BIRCHER LIMITED

Register to unlock more data on OkredoRegister

BIRCHER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01336796

Incorporation date

01/11/1977

Size

Micro Entity

Contacts

Registered address

Registered address

6 Market Street, Ludlow, Shropshire SY8 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1986)
dot icon21/04/2026
Previous accounting period shortened from 2026-12-31 to 2026-04-20
dot icon21/04/2026
Micro company accounts made up to 2026-04-20
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon02/03/2026
Micro company accounts made up to 2025-12-31
dot icon27/02/2026
Application to strike the company off the register
dot icon03/02/2026
Registered office address changed from Suite 1 & 2 Marshall Business Centre Faraday Road Hereford HR4 9NS United Kingdom to 6 Market Street Ludlow Shropshire SY8 1BP on 2026-02-03
dot icon09/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Registered office address changed from Brook House Farm Bircher Leominster HR6 0AY to Suite 1 & 2 Marshall Business Centre Faraday Road Hereford HR4 9NS on 2024-12-16
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon16/12/2024
Satisfaction of charge 3 in full
dot icon16/12/2024
Satisfaction of charge 4 in full
dot icon16/12/2024
Satisfaction of charge 5 in full
dot icon16/12/2024
Satisfaction of charge 013367960006 in full
dot icon13/12/2024
Director's details changed for Katherine Shan Henry on 2024-12-13
dot icon13/12/2024
Change of details for Ms Katherine Shan Henry as a person with significant control on 2024-12-13
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/02/2024
Resolutions
dot icon17/02/2024
Memorandum and Articles of Association
dot icon13/02/2024
Particulars of variation of rights attached to shares
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/09/2023
Registration of charge 013367960007, created on 2023-09-25
dot icon05/05/2023
Compulsory strike-off action has been discontinued
dot icon04/05/2023
Confirmation statement made on 2022-12-31 with updates
dot icon18/04/2023
Director's details changed for Katherine Shan Henry on 2023-04-18
dot icon18/04/2023
Secretary's details changed for Katherine Shan Henry on 2023-04-18
dot icon21/03/2023
First Gazette notice for compulsory strike-off
dot icon06/10/2022
Notification of Katherine Shan Henry as a person with significant control on 2022-09-28
dot icon06/10/2022
Cessation of Robert Christopher Smith as a person with significant control on 2022-09-28
dot icon06/10/2022
Termination of appointment of Adam Jonathan Smith as a director on 2022-09-28
dot icon06/10/2022
Termination of appointment of Robert Christopher Smith as a director on 2022-09-28
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/03/2022
Appointment of Katherine Shan Henry as a director on 2022-03-21
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon05/01/2021
Secretary's details changed for Katherine Shan Henry on 2021-01-05
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/07/2018
Registration of charge 013367960006, created on 2018-07-18
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/01/2014
Director's details changed for Mr Robert Christopher Smith on 2013-03-03
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon25/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/02/2010
Director's details changed for Robert Christopher Smith on 2009-12-31
dot icon25/02/2010
Director's details changed for Adam Jonathan Smith on 2009-12-31
dot icon05/01/2010
Annual return made up to 2008-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Robert Christopher Smith on 2008-01-01
dot icon05/01/2010
Secretary's details changed for Katherine Shan Henry on 2008-06-17
dot icon13/11/2009
Annual return made up to 2007-12-31 with full list of shareholders
dot icon27/08/2009
Return made up to 31/12/06; full list of members
dot icon31/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/06/2008
Total exemption full accounts made up to 2006-12-31
dot icon28/09/2006
Registered office changed on 28/09/06 from: widmer farm seer green beaconsfield HP9 2RQ
dot icon31/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon07/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon30/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/02/2004
Declaration of satisfaction of mortgage/charge
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon26/11/2003
Memorandum and Articles of Association
dot icon17/10/2003
Particulars of mortgage/charge
dot icon09/10/2003
Particulars of mortgage/charge
dot icon30/09/2003
Certificate of change of name
dot icon16/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/06/2003
New director appointed
dot icon13/02/2003
Particulars of mortgage/charge
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon28/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon17/04/2002
Particulars of mortgage/charge
dot icon17/04/2002
Particulars of mortgage/charge
dot icon18/01/2002
Return made up to 31/12/01; full list of members
dot icon14/06/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Secretary resigned;director resigned
dot icon30/05/2001
New secretary appointed
dot icon31/01/2001
Return made up to 31/12/00; full list of members
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-12-31
dot icon02/02/1999
Return made up to 31/12/98; no change of members
dot icon11/05/1998
Full accounts made up to 1997-12-31
dot icon14/01/1998
Return made up to 31/12/97; no change of members
dot icon11/06/1997
Full accounts made up to 1996-12-31
dot icon28/01/1997
Full accounts made up to 1995-12-31
dot icon14/01/1997
Return made up to 31/12/96; full list of members
dot icon04/02/1996
Return made up to 31/12/95; no change of members
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon21/04/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Full accounts made up to 1993-12-31
dot icon14/02/1994
Return made up to 31/12/93; full list of members
dot icon14/02/1994
Registered office changed on 14/02/94 from: 2 south audley street mayfair london W1Y 6AJ
dot icon12/01/1994
Return made up to 31/12/92; full list of members
dot icon29/06/1993
Full accounts made up to 1992-12-31
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon08/01/1992
Return made up to 31/12/91; no change of members
dot icon28/10/1991
Full accounts made up to 1990-12-31
dot icon04/06/1991
Full accounts made up to 1989-12-31
dot icon17/04/1991
Return made up to 31/12/90; no change of members
dot icon10/04/1990
Full accounts made up to 1988-12-31
dot icon14/03/1990
Return made up to 31/12/89; full list of members
dot icon14/06/1989
Return made up to 31/12/88; full list of members
dot icon25/05/1989
Registered office changed on 25/05/89 from: 33 st james street london SW1
dot icon15/05/1989
Full accounts made up to 1987-12-31
dot icon27/04/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon15/03/1988
Accounts made up to 1986-12-31
dot icon15/03/1988
Return made up to 30/11/87; full list of members
dot icon04/04/1987
Full accounts made up to 1985-12-31
dot icon04/04/1987
Return made up to 31/12/86; full list of members
dot icon30/04/1986
Return made up to 31/12/85; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
130.05K
-
0.00
-
-
2022
3
132.12K
-
0.00
-
-
2022
3
132.12K
-
0.00
-
-

Employees

2022

Employees

3 Ascended200 % *

Net Assets(GBP)

132.12K £Ascended1.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Katherine Shan Henry
Director
21/03/2022 - Present
-
Smith, Adam Jonathan
Director
07/04/2003 - 28/09/2022
4
Henry, Katherine Shan
Secretary
30/04/2001 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIRCHER LIMITED

BIRCHER LIMITED is an(a) Active company incorporated on 01/11/1977 with the registered office located at 6 Market Street, Ludlow, Shropshire SY8 1BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCHER LIMITED?

toggle

BIRCHER LIMITED is currently Active. It was registered on 01/11/1977 .

Where is BIRCHER LIMITED located?

toggle

BIRCHER LIMITED is registered at 6 Market Street, Ludlow, Shropshire SY8 1BP.

What does BIRCHER LIMITED do?

toggle

BIRCHER LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BIRCHER LIMITED have?

toggle

BIRCHER LIMITED had 3 employees in 2022.

What is the latest filing for BIRCHER LIMITED?

toggle

The latest filing was on 21/04/2026: Previous accounting period shortened from 2026-12-31 to 2026-04-20.