Leeds
West Yorkshire
LS19 6QY
Secretary Name | Mrs Clare Moran |
---|---|
Status | Current |
Appointed | 31 December 2014(40 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Units 7/8 Fleet Hall Road Purdeys Industrial Estate Rochford Essex SS4 1NF |
Director Name | Mrs Clare Moran |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2021(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Units 7/8 Fleet Hall Road Purdeys Industrial Estate Rochford Essex SS4 1NF |
Director Name | Barry Brian |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(18 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 10 January 2011) |
Role | Secretary |
Correspondence Address | 5 Portland Gate St Johns North Wakefield WF1 3QE |
Director Name | Brian Kenneth Pick |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 June 1997) |
Role | Retired |
Correspondence Address | 51 Victoria Crescent Horsforth Leeds West Yorkshire LS18 4PT |
Director Name | Eric Henry Wilson |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 October 1998) |
Role | Chairman |
Correspondence Address | Keld Scarsdale Lane Bardsey Leeds Yorkshire LS17 9BH |
Secretary Name | Barry Brian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(18 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 10 January 2011) |
Role | Company Director |
Correspondence Address | 5 Portland Gate St Johns North Wakefield WF1 3QE |
Director Name | Mr Mark Jackson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1993(19 years, 2 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 7/8 Fleet Hall Road Purdeys Industrial Estate Rochford Essex SS4 1NF |
Website | charlesbirch.com |
---|---|
Email address | [email protected] |
Telephone | 01702 530656 |
Telephone region | Southend-on-Sea |
Registered Address | Units 7/8 Fleet Hall Road Purdeys Industrial Estate Rochford Essex SS4 1NF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
30.3k at £1 | Charles Birch LTD 99.67% Ordinary A |
---|---|
100 at £1 | Christopher Howard Wilson 0.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,627,754 |
Cash | £569,304 |
Current Liabilities | £1,270,977 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
16 March 2015 | Delivered 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 2007 | Delivered 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 2000 | Delivered 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 |
4 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
18 August 2023 | Change of details for Charles Birch Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2023 | Accounts for a dormant company made up to 30 June 2023 (5 pages) |
29 December 2022 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
3 November 2022 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
6 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
22 December 2021 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
28 May 2021 | Termination of appointment of Mark Jackson as a director on 28 May 2021 (1 page) |
28 May 2021 | Appointment of Mrs Clare Moran as a director on 28 May 2021 (2 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with updates (3 pages) |
15 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
16 December 2020 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
8 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
6 January 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
12 February 2019 | Accounts for a dormant company made up to 30 June 2018 (9 pages) |
10 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
10 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (9 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (9 pages) |
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
23 December 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
23 December 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
21 May 2015 | Satisfaction of charge 1 in full (1 page) |
21 May 2015 | Satisfaction of charge 2 in full (1 page) |
21 May 2015 | Satisfaction of charge 1 in full (1 page) |
21 May 2015 | Satisfaction of charge 2 in full (1 page) |
23 March 2015 | Registration of charge 011840590003, created on 16 March 2015 (23 pages) |
23 March 2015 | Registration of charge 011840590003, created on 16 March 2015 (23 pages) |
16 March 2015 | Appointment of Mrs Clare Moran as a secretary on 31 December 2014 (2 pages) |
16 March 2015 | Appointment of Mrs Clare Moran as a secretary on 31 December 2014 (2 pages) |
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
12 January 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
12 January 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
12 March 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
12 March 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
24 January 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
24 January 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
23 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Director's details changed for Mr Mark Jackson on 23 May 2012 (2 pages) |
28 September 2012 | Director's details changed for Mr Mark Jackson on 23 May 2012 (2 pages) |
3 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
3 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
31 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
16 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
15 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
11 February 2011 | Termination of appointment of Barry Brian as a secretary (1 page) |
11 February 2011 | Termination of appointment of Barry Brian as a secretary (1 page) |
11 February 2011 | Termination of appointment of Barry Brian as a director (1 page) |
11 February 2011 | Termination of appointment of Barry Brian as a director (1 page) |
9 February 2010 | Full accounts made up to 30 June 2009 (16 pages) |
9 February 2010 | Full accounts made up to 30 June 2009 (16 pages) |
5 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
15 May 2009 | Director's change of particulars / christopher wilson / 01/12/2008 (1 page) |
15 May 2009 | Director's change of particulars / christopher wilson / 01/12/2008 (1 page) |
28 April 2009 | Return made up to 29/12/08; full list of members (4 pages) |
28 April 2009 | Return made up to 29/12/08; full list of members (4 pages) |
28 October 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
28 October 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
8 August 2008 | Return made up to 29/12/07; no change of members (7 pages) |
8 August 2008 | Return made up to 29/12/07; no change of members (7 pages) |
22 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
22 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
12 October 2007 | Particulars of mortgage/charge (9 pages) |
12 October 2007 | Particulars of mortgage/charge (9 pages) |
16 July 2007 | Return made up to 29/12/06; full list of members
|
16 July 2007 | Return made up to 29/12/06; full list of members
|
30 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
5 May 2006 | Return made up to 29/12/05; full list of members (7 pages) |
5 May 2006 | Return made up to 29/12/05; full list of members (7 pages) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
19 April 2005 | Return made up to 29/12/04; full list of members (7 pages) |
19 April 2005 | Return made up to 29/12/04; full list of members (7 pages) |
23 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
23 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
7 May 2004 | Return made up to 29/12/03; full list of members
|
7 May 2004 | Return made up to 29/12/03; full list of members
|
28 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
26 April 2003 | Return made up to 29/12/02; full list of members (7 pages) |
26 April 2003 | Return made up to 29/12/02; full list of members (7 pages) |
3 January 2002 | Return made up to 29/12/01; full list of members
|
3 January 2002 | Return made up to 29/12/01; full list of members
|
12 December 2001 | Full accounts made up to 30 June 2001 (16 pages) |
12 December 2001 | Full accounts made up to 30 June 2001 (16 pages) |
13 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
13 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
13 February 2001 | Return made up to 29/12/00; no change of members (6 pages) |
13 February 2001 | Return made up to 29/12/00; no change of members (6 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Director's particulars changed (1 page) |
27 June 2000 | Director's particulars changed (1 page) |
22 February 2000 | Full accounts made up to 30 June 1999 (16 pages) |
22 February 2000 | Full accounts made up to 30 June 1999 (16 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
20 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
20 January 1999 | Return made up to 29/12/98; no change of members (6 pages) |
20 January 1999 | Return made up to 29/12/98; no change of members (6 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
24 August 1998 | Director's particulars changed (1 page) |
24 August 1998 | Director's particulars changed (1 page) |
27 July 1998 | Director's particulars changed (1 page) |
27 July 1998 | Director's particulars changed (1 page) |
2 February 1998 | Return made up to 29/12/97; no change of members (7 pages) |
2 February 1998 | Return made up to 29/12/97; no change of members (7 pages) |
7 January 1997 | Return made up to 29/12/96; full list of members (8 pages) |
7 January 1997 | Return made up to 29/12/96; full list of members (8 pages) |
18 December 1996 | Full accounts made up to 30 June 1996 (14 pages) |
18 December 1996 | Full accounts made up to 30 June 1996 (14 pages) |
9 January 1996 | Return made up to 29/12/95; no change of members (6 pages) |
9 January 1996 | Return made up to 29/12/95; no change of members (6 pages) |
14 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
14 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
24 December 1993 | New director appointed (2 pages) |
18 December 1990 | Resolutions
|
18 December 1990 | Resolutions
|
15 December 1990 | Articles of association (1 page) |
15 December 1990 | Articles of association (1 page) |
30 October 1980 | Company name changed\certificate issued on 30/10/80 (2 pages) |
30 October 1980 | Company name changed\certificate issued on 30/10/80 (2 pages) |
13 September 1974 | Incorporation (14 pages) |
13 September 1974 | Incorporation (14 pages) |