BIRCHCLAIM LIMITED

Register to unlock more data on OkredoRegister

BIRCHCLAIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02584675

Incorporation date

22/02/1991

Size

Group

Contacts

Registered address

Registered address

Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset BH2 6LACopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1991)
dot icon02/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon17/11/2025
Group of companies' accounts made up to 2025-02-28
dot icon31/10/2024
Group of companies' accounts made up to 2024-02-29
dot icon22/10/2024
Registered office address changed from , 5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, BH8 8DY, United Kingdom to Unit 1, St Stephens Court 15 - 17 st Stephens Road Bournemouth Dorset BH2 6LA on 2024-10-22
dot icon25/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon24/08/2023
Group of companies' accounts made up to 2023-02-28
dot icon10/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon29/11/2022
Group of companies' accounts made up to 2022-02-28
dot icon11/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon25/11/2021
Group of companies' accounts made up to 2021-02-28
dot icon29/03/2021
Confirmation statement made on 2021-02-22 with updates
dot icon26/11/2020
Notification of Jennifer Margaret Keith as a person with significant control on 2020-11-02
dot icon26/11/2020
Notification of Barbara Mary Keith as a person with significant control on 2020-11-02
dot icon26/11/2020
Withdrawal of a person with significant control statement on 2020-11-26
dot icon25/11/2020
Group of companies' accounts made up to 2020-02-29
dot icon05/10/2020
Registered office address changed from , Sixth Floor Dean Park House, Dean Park Crescent, Bournemouth, Dorset, BH1 1HP to Unit 1, St Stephens Court 15 - 17 st Stephens Road Bournemouth Dorset BH2 6LA on 2020-10-05
dot icon02/03/2020
Confirmation statement made on 2020-02-22 with updates
dot icon27/09/2019
Group of companies' accounts made up to 2019-02-28
dot icon01/03/2019
Confirmation statement made on 2019-02-22 with updates
dot icon01/08/2018
Group of companies' accounts made up to 2018-02-28
dot icon08/03/2018
Confirmation statement made on 2018-02-22 with updates
dot icon26/07/2017
Group of companies' accounts made up to 2017-02-28
dot icon10/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon28/02/2017
Registration of charge 025846750008, created on 2017-02-24
dot icon10/08/2016
Group of companies' accounts made up to 2016-02-29
dot icon11/07/2016
Termination of appointment of Charles Terry Keith as a secretary on 2016-03-24
dot icon11/07/2016
Termination of appointment of Charles Terry Keith as a director on 2016-03-24
dot icon31/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon10/09/2015
Resolutions
dot icon10/09/2015
Cancellation of shares. Statement of capital on 2015-05-11
dot icon10/09/2015
Statement of capital following an allotment of shares on 2015-05-11
dot icon10/09/2015
Purchase of own shares.
dot icon30/07/2015
Group of companies' accounts made up to 2015-02-28
dot icon13/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon02/09/2014
Group of companies' accounts made up to 2014-02-28
dot icon07/04/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon06/09/2013
Group of companies' accounts made up to 2013-02-28
dot icon16/05/2013
Resolutions
dot icon08/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon30/08/2012
Group of companies' accounts made up to 2012-02-29
dot icon23/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon06/09/2011
Group of companies' accounts made up to 2011-02-28
dot icon05/09/2011
Appointment of Barbara Mary Keith as a director
dot icon05/09/2011
Appointment of Mrs Jennifer Margaret Keith as a director
dot icon28/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon18/11/2010
Group of companies' accounts made up to 2010-02-28
dot icon22/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon18/02/2010
Particulars of a mortgage or charge / charge no: 7
dot icon05/01/2010
Accounts for a medium company made up to 2009-02-28
dot icon17/03/2009
Return made up to 22/02/09; full list of members
dot icon10/12/2008
Accounts for a medium company made up to 2008-02-29
dot icon01/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/04/2008
Return made up to 22/02/08; full list of members
dot icon09/04/2008
Registered office changed on 09/04/2008 from, schofields chartered accountants, 6TH floor dean park house, dean park crescent, bournemouth, dorset, BH1 1HP
dot icon09/04/2008
Director's change of particulars / richard keith / 22/01/2008
dot icon19/11/2007
Accounts for a medium company made up to 2007-02-28
dot icon23/03/2007
Return made up to 22/02/07; full list of members
dot icon15/12/2006
Accounts for a medium company made up to 2006-02-28
dot icon30/03/2006
Return made up to 22/02/06; full list of members
dot icon30/03/2006
Registered office changed on 30/03/06 from:\6TH floor dean park house, dean park crescent, bournemouth, dorset BH1 1HP
dot icon17/01/2006
Registered office changed on 17/01/06 from:\mazars, 8 new fields 2 stinsford road, nuffield poole, dorset BH17 0NF
dot icon20/12/2005
Full accounts made up to 2005-02-28
dot icon14/03/2005
Return made up to 22/02/05; full list of members
dot icon14/12/2004
Full accounts made up to 2004-02-29
dot icon04/03/2004
Return made up to 22/02/04; full list of members
dot icon05/01/2004
Full accounts made up to 2003-02-28
dot icon20/03/2003
Return made up to 22/02/03; full list of members
dot icon31/12/2002
Full accounts made up to 2002-02-28
dot icon06/03/2002
Return made up to 22/02/02; full list of members
dot icon20/12/2001
Accounts for a medium company made up to 2001-02-28
dot icon28/06/2001
Resolutions
dot icon01/03/2001
Return made up to 22/02/01; full list of members
dot icon20/02/2001
Declaration of satisfaction of mortgage/charge
dot icon20/02/2001
Declaration of satisfaction of mortgage/charge
dot icon20/02/2001
Declaration of satisfaction of mortgage/charge
dot icon20/02/2001
Declaration of satisfaction of mortgage/charge
dot icon22/12/2000
Accounts for a medium company made up to 2000-02-29
dot icon13/03/2000
Return made up to 08/02/00; full list of members
dot icon29/12/1999
Accounts for a medium company made up to 1999-02-28
dot icon29/03/1999
Return made up to 22/02/99; no change of members
dot icon31/01/1999
Accounts for a medium company made up to 1998-02-28
dot icon26/03/1998
Return made up to 22/02/98; full list of members
dot icon14/07/1997
Accounts for a medium company made up to 1997-02-28
dot icon10/03/1997
Return made up to 22/02/97; no change of members
dot icon19/09/1996
Registered office changed on 19/09/96 from:\c/o andrew day & co, the park house, 13 palmerston road, southampton SO1 1LL
dot icon28/08/1996
Accounts for a medium company made up to 1996-02-29
dot icon18/04/1996
Return made up to 22/02/96; change of members
dot icon22/12/1995
Accounts for a medium company made up to 1995-02-28
dot icon27/06/1995
Accounts for a medium company made up to 1994-08-31
dot icon14/03/1995
Return made up to 22/02/95; full list of members
dot icon02/03/1995
Accounting reference date shortened from 31/08 to 28/02
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/07/1994
Accounts for a medium company made up to 1993-08-31
dot icon04/03/1994
Particulars of mortgage/charge
dot icon04/03/1994
Particulars of mortgage/charge
dot icon21/02/1994
Return made up to 22/02/94; no change of members
dot icon27/06/1993
Accounts for a small company made up to 1992-08-31
dot icon29/03/1993
Return made up to 22/02/93; no change of members
dot icon31/12/1992
Particulars of mortgage/charge
dot icon31/12/1992
Particulars of mortgage/charge
dot icon07/07/1992
Particulars of mortgage/charge
dot icon07/07/1992
Particulars of mortgage/charge
dot icon16/06/1992
Accounts for a small company made up to 1991-08-31
dot icon24/04/1992
Return made up to 22/02/92; full list of members
dot icon14/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/08/1991
Resolutions
dot icon22/05/1991
Accounting reference date notified as 31/08
dot icon04/03/1991
Registered office changed on 04/03/91 from:\classic house, 174-180 old street, london, EC1V 9BP
dot icon22/02/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

71
2023
change arrow icon-3.72 % *

* during past year

Cash in Bank

£1,475,994.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
74
4.35M
-
0.00
1.65M
-
2022
70
5.35M
-
0.00
1.53M
-
2023
71
6.09M
-
0.00
1.48M
-
2023
71
6.09M
-
0.00
1.48M
-

Employees

2023

Employees

71 Ascended1 % *

Net Assets(GBP)

6.09M £Ascended13.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.48M £Descended-3.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keith, Barbara Mary
Director
10/08/2011 - Present
-
Keith, Richard Etheridge
Director
22/02/1991 - Present
1
Keith, Jennifer Margaret
Director
10/08/2011 - Present
1
Keith, Charles Terry
Director
22/02/1991 - 24/03/2016
1
Keith, Charles Terry
Secretary
22/02/1991 - 24/03/2016
1

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+
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 BIRCHCLAIM LIMITED

BIRCHCLAIM LIMITED is an(a) Active company incorporated on 22/02/1991 with the registered office located at Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset BH2 6LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 71 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCHCLAIM LIMITED?

toggle

BIRCHCLAIM LIMITED is currently Active. It was registered on 22/02/1991 .

Where is BIRCHCLAIM LIMITED located?

toggle

BIRCHCLAIM LIMITED is registered at Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset BH2 6LA.

What does BIRCHCLAIM LIMITED do?

toggle

BIRCHCLAIM LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BIRCHCLAIM LIMITED have?

toggle

BIRCHCLAIM LIMITED had 71 employees in 2023.

What is the latest filing for BIRCHCLAIM LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-22 with no updates.