Birch
Colchester
Essex
CO2 0LT
Director Name | Mr David Scott Ball |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Birch Business Centre Maldon Road Birch Colchester Essex CO2 0LT |
Director Name | Mr Peter Melvyn Saville |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Birch Business Centre Maldon Road Birch Colchester Essex CO2 0LT |
Director Name | Mr Mathew Julian Smith |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Birch Business Centre Maldon Road Birch Colchester Essex CO2 0LT |
Director Name | Mr Paul Snoxell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Estimating Director |
Country of Residence | England |
Correspondence Address | Birch Business Centre Maldon Road Birch Colchester Essex CO2 0LT |
Secretary Name | Mr Mathew Julian Smith |
---|---|
Status | Current |
Appointed | 26 October 2018(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Birch Business Centre Maldon Road Birch Colchester Essex CO2 0LT |
Director Name | Mr Nicholas David Hughes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch Business Centre Maldon Road Birch Colchester Essex CO2 0LT |
Registered Address | Birch Business Centre Maldon Road Birch Colchester Essex CO2 0LT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Birch |
Ward | Marks Tey and Layer |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 12 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 4 weeks from now) |
26 October 2018 | Delivered on: 1 November 2018 Persons entitled: The Persons Whose Names and Addresses are Set Out at Schedule 1 of the Instrument Classification: A registered charge Particulars: All land vested in or charged to the chargor, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. Outstanding |
---|
4 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (41 pages) |
---|---|
4 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
4 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages) |
4 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
14 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 31 March 2019 (16 pages) |
15 August 2019 | Appointment of Mr Mathew Julian Smith as a secretary on 26 October 2018 (2 pages) |
15 August 2019 | Confirmation statement made on 12 August 2019 with updates (4 pages) |
26 November 2018 | Notification of Hutton South East Limited as a person with significant control on 26 October 2018 (2 pages) |
26 November 2018 | Cessation of Nicholas David Hughes as a person with significant control on 26 October 2018 (1 page) |
26 November 2018 | Cessation of John Anthony Bendelack as a person with significant control on 26 October 2018 (1 page) |
5 November 2018 | Appointment of Mr Paul Snoxell as a director on 26 October 2018 (2 pages) |
5 November 2018 | Appointment of Mr David Scott Ball as a director on 26 October 2018 (2 pages) |
5 November 2018 | Appointment of Mr Mathew Julian Smith as a director on 26 October 2018 (2 pages) |
5 November 2018 | Appointment of Mr Peter Melvyn Saville as a director on 26 October 2018 (2 pages) |
1 November 2018 | Registration of charge 097305910001, created on 26 October 2018 (14 pages) |
23 October 2018 | Group of companies' accounts made up to 31 March 2018 (37 pages) |
15 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
6 September 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
6 September 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
16 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
13 January 2017 | Amended group of companies' accounts made up to 31 March 2016 (38 pages) |
13 January 2017 | Amended group of companies' accounts made up to 31 March 2016 (38 pages) |
18 November 2016 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
18 November 2016 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
21 September 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
21 September 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
23 August 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
23 August 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
8 December 2015 | Statement by Directors (1 page) |
8 December 2015 | Resolutions
|
8 December 2015 | Statement of capital on 8 December 2015
|
8 December 2015 | Solvency Statement dated 23/11/15 (1 page) |
8 December 2015 | Solvency Statement dated 23/11/15 (1 page) |
8 December 2015 | Statement of capital on 8 December 2015
|
8 December 2015 | Statement of capital on 8 December 2015
|
8 December 2015 | Resolutions
|
8 December 2015 | Statement by Directors (1 page) |
1 December 2015 | Solvency Statement dated 17/11/15 (1 page) |
1 December 2015 | Statement of capital on 1 December 2015
|
1 December 2015 | Statement by Directors (1 page) |
1 December 2015 | Statement of capital on 1 December 2015
|
1 December 2015 | Resolutions
|
1 December 2015 | Statement by Directors (1 page) |
1 December 2015 | Resolutions
|
1 December 2015 | Statement of capital on 1 December 2015
|
1 December 2015 | Solvency Statement dated 17/11/15 (1 page) |
27 November 2015 | Particulars of variation of rights attached to shares (3 pages) |
27 November 2015 | Resolutions
|
27 November 2015 | Particulars of variation of rights attached to shares (3 pages) |
27 November 2015 | Change of share class name or designation (2 pages) |
27 November 2015 | Change of share class name or designation (2 pages) |
27 November 2015 | Resolutions
|
5 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
5 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
5 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
13 August 2015 | Incorporation Statement of capital on 2015-08-13
|
13 August 2015 | Incorporation Statement of capital on 2015-08-13
|
13 August 2015 | Incorporation Statement of capital on 2015-08-13
|