BIRCH VALLEY PLASTICS LIMITED

Register to unlock more data on OkredoRegister

BIRCH VALLEY PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02316354

Incorporation date

11/11/1988

Size

Dormant

Contacts

Registered address

Registered address

10-11 Charterhouse Square, London EC1M 6EECopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1988)
dot icon13/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2023
First Gazette notice for voluntary strike-off
dot icon15/03/2023
Application to strike the company off the register
dot icon03/10/2022
Appointment of Lauren Orr as a director on 2022-10-01
dot icon03/10/2022
Termination of appointment of Barbara Gibbes as a director on 2022-09-30
dot icon03/10/2022
Appointment of John Morrison as a director on 2022-10-01
dot icon03/10/2022
Termination of appointment of Neil Yazdani as a director on 2022-09-30
dot icon05/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon05/01/2022
Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 2022-01-05
dot icon03/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon01/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon24/06/2020
Appointment of Mrs Barbara Gibbes as a director on 2020-06-22
dot icon24/06/2020
Termination of appointment of Nigel Peter Lingwood as a director on 2020-06-22
dot icon17/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon07/05/2020
Appointment of Mr John Morrison as a secretary on 2020-05-05
dot icon07/05/2020
Termination of appointment of Anthony James Gallagher as a secretary on 2020-05-05
dot icon02/10/2019
Appointment of Mr Neil Yazdani as a director on 2019-09-26
dot icon31/07/2019
Termination of appointment of Ian Christopher King-Lee as a director on 2019-07-31
dot icon30/06/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon05/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon17/05/2018
Termination of appointment of Bruce Mckenzie Thompson as a director on 2018-05-08
dot icon23/02/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon23/02/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon23/02/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon23/02/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon02/05/2017
Audit exemption subsidiary accounts made up to 2016-09-30
dot icon02/05/2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
dot icon02/05/2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
dot icon02/05/2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
dot icon03/01/2017
Termination of appointment of Christopher Jenart as a director on 2016-12-31
dot icon29/09/2016
Current accounting period extended from 2016-03-31 to 2016-09-30
dot icon30/06/2016
Confirmation statement made on 2016-06-30 with updates
dot icon06/04/2016
Particulars of variation of rights attached to shares
dot icon06/04/2016
Change of share class name or designation
dot icon06/04/2016
Resolutions
dot icon24/03/2016
Appointment of Mr Anthony James Gallagher as a secretary on 2016-03-08
dot icon23/03/2016
Appointment of Mr Nigel Peter Lingwood as a director on 2016-03-08
dot icon23/03/2016
Appointment of Mr Bruce Mckenzie Thompson as a director on 2016-03-08
dot icon23/03/2016
Termination of appointment of Ian Christopher King-Lee as a secretary on 2016-03-08
dot icon23/03/2016
Termination of appointment of Linda Collette Jenart as a director on 2016-03-08
dot icon23/03/2016
Termination of appointment of Susan Jane King-Lee as a director on 2016-03-08
dot icon23/03/2016
Registered office address changed from Cablecraft House 3 Circle Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5DD to 12 Charterhouse Square London EC1M 6AX on 2016-03-23
dot icon13/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon29/04/2014
Appointment of Susan Jane King-Lee as a director
dot icon29/04/2014
Registered office address changed from Birch Valley Plastics Limited Darklake View Estover Plymouth Devon PL6 7TL United Kingdom on 2014-04-29
dot icon29/04/2014
Previous accounting period shortened from 2014-06-30 to 2014-03-31
dot icon29/04/2014
Termination of appointment of Helena Jennings as a secretary
dot icon29/04/2014
Termination of appointment of John Taylor as a director
dot icon29/04/2014
Termination of appointment of Helena Jennings as a director
dot icon29/04/2014
Termination of appointment of Roger Jennings as a director
dot icon29/04/2014
Appointment of Ian Christopher King-Lee as a secretary
dot icon29/04/2014
Appointment of Ian Christopher King-Lee as a director
dot icon29/04/2014
Appointment of Linda Collette Jenart as a director
dot icon29/04/2014
Appointment of Christopher Jenart as a director
dot icon19/03/2014
Satisfaction of charge 3 in full
dot icon10/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon07/08/2013
Registered office address changed from Darklake View Estover Plymouth Devon, PL6 7TL on 2013-08-07
dot icon07/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon11/01/2013
Appointment of John James Taylor as a director
dot icon21/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon14/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon17/05/2011
Statement of company's objects
dot icon17/05/2011
Resolutions
dot icon17/05/2011
Change of share class name or designation
dot icon12/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon16/12/2009
Termination of appointment of Bernard Clarke as a director
dot icon26/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon19/08/2009
Director and secretary's change of particulars / helena jennings / 10/08/2009
dot icon16/07/2009
Return made up to 30/06/09; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon11/07/2008
Return made up to 30/06/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/08/2007
Return made up to 30/06/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/07/2006
Return made up to 30/06/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/07/2005
Return made up to 30/06/05; full list of members
dot icon10/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon08/07/2004
Return made up to 30/06/04; full list of members
dot icon13/11/2003
Accounts for a small company made up to 2003-06-30
dot icon07/07/2003
Return made up to 30/06/03; full list of members
dot icon17/05/2003
Declaration of satisfaction of mortgage/charge
dot icon07/11/2002
Accounts for a small company made up to 2002-06-30
dot icon01/08/2002
Return made up to 30/06/02; full list of members
dot icon15/01/2002
Accounts for a small company made up to 2001-06-30
dot icon06/08/2001
Return made up to 30/06/01; full list of members
dot icon27/12/2000
Accounts for a small company made up to 2000-06-30
dot icon27/07/2000
Return made up to 30/06/00; full list of members
dot icon13/10/1999
Accounts for a small company made up to 1999-06-30
dot icon16/08/1999
Return made up to 30/06/99; full list of members
dot icon13/11/1998
Accounts for a small company made up to 1998-06-30
dot icon08/07/1998
Return made up to 30/06/98; no change of members
dot icon12/06/1998
Ad 01/06/98--------- £ si 75962@1=75962 £ ic 38/76000
dot icon05/06/1998
Resolutions
dot icon05/06/1998
Resolutions
dot icon05/06/1998
£ nc 1000/500000 01/06/98
dot icon29/10/1997
Accounts for a small company made up to 1997-06-30
dot icon08/07/1997
Return made up to 30/06/97; no change of members
dot icon10/12/1996
Resolutions
dot icon10/12/1996
Resolutions
dot icon10/12/1996
Resolutions
dot icon10/12/1996
Resolutions
dot icon10/12/1996
Resolutions
dot icon25/10/1996
Accounts for a small company made up to 1996-06-30
dot icon01/08/1996
Return made up to 30/06/96; full list of members
dot icon21/11/1995
Accounts for a small company made up to 1995-06-30
dot icon10/11/1995
Particulars of contract relating to shares
dot icon14/09/1995
Particulars of contract relating to shares
dot icon14/09/1995
Ad 01/07/95--------- £ si 19@1
dot icon23/08/1995
Ad 01/07/95--------- £ si 19@1=19 £ ic 19/38
dot icon18/07/1995
Return made up to 30/06/95; no change of members
dot icon08/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Return made up to 30/06/94; no change of members
dot icon25/05/1994
Accounting reference date shortened from 30/09 to 30/06
dot icon21/03/1994
Accounts for a small company made up to 1993-09-30
dot icon06/09/1993
Declaration of satisfaction of mortgage/charge
dot icon13/07/1993
Return made up to 30/06/93; full list of members
dot icon16/03/1993
Accounts for a small company made up to 1992-09-30
dot icon10/07/1992
Return made up to 30/06/92; no change of members
dot icon19/05/1992
Accounts for a small company made up to 1991-09-30
dot icon28/01/1992
Particulars of mortgage/charge
dot icon06/11/1991
Registered office changed on 06/11/91 from: 12 haxter close belliver industrial estate plymouth PL6 7DD
dot icon17/08/1991
Declaration of mortgage charge released/ceased
dot icon12/07/1991
Return made up to 30/06/91; no change of members
dot icon08/05/1991
Particulars of mortgage/charge
dot icon11/01/1991
Accounts for a small company made up to 1990-09-30
dot icon14/12/1990
New director appointed
dot icon14/12/1990
New director appointed
dot icon10/12/1990
Particulars of mortgage/charge
dot icon23/08/1990
Full accounts made up to 1989-09-30
dot icon23/08/1990
Return made up to 04/07/90; full list of members
dot icon12/01/1989
Wd 13/12/88 ad 25/11/88--------- £ si 19@1=19 £ ic 2/21
dot icon06/01/1989
Registered office changed on 06/01/89 from: 6 houndiscombe road plymouth devon PL4 6HJ
dot icon06/01/1989
Accounting reference date notified as 30/09
dot icon01/12/1988
Secretary resigned;new secretary appointed
dot icon01/12/1988
Director resigned;new director appointed
dot icon11/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
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
Morrison, John
Director
30/09/2022 - Present
49
Gallagher, Anthony James
Secretary
07/03/2016 - 04/05/2020
-
Morrison, John
Secretary
04/05/2020 - Present
-
Thompson, Bruce Mckenzie
Director
07/03/2016 - 07/05/2018
21
Lingwood, Nigel Peter
Director
07/03/2016 - 21/06/2020
42

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+
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 VALLEY PLASTICS LIMITED

BIRCH VALLEY PLASTICS LIMITED is an(a) Dissolved company incorporated on 11/11/1988 with the registered office located at 10-11 Charterhouse Square, London EC1M 6EE. There are currently 3 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 VALLEY PLASTICS LIMITED?

toggle

BIRCH VALLEY PLASTICS LIMITED is currently Dissolved. It was registered on 11/11/1988 and dissolved on 13/06/2023.

Where is BIRCH VALLEY PLASTICS LIMITED located?

toggle

BIRCH VALLEY PLASTICS LIMITED is registered at 10-11 Charterhouse Square, London EC1M 6EE.

What does BIRCH VALLEY PLASTICS LIMITED do?

toggle

BIRCH VALLEY PLASTICS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for BIRCH VALLEY PLASTICS LIMITED?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via voluntary strike-off.