UKBizDB.co.uk

CHARLES BIRCH LIMITED

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

This company is commonly known as Charles Birch Limited. The company was founded 50 years ago and was given the registration number 01161150. The firm's registered office is in LEEDS. You can find them at 4 Brown Lane West, Gelderd Road, Leeds, West Yorkshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:CHARLES BIRCH LIMITED
Company Number:01161150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1974
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 46900 - Non-specialised wholesale trade
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:4 Brown Lane West, Gelderd Road, Leeds, West Yorkshire, LS12 6BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Brown Lane West, Gelderd Road, Leeds, LS12 6BH

Secretary31 December 2014Active
4, Skipton Crescent, Berkeley Pendesham, Worcester, England, WR4 0LG

Director04 January 2011Active
4 Brown Lane West, Gelderd Road, Leeds, LS12 6BH

Director04 January 2011Active
4 Brown Lane West, Gelderd Road, Leeds, LS12 6BH

Director01 January 2024Active
4 Brown Lane West, Gelderd Road, Leeds, LS12 6BH

Director-Active
5 Portland Gate, St Johns North, Wakefield, WF1 3QE

Secretary-Active
5 Portland Gate, St Johns North, Wakefield, WF1 3QE

Director-Active
Copswood 21 Balmuildy Road, Bishopbriggs, Glasgow, G64 3BS

Director-Active
Redroofs Bedford Way, Mold, CH7 1SL

Director-Active
Timberdell, Gilbert Gardens, Tamworth-In-Arden, B95 5JD

Director-Active
4 Brown Lane West, Gelderd Road, Leeds, LS12 6BH

Director04 December 1992Active
4 Brown Lane West, Gelderd Road, Leeds, LS12 6BH

Director28 May 2021Active
20 Oakwell Crescent, Leeds, LS8 4AF

Director-Active
Keld Scarsdale Lane, Bardsey, Leeds, LS17 9BH

Director-Active
45 Springfield Park, Mirfield, WF14 9PE

Director-Active

People with Significant Control

Mr Christopher Howard Wilson
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:4 Brown Lane West, Leeds, LS12 6BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Officers

Change person director company with change date.

Download
2024-01-23Officers

Change person director company with change date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Accounts

Accounts with accounts type small.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type full.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Capital

Capital cancellation shares.

Download
2021-06-23Capital

Capital return purchase own shares.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-03-11Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Mortgage

Mortgage satisfy charge full.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-02-12Accounts

Accounts with accounts type full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.