BIRCHFIELD COURT RESIDENTS WEBHEATH LIMITED

Register to unlock more data on OkredoRegister

BIRCHFIELD COURT RESIDENTS WEBHEATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04710892

Incorporation date

25/03/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

6 Birchfield Court Birchfield Road, Webheath, Redditch, Worcestershire B97 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2003)
dot icon30/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon06/03/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon08/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon13/03/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon17/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon04/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/05/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon12/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon22/03/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon25/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon03/04/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon22/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon18/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon07/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon27/05/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon27/05/2015
Registered office address changed from 6 Birchfield Court Birchfield Road Webheath Redditch Worcestershire B97 4AN England to 6 Birchfield Court Birchfield Road Webheath Redditch Worcestershire B97 4AN on 2015-05-27
dot icon27/05/2015
Termination of appointment of Ian Robert Crawford as a secretary on 2015-01-01
dot icon27/05/2015
Registered office address changed from 6 Birchfield Road Redditch Worcestershire B97 4NA England to 6 Birchfield Court Birchfield Road Webheath Redditch Worcestershire B97 4AN on 2015-05-27
dot icon13/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/10/2014
Registered office address changed from 1 Birchfield Court Webheath Redditch Worcestershire B97 4NA to 6 Birchfield Road Redditch Worcestershire B97 4NA on 2014-10-10
dot icon10/10/2014
Appointment of Mr Steven Thomas Birkett as a director on 2014-10-10
dot icon10/10/2014
Termination of appointment of Paul Trahearn as a director on 2014-10-10
dot icon17/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon22/07/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon22/07/2011
Appointment of Mr Paul Trahearn as a director
dot icon14/03/2011
Registered office address changed from 6 Birchfield Court Webheath Redditch Worcestershire B97 4NA on 2011-03-14
dot icon14/03/2011
Secretary's details changed for Mr Ian Robert Crawford on 2011-01-01
dot icon14/03/2011
Termination of appointment of Steven George as a director
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon21/04/2010
Director's details changed for Steven David George on 2010-01-01
dot icon21/04/2010
Secretary's details changed for Mr Ian Robert Crawford on 2010-01-01
dot icon29/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/05/2009
Return made up to 25/03/09; full list of members
dot icon30/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/04/2008
Return made up to 25/03/08; full list of members
dot icon27/04/2007
Return made up to 25/03/07; full list of members
dot icon07/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/05/2006
Return made up to 25/03/06; full list of members
dot icon13/07/2005
Secretary's particulars changed
dot icon13/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/04/2005
Return made up to 25/03/05; full list of members
dot icon09/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/04/2004
Return made up to 25/03/04; full list of members
dot icon18/12/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon14/08/2003
Registered office changed on 14/08/03 from: premier house saxon business park hanbury road bromsgrove worcestershire B60 4AD
dot icon09/04/2003
Secretary resigned
dot icon09/04/2003
Director resigned
dot icon09/04/2003
New director appointed
dot icon09/04/2003
New secretary appointed
dot icon09/04/2003
Registered office changed on 09/04/03 from: 31 corsham street london N1 6DR
dot icon25/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+5.99 % *

* during past year

Cash in Bank

£12,993.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Unaudited abridged
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
0
3.07K
-
0.00
10.72K
-
2022
0
3.07K
-
0.00
12.26K
-
2023
0
3.07K
-
0.00
12.99K
-
2023
0
3.07K
-
0.00
12.99K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.07K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.99K £Ascended5.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
24/03/2003 - 24/03/2003
6844
L & A REGISTRARS LIMITED
Nominee Director
24/03/2003 - 24/03/2003
6842
Mr Steven Thomas Birkett
Director
10/10/2014 - Present
1
Crawford, Ian Robert
Secretary
24/03/2003 - 31/12/2014
7
George, Steven David
Director
24/03/2003 - 31/12/2010
-

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+
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 BIRCHFIELD COURT RESIDENTS WEBHEATH LIMITED

BIRCHFIELD COURT RESIDENTS WEBHEATH LIMITED is an(a) Active company incorporated on 25/03/2003 with the registered office located at 6 Birchfield Court Birchfield Road, Webheath, Redditch, Worcestershire B97 4AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCHFIELD COURT RESIDENTS WEBHEATH LIMITED?

toggle

BIRCHFIELD COURT RESIDENTS WEBHEATH LIMITED is currently Active. It was registered on 25/03/2003 .

Where is BIRCHFIELD COURT RESIDENTS WEBHEATH LIMITED located?

toggle

BIRCHFIELD COURT RESIDENTS WEBHEATH LIMITED is registered at 6 Birchfield Court Birchfield Road, Webheath, Redditch, Worcestershire B97 4AN.

What does BIRCHFIELD COURT RESIDENTS WEBHEATH LIMITED do?

toggle

BIRCHFIELD COURT RESIDENTS WEBHEATH LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BIRCHFIELD COURT RESIDENTS WEBHEATH LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-25 with no updates.