BIRCHMAN ESP LIMITED

Register to unlock more data on OkredoRegister

BIRCHMAN ESP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04974858

Incorporation date

25/11/2003

Size

Small

Contacts

Registered address

Registered address

First Floor Isabella House, 12 Union Court, Richmond TW9 1AACopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2003)
dot icon27/03/2026
Registered office address changed from Units Scf 1&2 South Core Western International Market Hayes Road Southall Middlesex UB2 5XJ to First Floor Isabella House 12 Union Court Richmond TW9 1AA on 2026-03-27
dot icon27/03/2026
Director's details changed for Mr Ian Wyrley-Birch on 2026-02-23
dot icon06/03/2026
Accounts for a small company made up to 2024-12-31
dot icon05/02/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon04/02/2026
Director's details changed for Ian Wyrley Birch on 2009-11-25
dot icon16/06/2025
Memorandum and Articles of Association
dot icon06/05/2025
Resolutions
dot icon10/01/2025
Confirmation statement made on 2024-12-23 with updates
dot icon26/09/2024
Cessation of Brincan Ltd as a person with significant control on 2022-04-22
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/03/2023
Statement of capital on 2022-11-08
dot icon27/02/2023
Purchase of own shares. Shares purchased into treasury:
dot icon24/02/2023
Purchase of own shares. Shares purchased into treasury:
dot icon22/02/2023
Confirmation statement made on 2022-12-23 with updates
dot icon07/12/2022
Cancellation of shares. Statement of capital on 2022-11-08
dot icon07/12/2022
Cancellation of shares. Statement of capital on 2022-11-08
dot icon07/12/2022
Purchase of own shares. Shares purchased into treasury:
dot icon07/12/2022
Purchase of own shares.
dot icon07/12/2022
Purchase of own shares. Shares purchased into treasury:
dot icon07/12/2022
Purchase of own shares.
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2022
Termination of appointment of Francisco Javier Aguayo as a director on 2022-04-22
dot icon05/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/02/2020
Confirmation statement made on 2019-12-23 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/07/2019
Purchase of own shares. Shares purchased into treasury:
dot icon10/07/2019
Notification of Byrley Limited as a person with significant control on 2019-06-21
dot icon10/07/2019
Notification of Brincan Ltd as a person with significant control on 2019-06-21
dot icon10/07/2019
Withdrawal of a person with significant control statement on 2019-07-10
dot icon10/07/2019
Appointment of Mr Francisco Javier Aguayo as a director on 2019-06-21
dot icon10/07/2019
Termination of appointment of Santiago Pi Figueras as a director on 2019-06-21
dot icon02/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2016-12-23 with updates
dot icon28/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/04/2014
Statement of capital following an allotment of shares on 2013-12-24
dot icon07/04/2014
Statement of capital following an allotment of shares on 2013-12-24
dot icon16/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon10/10/2013
Statement of capital following an allotment of shares on 2013-10-02
dot icon10/10/2013
Statement of capital following an allotment of shares on 2013-10-02
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon15/02/2012
Group of companies' accounts made up to 2010-12-31
dot icon13/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon05/04/2011
Group of companies' accounts made up to 2009-12-31
dot icon12/01/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon10/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon07/01/2011
Annual return made up to 2009-12-23 with full list of shareholders
dot icon21/05/2010
Group of companies' accounts made up to 2008-12-31
dot icon30/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon30/12/2009
Secretary's details changed for Ita Secretaries Limited on 2009-12-30
dot icon30/12/2009
Director's details changed for Santiago Pi Figueras on 2009-12-30
dot icon13/08/2009
Resolutions
dot icon13/08/2009
Gbp ic 1004/946\09/07/09\gbp sr 58@1=58\
dot icon17/12/2008
Return made up to 25/11/08; full list of members
dot icon17/12/2008
Secretary's change of particulars / ita secretaries LIMITED / 01/06/2008
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/10/2008
Ad 16/09/08\gbp si 58@1=58\gbp ic 116/174\
dot icon21/10/2008
Resolutions
dot icon14/10/2008
Registered office changed on 14/10/2008 from it accounting office no 6 western int market hayes road southall middlesex UB2 5XJ
dot icon13/10/2008
Memorandum and Articles of Association
dot icon13/10/2008
Ad 08/09/08\gbp si 4@4=16\gbp ic 100/116\
dot icon13/10/2008
Nc inc already adjusted 08/09/08
dot icon13/10/2008
Resolutions
dot icon11/04/2008
Resolutions
dot icon11/04/2008
Notice of assignment of name or new name to shares
dot icon09/04/2008
Gbp nc 100/1000\25/03/08
dot icon10/12/2007
Return made up to 25/11/07; full list of members
dot icon06/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/04/2007
Total exemption small company accounts made up to 2005-12-31
dot icon29/01/2007
Return made up to 25/11/06; full list of members
dot icon24/10/2006
Return made up to 25/11/05; full list of members
dot icon24/04/2006
Secretary's particulars changed
dot icon13/04/2006
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon10/04/2006
Registered office changed on 10/04/06 from: imperial house 18 lower teddington road hamptonwick surrey KT1 4EU
dot icon04/08/2005
Accounts for a dormant company made up to 2004-11-30
dot icon24/02/2005
Return made up to 25/11/04; full list of members
dot icon17/11/2004
Secretary resigned
dot icon15/11/2004
Director resigned
dot icon05/04/2004
Ad 02/04/04--------- £ si 98@1=98 £ ic 2/100
dot icon17/12/2003
New director appointed
dot icon17/12/2003
New director appointed
dot icon05/12/2003
Registered office changed on 05/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon05/12/2003
New secretary appointed
dot icon29/11/2003
Resolutions
dot icon29/11/2003
Resolutions
dot icon29/11/2003
Secretary resigned
dot icon29/11/2003
Secretary resigned
dot icon25/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
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
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
2
70.97K
-
0.00
261.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aguayo, Francisco Javier
Director
21/06/2019 - 22/04/2022
2
Wyrley Birch, Ian
Director
27/11/2003 - Present
4
Pi Figueras, Santiago
Director
02/12/2003 - 21/06/2019
4
HCS SECRETARIAL LIMITED
Nominee Secretary
25/11/2003 - 25/11/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
25/11/2003 - 25/11/2003
15849

Persons with Significant Control

3
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 BIRCHMAN ESP LIMITED

BIRCHMAN ESP LIMITED is an(a) Active company incorporated on 25/11/2003 with the registered office located at First Floor Isabella House, 12 Union Court, Richmond TW9 1AA. There are currently 2 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 BIRCHMAN ESP LIMITED?

toggle

BIRCHMAN ESP LIMITED is currently Active. It was registered on 25/11/2003 .

Where is BIRCHMAN ESP LIMITED located?

toggle

BIRCHMAN ESP LIMITED is registered at First Floor Isabella House, 12 Union Court, Richmond TW9 1AA.

What does BIRCHMAN ESP LIMITED do?

toggle

BIRCHMAN ESP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIRCHMAN ESP LIMITED?

toggle

The latest filing was on 27/03/2026: Registered office address changed from Units Scf 1&2 South Core Western International Market Hayes Road Southall Middlesex UB2 5XJ to First Floor Isabella House 12 Union Court Richmond TW9 1AA on 2026-03-27.