UKBizDB.co.uk

BIRCH BROTHERS (KIDDERMINSTER) LIMITED

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

This company is commonly known as Birch Brothers (kidderminster) Limited. The company was founded 44 years ago and was given the registration number 01480871. The firm's registered office is in STOURPORT-ON-SEVERN. You can find them at Barracks Road, Sandy Lane Industrial Estate, Stourport-on-severn, Worcestershire. This company's SIC code is 42210 - Construction of utility projects for fluids.

Company Information

Name:BIRCH BROTHERS (KIDDERMINSTER) LIMITED
Company Number:01480871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1980
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 42210 - Construction of utility projects for fluids
  • 42910 - Construction of water projects
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Barracks Road, Sandy Lane Industrial Estate, Stourport-on-severn, Worcestershire, DY13 9QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Mill Lane, Hoobrook, Kidderminster, DY10 1XP

Director28 October 1992Active
2b College St, Harrogate, HG2 0AH

Director20 September 2004Active
9 Mill Lane, Hoobrook, Kidderminster, DY10 1XP

Secretary-Active
44 Fairfield Lane, Wolverley, Kidderminster, DY11 5QJ

Director28 October 1992Active
313 Ombersley Road, Worcester, United Kingdom, WR3 7BY

Director05 July 2014Active
313 Ombersley Road, Worcester, WR3 7BY

Director-Active
17 Valley View, Bredenbury, Bromyard, HR7 4UJ

Director-Active

People with Significant Control

Mr Frank Edward Birch
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Address:Barracks Road, Stourport-On-Severn, DY13 9QB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Richard Terence Cumming
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:United Kingdom
Address:313 Ombersley Road, Worcester, United Kingdom, WR3 7BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Birch Brothers Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Barracks Road, Sandy Lane Industrial Estate, Stourport-On-Severn, England, DY13 9QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-26Insolvency

Liquidation disclaimer notice.

Download
2022-09-20Address

Change registered office address company with date old address new address.

Download
2022-09-20Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-20Resolution

Resolution.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption small.

Download
2017-05-19Mortgage

Mortgage satisfy charge full.

Download
2017-05-19Mortgage

Mortgage satisfy charge full.

Download
2017-03-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.