This company is commonly known as Trevor Birchall Agriculture Limited. The company was founded 21 years ago and was given the registration number 04546600. The firm's registered office is in SHERBORNE. You can find them at The Old Pump House, Oborne Road, Sherborne, Dorset. This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.
Name | : | TREVOR BIRCHALL AGRICULTURE LIMITED |
---|---|---|
Company Number | : | 04546600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2002 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Pump House, Oborne Road, Sherborne, Dorset, United Kingdom, DT9 3RX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Waterlane Farm, Brecon Close, Bournemouth, United Kingdom, BH10 7DY | Director | 26 September 2002 | Active |
1, Waterlane Farm, Brecon Close, Bournemouth, United Kingdom, BH10 7DY | Director | 26 September 2002 | Active |
The Old Pump House, Oborne Road, Sherborne, England, DT9 3RX | Corporate Secretary | 26 September 2002 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Secretary | 26 September 2002 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Director | 26 September 2002 | Active |
Birchall Holdings Ltd | ||
Notified on | : | 29 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Hunts Accountants, The Old Pump House, Sherborne, England, DT9 3RX |
Nature of control | : |
|
Mrs Vanessa Jane Birchall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Waterlane Farm, Brecon Close, Bournemouth, United Kingdom, BH10 7DY |
Nature of control | : |
|
Mr Trevor Shaun Birchall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Waterlane Farm, Brecon Close, Bournemouth, United Kingdom, BH10 7DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-19 | Officers | Termination secretary company with name termination date. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-19 | Address | Change registered office address company with date old address new address. | Download |
2016-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-29 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.