BIRCHTRADE LIMITED

Register to unlock more data on OkredoRegister

BIRCHTRADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02585497

Incorporation date

25/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Jacquards Spaces, 1 Chalfont Park, Gerrards Cross, Buckinghamshire SL9 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1991)
dot icon05/05/2026
Director's details changed for Mr Neal Praful Radia on 2026-04-30
dot icon29/03/2026
Accounts for a small company made up to 2025-04-30
dot icon01/09/2025
Confirmation statement made on 2025-08-06 with updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon22/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon30/04/2024
Micro company accounts made up to 2023-04-30
dot icon17/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon25/06/2023
Micro company accounts made up to 2022-04-30
dot icon26/03/2023
Previous accounting period shortened from 2022-08-31 to 2022-04-30
dot icon31/08/2022
Micro company accounts made up to 2021-08-31
dot icon31/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon26/07/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon08/06/2021
Micro company accounts made up to 2020-08-31
dot icon07/04/2021
Registered office address changed from 282 Ealing Road Wembley Middx Uk HA0 4LL to 2 Burton House, Repton Place White Lion Road Amersham HP7 9LP on 2021-04-07
dot icon07/04/2021
Termination of appointment of Nipulkumar Lalji Davda as a secretary on 2021-04-01
dot icon07/04/2021
Appointment of Mr Neal Praful Radia as a director on 2021-04-01
dot icon07/04/2021
Termination of appointment of Nootan Nipulkumar Davda as a director on 2021-04-01
dot icon07/04/2021
Termination of appointment of Nipulkumar Lalji Davda as a director on 2021-04-01
dot icon07/04/2021
Notification of Radiant Medicare Limited as a person with significant control on 2021-04-01
dot icon07/04/2021
Cessation of Nipulkumar Lalji Davda as a person with significant control on 2021-04-01
dot icon24/08/2020
Micro company accounts made up to 2019-08-31
dot icon16/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon05/06/2019
Micro company accounts made up to 2018-08-31
dot icon14/03/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon01/06/2018
Micro company accounts made up to 2017-08-31
dot icon11/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon11/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon09/06/2015
Satisfaction of charge 2 in full
dot icon09/06/2015
Satisfaction of charge 1 in full
dot icon05/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon10/02/2011
Registered office address changed from Bradence 8 Wyatts Road Chorleywood Herts WD3 5TE Herts on 2011-02-10
dot icon31/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon23/02/2010
Director's details changed for Nootan Nipulkumar Davda on 2010-02-22
dot icon23/02/2010
Director's details changed for Nipulkumar Lalji Davda on 2010-02-22
dot icon29/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/02/2009
Return made up to 09/02/09; full list of members
dot icon04/07/2008
Registered office changed on 04/07/2008 from 282 ealing road wembley middlesex HA0 4LL
dot icon09/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/02/2008
Return made up to 09/02/08; full list of members
dot icon23/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon16/02/2007
Return made up to 09/02/07; full list of members
dot icon09/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon09/02/2006
Return made up to 09/02/06; full list of members
dot icon25/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon15/02/2005
Return made up to 12/02/05; full list of members
dot icon26/02/2004
Return made up to 12/02/04; full list of members
dot icon12/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon09/02/2003
Return made up to 12/02/03; full list of members
dot icon06/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon01/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon02/02/2002
Return made up to 12/02/02; full list of members
dot icon14/04/2001
Accounts for a small company made up to 2000-08-31
dot icon15/02/2001
Return made up to 12/02/01; full list of members
dot icon27/04/2000
Accounting reference date extended from 05/04/00 to 31/08/00
dot icon02/03/2000
Return made up to 25/02/00; full list of members
dot icon09/11/1999
Full accounts made up to 1999-04-05
dot icon01/03/1999
Return made up to 25/02/99; no change of members
dot icon01/07/1998
Full accounts made up to 1998-04-05
dot icon19/02/1998
Return made up to 25/02/98; no change of members
dot icon12/08/1997
Full accounts made up to 1997-04-05
dot icon30/07/1997
Memorandum and Articles of Association
dot icon30/07/1997
Resolutions
dot icon17/03/1997
Return made up to 25/02/97; full list of members
dot icon08/01/1997
Accounts for a dormant company made up to 1996-04-05
dot icon06/12/1996
Particulars of mortgage/charge
dot icon03/12/1996
Particulars of mortgage/charge
dot icon24/03/1996
Return made up to 25/02/96; full list of members
dot icon06/12/1995
Accounts for a dormant company made up to 1995-04-05
dot icon02/05/1995
Return made up to 25/02/95; full list of members
dot icon06/01/1995
Accounts for a dormant company made up to 1994-04-05
dot icon12/03/1994
Return made up to 25/02/94; no change of members
dot icon17/11/1993
Accounts for a dormant company made up to 1993-04-05
dot icon15/03/1993
Return made up to 25/02/93; full list of members
dot icon03/03/1993
Accounts for a dormant company made up to 1992-04-05
dot icon07/01/1993
Resolutions
dot icon12/05/1992
Resolutions
dot icon30/04/1992
Return made up to 25/02/92; full list of members
dot icon04/11/1991
Accounting reference date notified as 05/04
dot icon20/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/03/1991
Resolutions
dot icon07/03/1991
Registered office changed on 07/03/91 from: classic house 174-180 old street london EC1V 9BP
dot icon25/02/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.46K
-
0.00
-
-
2022
0
10.46K
-
0.00
-
-
2023
0
10.46K
-
0.00
-
-
2023
0
10.46K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.46K £Ascended0.00 % *

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
MBC NOMINEES LIMITED
Nominee Director
25/02/1991 - 28/02/1991
1422
Davda, Nootan Nipulkumar
Director
28/02/1991 - 01/04/2021
-
Davda, Nipulkumar Lalji
Secretary
28/02/1991 - 01/04/2021
-
MBC SECRETARIES LIMITED
Nominee Secretary
25/02/1991 - 28/02/1991
1423
Davda, Nipulkumar Lalji
Director
28/02/1991 - 01/04/2021
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRCHTRADE LIMITED

BIRCHTRADE LIMITED is an(a) Active company incorporated on 25/02/1991 with the registered office located at C/O Jacquards Spaces, 1 Chalfont Park, Gerrards Cross, Buckinghamshire SL9 0BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCHTRADE LIMITED?

toggle

BIRCHTRADE LIMITED is currently Active. It was registered on 25/02/1991 .

Where is BIRCHTRADE LIMITED located?

toggle

BIRCHTRADE LIMITED is registered at C/O Jacquards Spaces, 1 Chalfont Park, Gerrards Cross, Buckinghamshire SL9 0BG.

What does BIRCHTRADE LIMITED do?

toggle

BIRCHTRADE LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for BIRCHTRADE LIMITED?

toggle

The latest filing was on 05/05/2026: Director's details changed for Mr Neal Praful Radia on 2026-04-30.