BIRCHWOOD PHARMA LTD

Register to unlock more data on OkredoRegister

BIRCHWOOD PHARMA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07673770

Incorporation date

17/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regus House Victory Way, Admirals Park, Crossways, Dartford, United Kingdom DA2 6QDCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2011)
dot icon23/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon29/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon18/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/08/2020
Confirmation statement made on 2020-07-26 with updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/02/2020
Appointment of Mr John Malcolm Blythe as a director on 2020-02-19
dot icon28/01/2020
Cessation of Henley Laboratories Limited as a person with significant control on 2020-01-13
dot icon28/01/2020
Notification of John Blythe as a person with significant control on 2020-01-13
dot icon27/01/2020
Cancellation of shares. Statement of capital on 2020-01-13
dot icon27/01/2020
Purchase of own shares.
dot icon02/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/09/2018
Termination of appointment of Joanne Fisher as a director on 2018-09-11
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with updates
dot icon02/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/10/2017
Notification of Henley Laboratories Limited as a person with significant control on 2017-08-31
dot icon13/10/2017
Cessation of Andrew Giovanni Oades as a person with significant control on 2017-08-31
dot icon27/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon27/05/2017
Termination of appointment of Andrew Giovanni Oades as a director on 2017-05-24
dot icon07/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon01/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/01/2016
Appointment of Mrs Joanne Fisher as a director on 2016-01-04
dot icon21/12/2015
Director's details changed for Mr Andrew Giovanni Oades on 2015-12-04
dot icon30/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/09/2013
Statement of capital following an allotment of shares on 2013-09-10
dot icon28/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon15/06/2012
Second filing of SH01 previously delivered to Companies House
dot icon30/03/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon13/10/2011
Appointment of Mr Andrew Giovanni Oades as a director
dot icon12/10/2011
Termination of appointment of Louise Oades as a director
dot icon11/10/2011
Registered office address changed from 45 Highfield Road Dartford Kent DA1 2JS United Kingdom on 2011-10-11
dot icon06/07/2011
Statement of capital following an allotment of shares on 2011-06-27
dot icon27/06/2011
Appointment of Mr John Keith Fisher as a director
dot icon17/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/07/2026
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
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
824.13K
-
0.00
818.41K
-
2022
2
551.73K
-
0.00
553.41K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Blythe, John Malcolm
Director
19/02/2020 - Present
8
Mr John Keith Fisher
Director
27/06/2011 - Present
2
Oades, Andrew Giovanni
Director
11/10/2011 - 24/05/2017
18
Oades, Louise Ann
Director
17/06/2011 - 11/10/2011
5
Fisher, Joanne
Director
04/01/2016 - 11/09/2018
1

Persons with Significant Control

4
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 PHARMA LTD

BIRCHWOOD PHARMA LTD is an(a) Active company incorporated on 17/06/2011 with the registered office located at Regus House Victory Way, Admirals Park, Crossways, Dartford, United Kingdom DA2 6QD. 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 PHARMA LTD?

toggle

BIRCHWOOD PHARMA LTD is currently Active. It was registered on 17/06/2011 .

Where is BIRCHWOOD PHARMA LTD located?

toggle

BIRCHWOOD PHARMA LTD is registered at Regus House Victory Way, Admirals Park, Crossways, Dartford, United Kingdom DA2 6QD.

What does BIRCHWOOD PHARMA LTD do?

toggle

BIRCHWOOD PHARMA LTD operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for BIRCHWOOD PHARMA LTD?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-06-30.