BIRCH LIMITED
Overview
| Company Name | BIRCH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02563345 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BIRCH LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BIRCH LIMITED located?
| Registered Office Address | 2 Centro Place Pride Park DE24 8RF Derby Derbyshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BIRCH LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIRCH PUBLIC LIMITED COMPANY | Jun 11, 1991 | Jun 11, 1991 |
| STARWATCH LIMITED | Nov 29, 1990 | Nov 29, 1990 |
What are the latest accounts for BIRCH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BIRCH LIMITED?
| Last Confirmation Statement Made Up To | Jan 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 23, 2026 |
| Overdue | No |
What are the latest filings for BIRCH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Graeme Kenneth Gibson as a director on Apr 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Ian Murdoch as a director on Apr 01, 2026 | 1 pages | TM01 | ||
Appointment of Moira Jane Kinniburgh as a director on Jan 31, 2026 | 2 pages | AP01 | ||
Termination of appointment of Julie Mansfield Jackson as a director on Jan 31, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Jan 23, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 130 pages | AA | ||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 117 pages | AA | ||
Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 84 pages | AA | ||
Appointment of Ms Julie Mansfield Jackson as a director on Jan 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher John Endsor as a director on Jan 25, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jan 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jan 23, 2021 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jan 23, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Jan 23, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Jan 23, 2018 with updates | 4 pages | CS01 | ||
Notification of Miller Homes Holdings Limited as a person with significant control on Jan 30, 2018 | 2 pages | PSC02 | ||
Who are the officers of BIRCH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIBSON, Graeme Kenneth | Director | Lochside View Edinburgh Park EH12 9DH Edinburgh 2 Midlothian United Kingdom | United Kingdom | British | 248306390002 | |||||
| KINNIBURGH, Moira Jane | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire | United Kingdom | British | 125426420002 | |||||
| COX, John Andrew | Secretary | 9 Premier Avenue DE6 1LH Ashbourne Derbyshire | British | 30901630004 | ||||||
| DONALDSON, Euan James | Secretary | 28 Trainers Brae EH39 4NR North Berwick East Lothian | British | 41273760002 | ||||||
| LITTING, Kevin George Wedgwood | Secretary | Cedar House 15 Hollies Road Allestree DE22 2HX Derby | British | 41497590002 | ||||||
| MACKINNON, Iain Lachlan | Secretary | 1 Hermitage Drive EH10 6DE Edinburgh | British | 66282570001 | ||||||
| SMYTH, Pamela June | Secretary | 6060 Knights Court, Solihull Parkway, Birmingham Business B37 7WY Park, Solihull | British | 65057960002 | ||||||
| WILSON, Mark William | Secretary | 18 Silverdale Close Ecclesall S11 9JN Sheffield South Yorkshire | British | 78419380001 | ||||||
| BORLAND, Donald William | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire | United Kingdom | British | 66010670002 | |||||
| ENDSOR, Christopher John | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire | United Kingdom | British | 86411120001 | |||||
| ENDSOR, Christopher John | Director | Maple Croft Dalbury Lees DE6 5BE Ashbourne Derbyshire England | United Kingdom | British | 86411120001 | |||||
| GADSBY, Peter James | Director | Burley Grange Burley Lane Quarndon DE22 5JR Derby Derbyshire | England | British | 93167510001 | |||||
| HODSDEN, Richard David | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | England | British | 183337930001 | |||||
| HOPKIN, Nicholas | Director | South End House High Bungay Road Loddon NR14 6DX Norwich | British | 51165000002 | ||||||
| JACKSON, Julie Mansfield | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire | Scotland | British | 94193070002 | |||||
| KEARNEY, Douglas Richard | Director | 11 Eastwoodmains Road G46 6QB Glasgow | Scotland | British | 93762430001 | |||||
| LITTING, Kevin George Wedgwood | Director | Cedar House 15 Hollies Road Allestree DE22 2HX Derby | England | British | 41497590002 | |||||
| MEAD, Richard Barwick | Director | Clayfurlong House Kemble GL7 6BS Cirencester Gloucestershire | United Kingdom | British | 44255220002 | |||||
| MILLER, Keith Manson | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | Scotland | British | 546650002 | |||||
| MURDOCH, Ian | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire | Scotland | British | 179717450001 | |||||
| RICHARDS, John Steel | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | United Kingdom | British | 1318380002 | |||||
| WILSON, Mark William | Director | 18 Silverdale Close Ecclesall S11 9JN Sheffield South Yorkshire | British | 78419380001 |
Who are the persons with significant control of BIRCH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miller Homes Holdings Limited | Jan 30, 2018 | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BIRCH LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 23, 2017 | Jan 30, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0