BIRCHERLEY LTD

Register to unlock more data on OkredoRegister

BIRCHERLEY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05272581

Incorporation date

28/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

74a High Street, Wanstead, London E11 2RJCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2004)
dot icon29/03/2026
Amended total exemption full accounts made up to 2024-10-31
dot icon10/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon20/03/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon22/01/2025
Amended total exemption full accounts made up to 2023-10-31
dot icon21/08/2024
Registration of charge 052725810005, created on 2024-08-19
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon25/10/2023
Amended total exemption full accounts made up to 2022-10-31
dot icon10/03/2023
Confirmation statement made on 2023-02-24 with updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon07/09/2022
Cancellation of shares. Statement of capital on 2022-07-31
dot icon07/09/2022
Purchase of own shares.
dot icon03/08/2022
Cancellation of shares. Statement of capital on 2022-06-30
dot icon03/08/2022
Purchase of own shares.
dot icon07/07/2022
Cancellation of shares. Statement of capital on 2022-05-31
dot icon07/07/2022
Purchase of own shares.
dot icon29/06/2022
Compulsory strike-off action has been discontinued
dot icon28/06/2022
Confirmation statement made on 2022-02-24 with updates
dot icon28/06/2022
Termination of appointment of Thomas Cooke as a secretary on 2022-06-28
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon25/05/2022
Cancellation of shares. Statement of capital on 2022-04-30
dot icon25/05/2022
Purchase of own shares.
dot icon28/04/2022
Cancellation of shares. Statement of capital on 2022-03-31
dot icon28/04/2022
Purchase of own shares.
dot icon22/03/2022
Cancellation of shares. Statement of capital on 2022-02-28
dot icon22/03/2022
Purchase of own shares.
dot icon08/03/2022
Cancellation of shares. Statement of capital on 2022-01-31
dot icon08/03/2022
Purchase of own shares.
dot icon26/01/2022
Cancellation of shares. Statement of capital on 2021-12-31
dot icon26/01/2022
Purchase of own shares.
dot icon19/01/2022
Purchase of own shares.
dot icon09/01/2022
Cancellation of shares. Statement of capital on 2021-11-30
dot icon09/01/2022
Cancellation of shares. Statement of capital on 2021-10-31
dot icon09/01/2022
Cancellation of shares. Statement of capital on 2021-06-30
dot icon09/01/2022
Cancellation of shares. Statement of capital on 2021-09-30
dot icon09/01/2022
Cancellation of shares. Statement of capital on 2021-05-31
dot icon09/01/2022
Cancellation of shares. Statement of capital on 2021-08-31
dot icon09/01/2022
Cancellation of shares. Statement of capital on 2021-04-30
dot icon09/01/2022
Cancellation of shares. Statement of capital on 2021-07-31
dot icon09/01/2022
Purchase of own shares.
dot icon09/01/2022
Purchase of own shares.
dot icon09/01/2022
Purchase of own shares.
dot icon09/01/2022
Purchase of own shares.
dot icon09/01/2022
Purchase of own shares.
dot icon09/01/2022
Purchase of own shares.
dot icon09/01/2022
Purchase of own shares.
dot icon31/08/2021
Satisfaction of charge 052725810003 in full
dot icon31/08/2021
Satisfaction of charge 052725810004 in full
dot icon27/07/2021
Sub-division of shares on 2021-05-27
dot icon27/07/2021
Resolutions
dot icon26/07/2021
Change of details for Mr David James Sawyer as a person with significant control on 2021-05-27
dot icon23/07/2021
Cessation of Thomas David Cook as a person with significant control on 2021-07-02
dot icon21/07/2021
Termination of appointment of Thomas David Cook as a director on 2021-07-02
dot icon20/07/2021
Cancellation of shares. Statement of capital on 2021-05-27
dot icon20/07/2021
Purchase of own shares.
dot icon13/03/2021
Memorandum and Articles of Association
dot icon13/03/2021
Statement of company's objects
dot icon04/03/2021
Second filing of Confirmation Statement dated 2021-02-24
dot icon24/02/2021
24/02/21 Statement of Capital gbp 100
dot icon18/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon10/12/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon17/11/2020
Registered office address changed from Unit 13 Mead Lane Hertford SG13 7BJ England to 74a High Street Wanstead London E11 2RJ on 2020-11-17
dot icon23/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon20/07/2020
Registered office address changed from Unit 3 West Place, West Road Harlow Essex CM20 2GY to Unit 13 Mead Lane Hertford SG13 7BJ on 2020-07-20
dot icon04/03/2020
Registration of a charge with Charles court order to extend. Charge code 052725810004, created on 2019-07-08
dot icon30/12/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon22/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/03/2018
Registration of charge 052725810003, created on 2018-03-07
dot icon09/01/2018
Confirmation statement made on 2017-10-28 with no updates
dot icon11/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/12/2016
Confirmation statement made on 2016-10-28 with updates
dot icon24/11/2016
Registration of charge 052725810002, created on 2016-11-24
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/07/2016
Registration of charge 052725810001, created on 2016-07-11
dot icon10/12/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/01/2015
Annual return made up to 2014-10-28 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/05/2013
Appointment of Mr David James Sawyer as a director
dot icon13/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/07/2012
Termination of appointment of Daniel Kaye as a director
dot icon30/07/2012
Registered office address changed from 3 Aylsham Crescent Aylsham Road Norwich Norfolk NR3 2RZ England on 2012-07-30
dot icon16/04/2012
Appointment of Mr Thomas Cooke as a secretary
dot icon16/04/2012
Termination of appointment of Peter Knowles as a secretary
dot icon12/04/2012
Appointment of Mr Thomas David Cook as a director
dot icon12/04/2012
Termination of appointment of Peter Knowles as a director
dot icon16/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon16/11/2011
Secretary's details changed for Mr Peter Edward Charles Knowles on 2011-11-16
dot icon16/11/2011
Registered office address changed from Ink Exchange 3 Aylsham Crescent Aylsham Road Norwich Norfolk NR3 2RZ United Kingdom on 2011-11-16
dot icon27/10/2011
Certificate of change of name
dot icon26/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon09/05/2011
Secretary's details changed for Mr Peter Knowles on 2011-05-09
dot icon09/05/2011
Appointment of Mr Daniel Anthony Kaye as a director
dot icon09/05/2011
Appointment of Mr Peter Knowles as a secretary
dot icon09/05/2011
Termination of appointment of Lindsay Knowles as a secretary
dot icon25/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon25/11/2010
Registered office address changed from 142 North Park Fakenham Norfolk NR21 9RJ on 2010-11-25
dot icon19/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon06/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon06/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon05/11/2008
Return made up to 28/10/08; full list of members
dot icon13/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon29/11/2007
Return made up to 28/10/07; full list of members
dot icon26/07/2007
Accounts for a dormant company made up to 2006-10-31
dot icon03/11/2006
Return made up to 28/10/06; full list of members
dot icon18/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon14/11/2005
Return made up to 28/10/05; full list of members
dot icon28/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

3
2022
change arrow icon+7.69 % *

* during past year

Cash in Bank

£555,363.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
205.35K
-
0.00
515.72K
-
2022
3
55.77K
-
0.00
555.36K
-
2022
3
55.77K
-
0.00
555.36K
-

Employees

2022

Employees

3 Descended-50 % *

Net Assets(GBP)

55.77K £Descended-72.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

555.36K £Ascended7.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sawyer, David James
Director
01/12/2012 - Present
15

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRCHERLEY LTD

BIRCHERLEY LTD is an(a) Active company incorporated on 28/10/2004 with the registered office located at 74a High Street, Wanstead, London E11 2RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCHERLEY LTD?

toggle

BIRCHERLEY LTD is currently Active. It was registered on 28/10/2004 .

Where is BIRCHERLEY LTD located?

toggle

BIRCHERLEY LTD is registered at 74a High Street, Wanstead, London E11 2RJ.

What does BIRCHERLEY LTD do?

toggle

BIRCHERLEY LTD operates in the Renting and leasing of office machinery and equipment (including computers) (77.33 - SIC 2007) sector.

How many employees does BIRCHERLEY LTD have?

toggle

BIRCHERLEY LTD had 3 employees in 2022.

What is the latest filing for BIRCHERLEY LTD?

toggle

The latest filing was on 29/03/2026: Amended total exemption full accounts made up to 2024-10-31.