BIRCHMAN SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BIRCHMAN SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02862196

Incorporation date

08/10/1993

Size

Medium

Contacts

Registered address

Registered address

Venture House, 2 Arlington Square, Downshire Way, Bracknell RG12 1WACopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1993)
dot icon20/03/2026
Registered office address changed from Victorian Wing, Hare Hatch Grange Bath Road Hare Hatch Reading Berkshire RG10 9SA to Venture House, 2 Arlington Square Downshire Way Bracknell RG12 1WA on 2026-03-20
dot icon09/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon26/09/2024
Accounts for a medium company made up to 2023-12-31
dot icon12/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon21/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon18/12/2021
Full accounts made up to 2020-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon16/12/2020
Accounts for a small company made up to 2019-12-31
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon15/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon10/07/2019
Termination of appointment of Abel Daniel Schoeman as a director on 2019-06-21
dot icon22/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon11/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon18/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon08/09/2016
Audited abridged accounts made up to 2015-12-31
dot icon08/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon19/06/2015
Accounts for a small company made up to 2014-12-31
dot icon03/11/2014
Registered office address changed from Heathrow Boulevard 1 286 Bath Road West Drayton Middlesex UB7 0DQ to Victorian Wing, Hare Hatch Grange Bath Road Hare Hatch Reading Berkshire RG10 9SA on 2014-11-03
dot icon14/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon30/09/2014
Accounts for a small company made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon24/07/2013
Accounts for a small company made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon20/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon13/09/2011
Accounts for a small company made up to 2010-12-31
dot icon08/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon20/09/2010
Accounts for a small company made up to 2009-12-31
dot icon13/07/2010
Termination of appointment of Kevin Stephens as a director
dot icon04/02/2010
Termination of appointment of David Edwards as a director
dot icon18/12/2009
Memorandum and Articles of Association
dot icon13/12/2009
Certificate of change of name
dot icon13/12/2009
Change of name notice
dot icon29/10/2009
Director's details changed for Mr David Gareth Edwards on 2009-10-23
dot icon29/10/2009
Director's details changed for Ian Wyrley Birch on 2009-10-23
dot icon24/10/2009
Appointment of Mr Kevin Frank Stephens as a director
dot icon23/10/2009
Director's details changed for Abel Daniel Schoeman on 2009-10-23
dot icon23/10/2009
Secretary's details changed for Christine Louise Springham on 2009-10-23
dot icon23/10/2009
Appointment of Mr Richard Michael Taylor as a director
dot icon23/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon23/10/2009
Director's details changed for David Gareth Edwards on 2009-10-01
dot icon23/10/2009
Director's details changed for Abel Daniel Schoeman on 2009-10-01
dot icon23/10/2009
Director's details changed for Ian Wyrley Birch on 2009-10-01
dot icon02/10/2009
Accounts for a small company made up to 2008-12-31
dot icon17/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/10/2008
Return made up to 08/10/08; full list of members
dot icon23/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/09/2008
Accounts for a small company made up to 2007-12-31
dot icon10/04/2008
Director appointed david gareth edwards
dot icon11/10/2007
Return made up to 08/10/07; full list of members
dot icon19/09/2007
Certificate of reduction of issued capital
dot icon19/09/2007
Resolutions
dot icon13/09/2007
Reduction of iss capital and minute (oc)
dot icon06/09/2007
Accounts for a small company made up to 2006-12-31
dot icon04/01/2007
New secretary appointed
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon04/01/2007
Registered office changed on 04/01/07 from: 12 york gate london NW1 4QS
dot icon04/01/2007
Secretary resigned
dot icon04/01/2007
Director resigned
dot icon14/11/2006
New secretary appointed
dot icon14/11/2006
Secretary resigned
dot icon07/11/2006
Declaration of satisfaction of mortgage/charge
dot icon16/10/2006
Return made up to 08/10/06; full list of members
dot icon28/06/2006
Full accounts made up to 2005-12-31
dot icon23/05/2006
New director appointed
dot icon23/05/2006
Director resigned
dot icon08/05/2006
Secretary resigned
dot icon08/05/2006
New secretary appointed
dot icon08/02/2006
Secretary resigned
dot icon08/02/2006
New secretary appointed
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon28/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon11/10/2005
Return made up to 08/10/05; full list of members
dot icon28/07/2005
Director resigned
dot icon28/07/2005
New director appointed
dot icon26/01/2005
Return made up to 08/10/04; full list of members
dot icon24/01/2005
Full accounts made up to 2003-12-31
dot icon19/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon18/12/2003
Particulars of mortgage/charge
dot icon31/10/2003
Return made up to 08/10/03; full list of members
dot icon15/07/2003
Full accounts made up to 2002-12-31
dot icon02/04/2003
Secretary's particulars changed
dot icon19/02/2003
Director resigned
dot icon19/02/2003
Director resigned
dot icon19/02/2003
New director appointed
dot icon06/11/2002
Return made up to 08/10/02; full list of members
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon30/05/2002
Director resigned
dot icon30/05/2002
New director appointed
dot icon18/02/2002
Ad 06/12/01--------- £ si 1500000@1=1500000 £ ic 5300000/6800000
dot icon18/02/2002
Resolutions
dot icon18/02/2002
Resolutions
dot icon18/02/2002
£ nc 5300000/6800000 06/12/01
dot icon28/01/2002
New director appointed
dot icon11/01/2002
Return made up to 08/10/01; full list of members
dot icon15/10/2001
Full accounts made up to 2000-12-31
dot icon26/03/2001
Director resigned
dot icon26/03/2001
Director resigned
dot icon26/03/2001
Ad 31/12/00--------- £ si 2500000@1=2500000 £ ic 2800000/5300000
dot icon26/03/2001
Ad 07/11/00--------- £ si 300000@1=300000 £ ic 2500000/2800000
dot icon26/03/2001
New director appointed
dot icon26/02/2001
Full accounts made up to 1999-12-31
dot icon17/01/2001
Nc inc already adjusted 31/12/00
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Nc inc already adjusted 07/11/00
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon04/12/2000
Delivery ext'd 3 mth 31/12/99
dot icon06/11/2000
Return made up to 08/10/00; full list of members
dot icon02/12/1999
Return made up to 08/10/99; full list of members
dot icon30/11/1999
Ad 18/11/99--------- £ si 1000000@1=1000000 £ ic 1500000/2500000
dot icon30/11/1999
Nc inc already adjusted 18/11/99
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Resolutions
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon13/08/1999
Ad 20/07/99--------- £ si 500000@1=500000 £ ic 1000000/1500000
dot icon13/08/1999
Resolutions
dot icon13/08/1999
Resolutions
dot icon13/08/1999
Resolutions
dot icon13/08/1999
£ nc 1000000/1500000 20/07/99
dot icon11/02/1999
Resolutions
dot icon11/02/1999
Resolutions
dot icon11/02/1999
Resolutions
dot icon11/02/1999
Ad 16/12/98--------- £ si 500000@1=500000 £ ic 500000/1000000
dot icon11/02/1999
£ nc 500000/1000000 16/12/98
dot icon13/01/1999
Director's particulars changed
dot icon13/01/1999
Director's particulars changed
dot icon07/12/1998
Return made up to 08/10/98; full list of members
dot icon16/10/1998
Return made up to 08/10/97; full list of members
dot icon01/09/1998
Full accounts made up to 1997-12-31
dot icon14/01/1998
Ad 03/12/97--------- £ si 300000@1=300000 £ ic 200000/500000
dot icon14/01/1998
Resolutions
dot icon14/01/1998
Resolutions
dot icon14/01/1998
£ nc 200000/500000 03/12/97
dot icon31/12/1997
Particulars of mortgage/charge
dot icon04/12/1997
Ad 20/12/96--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon04/12/1997
Nc inc already adjusted 20/12/96
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Resolutions
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon04/08/1997
Certificate of change of name
dot icon21/01/1997
Return made up to 08/10/96; full list of members
dot icon20/12/1996
Full accounts made up to 1995-12-31
dot icon04/12/1996
New director appointed
dot icon04/12/1996
Director resigned
dot icon02/11/1996
Delivery ext'd 3 mth 31/12/96
dot icon02/11/1996
Delivery ext'd 3 mth 31/12/95
dot icon28/11/1995
New director appointed
dot icon27/11/1995
Return made up to 08/10/95; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon04/08/1995
Delivery ext'd 3 mth 31/12/94
dot icon10/04/1995
New secretary appointed;director resigned
dot icon10/04/1995
Secretary resigned;director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 08/10/94; full list of members
dot icon20/10/1993
Accounting reference date notified as 31/12
dot icon20/10/1993
Ad 08/10/93--------- £ si 99998@1=99998 £ ic 2/100000
dot icon08/10/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-26 *

* 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
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
26
4.62M
-
0.00
7.61M
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wyrley Birch, Ian
Director
27/11/2006 - Present
3
Wyrley Birch, Ian
Director
09/01/2002 - 02/02/2003
3
Stephens, Kevin Frank
Director
14/10/2009 - 29/06/2010
5
Edwards, David Gareth
Director
31/03/2008 - 28/01/2010
6
Rhodes, John Eric
Secretary
30/01/2006 - 28/03/2006
30

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BIRCHMAN SOLUTIONS LIMITED

BIRCHMAN SOLUTIONS LIMITED is an(a) Active company incorporated on 08/10/1993 with the registered office located at Venture House, 2 Arlington Square, Downshire Way, Bracknell RG12 1WA. 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 BIRCHMAN SOLUTIONS LIMITED?

toggle

BIRCHMAN SOLUTIONS LIMITED is currently Active. It was registered on 08/10/1993 .

Where is BIRCHMAN SOLUTIONS LIMITED located?

toggle

BIRCHMAN SOLUTIONS LIMITED is registered at Venture House, 2 Arlington Square, Downshire Way, Bracknell RG12 1WA.

What does BIRCHMAN SOLUTIONS LIMITED do?

toggle

BIRCHMAN SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BIRCHMAN SOLUTIONS LIMITED?

toggle

The latest filing was on 20/03/2026: Registered office address changed from Victorian Wing, Hare Hatch Grange Bath Road Hare Hatch Reading Berkshire RG10 9SA to Venture House, 2 Arlington Square Downshire Way Bracknell RG12 1WA on 2026-03-20.