BIRCHVIEW LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 1EE

Company number 02879178
Status Active
Incorporation Date 9 December 1993
Company Type Private Limited Company
Address 39 - 41 HIGHER BENTS LANE, BREDBURY, STOCKPORT, CHESHIRE, SK6 1EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 100 . The most likely internet sites of BIRCHVIEW LIMITED are www.birchview.co.uk, and www.birchview.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and ten months. Birchview Limited is a Private Limited Company. The company registration number is 02879178. Birchview Limited has been working since 09 December 1993. The present status of the company is Active. The registered address of Birchview Limited is 39 41 Higher Bents Lane Bredbury Stockport Cheshire Sk6 1ee. The company`s financial liabilities are £33.35k. It is £-15.03k against last year. The cash in hand is £0.24k. It is £0.08k against last year. And the total assets are £312.74k, which is £0.08k against last year. ALLISON, Alan is a Secretary of the company. ALLISON, Alan is a Director of the company. ALLISON, Karen is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".


birchview Key Finiance

LIABILITIES £33.35k
-32%
CASH £0.24k
+45%
TOTAL ASSETS £312.74k
+0%
All Financial Figures

Current Directors

Secretary
ALLISON, Alan
Appointed Date: 09 December 1993

Director
ALLISON, Alan
Appointed Date: 09 December 1993
64 years old

Director
ALLISON, Karen
Appointed Date: 09 December 1993
62 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 09 December 1993
Appointed Date: 09 December 1993

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 09 December 1993
Appointed Date: 09 December 1993

Persons With Significant Control

Mr Alan Allison
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Karen Allison
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIRCHVIEW LIMITED Events

14 Jan 2017
Confirmation statement made on 9 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100

...
... and 79 more events
20 Dec 1993
Secretary resigned;new secretary appointed;new director appointed

20 Dec 1993
Director resigned;new director appointed

20 Dec 1993
Registered office changed on 20/12/93 from: bridge hse 181 queen victoria st london EC4V 4DD

09 Dec 1993
Incorporation

09 Dec 1993
Incorporation

BIRCHVIEW LIMITED Charges

24 September 2010
Debenture
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
5 September 2008
Legal charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 9 birch street ashton under lyne; by way of fixed charge…
5 September 2008
Legal charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 68 sandbrook way denton manchester by way of fixed charge…
5 September 2008
Legal charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 41 dukinfield road hyde cheshire by way of fixed charge…
2 November 1999
Legal charge
Delivered: 4 November 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land k/a king charles barn, church street, madeley…
27 May 1999
Legal mortgage
Delivered: 3 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as 41 dukinfield road hyde greater…
1 April 1999
Legal mortgage
Delivered: 9 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 9 birch street ashton under lyme lancs GM421302. And…
12 March 1999
Legal mortgage
Delivered: 16 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 7 church street hyde…
29 May 1998
Legal mortgage
Delivered: 15 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 35 the circuit edgeley stockport…
11 November 1997
Legal mortgage
Delivered: 17 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 57 grenville street edgeley stockport…
12 November 1996
Legal mortgage
Delivered: 19 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 1 northstead avenue denton manchester…
8 October 1996
Legal mortgage
Delivered: 16 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 95 stockport road gee cross hyde greater…
20 February 1996
Legal mortgage
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-20 doric avenue bredbury stockport greater manchester…
14 December 1995
Legal mortgage
Delivered: 19 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 68 sandbrook way denton greater manchester…
31 July 1995
Legal mortgage
Delivered: 15 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2 moorside court moorside lane denton…
9 June 1995
Legal mortgage
Delivered: 22 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 106 stockport road romiley stockport…
26 May 1995
Legal mortgage
Delivered: 9 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 188 curzon road ashton under lyne greater…
31 March 1995
Legal mortgage
Delivered: 7 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 176 mottram road hyde greater manchester…
19 August 1994
Legal mortgage
Delivered: 8 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 244A high street glossop deryshire and…
5 July 1994
Legal mortgage
Delivered: 12 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 57 grenville street edgeley stockport…
5 July 1994
Legal mortgage
Delivered: 12 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5 tom shepley street hyde greater…
5 July 1994
Legal mortgage
Delivered: 12 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 256 turncroft lane offerton stockport…
3 February 1994
Legal mortgage
Delivered: 15 February 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and building on the south west…
21 January 1994
Legal mortgage.
Delivered: 31 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC,.
Description: The freehold property known as or being 70 werneth road…
6 January 1994
Mortgage debenture
Delivered: 18 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…