UKBizDB.co.uk

BIRCHWOOD CONCRETE PRODUCTS LIMITED

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

This company is commonly known as Birchwood Concrete Products Limited. The company was founded 23 years ago and was given the registration number 04020862. The firm's registered office is in MAIDENHEAD. You can find them at Hanson House, 14 Castle Hill, Maidenhead, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BIRCHWOOD CONCRETE PRODUCTS LIMITED
Company Number:04020862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Secretary10 March 2016Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director15 October 2013Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director09 December 2013Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director02 June 2008Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director06 September 2021Active
18, Downs Hill, Beckenham, BR3 5HB

Secretary10 December 2007Active
Rectory Stables, Gay Street, Mells, BA11 3PT

Secretary01 December 2000Active
Moat Farm Bickfield Lane, Compton Martin, Bristol, BS40 6NF

Secretary23 June 2000Active
6 Ashburnham Park, Esher, KT10 9TW

Secretary11 July 2003Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Secretary31 July 2008Active
105 Thingwall Park, Fishponds, Bristol, BS16 2AR

Secretary31 July 2000Active
110 North View Road, Crouch End, London, N8 7LP

Director11 July 2003Active
Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Director01 June 2011Active
Flat 4, 14 Steeles Road, London, NW3 4SE

Director01 December 2005Active
18, Downs Hill, Beckenham, BR3 5HB

Director11 July 2003Active
70, Valley Road, Rickmansworth, WD3 4BJ

Director01 June 2007Active
Glebe House, Church Walk, Ashton Keynes, Swindon, SN6 6PB

Director13 June 2008Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director13 June 2008Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director02 June 2008Active
Rectory Stables, Gay Street, Mells, BA11 3PT

Director31 July 2000Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director19 July 2010Active
Stock Farm, Stock Hill, Littleton Upon Severn, Bristol, BS35 1NL

Director23 June 2000Active
Moat Farm Bickfield Lane, Compton Martin, Bristol, BS40 6NF

Director23 June 2000Active
34 The Grove, Brookmans Park, AL9 7RN

Director11 July 2003Active
105 Thingwall Park, Fishponds, Bristol, BS16 2AR

Director31 July 2000Active
Pond Farm Cottage, Faulkland, Bath, BA3 5YG

Director31 July 2000Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director01 December 2016Active

People with Significant Control

Hanson Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Resolution

Resolution.

Download
2024-01-02Resolution

Resolution.

Download
2023-12-15Capital

Capital statement capital company with date currency figure.

Download
2023-12-15Capital

Legacy.

Download
2023-12-15Insolvency

Legacy.

Download
2023-12-15Resolution

Resolution.

Download
2023-12-07Capital

Capital allotment shares.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-04-03Address

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

Download
2023-03-02Accounts

Accounts with accounts type dormant.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type dormant.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Accounts

Accounts with accounts type small.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type dormant.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts with accounts type dormant.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.