BIRCHWOOD EA LIMITED

Register to unlock more data on OkredoRegister

BIRCHWOOD EA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07317980

Incorporation date

19/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

205 Plumstead Road, Norwich, Norfolk NR1 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2010)
dot icon16/08/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon12/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon03/05/2025
Termination of appointment of Patrick Jonathan Newton as a director on 2024-07-11
dot icon06/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/11/2022
Satisfaction of charge 073179800004 in full
dot icon21/11/2022
Satisfaction of charge 073179800005 in full
dot icon21/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon08/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon20/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/01/2021
Registered office address changed from 205 Plumstead Road Norwich Norfolk NR1 4AB England to 205 Plumstead Road Norwich Norfolk NR1 4AB on 2021-01-26
dot icon26/01/2021
Registered office address changed from Birchwood Medical Practice Park Lane North Walsham Norfolk NR28 0BQ to 205 Plumstead Road Norwich Norfolk NR1 4AB on 2021-01-26
dot icon10/11/2020
Director's details changed for Mr Mitul Harshad Patel on 2019-04-18
dot icon14/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon17/06/2020
Previous accounting period shortened from 2020-04-18 to 2019-11-30
dot icon16/12/2019
Total exemption full accounts made up to 2019-04-18
dot icon10/12/2019
Previous accounting period shortened from 2019-06-30 to 2019-04-18
dot icon23/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon23/07/2019
Notification of Fmp Partnership Ltd as a person with significant control on 2019-04-18
dot icon23/07/2019
Withdrawal of a person with significant control statement on 2019-07-23
dot icon29/04/2019
Termination of appointment of James Gair as a director on 2019-04-18
dot icon29/04/2019
Termination of appointment of John David Luck as a director on 2019-04-18
dot icon29/04/2019
Termination of appointment of Patricia Susan Bunning as a director on 2019-04-18
dot icon29/04/2019
Termination of appointment of Paul Ralph Everden as a director on 2019-04-18
dot icon29/04/2019
Appointment of Mr Mitul Harshad Patel as a director on 2019-04-18
dot icon29/04/2019
Termination of appointment of Stuart Leighton Davidson as a director on 2019-04-18
dot icon29/04/2019
Appointment of Mr Harshad Haribhai Patel as a director on 2019-04-18
dot icon29/04/2019
Satisfaction of charge 1 in full
dot icon29/04/2019
Satisfaction of charge 2 in full
dot icon29/04/2019
Satisfaction of charge 3 in full
dot icon23/04/2019
Registration of charge 073179800004, created on 2019-04-18
dot icon23/04/2019
Registration of charge 073179800005, created on 2019-04-18
dot icon15/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon31/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon14/08/2014
Register inspection address has been changed to The Annex Jonathan Scott Hall Thorpe Road Norwich Norfolk NR1 1UH
dot icon13/08/2014
Director's details changed for Mr Anthony Ailwyn Prendergast on 2013-10-01
dot icon06/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/04/2014
Appointment of Dr Patricia Susan Bunning as a director
dot icon08/04/2014
Appointment of Dr John Luck as a director
dot icon08/04/2014
Appointment of Dr James Gair as a director
dot icon05/03/2014
Previous accounting period shortened from 2013-07-31 to 2013-06-30
dot icon17/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/10/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon11/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon25/05/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon08/05/2012
Accounts for a dormant company made up to 2011-07-31
dot icon08/05/2012
Resolutions
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon14/03/2012
Registered office address changed from C/O Patrick Newton Ivy House Low Road Mells Halesworth Suffolk IP19 9DD England on 2012-03-14
dot icon07/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/10/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon04/10/2011
Registered office address changed from Birchwood Medical Practice Park Lane North Walsham Norfolk NR28 0BQ on 2011-10-04
dot icon04/10/2011
Director's details changed for Mr Anthony Ailwyn Prendergast on 2011-10-03
dot icon08/12/2010
Appointment of Doctor Stuart Leighton Davidson as a director
dot icon08/12/2010
Appointment of Paul Ralph Everden as a director
dot icon16/11/2010
Termination of appointment of Robert Hickford as a director
dot icon30/09/2010
Appointment of Patrick Jonathan Newton as a director
dot icon30/09/2010
Appointment of Mr Anthony Ailwyn Prendergast as a director
dot icon30/09/2010
Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 2010-09-30
dot icon19/07/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

13
2023
change arrow icon+132.64 % *

* during past year

Cash in Bank

£505,178.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
780.98K
-
0.00
396.50K
-
2022
14
252.03K
-
0.00
217.15K
-
2023
13
550.16K
-
0.00
505.18K
-
2023
13
550.16K
-
0.00
505.18K
-

Employees

2023

Employees

13 Descended-7 % *

Net Assets(GBP)

550.16K £Ascended118.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

505.18K £Ascended132.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Harshad Haribhai
Director
18/04/2019 - Present
27
Prendergast, Anthony Ailwyn
Director
24/09/2010 - Present
52
Newton, Patrick Jonathan
Director
24/09/2010 - 11/07/2024
16
Patel, Mitul Harshad
Director
18/04/2019 - Present
69
Hickford, Robert Alan
Director
19/07/2010 - 15/09/2010
160

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BIRCHWOOD EA LIMITED

BIRCHWOOD EA LIMITED is an(a) Active company incorporated on 19/07/2010 with the registered office located at 205 Plumstead Road, Norwich, Norfolk NR1 4AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCHWOOD EA LIMITED?

toggle

BIRCHWOOD EA LIMITED is currently Active. It was registered on 19/07/2010 .

Where is BIRCHWOOD EA LIMITED located?

toggle

BIRCHWOOD EA LIMITED is registered at 205 Plumstead Road, Norwich, Norfolk NR1 4AB.

What does BIRCHWOOD EA LIMITED do?

toggle

BIRCHWOOD EA LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BIRCHWOOD EA LIMITED have?

toggle

BIRCHWOOD EA LIMITED had 13 employees in 2023.

What is the latest filing for BIRCHWOOD EA LIMITED?

toggle

The latest filing was on 16/08/2025: Confirmation statement made on 2025-07-06 with no updates.