Warning: file_put_contents(c/1ead58acda27b6404943d00482471170.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Birchall Trust, LA14 5SR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE BIRCHALL TRUST

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

This company is commonly known as The Birchall Trust. The company was founded 19 years ago and was given the registration number 05424196. The firm's registered office is in CUMBRIA. You can find them at 60 Hartington Street, Barrow In Furness, Cumbria, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE BIRCHALL TRUST
Company Number:05424196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:60 Hartington Street, Barrow In Furness, Cumbria, LA14 5SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Hartington Street, Barrow In Furness, Cumbria, LA14 5SR

Director15 April 2020Active
60 Hartington Street, Barrow In Furness, Cumbria, LA14 5SR

Director07 February 2023Active
60, Hartington Street, Barrow-In-Furness, LA14 5SR

Director12 November 2009Active
60 Hartington Street, Barrow In Furness, Cumbria, LA14 5SR

Director07 February 2023Active
60 Hartington Street, Barrow In Furness, Cumbria, LA14 5SR

Director13 April 2019Active
19 Helme Drive, Kendal, LA9 7JB

Secretary14 April 2005Active
60 Hartington Street, Barrow In Furness, Cumbria, LA14 5SR

Secretary24 April 2019Active
60 Hartington Street, Barrow In Furness, Cumbria, LA14 5SR

Secretary02 March 2022Active
60 Hartington Street, Barrow In Furness, Cumbria, LA14 5SR

Secretary21 April 2021Active
60 Hartington Street, Barrow In Furness, Cumbria, LA14 5SR

Secretary11 March 2020Active
60, Hartington Street, Barrow In Furness, LA14 5SR

Director15 June 2011Active
19 Helme Drive, Kendal, LA9 7JB

Director14 April 2005Active
60, Hartington Street, Barrow-In-Furness, England, LA14 5SR

Director13 November 2013Active
60, Hartington Street, Barrow In Furness, United Kingdom, LA14 5SR

Director01 August 2012Active
3 Swallow Close, Valley Drive, Kendal, LA9 7SN

Director14 April 2005Active
60, Hartington Street, Barrow-In-Furness, England, LA14 5SR

Director19 June 2015Active
60, Hartington Street, Barrow In Furness, England, LA14 5SR

Director20 May 2011Active
60, Hartington Street, Barrow In Furness, United Kingdom, LA14 5SR

Director03 November 2010Active
20, Salford Road, Galgate, Lancaster, United Kingdom, LA2 0LL

Director01 February 2007Active
11 Lingarth, Lindale, Grange Over Sands, LA11 6LA

Director22 June 2005Active
Cark Farm, Cark In Cartmel, Grange Over Sands, LA11 7PE

Director23 June 2006Active
10 Gardiner Bank, Kendal, LA9 4SL

Director04 July 2007Active
74, Norfolk Street, Barrow-In-Furness, LA14 5NU

Director03 November 2010Active
67 Croslands Park, Barrow In Furness, LA13 9LB

Director14 April 2005Active
60, Hartington Street, Barrow-In-Furness, LA14 5SR

Director03 December 2009Active
60, Hartington Street, Barrow-In-Furness, LA14 5SR

Director03 December 2009Active
60 Hartington Street, Barrow In Furness, Cumbria, LA14 5SR

Director13 November 2013Active
3 Pear Tree Cottages, Bankfield Road, Kendal, LA9 4LA

Director14 February 2008Active
24, Thornleigh Road, Kendal, United Kingdom, LA9 5HQ

Director22 June 2005Active
60, Hartington Street, Barrow-In-Furness, England, LA14 5SR

Director19 November 2014Active
39, Grey Friar Close, Barrow-In-Furness, United Kingdom, LA13 0TW

Director04 April 2007Active
60, Hartington Street, Barrow-In-Furness, England, LA14 5SR

Director04 August 2015Active
60 Hartington Street, Barrow In Furness, Cumbria, LA14 5SR

Director13 November 2013Active

People with Significant Control

Ms Margaret Elizabeth Taylor
Notified on:13 April 2019
Status:Active
Date of birth:October 1948
Nationality:British
Address:60 Hartington Street, Cumbria, LA14 5SR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Graham John Bassett
Notified on:29 October 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:60, Hartington Street, Barrow-In-Furness, England, LA14 5SR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-04-20Resolution

Resolution.

Download
2024-04-20Incorporation

Memorandum articles.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Termination secretary company with name termination date.

Download
2022-11-09Officers

Termination secretary company with name termination date.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Appoint person secretary company with name date.

Download
2022-03-22Officers

Appoint person secretary company with name date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Appoint person secretary company with name date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination secretary company with name termination date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.