UKBizDB.co.uk

TREVOR BIRCHALL AGRICULTURE LIMITED

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

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.

Company Information

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:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Waterlane Farm, Brecon Close, Bournemouth, United Kingdom, BH10 7DY

Director26 September 2002Active
1, Waterlane Farm, Brecon Close, Bournemouth, United Kingdom, BH10 7DY

Director26 September 2002Active
The Old Pump House, Oborne Road, Sherborne, England, DT9 3RX

Corporate Secretary26 September 2002Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary26 September 2002Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director26 September 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Officers

Termination secretary company with name termination date.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption small.

Download
2017-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Address

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

Download
2016-04-04Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Accounts

Accounts with accounts type total exemption small.

Download
2014-09-29Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.