BIRCHWOOD COMMERCIAL LTD

Register to unlock more data on OkredoRegister

BIRCHWOOD COMMERCIAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04306804

Incorporation date

18/10/2001

Size

Small

Contacts

Registered address

Registered address

Ibex House, Baker Street, Weybridge, Surrey KT13 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2001)
dot icon31/03/2026
Confirmation statement made on 2026-03-30 with updates
dot icon24/12/2025
Accounts for a small company made up to 2025-03-31
dot icon10/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon30/05/2024
Satisfaction of charge 043068040045 in full
dot icon14/05/2024
Satisfaction of charge 043068040046 in full
dot icon03/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-30 with updates
dot icon23/12/2022
Accounts for a small company made up to 2022-03-31
dot icon05/09/2022
Registration of charge 043068040058, created on 2022-09-02
dot icon11/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon30/03/2022
Director's details changed for Mr David Paul Steen on 2021-05-12
dot icon30/03/2022
Change of details for Mr David Paul Steen as a person with significant control on 2021-05-12
dot icon24/12/2021
Accounts for a small company made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2020-03-31
dot icon20/11/2020
Registration of charge 043068040057, created on 2020-11-06
dot icon03/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon03/12/2019
Accounts for a small company made up to 2019-03-31
dot icon19/08/2019
Satisfaction of charge 043068040055 in full
dot icon05/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon26/11/2018
Accounts for a small company made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon03/04/2018
Secretary's details changed for Mr David Paul Steen on 2018-03-29
dot icon03/04/2018
Director's details changed for Mr David Paul Steen on 2018-03-29
dot icon03/04/2018
Director's details changed for Mr Rosario Angelo Minerva on 2018-03-29
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon31/10/2017
Registration of charge 043068040056, created on 2017-10-20
dot icon31/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon15/03/2017
Satisfaction of charge 043068040053 in full
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon04/04/2016
Director's details changed for Mr Rosario Angelo Minerva on 2016-04-04
dot icon26/02/2016
Registration of charge 043068040055, created on 2016-02-23
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon26/08/2015
Registration of charge 043068040054, created on 2015-08-11
dot icon31/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon31/03/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon29/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon21/02/2014
Satisfaction of charge 17 in full
dot icon21/02/2014
Satisfaction of charge 33 in full
dot icon21/02/2014
Satisfaction of charge 18 in full
dot icon21/02/2014
Satisfaction of charge 34 in full
dot icon21/02/2014
Satisfaction of charge 20 in full
dot icon21/02/2014
Satisfaction of charge 28 in full
dot icon21/02/2014
Satisfaction of charge 22 in full
dot icon21/02/2014
Satisfaction of charge 35 in full
dot icon21/02/2014
Satisfaction of charge 27 in full
dot icon21/02/2014
Satisfaction of charge 21 in full
dot icon21/02/2014
Satisfaction of charge 37 in full
dot icon21/02/2014
Satisfaction of charge 36 in full
dot icon21/02/2014
Satisfaction of charge 31 in full
dot icon21/02/2014
Satisfaction of charge 32 in full
dot icon14/12/2013
Registration of charge 043068040052
dot icon14/12/2013
Registration of charge 043068040053
dot icon03/12/2013
Full accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon04/11/2013
Director's details changed for Mr David Paul Steen on 2013-11-04
dot icon04/11/2013
Director's details changed for Mr David Paul Steen on 2013-11-04
dot icon04/11/2013
Secretary's details changed for Mr David Paul Steen on 2013-11-04
dot icon23/10/2013
Director's details changed for Mr David Paul Steen on 2013-10-23
dot icon23/10/2013
Director's details changed for Mr David Paul Steen on 2013-10-23
dot icon03/10/2013
Registration of charge 043068040051
dot icon19/08/2013
Registration of charge 043068040048
dot icon19/08/2013
Registration of charge 043068040042
dot icon19/08/2013
Registration of charge 043068040049
dot icon19/08/2013
Registration of charge 043068040050
dot icon19/08/2013
Registration of charge 043068040043
dot icon19/08/2013
Registration of charge 043068040044
dot icon19/08/2013
Registration of charge 043068040045
dot icon19/08/2013
Registration of charge 043068040046
dot icon19/08/2013
Registration of charge 043068040047
dot icon10/08/2013
Registration of charge 043068040040
dot icon10/08/2013
Registration of charge 043068040041
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon26/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon26/11/2012
Director's details changed for Mr David Paul Steen on 2012-11-25
dot icon26/11/2012
Secretary's details changed for Mr David Paul Steen on 2012-11-25
dot icon05/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon25/04/2012
Particulars of a mortgage or charge / charge no: 39
dot icon15/02/2012
Particulars of a mortgage or charge / charge no: 38
dot icon23/12/2011
Full accounts made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon10/09/2011
Particulars of a mortgage or charge / charge no: 37
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon22/10/2010
Full accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2009-10-18 with full list of shareholders
dot icon14/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/11/2009
Full accounts made up to 2009-03-31
dot icon19/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon18/11/2008
Full accounts made up to 2008-03-31
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 36
dot icon22/10/2008
Return made up to 18/10/08; full list of members
dot icon20/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/07/2008
Particulars of a mortgage or charge / charge no: 34
dot icon12/07/2008
Particulars of a mortgage or charge / charge no: 35
dot icon05/07/2008
Particulars of a mortgage or charge / charge no: 32
dot icon05/07/2008
Particulars of a mortgage or charge / charge no: 33
dot icon21/04/2008
Duplicate mortgage certificatecharge no:31
dot icon19/04/2008
Duplicate mortgage certificatecharge no:3
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 31
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon29/12/2007
Particulars of mortgage/charge
dot icon29/12/2007
Particulars of mortgage/charge
dot icon30/10/2007
Return made up to 18/10/07; full list of members
dot icon08/09/2007
Particulars of mortgage/charge
dot icon04/09/2007
Declaration of satisfaction of mortgage/charge
dot icon26/05/2007
Particulars of mortgage/charge
dot icon24/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon10/01/2007
Full accounts made up to 2006-03-31
dot icon05/01/2007
Resolutions
dot icon30/12/2006
Particulars of mortgage/charge
dot icon25/10/2006
Return made up to 18/10/06; full list of members
dot icon19/04/2006
Particulars of mortgage/charge
dot icon24/11/2005
Full accounts made up to 2005-03-31
dot icon24/10/2005
Return made up to 18/10/05; full list of members
dot icon04/10/2005
Particulars of mortgage/charge
dot icon01/10/2005
Particulars of mortgage/charge
dot icon01/10/2005
Particulars of mortgage/charge
dot icon01/10/2005
Particulars of mortgage/charge
dot icon16/06/2005
Declaration of satisfaction of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon19/03/2005
Particulars of mortgage/charge
dot icon15/03/2005
Secretary's particulars changed;director's particulars changed
dot icon02/03/2005
Particulars of mortgage/charge
dot icon18/01/2005
Full accounts made up to 2004-03-31
dot icon31/10/2004
Return made up to 18/10/04; full list of members
dot icon28/05/2004
Particulars of mortgage/charge
dot icon28/05/2004
Particulars of mortgage/charge
dot icon25/05/2004
Particulars of mortgage/charge
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon19/12/2003
Certificate of change of name
dot icon26/11/2003
Particulars of mortgage/charge
dot icon30/10/2003
Return made up to 18/10/03; full list of members
dot icon24/07/2003
Particulars of mortgage/charge
dot icon24/05/2003
Particulars of mortgage/charge
dot icon24/02/2003
Particulars of mortgage/charge
dot icon24/02/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon19/12/2002
Particulars of mortgage/charge
dot icon18/12/2002
Return made up to 18/10/02; full list of members
dot icon18/12/2002
Registered office changed on 18/12/02 from: elm house 24 monument green weybridge surrey KT13 8QW
dot icon13/12/2002
Particulars of mortgage/charge
dot icon03/12/2002
Particulars of mortgage/charge
dot icon03/12/2002
Particulars of mortgage/charge
dot icon03/12/2002
Particulars of mortgage/charge
dot icon06/06/2002
Director's particulars changed
dot icon16/04/2002
Certificate of change of name
dot icon03/04/2002
Particulars of mortgage/charge
dot icon22/11/2001
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon12/11/2001
Secretary resigned
dot icon12/11/2001
Director resigned
dot icon12/11/2001
Registered office changed on 12/11/01 from: 1 mitchell lane bristol avon BS1 6BU
dot icon12/11/2001
New director appointed
dot icon12/11/2001
New secretary appointed;new director appointed
dot icon08/11/2001
Director resigned
dot icon08/11/2001
Secretary resigned
dot icon18/10/2001
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
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
2
6.90M
-
0.00
1.01M
-
2022
2
7.05M
-
0.00
313.03K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steen, David Paul
Director
06/11/2001 - Present
44
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/10/2001 - 06/11/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/10/2001 - 06/11/2001
43699
Minerva, Rosario Angelo
Director
06/11/2001 - Present
38
Steen, David Paul
Secretary
06/11/2001 - 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 BIRCHWOOD COMMERCIAL LTD

BIRCHWOOD COMMERCIAL LTD is an(a) Active company incorporated on 18/10/2001 with the registered office located at Ibex House, Baker Street, Weybridge, Surrey KT13 8AH. 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 BIRCHWOOD COMMERCIAL LTD?

toggle

BIRCHWOOD COMMERCIAL LTD is currently Active. It was registered on 18/10/2001 .

Where is BIRCHWOOD COMMERCIAL LTD located?

toggle

BIRCHWOOD COMMERCIAL LTD is registered at Ibex House, Baker Street, Weybridge, Surrey KT13 8AH.

What does BIRCHWOOD COMMERCIAL LTD do?

toggle

BIRCHWOOD COMMERCIAL LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BIRCHWOOD COMMERCIAL LTD?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-30 with updates.