BIRCHWOOD GARAGES LIMITED

Register to unlock more data on OkredoRegister

BIRCHWOOD GARAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03174407

Incorporation date

18/03/1996

Size

Small

Contacts

Registered address

Registered address

Lottbridge Drove, Eastbourne, East Sussex BN23 6PXCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1996)
dot icon30/12/2025
Accounts for a small company made up to 2024-12-31
dot icon04/09/2025
Director's details changed for Mr Chester John Hunt on 2025-08-29
dot icon04/09/2025
Notification of Ansty House Holdings Ltd as a person with significant control on 2025-08-29
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon04/09/2025
Cessation of Michael John Hunt as a person with significant control on 2025-08-29
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon16/09/2024
Accounts for a small company made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon15/11/2023
Registration of charge 031744070014, created on 2023-11-14
dot icon15/11/2023
Registration of charge 031744070015, created on 2023-11-14
dot icon07/10/2023
Accounts for a small company made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-18 with updates
dot icon06/09/2022
Accounts for a small company made up to 2021-12-31
dot icon25/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon21/03/2022
Change of details for a person with significant control
dot icon22/09/2021
Accounts for a small company made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-03-18 with updates
dot icon19/03/2021
Director's details changed for Mr Chester John Hunt on 2021-03-17
dot icon26/03/2020
Group of companies' accounts made up to 2019-12-31
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon17/03/2020
Director's details changed for Mr Chester John Hunt on 2020-03-17
dot icon09/07/2019
Director's details changed for Mr Ian Kenneth Sexton on 2019-07-01
dot icon05/04/2019
Group of companies' accounts made up to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon13/06/2018
Compulsory strike-off action has been discontinued
dot icon12/06/2018
First Gazette notice for compulsory strike-off
dot icon07/06/2018
Confirmation statement made on 2018-03-18 with updates
dot icon27/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon06/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon08/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon23/02/2016
Registration of charge 031744070013, created on 2016-02-23
dot icon23/02/2016
Registration of charge 031744070012, created on 2016-02-23
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-15
dot icon07/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon19/01/2015
Statement of capital following an allotment of shares on 2014-12-22
dot icon15/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon14/01/2014
Satisfaction of charge 5 in full
dot icon01/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/06/2013
Registration of charge 031744070011
dot icon23/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon18/02/2013
Director's details changed for Mr Ian Kenneth Sexton on 2013-02-07
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon20/09/2012
Statement of capital following an allotment of shares on 2012-09-14
dot icon04/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon05/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mr Ian Kenneth Sexton on 2010-01-01
dot icon12/04/2010
Director's details changed for Mr Chester John Hunt on 2010-01-01
dot icon12/04/2010
Secretary's details changed for Mr Simon Derek Rebbetts on 2010-01-01
dot icon04/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon22/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 10
dot icon03/04/2009
Return made up to 18/03/09; full list of members
dot icon05/09/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Return made up to 18/03/08; full list of members
dot icon01/04/2008
Ad 10/03/08\gbp si [email protected]=1000000\gbp ic 4918214/5918214\
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon27/09/2007
Particulars of mortgage/charge
dot icon31/05/2007
Return made up to 18/03/07; full list of members
dot icon20/04/2007
Ad 02/03/07--------- £ si [email protected]=9301 £ ic 3988042/3997343
dot icon20/04/2007
Nc inc already adjusted 02/03/07
dot icon20/04/2007
S-div 02/03/07
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Return made up to 18/03/06; full list of members; amend
dot icon20/04/2007
Ad 21/02/05--------- £ si [email protected]
dot icon20/04/2007
Nc inc already adjusted 21/02/05
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon14/03/2007
Director resigned
dot icon14/03/2007
New director appointed
dot icon06/03/2007
New secretary appointed
dot icon28/02/2007
Secretary resigned;director resigned
dot icon27/02/2007
New director appointed
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon26/05/2006
Resolutions
dot icon26/05/2006
Resolutions
dot icon26/05/2006
Return made up to 18/03/05; full list of members; amend
dot icon26/05/2006
Return made up to 18/03/04; full list of members; amend
dot icon26/05/2006
Return made up to 18/03/06; full list of members; amend
dot icon26/05/2006
Return made up to 18/03/02; full list of members; amend
dot icon26/05/2006
Return made up to 18/03/06; full list of members
dot icon23/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon16/06/2005
Resolutions
dot icon11/05/2005
Return made up to 18/03/05; full list of members
dot icon22/10/2004
Particulars of mortgage/charge
dot icon22/10/2004
Particulars of mortgage/charge
dot icon13/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon13/03/2004
Return made up to 18/03/04; full list of members
dot icon06/06/2003
Return made up to 18/03/03; full list of members; amend
dot icon13/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon10/05/2003
Return made up to 18/03/03; full list of members
dot icon03/01/2003
New director appointed
dot icon25/06/2002
Miscellaneous
dot icon17/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon19/03/2002
Return made up to 18/03/02; full list of members
dot icon07/03/2002
Group of companies' accounts made up to 2000-12-31
dot icon06/04/2001
Director resigned
dot icon06/04/2001
Secretary resigned
dot icon06/04/2001
New secretary appointed
dot icon28/03/2001
Resolutions
dot icon28/03/2001
Resolutions
dot icon13/03/2001
Return made up to 18/03/01; full list of members
dot icon21/11/2000
New secretary appointed
dot icon21/11/2000
Secretary resigned
dot icon13/06/2000
Ad 12/05/00--------- £ si 800000@1=800000 £ ic 2787852/3587852
dot icon13/06/2000
Nc inc already adjusted 12/05/00
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon10/05/2000
Return made up to 18/03/00; full list of members
dot icon22/04/2000
Full group accounts made up to 1999-12-31
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Ad 29/11/99--------- £ si 700000@1=700000 £ ic 2087852/2787852
dot icon11/04/2000
£ nc 2088043/2788043 29/11/99
dot icon10/02/2000
Particulars of mortgage/charge
dot icon27/07/1999
Full group accounts made up to 1998-12-31
dot icon08/07/1999
Certificate of cancellation of share premium account
dot icon08/07/1999
Court order
dot icon12/06/1999
Particulars of mortgage/charge
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Conve 07/06/99
dot icon09/06/1999
Ad 07/06/99--------- £ si 670000@1=670000 £ ic 1417852/2087852
dot icon09/06/1999
£ nc 1418043/2088043 07/06/99
dot icon22/03/1999
Return made up to 18/03/99; full list of members
dot icon13/01/1999
Resolutions
dot icon13/01/1999
Resolutions
dot icon13/01/1999
Resolutions
dot icon13/01/1999
Resolutions
dot icon13/01/1999
Resolutions
dot icon08/01/1999
Certificate of change of name
dot icon06/01/1999
Ad 23/12/98--------- £ si [email protected]=30000 £ si 100000@1=100000 £ ic 1287852/1417852
dot icon06/01/1999
Director resigned
dot icon06/01/1999
£ nc 1288043/1418043 23/12/98
dot icon07/05/1998
Full group accounts made up to 1997-12-31
dot icon16/03/1998
Return made up to 18/03/98; no change of members
dot icon11/01/1998
New director appointed
dot icon11/01/1998
Director resigned
dot icon10/07/1997
Ad 26/06/97--------- £ si [email protected]=10582 £ si 741270@1=741270 £ ic 536000/1287852
dot icon01/07/1997
Memorandum and Articles of Association
dot icon01/07/1997
Resolutions
dot icon01/07/1997
Nc inc already adjusted 25/06/97
dot icon01/07/1997
Resolutions
dot icon01/07/1997
Resolutions
dot icon02/04/1997
Full group accounts made up to 1996-12-31
dot icon25/03/1997
Return made up to 18/03/97; full list of members
dot icon11/12/1996
New director appointed
dot icon28/07/1996
Particulars of contract relating to shares
dot icon28/07/1996
Ad 12/06/96--------- £ si [email protected]
dot icon12/07/1996
Ad 12/06/96--------- £ si [email protected]=29096 £ ic 507094/536190
dot icon09/07/1996
Resolutions
dot icon08/07/1996
Resolutions
dot icon08/07/1996
Resolutions
dot icon08/07/1996
Resolutions
dot icon08/07/1996
Resolutions
dot icon08/07/1996
Nc inc already adjusted 12/06/96
dot icon08/07/1996
S-div 12/06/96
dot icon25/06/1996
Registered office changed on 25/06/96 from: 13-17 london road southborough tunbridge wells kent TN4 0RH
dot icon25/06/1996
Ad 12/06/96--------- £ si 2@1=2 £ ic 507092/507094
dot icon21/06/1996
Particulars of mortgage/charge
dot icon21/06/1996
Particulars of mortgage/charge
dot icon20/06/1996
Ad 13/06/96--------- £ si [email protected]=17090 £ si 490000@1=490000 £ ic 2/507092
dot icon20/06/1996
Resolutions
dot icon20/06/1996
Resolutions
dot icon20/06/1996
Resolutions
dot icon20/06/1996
Resolutions
dot icon20/06/1996
Resolutions
dot icon20/06/1996
£ nc 1000/491000 13/06/96
dot icon15/06/1996
Particulars of mortgage/charge
dot icon15/06/1996
Particulars of mortgage/charge
dot icon04/06/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon04/06/1996
Registered office changed on 04/06/96 from: ashley house roundabout copse west chiltington west sussex RW20 2AB
dot icon29/05/1996
Certificate of change of name
dot icon23/05/1996
Secretary resigned
dot icon23/05/1996
New secretary appointed;new director appointed
dot icon23/05/1996
Director resigned
dot icon23/05/1996
New director appointed
dot icon23/05/1996
Registered office changed on 23/05/96 from: 1 mitchell lane bristol BS1 6BU
dot icon18/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/03/1996 - 01/05/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/03/1996 - 01/05/1996
43699
Hustler, John Randolph
Director
04/12/1996 - 22/12/1998
21
Sexton, Ian Kenneth
Director
26/02/2007 - Present
21
Hunt, Chester John
Director
15/02/2007 - Present
39

Persons with Significant Control

3
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 GARAGES LIMITED

BIRCHWOOD GARAGES LIMITED is an(a) Active company incorporated on 18/03/1996 with the registered office located at Lottbridge Drove, Eastbourne, East Sussex BN23 6PX. 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 GARAGES LIMITED?

toggle

BIRCHWOOD GARAGES LIMITED is currently Active. It was registered on 18/03/1996 .

Where is BIRCHWOOD GARAGES LIMITED located?

toggle

BIRCHWOOD GARAGES LIMITED is registered at Lottbridge Drove, Eastbourne, East Sussex BN23 6PX.

What does BIRCHWOOD GARAGES LIMITED do?

toggle

BIRCHWOOD GARAGES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIRCHWOOD GARAGES LIMITED?

toggle

The latest filing was on 30/12/2025: Accounts for a small company made up to 2024-12-31.