RICHARD C. BIRCHER (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

RICHARD C. BIRCHER (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01265679

Incorporation date

28/06/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1976)
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon17/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon11/07/2025
Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX to Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX on 2025-07-11
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon13/09/2023
Termination of appointment of Richard Charles Bircher as a director on 2023-08-31
dot icon13/09/2023
Cessation of Richard Charles Bircher as a person with significant control on 2023-08-31
dot icon12/09/2023
Appointment of Mr Oliver Philip Bircher as a director on 2023-09-12
dot icon12/09/2023
Appointment of Miss Caroline Lucy Bircher as a director on 2023-09-12
dot icon02/02/2023
Full accounts made up to 2022-04-30
dot icon21/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon02/02/2022
Full accounts made up to 2021-04-30
dot icon16/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon13/04/2021
Satisfaction of charge 6 in full
dot icon10/02/2021
Full accounts made up to 2020-04-30
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon18/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon25/10/2019
Full accounts made up to 2019-04-30
dot icon21/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon25/09/2018
Full accounts made up to 2018-04-30
dot icon05/02/2018
Full accounts made up to 2017-04-30
dot icon29/01/2018
Particulars of variation of rights attached to shares
dot icon25/01/2018
Resolutions
dot icon19/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon31/01/2017
Full accounts made up to 2016-04-30
dot icon21/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon15/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon27/11/2015
Accounts for a medium company made up to 2015-04-30
dot icon17/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon21/08/2014
Full accounts made up to 2014-04-30
dot icon18/06/2014
Satisfaction of charge 5 in full
dot icon18/06/2014
Satisfaction of charge 3 in full
dot icon18/06/2014
Satisfaction of charge 2 in full
dot icon18/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon08/10/2013
Accounts for a small company made up to 2013-04-30
dot icon29/05/2013
Registered office address changed from 9 the Crescent Taunton Somerset TA1 4EA on 2013-05-29
dot icon17/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon12/09/2012
Accounts for a small company made up to 2012-04-30
dot icon23/01/2012
Accounts for a small company made up to 2011-04-30
dot icon03/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon22/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon12/10/2010
Full accounts made up to 2010-04-30
dot icon22/02/2010
Particulars of contract relating to shares
dot icon22/02/2010
Statement of capital following an allotment of shares on 2009-09-17
dot icon22/02/2010
Miscellaneous
dot icon22/02/2010
Resolutions
dot icon04/02/2010
Accounts for a medium company made up to 2009-04-30
dot icon12/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon12/01/2010
Director's details changed for Richard Charles Bircher on 2010-01-12
dot icon12/01/2010
Director's details changed for Philippa Joyce Bircher on 2010-01-12
dot icon11/01/2010
Statement of capital following an allotment of shares on 2010-01-11
dot icon05/11/2009
Registered office address changed from Corner Park Corner Park Garage Clautillant Road Mwyndy Pontyclun Rhondda Cynon Taff CF72 9XX on 2009-11-05
dot icon05/02/2009
Return made up to 15/12/08; full list of members
dot icon28/12/2008
Accounts for a medium company made up to 2008-04-30
dot icon11/12/2008
Accounts for a medium company made up to 2007-04-30
dot icon25/02/2008
Registered office changed on 25/02/2008 from churchgate house 3 church road whitchurch cardiff CF14 2DX
dot icon25/02/2008
Return made up to 15/12/07; no change of members
dot icon03/03/2007
Accounts for a medium company made up to 2006-04-30
dot icon25/01/2007
Return made up to 15/12/06; full list of members
dot icon22/02/2006
Return made up to 15/12/05; full list of members
dot icon04/11/2005
Accounts for a medium company made up to 2005-04-30
dot icon11/01/2005
Return made up to 15/12/04; full list of members
dot icon21/10/2004
Accounts for a medium company made up to 2004-04-30
dot icon19/01/2004
Return made up to 15/12/03; full list of members
dot icon21/11/2003
Accounts for a medium company made up to 2003-04-30
dot icon24/01/2003
Return made up to 15/12/02; full list of members
dot icon19/11/2002
Accounts for a medium company made up to 2002-04-30
dot icon09/09/2002
Declaration of satisfaction of mortgage/charge
dot icon09/09/2002
Declaration of satisfaction of mortgage/charge
dot icon03/05/2002
Accounts for a medium company made up to 2001-04-30
dot icon03/01/2002
Return made up to 15/12/01; full list of members
dot icon06/12/2001
Registered office changed on 06/12/01 from: lermon court fairway house links business park st mellons, cardiff CF3 0LT
dot icon27/12/2000
Return made up to 15/12/00; full list of members
dot icon13/09/2000
Full accounts made up to 2000-04-30
dot icon14/12/1999
Return made up to 15/12/99; full list of members
dot icon05/10/1999
Full accounts made up to 1999-04-30
dot icon07/05/1999
Particulars of mortgage/charge
dot icon18/12/1998
Return made up to 15/12/98; full list of members
dot icon27/08/1998
Full accounts made up to 1998-04-30
dot icon16/12/1997
Return made up to 15/12/97; no change of members
dot icon09/09/1997
Full accounts made up to 1997-04-30
dot icon02/01/1997
Return made up to 15/12/96; no change of members
dot icon29/08/1996
Full accounts made up to 1996-04-30
dot icon17/05/1996
Particulars of mortgage/charge
dot icon28/12/1995
Return made up to 15/12/95; full list of members
dot icon15/08/1995
Full accounts made up to 1995-04-30
dot icon08/02/1995
Return made up to 15/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Accounts for a small company made up to 1994-04-30
dot icon07/01/1994
Return made up to 15/12/93; no change of members
dot icon19/07/1993
Full accounts made up to 1993-04-30
dot icon03/02/1993
Return made up to 31/12/92; full list of members
dot icon20/11/1992
Particulars of mortgage/charge
dot icon24/07/1992
Full accounts made up to 1992-04-30
dot icon22/01/1992
Full accounts made up to 1991-04-30
dot icon22/01/1992
Return made up to 31/12/91; no change of members
dot icon28/03/1991
Return made up to 31/12/90; no change of members
dot icon28/11/1990
Full accounts made up to 1990-04-30
dot icon06/06/1990
Registered office changed on 06/06/90 from: 1ST floor dominions house north dominions arcade cardiff CF1 4AR
dot icon09/02/1990
Return made up to 31/12/89; full list of members
dot icon31/01/1990
Full accounts made up to 1989-04-30
dot icon18/05/1989
Return made up to 31/12/88; full list of members
dot icon25/04/1989
Accounts for a small company made up to 1988-04-30
dot icon25/02/1988
Return made up to 31/12/87; full list of members
dot icon05/01/1988
Full accounts made up to 1987-04-30
dot icon29/01/1987
Full accounts made up to 1986-04-30
dot icon29/01/1987
Return made up to 31/12/86; full list of members
dot icon28/06/1976
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
30/04/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bircher, Oliver Philip
Director
12/09/2023 - Present
1
Bircher, Caroline Lucy
Director
12/09/2023 - Present
1

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 RICHARD C. BIRCHER (HOLDINGS) LIMITED

RICHARD C. BIRCHER (HOLDINGS) LIMITED is an(a) Active company incorporated on 28/06/1976 with the registered office located at Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset TA1 2PX. 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 RICHARD C. BIRCHER (HOLDINGS) LIMITED?

toggle

RICHARD C. BIRCHER (HOLDINGS) LIMITED is currently Active. It was registered on 28/06/1976 .

Where is RICHARD C. BIRCHER (HOLDINGS) LIMITED located?

toggle

RICHARD C. BIRCHER (HOLDINGS) LIMITED is registered at Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset TA1 2PX.

What does RICHARD C. BIRCHER (HOLDINGS) LIMITED do?

toggle

RICHARD C. BIRCHER (HOLDINGS) LIMITED operates in the Raising of sheep and goats (01.45 - SIC 2007) sector.

What is the latest filing for RICHARD C. BIRCHER (HOLDINGS) LIMITED?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-04-30.