BIRCHFIELD ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BIRCHFIELD ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03263682

Incorporation date

15/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Northfield Road, Netherton, Dudley, West Midlands DY2 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1996)
dot icon16/04/2026
Termination of appointment of Beverley Bennett as a director on 2026-04-02
dot icon16/04/2026
Termination of appointment of Peter Bennett as a director on 2026-04-02
dot icon16/04/2026
Termination of appointment of Peter Bennett as a secretary on 2026-04-02
dot icon01/04/2026
Appointment of Alex Smith-Bennett as a director on 2026-03-31
dot icon27/02/2026
Notification of a person with significant control statement
dot icon26/02/2026
Cessation of Peter Bennett as a person with significant control on 2026-01-31
dot icon26/02/2026
Cessation of Beverley Bennett as a person with significant control on 2026-01-31
dot icon16/02/2026
Registered office address changed from Northfield Road Netherton Dudley West Midlands DY2 8JQ United Kingdom to Northfield Road Netherton Dudley West Midlands DY2 9JQ on 2026-02-16
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon24/09/2024
Change of details for Mr Peter Bennett as a person with significant control on 2024-09-24
dot icon24/09/2024
Change of details for Mrs Beverley Bennett as a person with significant control on 2024-09-24
dot icon09/05/2024
Registered office address changed from West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom to Northfield Road Netherton Dudley West Midlands DY2 8JQ on 2024-05-09
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon19/05/2023
Registered office address changed from Meriden House 6 Great Cornbow Halesowen B63 3AB to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2023-05-19
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon05/11/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2017
Satisfaction of charge 1 in full
dot icon01/11/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Secretary's details changed for Mr Peter Bennett on 2017-06-16
dot icon03/07/2017
Director's details changed for Mrs Beverley Bennett on 2017-06-16
dot icon03/07/2017
Director's details changed for Mr Peter Bennett on 2017-06-16
dot icon19/12/2016
Confirmation statement made on 2016-10-15 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon04/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon15/10/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon23/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/09/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon16/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon26/07/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon25/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/08/2010
Statement by directors
dot icon23/08/2010
Statement of capital on 2010-08-23
dot icon23/08/2010
Solvency statement dated 23/07/10
dot icon23/08/2010
Resolutions
dot icon30/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon30/10/2009
Director's details changed for Beverley Benett on 2009-10-01
dot icon29/10/2009
Director's details changed for Peter Bennett on 2009-10-01
dot icon25/09/2009
Memorandum and Articles of Association
dot icon25/09/2009
Resolutions
dot icon22/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/09/2009
Ad 01/04/09\gbp si 25@1=25\gbp ic 75/100\
dot icon07/09/2009
Resolutions
dot icon24/10/2008
Return made up to 15/10/08; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/11/2007
Return made up to 15/10/07; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/11/2006
Return made up to 15/10/06; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/11/2005
Return made up to 15/10/05; full list of members
dot icon19/07/2005
Particulars of mortgage/charge
dot icon05/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/07/2005
New director appointed
dot icon02/07/2005
Director resigned
dot icon22/10/2004
Return made up to 15/10/04; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/11/2003
Return made up to 15/10/03; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/10/2002
Return made up to 15/10/02; full list of members
dot icon27/09/2002
Registered office changed on 27/09/02 from: saint josephs court trindle road dudley west midlands DY2 7AU
dot icon26/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/11/2001
Return made up to 15/10/01; full list of members
dot icon01/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/06/2001
Registered office changed on 12/06/01 from: meriden house 75 market street stourbridge west midlands DY8 1AQ
dot icon30/10/2000
Return made up to 15/10/00; full list of members
dot icon31/08/2000
Accounts for a small company made up to 2000-03-31
dot icon01/03/2000
Ad 31/10/99--------- £ si 98@1=98 £ ic 2/100
dot icon01/03/2000
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon09/12/1999
Return made up to 15/10/99; full list of members
dot icon20/06/1999
Accounts for a small company made up to 1998-10-31
dot icon19/10/1998
Return made up to 15/10/98; full list of members
dot icon13/08/1998
Accounts for a dormant company made up to 1997-10-31
dot icon13/08/1998
Resolutions
dot icon30/12/1997
Return made up to 15/10/97; full list of members
dot icon11/12/1996
New director appointed
dot icon11/12/1996
New secretary appointed;new director appointed
dot icon11/12/1996
Ad 15/10/96--------- £ si 1@1=1 £ ic 2/3
dot icon23/10/1996
Ad 15/10/96--------- £ si 1@1=1 £ ic 1/2
dot icon23/10/1996
Director resigned
dot icon23/10/1996
Secretary resigned
dot icon23/10/1996
Registered office changed on 23/10/96 from: somerset house temple street birmingham B2 5DN
dot icon15/10/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
2.18M
-
0.00
951.60K
-
2022
9
2.32M
-
0.00
868.67K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
15/10/1996 - 15/10/1996
2894
Mrs Beverley Bennett
Director
31/03/2005 - 02/04/2026
-
Bennett, Peter
Director
15/10/1996 - 02/04/2026
1
Brewer, Suzanne
Nominee Secretary
15/10/1996 - 15/10/1996
2524
Brookes, Michael
Director
15/10/1996 - 31/03/2005
-

Persons with Significant Control

4
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 BIRCHFIELD ENGINEERING LIMITED

BIRCHFIELD ENGINEERING LIMITED is an(a) Active company incorporated on 15/10/1996 with the registered office located at Northfield Road, Netherton, Dudley, West Midlands DY2 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCHFIELD ENGINEERING LIMITED?

toggle

BIRCHFIELD ENGINEERING LIMITED is currently Active. It was registered on 15/10/1996 .

Where is BIRCHFIELD ENGINEERING LIMITED located?

toggle

BIRCHFIELD ENGINEERING LIMITED is registered at Northfield Road, Netherton, Dudley, West Midlands DY2 9JQ.

What does BIRCHFIELD ENGINEERING LIMITED do?

toggle

BIRCHFIELD ENGINEERING LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for BIRCHFIELD ENGINEERING LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Beverley Bennett as a director on 2026-04-02.