Company NameCharles Birch (Essex) Limited
DirectorsChristopher Howard Wilson and Clare Moran
Company StatusActive
Company Number01184059
CategoryPrivate Limited Company
Incorporation Date13 September 1974(49 years, 7 months ago)
Previous NameTweenbrook Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Howard Wilson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(18 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressConifers 2 Layton Drive Rawdon
Leeds
West Yorkshire
LS19 6QY
Secretary NameMrs Clare Moran
StatusCurrent
Appointed31 December 2014(40 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressUnits 7/8 Fleet Hall Road
Purdeys Industrial Estate
Rochford
Essex
SS4 1NF
Director NameMrs Clare Moran
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(46 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressUnits 7/8 Fleet Hall Road
Purdeys Industrial Estate
Rochford
Essex
SS4 1NF
Director NameBarry Brian
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(18 years, 3 months after company formation)
Appointment Duration18 years (resigned 10 January 2011)
RoleSecretary
Correspondence Address5 Portland Gate
St Johns North
Wakefield
WF1 3QE
Director NameBrian Kenneth Pick
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(18 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 June 1997)
RoleRetired
Correspondence Address51 Victoria Crescent
Horsforth
Leeds
West Yorkshire
LS18 4PT
Director NameEric Henry Wilson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(18 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 October 1998)
RoleChairman
Correspondence AddressKeld Scarsdale Lane
Bardsey
Leeds
Yorkshire
LS17 9BH
Secretary NameBarry Brian
NationalityBritish
StatusResigned
Appointed29 December 1992(18 years, 3 months after company formation)
Appointment Duration18 years (resigned 10 January 2011)
RoleCompany Director
Correspondence Address5 Portland Gate
St Johns North
Wakefield
WF1 3QE
Director NameMr Mark Jackson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1993(19 years, 2 months after company formation)
Appointment Duration27 years, 6 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 7/8 Fleet Hall Road
Purdeys Industrial Estate
Rochford
Essex
SS4 1NF

Contact

Websitecharlesbirch.com
Email address[email protected]
Telephone01702 530656
Telephone regionSouthend-on-Sea

Location

Registered AddressUnits 7/8 Fleet Hall Road
Purdeys Industrial Estate
Rochford
Essex
SS4 1NF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

30.3k at £1Charles Birch LTD
99.67%
Ordinary A
100 at £1Christopher Howard Wilson
0.33%
Ordinary A

Financials

Year2014
Net Worth£1,627,754
Cash£569,304
Current Liabilities£1,270,977

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

16 March 2015Delivered on: 23 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 October 2007Delivered on: 12 October 2007
Satisfied on: 21 May 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 September 2000Delivered on: 5 October 2000
Satisfied on: 21 May 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
18 August 2023Change of details for Charles Birch Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2023Accounts for a dormant company made up to 30 June 2023 (5 pages)
29 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
3 November 2022Accounts for a dormant company made up to 30 June 2022 (5 pages)
6 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 30 June 2021 (5 pages)
28 May 2021Termination of appointment of Mark Jackson as a director on 28 May 2021 (1 page)
28 May 2021Appointment of Mrs Clare Moran as a director on 28 May 2021 (2 pages)
18 February 2021Confirmation statement made on 18 February 2021 with updates (3 pages)
15 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 30 June 2020 (5 pages)
8 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
12 February 2019Accounts for a dormant company made up to 30 June 2018 (9 pages)
10 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
25 January 2018Accounts for a small company made up to 30 June 2017 (10 pages)
10 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
20 December 2016Full accounts made up to 30 June 2016 (9 pages)
20 December 2016Full accounts made up to 30 June 2016 (9 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 30,400
(5 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 30,400
(5 pages)
23 December 2015Accounts for a small company made up to 30 June 2015 (7 pages)
23 December 2015Accounts for a small company made up to 30 June 2015 (7 pages)
21 May 2015Satisfaction of charge 1 in full (1 page)
21 May 2015Satisfaction of charge 2 in full (1 page)
21 May 2015Satisfaction of charge 1 in full (1 page)
21 May 2015Satisfaction of charge 2 in full (1 page)
23 March 2015Registration of charge 011840590003, created on 16 March 2015 (23 pages)
23 March 2015Registration of charge 011840590003, created on 16 March 2015 (23 pages)
16 March 2015Appointment of Mrs Clare Moran as a secretary on 31 December 2014 (2 pages)
16 March 2015Appointment of Mrs Clare Moran as a secretary on 31 December 2014 (2 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 30,400
(4 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 30,400
(4 pages)
12 January 2015Accounts for a small company made up to 30 June 2014 (7 pages)
12 January 2015Accounts for a small company made up to 30 June 2014 (7 pages)
12 March 2014Accounts for a small company made up to 30 June 2013 (8 pages)
12 March 2014Accounts for a small company made up to 30 June 2013 (8 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 30,400
(4 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 30,400
(4 pages)
24 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
24 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
28 September 2012Director's details changed for Mr Mark Jackson on 23 May 2012 (2 pages)
28 September 2012Director's details changed for Mr Mark Jackson on 23 May 2012 (2 pages)
3 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
3 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
31 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
16 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
16 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
15 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
11 February 2011Termination of appointment of Barry Brian as a secretary (1 page)
11 February 2011Termination of appointment of Barry Brian as a secretary (1 page)
11 February 2011Termination of appointment of Barry Brian as a director (1 page)
11 February 2011Termination of appointment of Barry Brian as a director (1 page)
9 February 2010Full accounts made up to 30 June 2009 (16 pages)
9 February 2010Full accounts made up to 30 June 2009 (16 pages)
5 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
15 May 2009Director's change of particulars / christopher wilson / 01/12/2008 (1 page)
15 May 2009Director's change of particulars / christopher wilson / 01/12/2008 (1 page)
28 April 2009Return made up to 29/12/08; full list of members (4 pages)
28 April 2009Return made up to 29/12/08; full list of members (4 pages)
28 October 2008Accounts for a small company made up to 30 June 2008 (6 pages)
28 October 2008Accounts for a small company made up to 30 June 2008 (6 pages)
8 August 2008Return made up to 29/12/07; no change of members (7 pages)
8 August 2008Return made up to 29/12/07; no change of members (7 pages)
22 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
22 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
12 October 2007Particulars of mortgage/charge (9 pages)
12 October 2007Particulars of mortgage/charge (9 pages)
16 July 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
30 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
5 May 2006Return made up to 29/12/05; full list of members (7 pages)
5 May 2006Return made up to 29/12/05; full list of members (7 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
19 April 2005Return made up to 29/12/04; full list of members (7 pages)
19 April 2005Return made up to 29/12/04; full list of members (7 pages)
23 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
23 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
7 May 2004Full accounts made up to 30 June 2003 (15 pages)
7 May 2004Full accounts made up to 30 June 2003 (15 pages)
7 May 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2003Full accounts made up to 30 June 2002 (15 pages)
28 April 2003Full accounts made up to 30 June 2002 (15 pages)
26 April 2003Return made up to 29/12/02; full list of members (7 pages)
26 April 2003Return made up to 29/12/02; full list of members (7 pages)
3 January 2002Return made up to 29/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 January 2002Return made up to 29/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 December 2001Full accounts made up to 30 June 2001 (16 pages)
12 December 2001Full accounts made up to 30 June 2001 (16 pages)
13 March 2001Full accounts made up to 30 June 2000 (15 pages)
13 March 2001Full accounts made up to 30 June 2000 (15 pages)
13 February 2001Return made up to 29/12/00; no change of members (6 pages)
13 February 2001Return made up to 29/12/00; no change of members (6 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
27 June 2000Director's particulars changed (1 page)
27 June 2000Director's particulars changed (1 page)
22 February 2000Full accounts made up to 30 June 1999 (16 pages)
22 February 2000Full accounts made up to 30 June 1999 (16 pages)
11 January 2000Return made up to 29/12/99; full list of members (7 pages)
11 January 2000Return made up to 29/12/99; full list of members (7 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
20 April 1999Full accounts made up to 30 June 1998 (13 pages)
20 April 1999Full accounts made up to 30 June 1998 (13 pages)
20 January 1999Return made up to 29/12/98; no change of members (6 pages)
20 January 1999Return made up to 29/12/98; no change of members (6 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
24 August 1998Director's particulars changed (1 page)
24 August 1998Director's particulars changed (1 page)
27 July 1998Director's particulars changed (1 page)
27 July 1998Director's particulars changed (1 page)
2 February 1998Return made up to 29/12/97; no change of members (7 pages)
2 February 1998Return made up to 29/12/97; no change of members (7 pages)
7 January 1997Return made up to 29/12/96; full list of members (8 pages)
7 January 1997Return made up to 29/12/96; full list of members (8 pages)
18 December 1996Full accounts made up to 30 June 1996 (14 pages)
18 December 1996Full accounts made up to 30 June 1996 (14 pages)
9 January 1996Return made up to 29/12/95; no change of members (6 pages)
9 January 1996Return made up to 29/12/95; no change of members (6 pages)
14 November 1995Full accounts made up to 30 June 1995 (15 pages)
14 November 1995Full accounts made up to 30 June 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 December 1993New director appointed (2 pages)
18 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 December 1990Articles of association (1 page)
15 December 1990Articles of association (1 page)
30 October 1980Company name changed\certificate issued on 30/10/80 (2 pages)
30 October 1980Company name changed\certificate issued on 30/10/80 (2 pages)
13 September 1974Incorporation (14 pages)
13 September 1974Incorporation (14 pages)