BIRCH WORLDWIDE LIMITED

Register to unlock more data on OkredoRegister

BIRCH WORLDWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04565956

Incorporation date

17/10/2002

Size

Small

Contacts

Registered address

Registered address

Blue Tower Suite 13.12, Floor 12,, Mediacityuk, Salford M50 2STCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2002)
dot icon18/02/2026
Resolutions
dot icon18/02/2026
Solvency Statement dated 04/02/26
dot icon18/02/2026
Statement by Directors
dot icon18/02/2026
Statement of capital on 2026-02-18
dot icon10/02/2026
Statement of capital following an allotment of shares on 2026-02-03
dot icon03/12/2025
Accounts for a small company made up to 2025-02-28
dot icon15/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon08/10/2025
Cessation of E2Open Parent Holdings, Inc. as a person with significant control on 2025-08-04
dot icon08/10/2025
Notification of a person with significant control statement
dot icon02/09/2025
Registered office address changed from Blue Tower Blue Tower, 14th Floor Media City Uk Salford M50 2st England to Blue Tower Suite 13.12, Floor 12, Mediacityuk Salford M50 2st on 2025-09-02
dot icon15/08/2025
Director's details changed for Caroline Hoang Pham on 2025-08-04
dot icon08/08/2025
Termination of appointment of Stephen Gregory Pittman as a director on 2025-08-04
dot icon08/08/2025
Appointment of Mr Stuart Anthony Mann as a director on 2025-08-04
dot icon08/08/2025
Termination of appointment of Susan Elizabeth Bennett as a director on 2025-08-04
dot icon08/08/2025
Termination of appointment of Stephen Gregory Pittman as a secretary on 2025-08-04
dot icon08/08/2025
Appointment of Stephen Fintan Tracey as a director on 2025-08-04
dot icon08/08/2025
Appointment of Caroline Hoang Pham as a director on 2025-08-04
dot icon22/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon14/10/2024
Accounts for a small company made up to 2024-02-29
dot icon03/06/2024
Termination of appointment of Jennifer Grafton as a director on 2024-05-24
dot icon03/06/2024
Appointment of Susan Elizabeth Bennett as a director on 2024-05-31
dot icon20/11/2023
Accounts for a small company made up to 2023-02-28
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon09/06/2023
Cessation of Zyme Solutions Uk Pvt Limited as a person with significant control on 2022-12-22
dot icon09/06/2023
Notification of E2Open Parent Holdings, Inc. as a person with significant control on 2022-12-22
dot icon14/04/2023
Appointment of Stephen Gregory Pittman as a director on 2023-04-01
dot icon14/04/2023
Appointment of Stephen Gregory Pittman as a secretary on 2023-04-01
dot icon14/04/2023
Termination of appointment of Laura Lynn Fese as a director on 2023-04-01
dot icon14/04/2023
Termination of appointment of Laura Lynn Fese as a secretary on 2023-04-01
dot icon02/03/2023
Accounts for a small company made up to 2022-02-28
dot icon07/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon22/08/2022
Registered office address changed from 1020 Eskdale Road Winnersh Triangle Reading RG41 5TS to Blue Tower Blue Tower, 14th Floor Media City Uk Salford M50 2st on 2022-08-22
dot icon30/06/2022
Termination of appointment of Abogado Nominees Limited as a secretary on 2022-06-29
dot icon27/06/2022
Appointment of Jennifer Grafton as a director on 2022-06-24
dot icon27/06/2022
Termination of appointment of Jarett Jay Janik as a director on 2022-06-24
dot icon26/11/2021
Accounts for a small company made up to 2021-02-28
dot icon11/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon10/03/2021
Accounts for a small company made up to 2020-02-29
dot icon02/03/2021
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon01/03/2021
Change of details for Zyme Solutions Uk Pvt Limited as a person with significant control on 2021-03-01
dot icon01/03/2021
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon01/03/2021
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 1020 Eskdale Road Winnersh Triangle Reading RG41 5TS on 2021-03-01
dot icon05/11/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon16/01/2020
Accounts for a small company made up to 2019-02-28
dot icon11/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon04/10/2019
Appointment of Laura Lynn Fese as a director on 2019-10-02
dot icon04/10/2019
Termination of appointment of Thorsten Guido Bachmann as a director on 2019-09-30
dot icon06/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
Accounts for a small company made up to 2018-02-28
dot icon12/02/2019
First Gazette notice for compulsory strike-off
dot icon05/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon05/10/2018
Appointment of Jarett Jay Janik as a director on 2018-09-17
dot icon05/10/2018
Termination of appointment of Peter Robert Hantman as a director on 2018-08-31
dot icon12/02/2018
Change of details for Zyme Solutions Uk Pvt Limited as a person with significant control on 2017-10-31
dot icon22/01/2018
Current accounting period extended from 2017-12-31 to 2018-02-28
dot icon20/01/2018
Second filing for the appointment of Edward Stanley Dimbero as a director
dot icon18/01/2018
Cessation of Christine White as a person with significant control on 2017-10-31
dot icon18/01/2018
Notification of Zyme Solutions Uk Pvt Limited as a person with significant control on 2017-10-31
dot icon18/01/2018
Cessation of David John Griffiths as a person with significant control on 2017-10-31
dot icon18/01/2018
Cessation of John David Harding as a person with significant control on 2017-10-31
dot icon18/01/2018
Cessation of Antony Robert White as a person with significant control on 2017-10-31
dot icon18/01/2018
Satisfaction of charge 4 in full
dot icon18/01/2018
Satisfaction of charge 2 in full
dot icon16/01/2018
Cancellation of shares. Statement of capital on 2014-09-01
dot icon16/01/2018
Cancellation of shares. Statement of capital on 2014-05-01
dot icon16/01/2018
Cancellation of shares. Statement of capital on 2013-12-01
dot icon16/01/2018
Purchase of own shares.
dot icon16/01/2018
Purchase of own shares.
dot icon16/01/2018
Purchase of own shares.
dot icon16/11/2017
Appointment of Peter Robert Hantman as a director on 2017-11-10
dot icon15/11/2017
Appointment of Abogado Nominees Limited as a secretary on 2017-11-10
dot icon15/11/2017
Appointment of Laura Lynn Fese as a secretary on 2017-11-10
dot icon15/11/2017
Registered office address changed from 1 Andromeda House Calleva Park Aldermaston RG7 8AP to 100 New Bridge Street London EC4V 6JA on 2017-11-15
dot icon15/11/2017
Termination of appointment of Edward Dimbero as a director on 2017-11-15
dot icon15/11/2017
Appointment of Thorsten Guido Bachmann as a director on 2017-11-10
dot icon14/11/2017
Appointment of Mr Edward Dimbero as a director on 2017-10-13
dot icon13/11/2017
Termination of appointment of Christine White as a director on 2017-10-31
dot icon13/11/2017
Termination of appointment of Antony Robert White as a director on 2017-10-31
dot icon13/11/2017
Termination of appointment of David John Griffiths as a director on 2017-10-31
dot icon13/11/2017
Termination of appointment of John David Harding as a director on 2017-10-31
dot icon11/10/2017
Change of details for Mr John David Harding as a person with significant control on 2017-05-26
dot icon10/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon10/10/2017
Director's details changed for John David Harding on 2017-05-26
dot icon10/10/2017
Change of details for Mr John David Harding as a person with significant control on 2017-05-26
dot icon10/10/2017
Director's details changed for John David Harding on 2017-05-26
dot icon30/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/03/2017
Satisfaction of charge 3 in full
dot icon10/03/2017
Satisfaction of charge 1 in full
dot icon07/12/2016
Confirmation statement made on 2016-10-04 with updates
dot icon28/10/2016
Appointment of Mrs Christine White as a director on 2016-07-01
dot icon28/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/02/2016
Director's details changed for Antony Robert White on 2016-02-19
dot icon09/12/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Appointment of John David Harding as a director
dot icon07/01/2014
Appointment of David John Griffiths as a director
dot icon18/11/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon06/09/2013
Cancellation of shares. Statement of capital on 2013-09-06
dot icon06/09/2013
Purchase of own shares.
dot icon21/08/2013
Cancellation of shares. Statement of capital on 2013-08-21
dot icon21/08/2013
Purchase of own shares.
dot icon13/08/2013
Cancellation of shares. Statement of capital on 2013-08-13
dot icon13/08/2013
Purchase of own shares.
dot icon13/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/11/2012
Termination of appointment of John Stroud as a secretary
dot icon09/11/2012
Termination of appointment of John Stroud as a director
dot icon02/11/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon29/06/2012
Termination of appointment of Gina Stroud as a director
dot icon29/06/2012
Termination of appointment of Christine White as a director
dot icon17/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon19/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon19/10/2010
Secretary's details changed for John Norman Stroud on 2010-04-01
dot icon19/10/2010
Director's details changed for John Norman Stroud on 2010-04-01
dot icon19/10/2010
Director's details changed for Gina Stroud on 2010-04-01
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon13/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon10/11/2009
Director's details changed for Antony Robert White on 2009-10-20
dot icon10/11/2009
Director's details changed for Christine White on 2009-10-20
dot icon10/11/2009
Director's details changed for Gina Stroud on 2009-10-20
dot icon10/11/2009
Director's details changed for John Norman Stroud on 2009-10-20
dot icon06/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/10/2008
Return made up to 04/10/08; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/11/2007
Certificate of change of name
dot icon29/10/2007
Return made up to 04/10/07; full list of members
dot icon19/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/11/2006
Particulars of mortgage/charge
dot icon24/10/2006
Return made up to 04/10/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/10/2005
Return made up to 04/10/05; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/02/2005
Particulars of mortgage/charge
dot icon08/10/2004
Return made up to 04/10/04; full list of members
dot icon16/03/2004
Accounts for a small company made up to 2003-12-31
dot icon15/10/2003
Return made up to 17/10/03; full list of members
dot icon01/10/2003
Secretary resigned
dot icon01/10/2003
Director resigned
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New secretary appointed;new director appointed
dot icon23/06/2003
New secretary appointed
dot icon12/12/2002
£ nc 50000/99000 07/11/02
dot icon06/12/2002
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon06/12/2002
Ad 07/11/02--------- £ si 49999@1=49999 £ ic 1/50000
dot icon06/12/2002
Resolutions
dot icon01/12/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon14/11/2002
Registered office changed on 14/11/02 from: exa house alexandra court wokingham RG40 2SJ
dot icon14/11/2002
New director appointed
dot icon24/10/2002
Secretary resigned
dot icon24/10/2002
Director resigned
dot icon17/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Corporate Secretary
10/11/2017 - 29/06/2022
663
White, Christine
Director
01/07/2016 - 31/10/2017
-
White, Christine
Director
31/08/2003 - 27/06/2012
-
NOMINEE COMPANY SECRETARIES LIMITED
Corporate Secretary
17/10/2002 - 17/10/2002
717
Griffiths, David John
Director
30/12/2013 - 31/10/2017
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BIRCH WORLDWIDE LIMITED

BIRCH WORLDWIDE LIMITED is an(a) Active company incorporated on 17/10/2002 with the registered office located at Blue Tower Suite 13.12, Floor 12,, Mediacityuk, Salford M50 2ST. 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 WORLDWIDE LIMITED?

toggle

BIRCH WORLDWIDE LIMITED is currently Active. It was registered on 17/10/2002 .

Where is BIRCH WORLDWIDE LIMITED located?

toggle

BIRCH WORLDWIDE LIMITED is registered at Blue Tower Suite 13.12, Floor 12,, Mediacityuk, Salford M50 2ST.

What does BIRCH WORLDWIDE LIMITED do?

toggle

BIRCH WORLDWIDE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BIRCH WORLDWIDE LIMITED?

toggle

The latest filing was on 18/02/2026: Resolutions.