BIRCHLEA TRADING COMPANY LTD

Register to unlock more data on OkredoRegister

BIRCHLEA TRADING COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI045423

Incorporation date

11/02/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 3 Cloughoge Business Park, Forkhill Road, Newry, Co Down BT35 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon23/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon03/09/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon21/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon27/07/2022
Confirmation statement made on 2021-10-04 with no updates
dot icon28/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon15/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon07/08/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon17/09/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon10/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon20/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon16/07/2018
Notification of Damien Garvey as a person with significant control on 2016-04-06
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon20/09/2017
Registration of charge NI0454230002, created on 2017-09-12
dot icon03/08/2017
Resolutions
dot icon20/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon06/05/2017
Compulsory strike-off action has been discontinued
dot icon04/05/2017
Confirmation statement made on 2017-02-11 with updates
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/04/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/09/2014
Registration of charge NI0454230001, created on 2014-09-03
dot icon23/05/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon09/12/2013
Resolutions
dot icon09/12/2013
Statement of capital following an allotment of shares on 2013-09-09
dot icon18/11/2013
Resolutions
dot icon24/10/2013
Resolutions
dot icon10/10/2013
Statement of capital following an allotment of shares on 2013-09-09
dot icon10/10/2013
Resolutions
dot icon08/10/2013
Termination of appointment of Fiona Garvey as a director
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2013
Resolutions
dot icon17/09/2013
Statement of company's objects
dot icon17/09/2013
Resolutions
dot icon17/09/2013
Resolutions
dot icon17/09/2013
Sub-division of shares on 2013-09-09
dot icon22/06/2013
Compulsory strike-off action has been discontinued
dot icon20/06/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon14/06/2013
First Gazette notice for compulsory strike-off
dot icon09/02/2013
Compulsory strike-off action has been discontinued
dot icon06/02/2013
Amended accounts made up to 2010-12-31
dot icon06/02/2013
Amended accounts made up to 2010-03-31
dot icon06/02/2013
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2013
First Gazette notice for compulsory strike-off
dot icon30/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon25/10/2011
Amended accounts made up to 2010-03-31
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/07/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon04/07/2011
Registered office address changed from 20 Church Road Forkhill Newry Co. Down BT35 9SX on 2011-07-04
dot icon15/06/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon15/06/2011
Annual return made up to 2010-02-11 with full list of shareholders
dot icon15/06/2011
Annual return made up to 2009-02-11 with full list of shareholders
dot icon15/06/2011
Annual return made up to 2008-02-11 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2011
Total exemption small company accounts made up to 2009-03-31
dot icon15/06/2011
Accounts for a dormant company made up to 2007-03-31
dot icon15/06/2011
Administrative restoration application
dot icon08/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon18/06/2010
First Gazette notice for compulsory strike-off
dot icon21/02/2009
31/03/08 annual accts
dot icon14/06/2007
11/02/07 annual return shuttle
dot icon14/06/2007
11/02/05 annual return shuttle
dot icon14/06/2007
11/02/04 annual return shuttle
dot icon01/02/2007
31/03/06 annual accts
dot icon19/12/2006
Change of ARD
dot icon17/09/2006
11/02/06 annual return shuttle
dot icon17/09/2006
Change of dirs/sec
dot icon31/01/2006
28/02/05 annual accts
dot icon14/12/2004
29/02/04 annual accts
dot icon10/11/2003
Change of dirs/sec
dot icon10/11/2003
Change of dirs/sec
dot icon05/11/2003
Change in sit reg add
dot icon14/10/2003
Change of dirs/sec
dot icon03/03/2003
Updated mem and arts
dot icon03/03/2003
Resolutions
dot icon11/02/2003
Articles
dot icon11/02/2003
Memorandum
dot icon11/02/2003
Decln complnce reg new co
dot icon11/02/2003
Pars re dirs/sit reg off
dot icon11/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
586.65K
-
0.00
-
-
2022
7
590.38K
-
0.00
-
-
2022
7
590.38K
-
0.00
-
-

Employees

2022

Employees

7 Descended-13 % *

Net Assets(GBP)

590.38K £Ascended0.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garvey, Adrian
Secretary
11/02/2003 - Present
-
CS DIRECTOR SERVICES LIMITED
Corporate Director
11/02/2003 - 11/02/2003
3187
Garvey, Adrian
Director
11/02/2003 - Present
4
Garvey, Fiona
Director
11/02/2003 - 09/09/2013
5
Garvey, Damien Michael
Director
09/03/2006 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIRCHLEA TRADING COMPANY LTD

BIRCHLEA TRADING COMPANY LTD is an(a) Active company incorporated on 11/02/2003 with the registered office located at Unit 3 Cloughoge Business Park, Forkhill Road, Newry, Co Down BT35 8LZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCHLEA TRADING COMPANY LTD?

toggle

BIRCHLEA TRADING COMPANY LTD is currently Active. It was registered on 11/02/2003 .

Where is BIRCHLEA TRADING COMPANY LTD located?

toggle

BIRCHLEA TRADING COMPANY LTD is registered at Unit 3 Cloughoge Business Park, Forkhill Road, Newry, Co Down BT35 8LZ.

What does BIRCHLEA TRADING COMPANY LTD do?

toggle

BIRCHLEA TRADING COMPANY LTD operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does BIRCHLEA TRADING COMPANY LTD have?

toggle

BIRCHLEA TRADING COMPANY LTD had 7 employees in 2022.

What is the latest filing for BIRCHLEA TRADING COMPANY LTD?

toggle

The latest filing was on 30/09/2025: Unaudited abridged accounts made up to 2024-12-31.