UKBizDB.co.uk

BIRCHACRE LOGISTICS LTD

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

This company is commonly known as Birchacre Logistics Ltd. The company was founded 10 years ago and was given the registration number 08947358. The firm's registered office is in BARNSLEY. You can find them at 4 Garden Grove, , Barnsley, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BIRCHACRE LOGISTICS LTD
Company Number:08947358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:4 Garden Grove, Barnsley, United Kingdom, S73 0PR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82 Boardman Street, Eccles, Manchester, United Kingdom, M30 0FQ

Director24 March 2021Active
4 Garden Grove, Barnsley, United Kingdom, S73 0PR

Director06 October 2020Active
108, Elder Crescent, Cumbuslang, Glasgow, United Kingdom, G72 7GL

Director20 November 2014Active
1 Berkeley Rise, Aylesbury, England, HP19 9JS

Director20 February 2019Active
55 Whitebarn Lane, Dagenham, United Kingdom, RM10 9LL

Director18 September 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
4 Minton Close, Blakelands, Milton Keynes, United Kingdom, MK14 5JB

Director24 October 2018Active
Flat 4, Acacia House, 8-10 Ashford Road, Maidstone, United Kingdom, ME14 5DG

Director06 August 2015Active
51, Jeanette Avenue, Hamilton, United Kingdom, ML3 7RS

Director01 May 2014Active
61 Blackthorn Gardens, Weston Super Mare, United Kingdom, BS22 6SA

Director04 December 2020Active
25, Marmion Drive, Kirkintilloch, Glasgow, United Kingdom, G66 2BH

Director20 June 2014Active
8 Briery Close, Cradley Heath, England, B64 7LQ

Director03 November 2017Active
35, Watercress Meadows, Alresford, United Kingdom, SO24 9QG

Director26 February 2016Active
9, Acaster Drive, Low Moor, Bradford, United Kingdom, BD12 0BE

Director01 October 2014Active
140a Kingsmead Road, High Wycombe, United Kingdom, HP11 1HZ

Director25 March 2020Active
23, Laxton Close, Melton Mowbray, United Kingdom, LE13 1LT

Director11 February 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jacek Gadzina
Notified on:24 March 2021
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:82 Boardman Street, Eccles, Manchester, United Kingdom, M30 0FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andy Major
Notified on:04 December 2020
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:61 Blackthorn Gardens, Weston Super Mare, United Kingdom, BS22 6SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Abbott
Notified on:06 October 2020
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:4 Garden Grove, Barnsley, United Kingdom, S73 0PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Richard Stevens
Notified on:25 March 2020
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:United Kingdom
Address:140a Kingsmead Road, High Wycombe, United Kingdom, HP11 1HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raymond Dialllo
Notified on:18 September 2019
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:55 Whitebarn Lane, Dagenham, United Kingdom, RM10 9LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Godfrey Atkinson
Notified on:20 February 2019
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:1 Berkeley Rise, Aylesbury, England, HP19 9JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Robert How
Notified on:24 October 2018
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:4 Minton Close, Blakelands, Milton Keynes, United Kingdom, MK14 5JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ralph Morgan
Notified on:03 November 2017
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:8 Briery Close, Cradley Heath, England, B64 7LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Adrian Shearman
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.