UKBizDB.co.uk

BIRCHFIELD DEVELOPMENTS LIMITED

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

This company is commonly known as Birchfield Developments Limited. The company was founded 27 years ago and was given the registration number 03289390. The firm's registered office is in BIRMINGHAM. You can find them at 11 Waterloo Street, , Birmingham, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BIRCHFIELD DEVELOPMENTS LIMITED
Company Number:03289390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:11 Waterloo Street, Birmingham, West Midlands, B2 5TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Waterloo Street, Birmingham, B2 5TB

Secretary03 January 2006Active
11, Waterloo Street, Birmingham, B2 5TB

Director12 December 1996Active
The Chase Nurton Hill Road, Wolverhampton, WV6 7HG

Director10 October 2000Active
Holles House 33 High Street, Albrighton, Wolverhampton, WV7 3JF

Secretary12 December 1996Active
Hollies House, 33 High Street Albrighton, Wolverhampton, WV7 3JF

Secretary06 October 2005Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary09 December 1996Active
1 Porchester Close, Leegomery, Telford, TF1 6ZU

Secretary01 September 2001Active
5 Tintern Court, Wolverhampton, WV6 7XG

Secretary10 October 2000Active
1 Nursery Farm Cottages, Middle Lane, Oaken, Wolverhampton, WV8 2BE

Director10 October 2000Active
38 Parkhall Road, Walsall, WS5 3HL

Director10 October 2000Active
49 Gordon Close, Broadway, WR12 7BJ

Director12 December 1996Active
Flat 4, 90 Harborne Road, Birmingham, B15 3UH

Director14 July 1997Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director09 December 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director09 December 1996Active

People with Significant Control

Mr David George Bradshaw
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:11, Waterloo Street, Birmingham, B2 5TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Charles Bradshaw
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:11, Waterloo Street, Birmingham, B2 5TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Officers

Change person secretary company with change date.

Download
2021-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-01-03Accounts

Accounts with accounts type micro entity.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type micro entity.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2016-02-02Accounts

Accounts with accounts type micro entity.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-20Accounts

Accounts with accounts type total exemption full.

Download
2013-10-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.