BIRCHESTER LIMITED

Register to unlock more data on OkredoRegister

BIRCHESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02959920

Incorporation date

18/08/1994

Size

Group

Contacts

Registered address

Registered address

Polebrook Nursing Home Morgans Close Polebrook, Oundle, Peterborough, Cambridgeshire PE8 5LUCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1994)
dot icon23/01/2026
Registered office address changed from 1 the Forum Minerva Business Park, Lynch Wood Peterborough Cambridgeshire PE2 6FT United Kingdom to Polebrook Nursing Home Morgans Close Polebrook Oundle Peterborough Cambridgeshire PE8 5LU on 2026-01-23
dot icon12/05/2025
Group of companies' accounts made up to 2024-10-31
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with updates
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon13/08/2024
Group of companies' accounts made up to 2023-10-31
dot icon16/07/2024
Director's details changed for Mrs Elizabeth Anne Gore on 2024-07-15
dot icon15/07/2024
Director's details changed for Mr Richard Kevin Gore on 2024-07-15
dot icon14/12/2023
Registration of charge 029599200002, created on 2023-12-08
dot icon06/11/2023
Group of companies' accounts made up to 2022-10-31
dot icon21/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon28/10/2022
Group of companies' accounts made up to 2021-10-31
dot icon22/08/2022
Confirmation statement made on 2022-08-18 with updates
dot icon04/08/2022
Change of details for Mr Richard Kevin Gore as a person with significant control on 2016-10-04
dot icon20/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon03/08/2021
Group of companies' accounts made up to 2020-10-31
dot icon24/08/2020
Group of companies' accounts made up to 2019-10-31
dot icon19/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon03/06/2020
Second filing of Confirmation Statement dated 18/08/2019
dot icon02/06/2020
Memorandum and Articles of Association
dot icon02/06/2020
Statement of company's objects
dot icon02/06/2020
Resolutions
dot icon02/06/2020
Change of share class name or designation
dot icon02/06/2020
Particulars of variation of rights attached to shares
dot icon21/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon04/07/2019
Current accounting period extended from 2019-06-30 to 2019-10-31
dot icon12/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/12/2018
Registered office address changed from Tollfield House 6 Prebendal Green Yarwell, Peterborough Cambridgeshire PE8 6PJ United Kingdom to 1 the Forum Minerva Business Park, Lynch Wood Peterborough Cambridgeshire PE2 6FT on 2018-12-20
dot icon16/11/2018
Second filing of Confirmation Statement dated 18/08/2018
dot icon21/08/2018
18/08/18 Statement of Capital gbp 108662
dot icon17/07/2018
Director's details changed for Mr Richard Kevin Gore on 2018-07-16
dot icon17/07/2018
Director's details changed for Elizabeth Anne Gore on 2018-07-16
dot icon22/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon27/10/2017
Satisfaction of charge 1 in full
dot icon30/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon29/08/2017
Director's details changed for Elizabeth Anne Gore on 2017-08-29
dot icon29/08/2017
Director's details changed for Mr Richard Kevin Gore on 2017-08-29
dot icon29/08/2017
Secretary's details changed for Elizabeth Anne Gore on 2017-08-29
dot icon15/06/2017
Registered office address changed from Polebrook Nursing Home Morgans Close Polebrook, Oundle Peterborough Cambridgeshire PE8 5LU to Tollfield House 6 Prebendal Green Yarwell, Peterborough Cambridgeshire PE8 6PJ on 2017-06-15
dot icon12/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon15/11/2016
Statement of company's objects
dot icon15/11/2016
Particulars of variation of rights attached to shares
dot icon15/11/2016
Change of share class name or designation
dot icon15/11/2016
Resolutions
dot icon15/11/2016
Resolutions
dot icon30/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/11/2009
Annual return made up to 2009-08-18 with full list of shareholders
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/03/2009
Return made up to 18/08/08; full list of members
dot icon10/03/2009
Location of register of members
dot icon28/04/2008
Accounts for a small company made up to 2007-06-30
dot icon13/11/2007
Return made up to 18/08/07; full list of members
dot icon09/05/2007
Return made up to 18/08/06; full list of members
dot icon09/05/2007
Registered office changed on 09/05/07 from: polebrook nursing home morgans close polebrook ounole peterborough cambridgeshire PE8 5LU
dot icon09/05/2007
Location of register of members
dot icon09/05/2007
Director's particulars changed
dot icon09/05/2007
Secretary's particulars changed;director's particulars changed
dot icon08/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon27/11/2006
Director resigned
dot icon24/11/2006
Registered office changed on 24/11/06 from: ancona house 35 irchester road knuston spinney wellingborough northamptonshire NN29 7ES
dot icon23/06/2006
Certificate of re-registration from Public Limited Company to Private
dot icon23/06/2006
Application for reregistration from PLC to private
dot icon23/06/2006
Re-registration of Memorandum and Articles
dot icon23/06/2006
Resolutions
dot icon05/05/2006
Full accounts made up to 2005-06-30
dot icon07/10/2005
Return made up to 18/08/05; full list of members
dot icon31/01/2005
Group of companies' accounts made up to 2004-06-30
dot icon01/10/2004
Return made up to 18/08/04; full list of members
dot icon12/02/2004
Group of companies' accounts made up to 2003-06-30
dot icon09/09/2003
Return made up to 18/08/03; full list of members
dot icon04/02/2003
Group of companies' accounts made up to 2002-06-30
dot icon13/09/2002
Return made up to 18/08/02; full list of members
dot icon06/06/2002
Group of companies' accounts made up to 2001-06-30
dot icon16/05/2002
Group of companies' accounts made up to 2000-06-30
dot icon30/04/2002
Auditor's resignation
dot icon11/09/2001
Return made up to 18/08/01; full list of members
dot icon01/02/2001
Full group accounts made up to 1999-06-30
dot icon26/09/2000
Return made up to 18/08/00; full list of members
dot icon22/12/1999
Director resigned
dot icon10/12/1999
Director resigned
dot icon19/10/1999
Return made up to 18/08/99; no change of members
dot icon09/06/1999
Registered office changed on 09/06/99 from: 56 new bond street apollo house london W1Y 9DG
dot icon05/02/1999
Full group accounts made up to 1998-06-30
dot icon03/09/1998
Return made up to 18/08/98; change of members
dot icon06/07/1998
Particulars of mortgage/charge
dot icon02/02/1998
Full group accounts made up to 1997-06-30
dot icon22/01/1998
Ad 31/12/97--------- £ si 20500@1=20500 £ ic 88162/108662
dot icon15/10/1997
Return made up to 18/08/97; full list of members
dot icon29/07/1997
Ad 31/12/96--------- £ si 15035@1=15035 £ ic 76127/91162
dot icon08/05/1997
Full group accounts made up to 1996-06-30
dot icon04/11/1996
New secretary appointed
dot icon04/11/1996
Location of register of members
dot icon04/11/1996
Director's particulars changed
dot icon04/11/1996
Director's particulars changed
dot icon04/11/1996
Director resigned
dot icon04/11/1996
Director resigned
dot icon04/11/1996
Return made up to 18/08/96; full list of members
dot icon10/10/1996
Ad 24/09/96--------- £ si 5809@1=5809 £ ic 70318/76127
dot icon29/08/1996
Ad 19/04/96--------- £ si 9118@1=9118 £ ic 61200/70318
dot icon29/08/1996
Ad 17/07/95--------- £ si 3000@1=3000 £ ic 58200/61200
dot icon29/08/1996
Ad 19/04/96--------- £ si 5000@1=5000 £ ic 53200/58200
dot icon29/08/1996
Resolutions
dot icon29/08/1996
Resolutions
dot icon29/08/1996
Resolutions
dot icon29/08/1996
£ nc 53200/200000 19/04/96
dot icon11/08/1996
Full group accounts made up to 1995-06-30
dot icon26/10/1995
New director appointed
dot icon26/10/1995
New director appointed
dot icon25/10/1995
New director appointed
dot icon12/07/1995
Ad 30/06/95--------- £ si 3000@1=3000 £ ic 50200/53200
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Resolutions
dot icon12/07/1995
£ nc 50200/53200 30/06/95
dot icon18/01/1995
Particulars of contract relating to shares
dot icon18/01/1995
Ad 28/09/94--------- £ si 50198@1
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
New director appointed
dot icon24/10/1994
Accounting reference date notified as 30/06
dot icon18/08/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

107
2021
change arrow icon0 % *

* during past year

Cash in Bank

£49,950.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Group
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
107
2.52M
-
0.00
49.95K
-
2021
107
2.52M
-
0.00
49.95K
-

Employees

2021

Employees

107 Ascended- *

Net Assets(GBP)

2.52M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.95K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gore, Richard Kevin
Director
18/08/1994 - Present
12
Gore, Elizabeth Anne
Director
18/08/1994 - Present
5
Johnson, Martin Thomas, Dr
Director
30/06/1995 - 16/10/2006
6
Fontein, Cornelis Boudewijn
Director
30/06/1995 - 03/12/1999
3
Jackson, Peter Stephen
Director
11/10/1994 - 30/06/1995
3

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 BIRCHESTER LIMITED

BIRCHESTER LIMITED is an(a) Active company incorporated on 18/08/1994 with the registered office located at Polebrook Nursing Home Morgans Close Polebrook, Oundle, Peterborough, Cambridgeshire PE8 5LU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 107 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCHESTER LIMITED?

toggle

BIRCHESTER LIMITED is currently Active. It was registered on 18/08/1994 .

Where is BIRCHESTER LIMITED located?

toggle

BIRCHESTER LIMITED is registered at Polebrook Nursing Home Morgans Close Polebrook, Oundle, Peterborough, Cambridgeshire PE8 5LU.

What does BIRCHESTER LIMITED do?

toggle

BIRCHESTER LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BIRCHESTER LIMITED have?

toggle

BIRCHESTER LIMITED had 107 employees in 2021.

What is the latest filing for BIRCHESTER LIMITED?

toggle

The latest filing was on 23/01/2026: Registered office address changed from 1 the Forum Minerva Business Park, Lynch Wood Peterborough Cambridgeshire PE2 6FT United Kingdom to Polebrook Nursing Home Morgans Close Polebrook Oundle Peterborough Cambridgeshire PE8 5LU on 2026-01-23.