UKBizDB.co.uk

BIG BIRCH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Big Birch Ltd. The company was founded 21 years ago and was given the registration number 04538231. The firm's registered office is in CREDITON. You can find them at 128 High Street, , Crediton, Devon. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:BIG BIRCH LTD
Company Number:04538231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:128 High Street, Crediton, Devon, EX17 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coombe Farm, Iddesleigh, Winkleigh, EX19 8BN

Secretary11 June 2009Active
39, Elms Meadow, Winkleigh, England, EX19 8JU

Director11 June 2009Active
Coombe Farm, Iddesleigh, Winkleigh, EX19 8BN

Director11 June 2009Active
Coombe Farm, Iddesleigh, Winkleigh, EX19 8BN

Director11 June 2009Active
128, High Street, Crediton, EX17 3LQ

Director07 February 2024Active
3a West Terrace, Budleigh Salterton, EX9 6LU

Secretary18 September 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary18 September 2002Active
3a West Terrace, Budleigh Salterton, EX9 6LU

Director18 September 2002Active
22, Stafford Way, Dolton Wear, Winkleigh, England, EX19 8PY

Director11 June 2009Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director18 September 2002Active

People with Significant Control

Mrs Rachael Mccourt
Notified on:07 February 2024
Status:Active
Date of birth:August 1976
Nationality:British
Address:128, High Street, Crediton, EX17 3LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sally Teresa Illman
Notified on:27 April 2021
Status:Active
Date of birth:March 1956
Nationality:British
Address:128, High Street, Crediton, EX17 3LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Illman
Notified on:27 April 2021
Status:Active
Date of birth:August 1984
Nationality:British
Address:128, High Street, Crediton, EX17 3LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Edward Illman
Notified on:01 August 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:128, High Street, Crediton, EX17 3LQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type micro entity.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-15Mortgage

Mortgage satisfy charge full.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type micro entity.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.