BIRCHILLS TELECOM LIMITED

Register to unlock more data on OkredoRegister

BIRCHILLS TELECOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06602617

Incorporation date

27/05/2008

Size

Small

Contacts

Registered address

Registered address

Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol BS16 1FXCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2008)
dot icon05/02/2026
Director's details changed for Miss Rachel Claire Dowling on 2026-02-05
dot icon13/11/2025
Appointment of Mr Peter James Farmer as a secretary on 2025-11-10
dot icon13/11/2025
Appointment of Mr John Bernard Souter as a director on 2025-11-10
dot icon13/11/2025
Appointment of Miss Rachel Claire Dowling as a director on 2025-11-10
dot icon11/11/2025
Change of details for Simwood Group Plc as a person with significant control on 2025-11-10
dot icon11/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon10/11/2025
Change of details for Simwood Group Plc as a person with significant control on 2025-11-10
dot icon11/08/2025
Accounts for a small company made up to 2024-11-30
dot icon04/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon28/08/2024
Accounts for a small company made up to 2023-11-30
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon20/07/2023
Accounts for a small company made up to 2022-11-30
dot icon30/11/2022
Termination of appointment of Grahame Brian Davies as a director on 2022-11-25
dot icon16/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon31/08/2022
Accounts for a small company made up to 2021-11-30
dot icon02/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon19/10/2021
Director's details changed for Mr Grahame Brian Davies on 2021-10-18
dot icon07/10/2021
Director's details changed for Mr Charles Richard Chance on 2021-10-06
dot icon04/09/2021
Accounts for a small company made up to 2020-11-30
dot icon26/11/2020
Accounts for a small company made up to 2019-11-30
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon25/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon25/11/2019
Notification of Simwood Group Plc as a person with significant control on 2019-11-08
dot icon25/11/2019
Cessation of Sipcentric Limited as a person with significant control on 2019-11-08
dot icon16/10/2019
Current accounting period shortened from 2020-04-30 to 2019-11-30
dot icon10/10/2019
Registered office address changed from Faraday Wharf Holt Street Birmingham Science Park Birmingham West Midlands B7 4BB England to Simwood House Cube M4 Business Park Old Gloucester Road Bristol BS16 1FX on 2019-10-10
dot icon03/10/2019
Appointment of Mr Grahame Brian Davies as a director on 2019-10-01
dot icon03/10/2019
Appointment of Mr Simon Paul Woodhead as a director on 2019-10-01
dot icon03/09/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon02/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon02/11/2018
Notification of Sipcentric Limited as a person with significant control on 2018-11-01
dot icon02/11/2018
Cessation of Hills Steadfast Industries Limited as a person with significant control on 2018-11-01
dot icon02/11/2018
Termination of appointment of David Benjamin Hill as a director on 2018-11-01
dot icon02/11/2018
Termination of appointment of David Benjamin Hill as a secretary on 2018-11-01
dot icon02/11/2018
Appointment of Mr Charles Richard Chance as a director on 2018-11-01
dot icon02/11/2018
Registered office address changed from Aldridge Prime Rookery Lane Walsall West Midlands WS9 8NP to Faraday Wharf Holt Street Birmingham Science Park Birmingham West Midlands B7 4BB on 2018-11-02
dot icon16/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon01/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon10/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon27/06/2016
Secretary's details changed for Mr David Benjamin Hill on 2016-05-27
dot icon27/06/2016
Director's details changed for Mr David Benjamin Hill on 2016-05-27
dot icon27/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon18/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/07/2012
Registered office address changed from 34 Green Lane Walsall West Midlands WS2 8HB on 2012-07-23
dot icon13/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon15/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon07/03/2011
Miscellaneous
dot icon24/02/2011
Certificate of change of name
dot icon18/02/2011
Resolutions
dot icon18/02/2011
Change of name notice
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/11/2010
Certificate of change of name
dot icon10/11/2010
Change of name notice
dot icon20/09/2010
Termination of appointment of Charles Chance as a director
dot icon07/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/02/2010
Current accounting period shortened from 2010-05-31 to 2010-04-30
dot icon19/02/2010
Director's details changed for Charles Richard Chance on 2010-02-19
dot icon25/06/2009
Return made up to 27/05/09; full list of members
dot icon25/06/2009
Secretary appointed david benjamin hill
dot icon25/06/2009
Appointment terminated secretary bridget hill
dot icon20/05/2009
Registered office changed on 20/05/2009 from 126 longwood road aldridge walsall west midlands WS9 0TD
dot icon13/03/2009
Director appointed charles richard chance
dot icon05/02/2009
Certificate of change of name
dot icon24/06/2008
Ad 27/05/08\gbp si 1@1=1\gbp ic 1/2\
dot icon27/05/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-49.42 % *

* during past year

Cash in Bank

£28,819.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
158.73K
-
0.00
56.97K
-
2022
3
27.87K
-
0.00
28.82K
-
2022
3
27.87K
-
0.00
28.82K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

27.87K £Descended-82.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.82K £Descended-49.42 % *

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
Davies, Grahame Brian
Director
01/10/2019 - 25/11/2022
9
Souter, John Bernard
Director
10/11/2025 - Present
14
Woodhead, Simon Paul
Director
01/10/2019 - Present
20
Farmer, Peter James
Secretary
10/11/2025 - Present
-
Dowling, Rachel Claire
Director
10/11/2025 - Present
7

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIRCHILLS TELECOM LIMITED

BIRCHILLS TELECOM LIMITED is an(a) Active company incorporated on 27/05/2008 with the registered office located at Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol BS16 1FX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCHILLS TELECOM LIMITED?

toggle

BIRCHILLS TELECOM LIMITED is currently Active. It was registered on 27/05/2008 .

Where is BIRCHILLS TELECOM LIMITED located?

toggle

BIRCHILLS TELECOM LIMITED is registered at Simwood House Cube M4 Business Park, Old Gloucester Road, Bristol BS16 1FX.

What does BIRCHILLS TELECOM LIMITED do?

toggle

BIRCHILLS TELECOM LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does BIRCHILLS TELECOM LIMITED have?

toggle

BIRCHILLS TELECOM LIMITED had 3 employees in 2022.

What is the latest filing for BIRCHILLS TELECOM LIMITED?

toggle

The latest filing was on 05/02/2026: Director's details changed for Miss Rachel Claire Dowling on 2026-02-05.