Company NameBirchwood East Ltd
DirectorsCraig William Went and Kevin Lawrence Perks
Company StatusActive
Company Number05928996
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)
Previous NameE W C Services Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Craig William Went
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Bucklesham Road
Ipswich
Suffolk
IP3 8TS
Secretary NameSara Jayne Castagnoli
NationalityBritish
StatusCurrent
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressArmoury House
Armoury Road, West Bergholt
Colchester
Essex
CO6 3JP
Director NameMr Kevin Lawrence Perks
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Bucklesham Road
Ipswich
IP3 8TS
Director NameMr Kevin Lawrence Perks
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(10 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArmoury House Armoury Road
West Bergholt
Colchester
Essex
CO6 3JP

Location

Registered AddressArmoury House Armoury Road
West Bergholt
Colchester
Essex
CO6 3JP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Craig William Went
100.00%
Ordinary

Financials

Year2014
Net Worth£718
Cash£3,916
Current Liabilities£42,888

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Charges

5 March 2010Delivered on: 10 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 mornington avenue ipswich by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
13 January 2022Appointment of Mr Kevin Lawrence Perks as a director on 31 December 2021 (2 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 December 2021Termination of appointment of Kevin Lawrence Perks as a director on 1 December 2021 (1 page)
10 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
1 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 December 2020Satisfaction of charge 1 in full (4 pages)
22 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
19 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 February 2017Director's details changed for Mr Gerald Lawrence Bloomfield on 10 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Gerald Lawrence Bloomfield on 10 February 2017 (2 pages)
14 December 2016Appointment of Mr Gerald Lawrence Bloomfield as a director on 1 December 2016 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Appointment of Mr Gerald Lawrence Bloomfield as a director on 1 December 2016 (2 pages)
22 September 2016Secretary's details changed for Sara Jayne Allen on 20 August 2016 (1 page)
22 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
22 September 2016Secretary's details changed for Sara Jayne Allen on 20 August 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
24 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
24 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
24 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2009Return made up to 08/09/09; full list of members (3 pages)
21 September 2009Return made up to 08/09/09; full list of members (3 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 October 2008Return made up to 08/09/08; full list of members (3 pages)
13 October 2008Return made up to 08/09/08; full list of members (3 pages)
10 October 2008Location of register of members (1 page)
10 October 2008Location of register of members (1 page)
10 October 2008Registered office changed on 10/10/2008 from g p allen accountancy services armoury road west bergholt, colchester essex CO6 3JP (1 page)
10 October 2008Location of debenture register (1 page)
10 October 2008Location of debenture register (1 page)
10 October 2008Registered office changed on 10/10/2008 from g p allen accountancy services armoury road west bergholt, colchester essex CO6 3JP (1 page)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 September 2007Return made up to 08/09/07; full list of members (2 pages)
26 September 2007Return made up to 08/09/07; full list of members (2 pages)
16 June 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
16 June 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
14 May 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
14 May 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
8 November 2006Company name changed e w c services LIMITED\certificate issued on 08/11/06 (2 pages)
8 November 2006Company name changed e w c services LIMITED\certificate issued on 08/11/06 (2 pages)
8 September 2006Incorporation (13 pages)
8 September 2006Incorporation (13 pages)