RICHARD C. BIRCHER (HOLDINGS) LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 2PX

Company number 01265679
Status Active
Incorporation Date 28 June 1976
Company Type Private Limited Company
Address GROUND FLOOR BLACKBROOK GATE 1, BLACKBROOK BUSINESS PARK, TAUNTON, SOMERSET, TA1 2PX
Home Country United Kingdom
Nature of Business 01450 - Raising of sheep and goats, 64910 - Financial leasing
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 15 December 2016 with updates; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 5,200,000 . The most likely internet sites of RICHARD C. BIRCHER (HOLDINGS) LIMITED are www.richardcbircherholdings.co.uk, and www.richard-c-bircher-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. Richard C Bircher Holdings Limited is a Private Limited Company. The company registration number is 01265679. Richard C Bircher Holdings Limited has been working since 28 June 1976. The present status of the company is Active. The registered address of Richard C Bircher Holdings Limited is Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset Ta1 2px. . BIRCHER, Philippa Joyce is a Secretary of the company. BIRCHER, Philippa Joyce is a Director of the company. BIRCHER, Richard Charles is a Director of the company. The company operates in "Raising of sheep and goats".


Current Directors


Director

Director

Persons With Significant Control

Mr Richard Charles Bircher
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

Mrs Philippa Joyce Bircher
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75% as a trustee of a trust

RICHARD C. BIRCHER (HOLDINGS) LIMITED Events

31 Jan 2017
Full accounts made up to 30 April 2016
21 Dec 2016
Confirmation statement made on 15 December 2016 with updates
15 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 5,200,000

27 Nov 2015
Accounts for a medium company made up to 30 April 2015
17 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 5,200,000

...
... and 73 more events
25 Feb 1988
Return made up to 31/12/87; full list of members

05 Jan 1988
Full accounts made up to 30 April 1987

29 Jan 1987
Full accounts made up to 30 April 1986

29 Jan 1987
Return made up to 31/12/86; full list of members

28 Jun 1976
Incorporation

RICHARD C. BIRCHER (HOLDINGS) LIMITED Charges

30 April 1999
Debenture deed
Delivered: 7 May 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1996
Charge on leasing and like agreements
Delivered: 17 May 1996
Status: Satisfied on 18 June 2014
Persons entitled: Lloyds Bank PLC
Description: All agreements for lease rental hire purchase lease…
19 November 1992
Mortgage
Delivered: 20 November 1992
Status: Satisfied on 9 September 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as the ridge 93 witherley road atherstone…
30 April 1986
Mortgage
Delivered: 8 May 1986
Status: Satisfied on 18 June 2014
Persons entitled: Richard C Bircher
Description: The account at lloyds bank PLC designated lloyds bank PLC…
1 November 1983
Single debenture
Delivered: 14 November 1983
Status: Satisfied on 18 June 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1978
Single debenture
Delivered: 19 May 1978
Status: Satisfied on 9 September 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on the undertaking and all property…