BIRCHFOREST LIMITED

Register to unlock more data on OkredoRegister

BIRCHFOREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02180346

Incorporation date

19/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cathedral House, 5 Beacon Street, Lichfield, Staffs WS13 7AACopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1987)
dot icon07/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon16/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon16/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon05/01/2021
Micro company accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon02/10/2020
Change of details for Birchforest Holdings Ltd as a person with significant control on 2020-10-02
dot icon02/10/2020
Director's details changed for Peter Woodhead on 2020-10-02
dot icon02/10/2020
Director's details changed for Mrs Jane Francine Yvonne Louise Woodhead on 2020-10-02
dot icon02/10/2020
Secretary's details changed for Mrs Jane Francine Yvonne Louise Woodhead on 2020-10-02
dot icon03/09/2020
Registered office address changed from The Maltings 2 Anderson Road Bearwood Birmingham B66 4AR to Cathedral House 5 Beacon Street Lichfield Staffs WS13 7AA on 2020-09-03
dot icon03/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/01/2019
Confirmation statement made on 2018-12-15 with updates
dot icon23/01/2019
Notification of Birchforest Holdings Ltd as a person with significant control on 2018-04-06
dot icon23/01/2019
Cessation of Peter Woodhead as a person with significant control on 2018-04-06
dot icon23/01/2019
Cessation of Jane Francine Yvonne Louise Woodhead as a person with significant control on 2018-04-06
dot icon23/01/2019
Cessation of Paul Samuel Wassell as a person with significant control on 2018-04-17
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/06/2018
Appointment of Mrs Jane Francine Yvonne Louise Woodhead as a director on 2018-06-14
dot icon23/04/2018
Resolutions
dot icon17/04/2018
Termination of appointment of Paul Samuel Wassell as a director on 2018-04-06
dot icon10/04/2018
Registration of charge 021803460003, created on 2018-04-06
dot icon10/04/2018
Registration of charge 021803460004, created on 2018-04-06
dot icon14/02/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon04/01/2018
Cessation of Carol Irene Wassell as a person with significant control on 2017-12-12
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon20/01/2014
Director's details changed for Mr Paul Wassell on 2014-01-20
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/08/2013
Registered office address changed from C/O Gompertz Kendall & Co 1St Floor Trigate 210/222 Hagley Road West, Oldbury, West Midlands B68 0NP on 2013-08-30
dot icon02/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon12/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 15/12/08; full list of members
dot icon22/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/02/2008
Return made up to 15/12/07; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/07/2007
Registered office changed on 25/07/07 from: c/o gompertz kendall & co 1ST floor quadrant west 210/222 hagley road west, oldbury, west midlands B68 0NP
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/01/2007
Return made up to 15/12/06; full list of members
dot icon21/12/2006
Registered office changed on 21/12/06 from: 1ST floor quadrant west 210-222 hagley road west oldbury west midlands B68 0NP
dot icon20/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/12/2005
Return made up to 15/12/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/12/2004
Return made up to 15/12/04; full list of members
dot icon30/03/2004
Return made up to 15/12/03; full list of members
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/12/2003
Registered office changed on 03/12/03 from: the exchange haslucks green road, shirley solihull west midlands B90 2EL
dot icon06/03/2003
Return made up to 15/12/02; no change of members
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon27/01/2003
Return made up to 15/12/01; full list of members; amend
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/12/2001
Return made up to 15/12/01; full list of members
dot icon15/02/2001
Return made up to 15/12/00; full list of members
dot icon22/12/2000
Accounts for a small company made up to 2000-03-31
dot icon25/02/2000
Return made up to 15/12/99; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon28/01/2000
Location of register of members
dot icon28/01/2000
Location of register of directors' interests
dot icon17/08/1999
Registered office changed on 17/08/99 from: westminster house 188/190 stratford road shirley solihull west midlands B90 3AQ
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon15/12/1998
Return made up to 15/12/98; no change of members
dot icon22/01/1998
Accounts for a small company made up to 1997-03-31
dot icon22/01/1998
Return made up to 15/12/97; no change of members
dot icon22/01/1998
Location of register of directors' interests
dot icon22/01/1998
Location of register of members
dot icon22/01/1998
Registered office changed on 22/01/98 from: 13 portland road edgbaston birmingham B16 9HN
dot icon29/01/1997
Accounts for a small company made up to 1996-03-31
dot icon20/01/1997
Return made up to 15/12/96; full list of members
dot icon31/01/1996
Return made up to 15/12/95; no change of members
dot icon08/12/1995
Accounts for a small company made up to 1995-03-31
dot icon07/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/12/1994
Return made up to 15/12/94; no change of members
dot icon15/03/1994
Registered office changed on 15/03/94 from: windsor house trent valley road lichfield staffs WS13 6EU
dot icon11/01/1994
Accounts for a small company made up to 1993-03-31
dot icon04/01/1994
Return made up to 15/12/93; full list of members
dot icon13/01/1993
Return made up to 15/12/92; change of members
dot icon24/11/1992
Accounts for a small company made up to 1992-03-31
dot icon30/01/1992
Accounts for a small company made up to 1991-03-31
dot icon30/01/1992
Return made up to 15/12/91; no change of members
dot icon11/02/1991
Registered office changed on 11/02/91 from: windsor house trent valley road lichfield staffs WS13 6EU
dot icon23/01/1991
Accounts for a small company made up to 1990-03-31
dot icon23/01/1991
Return made up to 30/07/90; full list of members
dot icon07/12/1990
Director resigned;new director appointed
dot icon03/10/1990
Particulars of mortgage/charge
dot icon03/10/1990
Particulars of mortgage/charge
dot icon02/10/1990
Secretary resigned;new secretary appointed
dot icon08/01/1990
Ad 23/10/87--------- £ si 98@1
dot icon08/01/1990
Director resigned;new director appointed
dot icon08/01/1990
Accounts for a small company made up to 1989-03-31
dot icon08/01/1990
Return made up to 15/12/89; full list of members
dot icon11/08/1989
Registered office changed on 11/08/89 from: unit 1B trent valley road lichfield staffs ws 136
dot icon05/02/1988
Registered office changed on 05/02/88 from: 61 fairview avenue wigmore gillinghan kent ME8 oqp
dot icon19/10/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£27,195.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/01/2027
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
2
1.00M
-
0.00
-
-
2022
2
949.73K
-
0.00
-
-
2023
2
2.31M
-
0.00
27.20K
-
2023
2
2.31M
-
0.00
27.20K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.31M £Ascended143.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.20K £Ascended- *

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
Woodhead, Jane Francine Yvonne Louise
Director
14/06/2018 - Present
5

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BIRCHFOREST LIMITED

BIRCHFOREST LIMITED is an(a) Active company incorporated on 19/10/1987 with the registered office located at Cathedral House, 5 Beacon Street, Lichfield, Staffs WS13 7AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCHFOREST LIMITED?

toggle

BIRCHFOREST LIMITED is currently Active. It was registered on 19/10/1987 .

Where is BIRCHFOREST LIMITED located?

toggle

BIRCHFOREST LIMITED is registered at Cathedral House, 5 Beacon Street, Lichfield, Staffs WS13 7AA.

What does BIRCHFOREST LIMITED do?

toggle

BIRCHFOREST LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BIRCHFOREST LIMITED have?

toggle

BIRCHFOREST LIMITED had 2 employees in 2023.

What is the latest filing for BIRCHFOREST LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-07 with no updates.