08/2025
Appointment of Mr Charles Edward Birch as a secretary on 2025-03-31
dot icon05/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon10/01/2025
Certificate of change of name
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon14/07/2023
Director's details changed for Charles Frederick Birch on 2023-07-14
dot icon14/07/2023
Director's details changed for Charles Edward Birch on 2023-07-14
dot icon14/07/2023
Director's details changed for James Michael Birch on 2023-07-14
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon14/09/2020
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon12/08/2020
Registration of charge 034136920019, created on 2020-08-12
dot icon10/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon13/07/2020
Satisfaction of charge 6 in full
dot icon13/07/2020
Satisfaction of charge 8 in full
dot icon13/07/2020
Satisfaction of charge 12 in full
dot icon13/07/2020
Satisfaction of charge 034136920013 in full
dot icon30/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/04/2020
Satisfaction of charge 034136920014 in full
dot icon30/03/2020
Registration of charge 034136920017, created on 2020-03-20
dot icon30/03/2020
Registration of charge 034136920018, created on 2020-03-20
dot icon28/03/2020
Registration of charge 034136920015, created on 2020-03-20
dot icon28/03/2020
Registration of charge 034136920014, created on 2020-03-20
dot icon27/03/2020
Registration of charge 034136920016, created on 2020-03-20
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon02/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/05/2018
Satisfaction of charge 9 in full
dot icon30/05/2018
Satisfaction of charge 10 in full
dot icon30/05/2018
Satisfaction of charge 11 in full
dot icon29/05/2018
Satisfaction of charge 1 in full
dot icon29/05/2018
Satisfaction of charge 4 in full
dot icon29/05/2018
Satisfaction of charge 5 in full
dot icon29/05/2018
Satisfaction of charge 2 in full
dot icon29/05/2018
Satisfaction of charge 3 in full
dot icon29/05/2018
Satisfaction of charge 7 in full
dot icon02/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon01/08/2017
Director's details changed for James Michael Birch on 2017-07-31
dot icon01/08/2017
Director's details changed for Charles Frederick Birch on 2017-07-31
dot icon01/08/2017
Director's details changed for Charles Edward Birch on 2017-07-31
dot icon01/08/2017
Director's details changed for Mrs Carol Anne Birch on 2017-07-31
dot icon01/08/2017
Secretary's details changed for Mrs Carol Anne Birch on 2017-07-31
dot icon31/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon02/07/2015
Registered office address changed from 11 the Avenue Godmanchester Huntingdon Cambridgeshire PE29 2AF to Bluebell Woods Ely Road Waterbeach Cambridge CB25 9NW on 2015-07-02
dot icon04/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon27/05/2014
Accounts for a small company made up to 2013-08-31
dot icon06/12/2013
Registration of charge 034136920013
dot icon28/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon08/08/2013
Appointment of James Michael Birch as a director
dot icon08/08/2013
Appointment of Charles Edward Birch as a director
dot icon06/06/2013
Accounts for a small company made up to 2012-08-31
dot icon21/08/2012
Particulars of a mortgage or charge / charge no: 12
dot icon14/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon01/06/2012
Accounts for a small company made up to 2011-08-31
dot icon08/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon21/04/2011
Accounts for a small company made up to 2010-08-31
dot icon26/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon28/05/2010
Accounts for a small company made up to 2009-08-31
dot icon01/10/2009
Duplicate mortgage certificatecharge no:11
dot icon04/09/2009
Return made up to 01/08/09; full list of members
dot icon04/07/2009
Particulars of a mortgage or charge / charge no: 11
dot icon01/07/2009
Accounts for a small company made up to 2008-08-31
dot icon29/09/2008
Return made up to 01/08/08; full list of members
dot icon03/07/2008
Resolutions
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 9
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 10
dot icon02/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/01/2008
Return made up to 01/08/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/12/2006
Particulars of contract relating to shares
dot icon14/09/2006
Particulars of mortgage/charge
dot icon07/09/2006
New director appointed
dot icon07/09/2006
Return made up to 01/08/06; full list of members
dot icon07/09/2006
Ad 01/09/05--------- £ si 19996@1=19996 £ ic 4/20000
dot icon07/09/2006
£ nc 1000/100000 01/09/05
dot icon23/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/02/2006
Return made up to 01/08/05; full list of members; amend
dot icon18/11/2005
Particulars of mortgage/charge
dot icon31/08/2005
Certificate of change of name
dot icon12/08/2005
Return made up to 01/08/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon24/03/2005
Particulars of mortgage/charge
dot icon25/01/2005
Particulars of mortgage/charge
dot icon18/11/2004
Particulars of mortgage/charge
dot icon20/08/2004
Return made up to 01/08/04; full list of members
dot icon22/06/2004
Accounts for a small company made up to 2003-08-31
dot icon26/07/2003
Accounts for a small company made up to 2002-08-31
dot icon24/07/2003
Return made up to 01/08/03; full list of members
dot icon24/07/2003
Notice of resolution removing auditor
dot icon03/01/2003
Return made up to 01/08/02; full list of members
dot icon23/12/2002
Particulars of mortgage/charge
dot icon24/10/2002
Accounts for a small company made up to 2001-08-31
dot icon28/10/2001
Return made up to 01/08/01; full list of members
dot icon31/08/2001
Accounts for a small company made up to 2000-08-31
dot icon16/01/2001
Director resigned
dot icon17/10/2000
Return made up to 01/08/00; full list of members
dot icon18/07/2000
Ad 03/07/00--------- £ si 1@1=1 £ ic 3/4
dot icon18/07/2000
Accounts for a small company made up to 1999-08-31
dot icon11/05/2000
Registered office changed on 11/05/00 from: hayburn whyke ely road waterbeach cambridge cambridgeshire CB5 9NW
dot icon01/09/1999
Accounts for a small company made up to 1998-08-31
dot icon12/08/1999
Return made up to 01/08/99; no change of members
dot icon20/10/1998
Ad 20/08/98--------- £ si 1@1=1 £ ic 2/3
dot icon23/09/1998
Return made up to 01/08/98; full list of members
dot icon22/09/1998
Resolutions
dot icon14/04/1998
Registered office changed on 14/04/98 from: 12 chequer lane ely cambridgeshire CB7 4LN
dot icon30/10/1997
Particulars of mortgage/charge
dot icon07/08/1997
Secretary resigned
dot icon06/08/1997
New director appointed
dot icon06/08/1997
New director appointed
dot icon06/08/1997
New secretary appointed
dot icon01/08/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon-24.35 % *

* during past year

Cash in Bank

£3,842,764.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
8
8.45M
-
0.00
5.08M
-
2022
9
9.52M
-
0.00
3.84M
-
2022
9
9.52M
-
0.00
3.84M
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

9.52M £Ascended12.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.84M £Descended-24.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birch, Charles Edward
Director
01/08/1997 - 06/12/2000
16
Key Legal Services (Nominees) Limited
Nominee Director
31/07/1997 - 31/07/1997
4782
Birch, Carol Anne
Secretary
01/08/1997 - 31/03/2025
5
Birch, Charles Edward
Director
31/05/2013 - Present
16
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
31/07/1997 - 31/07/1997
4893

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'S PARKS LIMITED

BIRCH'S PARKS LIMITED is an(a) Active company incorporated on 01/08/1997 with the registered office located at Bluebell Woods Ely Road, Waterbeach, Cambridge CB25 9NW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCH'S PARKS LIMITED?

toggle

BIRCH'S PARKS LIMITED is currently Active. It was registered on 01/08/1997 .

Where is BIRCH'S PARKS LIMITED located?

toggle

BIRCH'S PARKS LIMITED is registered at Bluebell Woods Ely Road, Waterbeach, Cambridge CB25 9NW.

What does BIRCH'S PARKS LIMITED do?

toggle

BIRCH'S PARKS LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

How many employees does BIRCH'S PARKS LIMITED have?

toggle

BIRCH'S PARKS LIMITED had 9 employees in 2022.

What is the latest filing for BIRCH'S PARKS LIMITED?

toggle

The latest filing was on 24/10/2025: Director's details changed for Charles Edward Birch on 2025-03-19.