BIRCHGREE LIMITED

Register to unlock more data on OkredoRegister

BIRCHGREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01566128

Incorporation date

04/06/1981

Size

Full

Contacts

Registered address

Registered address

7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London E20 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1981)
dot icon15/12/2025
Registration of charge 015661280007, created on 2025-12-12
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon02/06/2025
Registration of charge 015661280006, created on 2025-05-22
dot icon17/12/2024
Full accounts made up to 2023-12-31
dot icon22/11/2024
Termination of appointment of Stuart John Smith as a director on 2024-11-18
dot icon22/11/2024
Termination of appointment of Charles Alexander Sutters as a director on 2024-11-18
dot icon22/11/2024
Appointment of Sara Kiew Haddow as a director on 2024-11-18
dot icon22/11/2024
Appointment of Mr Benjamin William Edward Morgan as a director on 2024-11-18
dot icon15/07/2024
Registration of charge 015661280005, created on 2024-07-11
dot icon28/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon16/01/2024
Change of details for Ladbrokes Coral Group Limited as a person with significant control on 2023-06-30
dot icon16/01/2024
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 2023-06-30
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon20/09/2023
Registration of charge 015661280004, created on 2023-09-14
dot icon04/07/2023
Registered office address changed from One Stratford Place Montfichet Road Westfield Stratford City London E20 1EJ England to 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ on 2023-07-04
dot icon29/06/2023
Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to One Stratford Place Montfichet Road Westfield Stratford City London E20 1EJ on 2023-06-29
dot icon26/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon22/12/2022
Registration of charge 015661280003, created on 2022-12-22
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon10/09/2021
Registration of charge 015661280002, created on 2021-09-03
dot icon28/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon03/12/2020
Full accounts made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon22/01/2020
Termination of appointment of Sonja Arsenić as a secretary on 2019-11-21
dot icon28/11/2019
Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 2019-11-21
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon03/10/2019
Appointment of Ms Sonja Arsenić as a secretary on 2019-09-30
dot icon03/10/2019
Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 2019-09-30
dot icon01/10/2019
Memorandum and Articles of Association
dot icon01/10/2019
Resolutions
dot icon29/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon10/10/2018
Change of details for Ladbrokes Coral Group Limited as a person with significant control on 2018-07-10
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon20/09/2018
Change of details for Ladbrokes Coral Group Limited as a person with significant control on 2017-03-27
dot icon28/08/2018
Change of details for Ladbrokes Coral Group Limited as a person with significant control on 2017-03-27
dot icon24/08/2018
Change of details for Ladbrokes Coral Group Limited as a person with significant control on 2017-03-27
dot icon07/08/2018
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 2018-07-10
dot icon13/07/2018
Registration of charge 015661280001, created on 2018-06-27
dot icon11/07/2018
Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 2018-07-11
dot icon05/06/2018
Termination of appointment of Lindsay Claire Beardsell as a director on 2018-06-04
dot icon23/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon18/04/2018
Termination of appointment of Geoffrey Keith Howard Mason as a director on 2018-04-16
dot icon18/04/2018
Appointment of Ms Lindsay Claire Beardsell as a director on 2018-04-16
dot icon05/04/2018
Change of details for Ladbrokes Coral Group Limited as a person with significant control on 2018-03-29
dot icon05/04/2018
Change of details for Ladbrokes Coral Group Plc as a person with significant control on 2018-03-29
dot icon13/12/2017
Appointment of Charles Alexander Sutters as a director on 2017-12-12
dot icon13/12/2017
Termination of appointment of Vinod Parmar as a director on 2017-12-12
dot icon30/10/2017
Director's details changed for Mr Geoffrey Keith Howard Mason on 2017-05-24
dot icon17/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon17/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon17/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon17/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon13/07/2017
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 2017-06-30
dot icon30/06/2017
Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 2017-06-30
dot icon18/05/2017
Secretary's details changed for Ladbroke Corporate Secretaries Limited on 2017-05-16
dot icon16/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon16/03/2017
Termination of appointment of Snehal Shah as a director on 2017-03-06
dot icon24/02/2017
Director's details changed for Mr Snehal Shah on 2016-06-13
dot icon13/02/2017
Appointment of Stuart John Smith as a director on 2017-02-08
dot icon14/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon14/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon14/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon14/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon20/07/2016
Termination of appointment of Adrian John Bushnell as a director on 2016-07-15
dot icon20/07/2016
Appointment of Mr Geoffrey Keith Howard Mason as a director on 2016-07-15
dot icon17/06/2016
Appointment of Mr Snehal Shah as a director on 2016-06-13
dot icon17/06/2016
Termination of appointment of Andrew James Wilson as a director on 2016-06-13
dot icon11/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon27/08/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon27/08/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon27/08/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon27/08/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon15/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon25/11/2014
Auditor's resignation
dot icon14/11/2014
Auditor's resignation
dot icon01/10/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon01/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon01/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon01/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon21/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon14/05/2014
Appointment of Mr Adrian John Bushnell as a director
dot icon14/05/2014
Termination of appointment of Jonathan Adelman as a director
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon24/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon21/05/2013
Director's details changed for Andrew James Wilson on 2013-05-02
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon08/06/2012
Termination of appointment of Michael Noble as a director
dot icon08/06/2012
Appointment of Mr Jonathan Mark Adelman as a director
dot icon18/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon05/05/2011
Director's details changed for Mr Michael Jeremy Noble on 2011-04-28
dot icon05/05/2011
Director's details changed for Mr Michael Jeremy Noble on 2011-04-28
dot icon04/05/2011
Director's details changed for Mr Vinod Parmar on 2011-04-28
dot icon04/05/2011
Director's details changed for Andrew James Wilson on 2011-04-28
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon07/07/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon21/06/2010
Statement of company's objects
dot icon21/06/2010
Resolutions
dot icon23/12/2009
Memorandum and Articles of Association
dot icon23/12/2009
Resolutions
dot icon23/12/2009
Statement of company's objects
dot icon17/12/2009
Statement by directors
dot icon17/12/2009
Solvency statement dated 16/12/09
dot icon17/12/2009
Statement of capital on 2009-12-17
dot icon17/12/2009
Resolutions
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon08/06/2009
Return made up to 03/05/09; full list of members
dot icon23/03/2009
Director appointed andrew james wilson
dot icon23/03/2009
Appointment terminated director john baty
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon31/07/2008
Return made up to 03/05/08; full list of members
dot icon01/05/2008
Memorandum and Articles of Association
dot icon01/05/2008
Resolutions
dot icon04/09/2007
New director appointed
dot icon04/09/2007
Director resigned
dot icon09/08/2007
Full accounts made up to 2006-12-31
dot icon08/06/2007
Return made up to 03/05/07; full list of members
dot icon07/01/2007
Full accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 03/05/06; full list of members
dot icon01/03/2006
Secretary's particulars changed
dot icon01/03/2006
Registered office changed on 01/03/06 from: maple court central park, reeds crescent watford herts WD24 4QQ
dot icon30/08/2005
Full accounts made up to 2004-12-31
dot icon27/07/2005
Ad 29/04/05--------- au$ si 561900000@1
dot icon27/07/2005
Ad 29/04/05--------- sek si 489690000@10
dot icon27/07/2005
Ad 29/04/05--------- eur si 1440700000@1
dot icon27/07/2005
Ad 29/04/05--------- us$ si 112300000@1
dot icon27/07/2005
Ad 29/04/05--------- nk si 18630000@10
dot icon27/07/2005
Ad 29/04/05--------- dk si 162210000@10
dot icon27/07/2005
Ad 29/04/05--------- c$ si 195600000@1
dot icon27/07/2005
Ad 29/04/05--------- sf si 12990000@10
dot icon27/07/2005
Ad 29/04/05--------- yen si 53076000@100
dot icon27/07/2005
Memorandum and Articles of Association
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Nc inc already adjusted 29/04/05
dot icon27/07/2005
Nc inc already adjusted 29/04/05
dot icon27/07/2005
£ sr 1@1 11/03/98
dot icon27/05/2005
Return made up to 03/05/05; full list of members
dot icon26/04/2005
Director resigned
dot icon21/04/2005
New director appointed
dot icon21/04/2005
New director appointed
dot icon21/04/2005
New director appointed
dot icon07/09/2004
Full accounts made up to 2003-12-31
dot icon14/05/2004
Return made up to 03/05/04; full list of members
dot icon11/09/2003
Full accounts made up to 2002-12-31
dot icon04/06/2003
Return made up to 03/05/03; full list of members
dot icon19/08/2002
Full accounts made up to 2001-12-31
dot icon06/06/2002
Return made up to 03/05/02; full list of members
dot icon20/09/2001
Full accounts made up to 2000-12-31
dot icon01/06/2001
Return made up to 03/05/01; full list of members
dot icon17/05/2001
Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon30/05/2000
Return made up to 03/05/00; full list of members
dot icon03/09/1999
Full accounts made up to 1998-12-31
dot icon24/05/1999
Return made up to 03/05/99; full list of members
dot icon02/02/1999
Director resigned
dot icon02/02/1999
Director resigned
dot icon02/02/1999
Director resigned
dot icon02/02/1999
Secretary resigned
dot icon02/02/1999
New secretary appointed
dot icon02/02/1999
New director appointed
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon10/06/1998
Return made up to 03/05/98; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon02/06/1997
Return made up to 03/05/97; full list of members
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New secretary appointed
dot icon09/04/1997
Director resigned
dot icon09/04/1997
Director resigned
dot icon09/04/1997
Director resigned
dot icon09/04/1997
Director resigned
dot icon09/04/1997
Director resigned
dot icon09/04/1997
Secretary resigned
dot icon06/12/1996
Secretary's particulars changed
dot icon07/10/1996
Full accounts made up to 1995-12-31
dot icon02/10/1996
New director appointed
dot icon13/09/1996
Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE
dot icon11/08/1996
Memorandum and Articles of Association
dot icon11/08/1996
Ad 25/07/96--------- £ si 1@1=1 £ ic 100/101
dot icon11/08/1996
£ nc 100/101 25/07/96
dot icon11/08/1996
Resolutions
dot icon11/08/1996
Resolutions
dot icon11/08/1996
Resolutions
dot icon31/05/1996
Return made up to 03/05/96; full list of members
dot icon21/09/1995
Full accounts made up to 1994-12-31
dot icon29/08/1995
Director resigned;new director appointed
dot icon29/08/1995
New director appointed
dot icon05/06/1995
Return made up to 03/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/07/1994
Full accounts made up to 1993-12-31
dot icon23/05/1994
Return made up to 03/05/94; full list of members
dot icon25/04/1994
Director resigned
dot icon08/03/1994
Director resigned
dot icon19/11/1993
Secretary's particulars changed
dot icon02/10/1993
Full accounts made up to 1992-12-31
dot icon14/07/1993
Director's particulars changed
dot icon05/07/1993
Director resigned
dot icon19/05/1993
Return made up to 03/05/93; full list of members
dot icon22/06/1992
Full accounts made up to 1991-12-31
dot icon26/05/1992
Return made up to 03/05/92; full list of members
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon23/09/1991
Director's particulars changed
dot icon30/05/1991
Return made up to 03/05/91; change of members
dot icon21/12/1990
Resolutions
dot icon23/11/1990
Full accounts made up to 1989-12-31
dot icon12/06/1990
Return made up to 03/05/90; full list of members
dot icon11/01/1990
Secretary resigned;new secretary appointed
dot icon01/12/1989
New director appointed
dot icon20/10/1989
Full accounts made up to 1988-12-31
dot icon26/09/1989
Return made up to 17/05/89; full list of members
dot icon06/03/1989
New director appointed
dot icon23/02/1989
Director's particulars changed
dot icon15/11/1988
Full accounts made up to 1987-12-31
dot icon06/10/1988
Director resigned
dot icon07/09/1988
Return made up to 12/05/88; full list of members
dot icon06/11/1987
Full accounts made up to 1986-12-30
dot icon08/10/1987
Return made up to 14/05/87; full list of members
dot icon10/09/1987
Secretary resigned;new secretary appointed
dot icon30/01/1987
Full accounts made up to 1985-12-31
dot icon31/10/1986
Return made up to 14/05/86; full list of members
dot icon24/07/1986
New director appointed
dot icon07/05/1986
New director appointed
dot icon04/06/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutters, Charles Alexander
Director
12/12/2017 - 18/11/2024
99
LADBROKES CORAL CORPORATE SECRETARIES LIMITED
Corporate Secretary
21/11/2019 - Present
92
Adelman, Jonathan Mark
Director
01/06/2012 - 18/04/2014
86
Smith, Stuart John
Director
08/02/2017 - 18/11/2024
126
Morgan, Benjamin William Edward
Director
18/11/2024 - Present
23

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+
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 BIRCHGREE LIMITED

BIRCHGREE LIMITED is an(a) Active company incorporated on 04/06/1981 with the registered office located at 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London E20 1EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCHGREE LIMITED?

toggle

BIRCHGREE LIMITED is currently Active. It was registered on 04/06/1981 .

Where is BIRCHGREE LIMITED located?

toggle

BIRCHGREE LIMITED is registered at 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London E20 1EJ.

What does BIRCHGREE LIMITED do?

toggle

BIRCHGREE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BIRCHGREE LIMITED?

toggle

The latest filing was on 15/12/2025: Registration of charge 015661280007, created on 2025-12-12.