CHARLES BIRCH (ESSEX) LIMITED
ROCHFORD

Hellopages » Essex » Rochford » SS4 1NF

Company number 01184059
Status Active
Incorporation Date 13 September 1974
Company Type Private Limited Company
Address UNITS 7/8 FLEET HALL ROAD, PURDEYS INDUSTRIAL ESTATE, ROCHFORD, ESSEX, SS4 1NF
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 46900 - Non-specialised wholesale trade, 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Full accounts made up to 30 June 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 30,400 . The most likely internet sites of CHARLES BIRCH (ESSEX) LIMITED are www.charlesbirchessex.co.uk, and www.charles-birch-essex.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. Charles Birch Essex Limited is a Private Limited Company. The company registration number is 01184059. Charles Birch Essex Limited has been working since 13 September 1974. The present status of the company is Active. The registered address of Charles Birch Essex Limited is Units 7 8 Fleet Hall Road Purdeys Industrial Estate Rochford Essex Ss4 1nf. . MORAN, Clare is a Secretary of the company. JACKSON, Mark, Mr is a Director of the company. WILSON, Christopher Howard is a Director of the company. Secretary BRIAN, Barry has been resigned. Director BRIAN, Barry has been resigned. Director PICK, Brian Kenneth has been resigned. Director WILSON, Eric Henry has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
MORAN, Clare
Appointed Date: 31 December 2014

Director
JACKSON, Mark, Mr
Appointed Date: 04 December 1993
61 years old

Director

Resigned Directors

Secretary
BRIAN, Barry
Resigned: 10 January 2011

Director
BRIAN, Barry
Resigned: 10 January 2011
78 years old

Director
PICK, Brian Kenneth
Resigned: 16 June 1997
98 years old

Director
WILSON, Eric Henry
Resigned: 12 October 1998
93 years old

Persons With Significant Control

Charles Birch Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CHARLES BIRCH (ESSEX) LIMITED Events

11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
20 Dec 2016
Full accounts made up to 30 June 2016
11 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 30,400

23 Dec 2015
Accounts for a small company made up to 30 June 2015
21 May 2015
Satisfaction of charge 1 in full
...
... and 81 more events
05 May 1987
Full accounts made up to 31 March 1986

05 May 1987
Return made up to 26/06/86; full list of members

30 Apr 1987
Registered office changed on 30/04/87 from: 15 rutherford close eastwood industrial estate leigh on sea essex SS9 5LQ

30 Oct 1980
Company name changed\certificate issued on 30/10/80
13 Sep 1974
Incorporation

CHARLES BIRCH (ESSEX) LIMITED Charges

16 March 2015
Charge code 0118 4059 0003
Delivered: 23 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
2 October 2007
Guarantee & debenture
Delivered: 12 October 2007
Status: Satisfied on 21 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 2000
Guarantee & debenture
Delivered: 5 October 2000
Status: Satisfied on 21 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…