Company number 04647961
Status Active
Incorporation Date 27 January 2003
Company Type Private Limited Company
Address LODGE WAY HOUSE LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, NN5 7UG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
GBP 1
. The most likely internet sites of BIRCHWOOD GROUP HOLDINGS LIMITED are www.birchwoodgroupholdings.co.uk, and www.birchwood-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Birchwood Group Holdings Limited is a Private Limited Company.
The company registration number is 04647961. Birchwood Group Holdings Limited has been working since 27 January 2003.
The present status of the company is Active. The registered address of Birchwood Group Holdings Limited is Lodge Way House Lodge Way Harlestone Road Northampton Nn5 7ug. . BUFFIN, Anthony David is a Director of the company. CARTER, John Peter is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary BALL, Ute Suse has been resigned. Secretary BOLLU, Pierre has been resigned. Secretary PIKE, Andrew Stephen has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director ALLEN, Timothy Peter has been resigned. Director COOPER, Geoffrey Ian has been resigned. Director GREATOREX, Sue has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director MURRAY, John Roderick has been resigned. Director SIMONS, John Barry has been resigned. Director SLARK, Gavin has been resigned. Director SMITH, Anthony Edward has been resigned. Director TALLENTIRE, Paul John has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Director
TP DIRECTORS LTD
Appointed Date: 19 September 2014
Resigned Directors
Secretary
BALL, Ute Suse
Resigned: 28 February 2011
Appointed Date: 01 March 2008
Secretary
BOLLU, Pierre
Resigned: 01 March 2008
Appointed Date: 24 September 2003
Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 24 September 2003
Appointed Date: 27 January 2003
Director
GREATOREX, Sue
Resigned: 08 February 2014
Appointed Date: 02 April 2013
68 years old
Director
SLARK, Gavin
Resigned: 12 January 2011
Appointed Date: 01 March 2008
60 years old
Nominee Director
EVERDIRECTOR LIMITED
Resigned: 24 September 2003
Appointed Date: 27 January 2003
Persons With Significant Control
The Bss Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BIRCHWOOD GROUP HOLDINGS LIMITED Events
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
30 Dec 2015
Statement of capital on 30 December 2015
30 Dec 2015
Statement by Directors
...
... and 93 more events
30 Sep 2003
New director appointed
30 Sep 2003
New secretary appointed
30 Sep 2003
Registered office changed on 30/09/03 from: 1 royal standard place nottingham NG1 6FZ
23 Jun 2003
Company name changed ever 2030 LIMITED\certificate issued on 23/06/03
27 Jan 2003
Incorporation
2 May 2006
Debenture
Delivered: 11 May 2006
Status: Satisfied
on 12 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 2006
Mortgage deed
Delivered: 12 May 2006
Status: Satisfied
on 12 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H birch park park lodge road giltbrook nottingham t/n nt…
2 May 2006
Legal charge
Delivered: 11 May 2006
Status: Satisfied
on 12 March 2008
Persons entitled: John Barry Simons
John Barry Simons
Description: F/H property on the south west side of halls lane…
28 September 2005
Legal charge
Delivered: 5 October 2005
Status: Satisfied
on 18 August 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the south west side of halls lane…
31 October 2003
Composite guarantee and debenture
Delivered: 13 November 2003
Status: Satisfied
on 18 August 2006
Persons entitled: Barclays Bank PLC
Description: All f/h and l/h property of the chargor situate in england…
31 October 2003
Composite guarantee and debenture
Delivered: 11 November 2003
Status: Satisfied
on 12 March 2008
Persons entitled: Barry Simons
Description: Fixed and floating charges over the undertaking and all…