BIRCHWOOD POINT MAINTENANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIRCHWOOD POINT MAINTENANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03265718

Incorporation date

18/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 C/O Knight Frank (Fao Sarah Hodgson), 9 Bond Court, Leeds, West Yorkshire LS1 2JZCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1996)
dot icon21/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon17/10/2025
Register inspection address has been changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to Cowgills Limited, 4th Floor, Unit 5B the Parklands Lostock Bolton BL6 4SD
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/02/2025
Termination of appointment of Peter Richard Buckles as a director on 2025-01-31
dot icon21/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/10/2023
Register inspection address has been changed to Bedford House 60 Chorley New Road Bolton BL1 4DA
dot icon18/10/2023
Register(s) moved to registered inspection location Bedford House 60 Chorley New Road Bolton BL1 4DA
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon26/11/2021
Director's details changed for Mr Stewart Malcolm Brown on 2021-11-26
dot icon02/08/2021
Appointment of Mr Peter Richard Buckles as a director on 2021-05-28
dot icon02/08/2021
Termination of appointment of Angela Mary Gore as a director on 2021-05-28
dot icon10/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/04/2021
Termination of appointment of Clare Susanne Dodds as a secretary on 2021-04-13
dot icon11/11/2020
Confirmation statement made on 2020-10-18 with updates
dot icon06/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/01/2020
Registered office address changed from C/O Clare Dodds Arpley House 110 Birchwood Boulevard Birchwood Warrington WA3 7QH to 9 C/O Knight Frank (Fao Sarah Hodgson) 9 Bond Court Leeds West Yorkshire LS1 2JZ on 2020-01-31
dot icon15/11/2019
Confirmation statement made on 2019-10-18 with updates
dot icon16/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/04/2019
Appointment of Mr Stewart Malcolm Brown as a director on 2019-04-15
dot icon22/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2018
Termination of appointment of Robert Stephen Taylor as a director on 2018-09-21
dot icon21/09/2018
Appointment of North West Portfolio (No.2) Limited as a director on 2018-09-21
dot icon28/03/2018
Notification of a person with significant control statement
dot icon28/03/2018
Withdrawal of a person with significant control statement on 2018-03-28
dot icon14/12/2017
Confirmation statement made on 2017-10-18 with updates
dot icon14/12/2017
Notification of a person with significant control statement
dot icon14/12/2017
Withdrawal of a person with significant control statement on 2017-12-14
dot icon25/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon21/07/2016
Unaudited abridged accounts made up to 2015-12-31
dot icon14/06/2016
Appointment of Mr Robert Stephen Taylor as a director on 2016-05-23
dot icon13/06/2016
Termination of appointment of Janet Sutherland as a director on 2016-05-23
dot icon03/12/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon18/12/2013
Termination of appointment of Christopher Birkett as a director
dot icon11/07/2013
Registered office address changed from C/O Michael Guy Arpley House 110 Birchwood Boulevard Birchwood Warrington WA3 7QH United Kingdom on 2013-07-11
dot icon11/07/2013
Termination of appointment of Michael Guy as a secretary
dot icon11/07/2013
Appointment of Mrs Clare Susanne Dodds as a secretary
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/05/2013
Appointment of Mrs Angela Mary Gore as a director
dot icon24/12/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon24/12/2012
Registered office address changed from C/O C/O Chris Birkett Arpley House 110 Birchwood Boulevard Birchwood Warrington WA3 7QH United Kingdom on 2012-12-24
dot icon20/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2011-10-18 with full list of shareholders
dot icon20/01/2012
Appointment of Mr Michael Robert Guy as a secretary
dot icon20/01/2012
Termination of appointment of Rebecca Fowler as a secretary
dot icon03/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/03/2011
Director's details changed for Janet Sutherland on 2011-03-02
dot icon01/03/2011
Registered office address changed from 110 Buckingham Palace Road London SW1W 9SA on 2011-03-01
dot icon15/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon08/12/2009
Director's details changed for Janet Sutherland on 2009-10-01
dot icon08/12/2009
Secretary's details changed for Rebecca Lucy Fowler on 2009-09-21
dot icon14/10/2009
Appointment of Christopher James Birkett as a director
dot icon29/09/2009
Appointment terminated director eliot lewis ward
dot icon29/09/2009
Secretary's change of particulars / rebecca fowler / 21/09/2009
dot icon11/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/11/2008
Return made up to 18/10/08; no change of members
dot icon28/10/2008
Resolutions
dot icon28/10/2008
Registered office changed on 28/10/2008 from 3 park square leeds west yorkshire LS1 2NE
dot icon06/08/2008
Secretary appointed rebecca lucy fowler
dot icon06/08/2008
Appointment terminated secretary joanne mcgeachie
dot icon22/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/03/2008
Secretary's change of particulars / joanne mcgeachie / 29/02/2008
dot icon23/11/2007
Return made up to 18/10/07; no change of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/01/2007
Secretary resigned
dot icon16/01/2007
Secretary resigned
dot icon02/01/2007
Secretary resigned
dot icon08/12/2006
New secretary appointed
dot icon08/12/2006
Return made up to 18/10/06; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/11/2005
Return made up to 18/10/05; full list of members
dot icon06/09/2005
Secretary resigned
dot icon05/09/2005
New secretary appointed
dot icon20/06/2005
New director appointed
dot icon13/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/02/2005
Registered office changed on 15/02/05 from: lingley house 120 birchwood boulevard warrington cheshire WA3 7QH
dot icon15/02/2005
New secretary appointed
dot icon09/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/12/2004
Return made up to 18/10/04; full list of members
dot icon01/12/2004
Director resigned
dot icon01/12/2004
Director resigned
dot icon04/05/2004
Total exemption small company accounts made up to 2002-12-31
dot icon19/03/2004
Return made up to 18/10/03; full list of members
dot icon19/03/2004
Director's particulars changed
dot icon25/02/2003
Registered office changed on 25/02/03 from: bedford house 60 chorley new road bolton lancashire BL1 4DA
dot icon21/01/2003
Accounts for a small company made up to 2001-12-31
dot icon28/11/2002
Return made up to 18/10/02; full list of members
dot icon18/09/2002
Director's particulars changed
dot icon16/08/2002
Registered office changed on 16/08/02 from: merit house the hyde london NW9 5AF
dot icon25/03/2002
Secretary resigned
dot icon25/03/2002
Director resigned
dot icon15/03/2002
New secretary appointed
dot icon15/03/2002
New director appointed
dot icon15/03/2002
New director appointed
dot icon15/01/2002
Return made up to 18/10/01; full list of members
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon13/11/2000
Return made up to 18/10/00; full list of members
dot icon14/08/2000
Full accounts made up to 1999-12-31
dot icon17/04/2000
Resolutions
dot icon25/11/1999
Return made up to 18/10/99; full list of members
dot icon19/05/1999
Full accounts made up to 1998-12-31
dot icon12/05/1999
Registered office changed on 12/05/99 from: vanguard house merchants quay salford quays manchester M5 2ST
dot icon27/10/1998
Return made up to 18/10/98; full list of members
dot icon06/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon12/12/1997
Return made up to 18/10/97; full list of members
dot icon10/12/1996
Conve 02/12/96
dot icon10/12/1996
Resolutions
dot icon10/12/1996
Resolutions
dot icon10/12/1996
Resolutions
dot icon10/12/1996
£ nc 1000/1001 02/12/96
dot icon29/10/1996
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon18/10/1996
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
31/12/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
107.67K
-
0.00
28.52K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pizzie, Terence William
Director
06/03/2002 - 28/10/2004
18
Perrin, Clive Graeme
Director
17/10/1996 - 28/10/2004
11
Burke, John Roderick
Director
17/10/1996 - 06/03/2002
28
Cameron, Myra Stevenson
Secretary
17/10/1996 - 06/03/2002
18
Sutherland, Janet
Director
31/12/2004 - 22/05/2016
6

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 POINT MAINTENANCE COMPANY LIMITED

BIRCHWOOD POINT MAINTENANCE COMPANY LIMITED is an(a) Active company incorporated on 18/10/1996 with the registered office located at 9 C/O Knight Frank (Fao Sarah Hodgson), 9 Bond Court, Leeds, West Yorkshire LS1 2JZ. 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 POINT MAINTENANCE COMPANY LIMITED?

toggle

BIRCHWOOD POINT MAINTENANCE COMPANY LIMITED is currently Active. It was registered on 18/10/1996 .

Where is BIRCHWOOD POINT MAINTENANCE COMPANY LIMITED located?

toggle

BIRCHWOOD POINT MAINTENANCE COMPANY LIMITED is registered at 9 C/O Knight Frank (Fao Sarah Hodgson), 9 Bond Court, Leeds, West Yorkshire LS1 2JZ.

What does BIRCHWOOD POINT MAINTENANCE COMPANY LIMITED do?

toggle

BIRCHWOOD POINT MAINTENANCE COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BIRCHWOOD POINT MAINTENANCE COMPANY LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-18 with no updates.