BIRCHWOOD INTERIORS LTD

Register to unlock more data on OkredoRegister

BIRCHWOOD INTERIORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04311481

Incorporation date

26/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

109/113 Mill Street, Macclesfield, Cheshire SK11 6NNCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2001)
dot icon04/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon13/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon31/10/2022
Appointment of Mrs Deborah Simpson as a director on 2022-10-02
dot icon17/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/03/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-29
dot icon06/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/01/2020
Change of details for Swayline Limited as a person with significant control on 2019-05-09
dot icon17/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/04/2018
Current accounting period shortened from 2018-10-31 to 2018-06-30
dot icon23/11/2017
Notification of Swayline Limited as a person with significant control on 2017-11-17
dot icon23/11/2017
Cessation of Alan Simpson as a person with significant control on 2017-11-17
dot icon22/11/2017
Termination of appointment of Jeanette Simpson as a secretary on 2017-11-17
dot icon22/11/2017
Termination of appointment of Alan Simpson as a director on 2017-11-17
dot icon22/11/2017
Appointment of Mr Sean Simpson as a director on 2017-11-17
dot icon07/11/2017
Confirmation statement made on 2017-10-26 with updates
dot icon19/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon23/07/2014
Registered office address changed from 2 Statham Court Statham Street Macclesfield Cheshire SK11 6XN to 109/113 Mill Street Macclesfield Cheshire SK11 6NN on 2014-07-23
dot icon11/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-10-31
dot icon27/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon27/10/2010
Director's details changed for Mr Alan Simpson on 2009-11-01
dot icon27/10/2010
Secretary's details changed for Jeanette Simpson on 2009-11-01
dot icon09/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/12/2009
Director's details changed for Mr Alan Simpson on 2009-10-01
dot icon09/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon09/11/2009
Director's details changed for Alan Simpson on 2009-10-01
dot icon16/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/11/2008
Appointment terminated secretary geoffrey stephens
dot icon18/11/2008
Registered office changed on 18/11/2008 from 109 mill street macclesfield cheshire SK11 6NN
dot icon17/11/2008
Secretary appointed jeanette simpson
dot icon12/11/2008
Return made up to 26/10/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon17/12/2007
Return made up to 26/10/07; full list of members
dot icon18/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon08/11/2006
Return made up to 26/10/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/10/2005
Return made up to 26/10/05; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon02/11/2004
Return made up to 26/10/04; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon17/11/2003
Return made up to 26/10/03; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon14/01/2003
Return made up to 26/10/02; full list of members; amend
dot icon31/12/2002
Return made up to 26/10/02; full list of members
dot icon01/08/2002
Particulars of mortgage/charge
dot icon09/11/2001
New director appointed
dot icon09/11/2001
New secretary appointed
dot icon09/11/2001
Registered office changed on 09/11/01 from: 2 haydock close cheadle stoke on trent staffordshire ST10 1UE
dot icon08/11/2001
Certificate of change of name
dot icon02/11/2001
Registered office changed on 02/11/01 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon02/11/2001
Director resigned
dot icon02/11/2001
Secretary resigned
dot icon26/10/2001
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
30/06/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
73.15K
-
0.00
82.94K
-
2022
0
41.21K
-
0.00
37.23K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Simpson
Director
26/10/2001 - 17/11/2017
4
Simpson, Sean
Director
17/11/2017 - Present
5
HCS SECRETARIAL LIMITED
Nominee Secretary
26/10/2001 - 30/10/2001
16015
HANOVER DIRECTORS LIMITED
Nominee Director
26/10/2001 - 30/10/2001
15849
Simpson, Deborah Lou-Anne
Director
02/10/2022 - Present
4

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 BIRCHWOOD INTERIORS LTD

BIRCHWOOD INTERIORS LTD is an(a) Active company incorporated on 26/10/2001 with the registered office located at 109/113 Mill Street, Macclesfield, Cheshire SK11 6NN. There are currently 2 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 INTERIORS LTD?

toggle

BIRCHWOOD INTERIORS LTD is currently Active. It was registered on 26/10/2001 .

Where is BIRCHWOOD INTERIORS LTD located?

toggle

BIRCHWOOD INTERIORS LTD is registered at 109/113 Mill Street, Macclesfield, Cheshire SK11 6NN.

What does BIRCHWOOD INTERIORS LTD do?

toggle

BIRCHWOOD INTERIORS LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for BIRCHWOOD INTERIORS LTD?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-06-30.