UKBizDB.co.uk

BIRCHFOREST LIMITED

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

This company is commonly known as Birchforest Limited. The company was founded 36 years ago and was given the registration number 02180346. The firm's registered office is in LICHFIELD. You can find them at Cathedral House, 5 Beacon Street, Lichfield, Staffs. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BIRCHFOREST LIMITED
Company Number:02180346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Cathedral House, 5 Beacon Street, Lichfield, Staffs, England, WS13 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cathedral House, 5 Beacon Street, Lichfield, England, WS13 7AA

Secretary-Active
Cathedral House, 5 Beacon Street, Lichfield, England, WS13 7AA

Director14 June 2018Active
Cathedral House, 5 Beacon Street, Lichfield, England, WS13 7AA

Director-Active
49 Craneberry Road, Birmingham, B37 5AS

Director-Active

People with Significant Control

Birchforest Holdings Ltd
Notified on:06 April 2018
Status:Active
Country of residence:England
Address:Cathedral House, 5 Beacon Street, Lichfield, England, WS13 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Samuel Wassell
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Address:The Maltings, 2 Anderson Road, Birmingham, B66 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Woodhead
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:The Maltings, 2 Anderson Road, Birmingham, B66 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Francine Yvonne Louise Woodhead
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:The Maltings, 2 Anderson Road, Birmingham, B66 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carol Irene Wassell
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Address:The Maltings, 2 Anderson Road, Birmingham, B66 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Persons with significant control

Change to a person with significant control.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-10-02Officers

Change person secretary company with change date.

Download
2020-09-03Address

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

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-01-23Persons with significant control

Cessation of a person with significant control.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-04-23Resolution

Resolution.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.