BIRCHVIEW LIMITED

Register to unlock more data on OkredoRegister

BIRCHVIEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02879178

Incorporation date

09/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Central House 1a Central Drive, Romiley, Stockport SK6 4PECopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1993)
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/08/2025
Director's details changed for Mrs Karen Allison on 2024-03-01
dot icon18/06/2025
Change of details for Mr Alan Allison as a person with significant control on 2024-07-01
dot icon18/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon17/06/2025
Change of details for Mr Alan Allison as a person with significant control on 2024-07-01
dot icon17/06/2025
Change of details for Mrs Karen Allison as a person with significant control on 2024-07-01
dot icon17/06/2025
Secretary's details changed for Mr Alan Allison on 2024-07-01
dot icon17/06/2025
Director's details changed for Mr Alan Allison on 2024-07-01
dot icon07/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/11/2024
Registration of charge 028791780028, created on 2024-10-29
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/05/2023
Registered office address changed from Central House 2 Central Drive Romiley Stockport SK6 4PE England to Central House 1a Central Drive Romiley Stockport SK6 4PE on 2023-05-15
dot icon18/01/2023
Registered office address changed from 39 - 41 Higher Bents Lane Bredbury Stockport Cheshire SK6 1EE to Central House 2 Central Drive Romiley Stockport SK6 4PE on 2023-01-19
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon07/07/2021
Registration of charge 028791780026, created on 2021-06-29
dot icon07/07/2021
Registration of charge 028791780027, created on 2021-06-29
dot icon30/06/2021
Satisfaction of charge 22 in full
dot icon30/06/2021
Satisfaction of charge 21 in full
dot icon30/06/2021
Satisfaction of charge 25 in full
dot icon24/06/2021
Satisfaction of charge 24 in full
dot icon24/06/2021
Satisfaction of charge 18 in full
dot icon24/06/2021
Satisfaction of charge 19 in full
dot icon24/06/2021
Satisfaction of charge 23 in full
dot icon24/06/2021
Satisfaction of charge 20 in full
dot icon24/06/2021
Satisfaction of charge 17 in full
dot icon24/06/2021
Satisfaction of charge 16 in full
dot icon24/06/2021
Satisfaction of charge 14 in full
dot icon24/06/2021
Satisfaction of charge 13 in full
dot icon24/06/2021
Satisfaction of charge 15 in full
dot icon24/06/2021
Satisfaction of charge 12 in full
dot icon24/06/2021
Satisfaction of charge 5 in full
dot icon24/06/2021
Satisfaction of charge 11 in full
dot icon24/06/2021
Satisfaction of charge 7 in full
dot icon24/06/2021
Satisfaction of charge 10 in full
dot icon24/06/2021
Satisfaction of charge 6 in full
dot icon24/06/2021
Satisfaction of charge 9 in full
dot icon24/06/2021
Satisfaction of charge 8 in full
dot icon24/06/2021
Satisfaction of charge 3 in full
dot icon24/06/2021
Satisfaction of charge 4 in full
dot icon24/06/2021
Satisfaction of charge 2 in full
dot icon24/06/2021
Satisfaction of charge 1 in full
dot icon28/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon14/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon31/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/10/2010
Particulars of a mortgage or charge / charge no: 25
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2009
Return made up to 09/12/08; full list of members
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 22
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 23
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 24
dot icon21/05/2008
Return made up to 09/12/07; full list of members
dot icon20/05/2008
Return made up to 09/12/06; full list of members
dot icon30/04/2008
Registered office changed on 30/04/2008 from 39-41 higher bents lane bredbury stockport cheshire SK6 1EE
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/12/2007
Registered office changed on 22/12/07 from: suite 150 1 silk house park green macclesfield cheshire SK11 7QJ
dot icon05/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/01/2006
Return made up to 09/12/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/12/2004
Return made up to 09/12/04; full list of members
dot icon18/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/02/2004
Return made up to 09/12/03; full list of members
dot icon27/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/01/2003
Return made up to 09/12/02; full list of members
dot icon20/08/2002
Return made up to 09/12/01; full list of members
dot icon06/08/2002
Strike-off action suspended
dot icon05/08/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/07/2002
First Gazette notice for compulsory strike-off
dot icon29/06/2001
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon29/06/2001
Accounts for a small company made up to 1999-11-30
dot icon30/03/2001
Return made up to 09/12/00; full list of members
dot icon30/03/2001
Registered office changed on 30/03/01 from: 1A samuel street macclesfield cheshire SK11 6UW
dot icon16/02/2000
Return made up to 09/12/99; full list of members
dot icon15/12/1999
Accounts for a small company made up to 1998-11-30
dot icon04/11/1999
Particulars of mortgage/charge
dot icon03/06/1999
Particulars of mortgage/charge
dot icon09/04/1999
Particulars of mortgage/charge
dot icon16/03/1999
Particulars of mortgage/charge
dot icon14/12/1998
Return made up to 09/12/98; full list of members
dot icon11/12/1998
Resolutions
dot icon11/12/1998
Resolutions
dot icon11/12/1998
Resolutions
dot icon09/12/1998
Accounts for a small company made up to 1997-11-30
dot icon15/06/1998
Particulars of mortgage/charge
dot icon18/12/1997
Return made up to 09/12/97; no change of members
dot icon17/11/1997
Particulars of mortgage/charge
dot icon03/09/1997
Accounts for a small company made up to 1996-11-30
dot icon26/01/1997
Return made up to 09/12/95; no change of members
dot icon19/01/1997
Return made up to 09/12/96; full list of members
dot icon19/11/1996
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon08/10/1996
Resolutions
dot icon08/10/1996
£ nc 1000/50000 26/09/96
dot icon02/10/1996
Accounts for a small company made up to 1995-11-30
dot icon27/02/1996
Particulars of mortgage/charge
dot icon19/12/1995
Particulars of mortgage/charge
dot icon15/08/1995
Particulars of mortgage/charge
dot icon22/06/1995
Particulars of mortgage/charge
dot icon09/06/1995
Particulars of mortgage/charge
dot icon11/04/1995
Accounts for a small company made up to 1994-11-30
dot icon07/04/1995
Particulars of mortgage/charge
dot icon11/01/1995
Return made up to 09/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Particulars of mortgage/charge
dot icon12/07/1994
Particulars of mortgage/charge
dot icon12/07/1994
Particulars of mortgage/charge
dot icon12/07/1994
Particulars of mortgage/charge
dot icon11/07/1994
Registered office changed on 11/07/94 from: jordangate house jordangate macclesfield cheshire
dot icon07/03/1994
Ad 09/12/93--------- £ si 98@1=98 £ ic 2/100
dot icon07/03/1994
Accounting reference date notified as 30/11
dot icon15/02/1994
Particulars of mortgage/charge
dot icon31/01/1994
Particulars of mortgage/charge
dot icon18/01/1994
Particulars of mortgage/charge
dot icon20/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon20/12/1993
Director resigned;new director appointed
dot icon20/12/1993
Registered office changed on 20/12/93 from: bridge hse 181 queen victoria st london EC4V 4DD
dot icon09/12/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
34.16K
-
0.00
15.56K
-
2022
2
32.89K
-
0.00
19.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allison, Alan
Director
09/12/1993 - Present
2
Allison, Karen
Director
09/12/1993 - Present
1
Allison, Alan
Secretary
09/12/1993 - Present
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRCHVIEW LIMITED

BIRCHVIEW LIMITED is an(a) Active company incorporated on 09/12/1993 with the registered office located at Central House 1a Central Drive, Romiley, Stockport SK6 4PE. 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 BIRCHVIEW LIMITED?

toggle

BIRCHVIEW LIMITED is currently Active. It was registered on 09/12/1993 .

Where is BIRCHVIEW LIMITED located?

toggle

BIRCHVIEW LIMITED is registered at Central House 1a Central Drive, Romiley, Stockport SK6 4PE.

What does BIRCHVIEW LIMITED do?

toggle

BIRCHVIEW LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BIRCHVIEW LIMITED?

toggle

The latest filing was on 11/11/2025: Total exemption full accounts made up to 2025-03-31.