BIRCHCROWN FINANCE LIMITED

Register to unlock more data on OkredoRegister

BIRCHCROWN FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01583334

Incorporation date

01/09/1981

Size

Dormant

Contacts

Registered address

Registered address

25 Gresham Street, London, EC2V 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1986)
dot icon16/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon12/05/2025
Secretary's details changed for Alyson Elizabeth Mulholland on 2025-05-12
dot icon03/04/2025
Accounts for a dormant company made up to 2024-11-20
dot icon17/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon11/04/2024
Full accounts made up to 2023-11-20
dot icon02/02/2024
Appointment of Mr Greig Albert James Sharratt as a director on 2024-01-24
dot icon02/02/2024
Appointment of Mr Paul Clarke as a director on 2024-01-24
dot icon02/02/2024
Termination of appointment of John Robert Turner as a director on 2024-01-30
dot icon05/12/2023
Termination of appointment of Colin Graham Dowsett as a director on 2023-11-22
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon16/03/2023
Full accounts made up to 2022-11-20
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon25/04/2022
Full accounts made up to 2021-11-20
dot icon21/01/2022
Appointment of Ms Laura Frances Dorey as a director on 2022-01-13
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon23/03/2021
Full accounts made up to 2020-11-20
dot icon01/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon22/05/2020
Full accounts made up to 2019-11-20
dot icon24/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon08/05/2019
Secretary's details changed for Alyson Elizabeth Mulholland on 2019-03-04
dot icon07/05/2019
Full accounts made up to 2018-11-20
dot icon09/01/2019
Director's details changed for Mr John Robert Turner on 2019-01-04
dot icon05/07/2018
Termination of appointment of Gerard Ashley Fox as a director on 2018-06-28
dot icon03/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon16/04/2018
Full accounts made up to 2017-11-20
dot icon08/11/2017
Appointment of Alyson Elizabeth Mulholland as a secretary on 2017-11-07
dot icon07/11/2017
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 2017-11-07
dot icon03/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon29/06/2017
Notification of Lloyds Bank Leasing Limited as a person with significant control on 2016-04-06
dot icon02/06/2017
Full accounts made up to 2016-11-20
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon05/04/2016
Full accounts made up to 2015-11-20
dot icon02/10/2015
Termination of appointment of Kevin Charles Harris as a director on 2015-09-30
dot icon30/09/2015
Appointment of Mr John Robert Turner as a director on 2015-09-23
dot icon21/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon05/05/2015
Full accounts made up to 2014-11-20
dot icon10/03/2015
Director's details changed for Mr Kevin Charles Harris on 2015-03-06
dot icon10/03/2015
Director's details changed for Mr Gerard Ashley Fox on 2015-03-06
dot icon22/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon18/08/2014
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
dot icon23/06/2014
Full accounts made up to 2013-11-20
dot icon11/02/2014
Statement of company's objects
dot icon11/02/2014
Resolutions
dot icon20/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon02/07/2013
Full accounts made up to 2012-11-20
dot icon17/06/2013
Appointment of Mr Gerard Ashley Fox as a director
dot icon14/06/2013
Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary
dot icon13/06/2013
Appointment of Mr Kevin Charles Harris as a director
dot icon11/06/2013
Termination of appointment of Simon Gledhill as a director
dot icon05/06/2013
Termination of appointment of Sharon Slattery as a secretary
dot icon20/12/2012
Termination of appointment of Robin Isaacs as a director
dot icon28/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon22/08/2012
Termination of appointment of Timothy Cooke as a director
dot icon04/07/2012
Full accounts made up to 2011-11-20
dot icon21/06/2012
Appointment of Mr Colin Graham Dowsett as a director
dot icon20/06/2012
Appointment of Mr Simon Christopher Gledhill as a director
dot icon24/05/2012
Termination of appointment of Jonathan Herbert as a director
dot icon24/05/2012
Termination of appointment of Andrew Cumming as a director
dot icon29/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon23/08/2011
Full accounts made up to 2010-11-20
dot icon20/10/2010
Director's details changed for Robin Alexander Isaacs on 2010-10-18
dot icon22/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon24/08/2010
Full accounts made up to 2009-11-20
dot icon06/08/2010
Director's details changed for Jonathan Mark Herbert on 2010-08-06
dot icon06/08/2010
Secretary's details changed for Sharon Noelle Slattery on 2010-08-06
dot icon17/06/2010
Director's details changed for Timothy John Cooke on 2010-06-16
dot icon16/06/2010
Director's details changed for Mr Andrew John Cumming on 2010-06-16
dot icon28/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon09/09/2009
Appointment terminated director anthony basing
dot icon11/08/2009
Full accounts made up to 2008-11-20
dot icon25/09/2008
Return made up to 20/09/08; full list of members
dot icon22/09/2008
Full accounts made up to 2007-11-20
dot icon12/06/2008
Director appointed robin alexander isaacs
dot icon09/06/2008
Appointment terminated director anthony vowles
dot icon16/05/2008
Appointment terminated director peter higgins
dot icon27/09/2007
Return made up to 20/09/07; full list of members
dot icon20/09/2007
Full accounts made up to 2006-11-20
dot icon29/06/2007
New director appointed
dot icon25/06/2007
New director appointed
dot icon02/03/2007
Director resigned
dot icon06/02/2007
Director's particulars changed
dot icon04/12/2006
Director's particulars changed
dot icon04/12/2006
Director resigned
dot icon28/09/2006
Return made up to 20/09/06; full list of members
dot icon01/08/2006
Full accounts made up to 2005-11-20
dot icon21/01/2006
Declaration of satisfaction of mortgage/charge
dot icon21/01/2006
Declaration of satisfaction of mortgage/charge
dot icon21/01/2006
Declaration of satisfaction of mortgage/charge
dot icon21/01/2006
Declaration of satisfaction of mortgage/charge
dot icon21/01/2006
Declaration of satisfaction of mortgage/charge
dot icon21/01/2006
Declaration of satisfaction of mortgage/charge
dot icon21/01/2006
Declaration of satisfaction of mortgage/charge
dot icon21/01/2006
Declaration of satisfaction of mortgage/charge
dot icon21/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/12/2005
New director appointed
dot icon14/11/2005
Director resigned
dot icon07/10/2005
Return made up to 20/09/05; full list of members
dot icon03/10/2005
New director appointed
dot icon05/09/2005
Director resigned
dot icon11/07/2005
Director's particulars changed
dot icon07/07/2005
Director resigned
dot icon12/04/2005
Declaration of satisfaction of mortgage/charge
dot icon22/03/2005
Full accounts made up to 2004-11-20
dot icon30/09/2004
Return made up to 20/09/04; full list of members
dot icon27/07/2004
New director appointed
dot icon30/06/2004
Director's particulars changed
dot icon30/06/2004
New director appointed
dot icon07/06/2004
Director's particulars changed
dot icon12/05/2004
Director's particulars changed
dot icon11/05/2004
Director resigned
dot icon30/03/2004
Full accounts made up to 2003-11-20
dot icon23/03/2004
Director's particulars changed
dot icon22/01/2004
New director appointed
dot icon21/01/2004
Director's particulars changed
dot icon17/01/2004
New director appointed
dot icon11/01/2004
New director appointed
dot icon08/01/2004
Director resigned
dot icon05/01/2004
New director appointed
dot icon17/12/2003
Director resigned
dot icon13/11/2003
Director resigned
dot icon10/11/2003
Director resigned
dot icon16/10/2003
Secretary's particulars changed
dot icon14/10/2003
Return made up to 20/09/03; full list of members
dot icon14/10/2003
Location of register of members
dot icon18/07/2003
Director resigned
dot icon19/05/2003
Director resigned
dot icon10/04/2003
Director's particulars changed
dot icon06/04/2003
Resolutions
dot icon03/04/2003
Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS
dot icon02/04/2003
Full accounts made up to 2002-11-20
dot icon31/01/2003
Auditor's resignation
dot icon30/09/2002
Return made up to 20/09/02; full list of members
dot icon24/06/2002
Director's particulars changed
dot icon03/04/2002
Full accounts made up to 2001-11-20
dot icon13/02/2002
Director's particulars changed
dot icon18/01/2002
Director's particulars changed
dot icon23/11/2001
Director's particulars changed
dot icon20/11/2001
Director's particulars changed
dot icon20/11/2001
Director's particulars changed
dot icon11/10/2001
Return made up to 20/09/01; full list of members
dot icon20/09/2001
Director's particulars changed
dot icon19/09/2001
Director's particulars changed
dot icon28/06/2001
Director's particulars changed
dot icon20/04/2001
Full accounts made up to 2000-11-20
dot icon29/03/2001
New director appointed
dot icon27/03/2001
New director appointed
dot icon27/03/2001
Director's particulars changed
dot icon15/03/2001
Director resigned
dot icon19/10/2000
Return made up to 20/09/00; full list of members
dot icon03/10/2000
New secretary appointed
dot icon03/10/2000
Secretary resigned
dot icon20/07/2000
Director's particulars changed
dot icon15/06/2000
New director appointed
dot icon13/06/2000
Director's particulars changed
dot icon04/04/2000
Full accounts made up to 1999-11-20
dot icon31/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon15/03/2000
Director resigned
dot icon04/10/1999
Return made up to 20/09/99; full list of members
dot icon13/04/1999
Full accounts made up to 1998-11-20
dot icon13/10/1998
New director appointed
dot icon12/10/1998
Director resigned
dot icon25/09/1998
Return made up to 20/09/98; full list of members
dot icon24/05/1998
New director appointed
dot icon12/05/1998
Director resigned
dot icon25/03/1998
Full accounts made up to 1997-11-20
dot icon10/10/1997
Secretary's particulars changed
dot icon25/09/1997
Return made up to 20/09/97; full list of members
dot icon21/05/1997
Full accounts made up to 1996-11-20
dot icon04/04/1997
Secretary resigned
dot icon04/04/1997
New secretary appointed
dot icon04/10/1996
Director resigned
dot icon04/10/1996
Return made up to 20/09/96; full list of members
dot icon19/09/1996
Director's particulars changed
dot icon16/08/1996
Auditor's resignation
dot icon13/08/1996
Location of register of members
dot icon13/08/1996
Location of register of directors' interests
dot icon13/08/1996
Secretary resigned
dot icon13/08/1996
New secretary appointed
dot icon11/08/1996
Registered office changed on 11/08/96 from: 100 wood st london EC2P 2AJ
dot icon31/05/1996
Full accounts made up to 1995-11-20
dot icon26/02/1996
New director appointed
dot icon26/02/1996
New director appointed
dot icon26/02/1996
New director appointed
dot icon15/02/1996
New director appointed
dot icon15/02/1996
New director appointed
dot icon05/02/1996
Director resigned
dot icon05/02/1996
Director resigned
dot icon05/02/1996
Director resigned
dot icon27/09/1995
Return made up to 20/09/95; change of members
dot icon07/07/1995
Full accounts made up to 1994-11-20
dot icon09/11/1994
Director's particulars changed
dot icon22/09/1994
Return made up to 20/09/94; full list of members
dot icon01/06/1994
Full accounts made up to 1993-11-20
dot icon23/09/1993
Return made up to 20/09/93; full list of members
dot icon03/08/1993
Full accounts made up to 1992-11-20
dot icon19/10/1992
Return made up to 20/09/92; no change of members
dot icon29/09/1992
Full accounts made up to 1991-11-20
dot icon18/05/1992
New director appointed
dot icon08/05/1992
New director appointed
dot icon07/05/1992
Director resigned
dot icon23/01/1992
Full accounts made up to 1989-11-20
dot icon06/11/1991
Full accounts made up to 1990-11-20
dot icon30/09/1991
Return made up to 20/09/91; full list of members
dot icon09/08/1991
Director resigned
dot icon28/06/1991
Director resigned
dot icon20/12/1990
Return made up to 01/11/90; full list of members
dot icon07/12/1990
Resolutions
dot icon16/10/1990
Particulars of mortgage/charge
dot icon16/10/1990
Particulars of mortgage/charge
dot icon16/10/1990
Particulars of mortgage/charge
dot icon05/03/1990
Particulars of mortgage/charge
dot icon05/03/1990
Particulars of mortgage/charge
dot icon05/03/1990
Particulars of mortgage/charge
dot icon26/02/1990
Full accounts made up to 1988-11-20
dot icon19/12/1989
Particulars of mortgage/charge
dot icon05/12/1989
Particulars of mortgage/charge
dot icon05/12/1989
Particulars of mortgage/charge
dot icon01/11/1989
Return made up to 30/09/89; full list of members
dot icon25/09/1989
New director appointed
dot icon19/01/1989
New director appointed
dot icon10/01/1989
Registered office changed on 10/01/89 from: 60 lombard street london EC3V 9EA
dot icon01/12/1988
Director resigned
dot icon01/12/1988
New director appointed
dot icon30/11/1988
New director appointed
dot icon23/11/1988
Secretary resigned;new secretary appointed
dot icon08/09/1988
Full accounts made up to 1987-11-20
dot icon08/08/1988
Return made up to 01/07/88; full list of members
dot icon12/07/1988
Director resigned
dot icon25/08/1987
Director resigned;new director appointed
dot icon05/06/1987
Full accounts made up to 1986-11-20
dot icon24/04/1987
Return made up to 31/03/87; full list of members
dot icon21/01/1987
Return made up to 23/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/12/1986
Registered office changed on 27/12/86 from: 25 milk street london EC2V 8LU
dot icon10/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
20/11/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
20/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
20/11/2024
dot iconNext account date
20/11/2025
dot iconNext due on
20/08/2026
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Paul
Director
24/01/2024 - Present
42
Moore, Alan Edward
Director
19/01/1996 - 30/04/1998
47
Green, Michael Jonathan
Director
01/10/1998 - 03/12/2003
72
Foad, Allan Robert
Director
19/01/1996 - 31/10/2005
105
Tate, George Truett
Director
29/12/2003 - 05/05/2004
79

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 BIRCHCROWN FINANCE LIMITED

BIRCHCROWN FINANCE LIMITED is an(a) Active company incorporated on 01/09/1981 with the registered office located at 25 Gresham Street, London, EC2V 7HN. There are currently 4 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 BIRCHCROWN FINANCE LIMITED?

toggle

BIRCHCROWN FINANCE LIMITED is currently Active. It was registered on 01/09/1981 .

Where is BIRCHCROWN FINANCE LIMITED located?

toggle

BIRCHCROWN FINANCE LIMITED is registered at 25 Gresham Street, London, EC2V 7HN.

What does BIRCHCROWN FINANCE LIMITED do?

toggle

BIRCHCROWN FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for BIRCHCROWN FINANCE LIMITED?

toggle

The latest filing was on 16/06/2025: Confirmation statement made on 2025-06-13 with no updates.