Osbaldwick
York
YO10 3JQ
Director Name | Mr Paul Alfred Goyea |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(92 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Link Road Court Osbaldwick York YO10 3JQ |
Director Name | Mr Simon Thomas Potter |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(103 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Link Road Court Osbaldwick York YO10 3JQ |
Director Name | Mrs Gemma Victoria Shahjahan |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(103 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Link Road Court Osbaldwick York YO10 3JQ |
Director Name | Mr Ben Thomson |
---|---|
Date of Birth | September 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(107 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Link Road Court Osbaldwick York YO10 3JQ |
Director Name | Christine Birch |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(77 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 05 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Link Road Court Osbaldwick York YO10 3JQ |
Director Name | Jack Penty Birch |
---|---|
Date of Birth | January 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(77 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 April 2003) |
Role | Company Director |
Correspondence Address | 2 Pasture Farm Close Fulford York North Yorkshire YO10 4PZ |
Director Name | Jennifer Maud Birch |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(77 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 23 May 2008) |
Role | Company Director |
Correspondence Address | Ivy Dene Main Street Deighton York North Yorkshire YO4 6HD |
Director Name | John David Birch |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(77 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | Holly House Deighton York North Yorkshire YO4 6HF |
Director Name | David Brian Field |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(77 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Bingley House Grimston Bar York YO19 5LA |
Secretary Name | Anthony Edward Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(77 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | Ivy House Barkston Ash Tadcaster North Yorkshire LS24 9PR |
Director Name | Anthony Edward Wright |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(80 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 29 June 2007) |
Role | Secretary |
Correspondence Address | Ivy House Barkston Ash Tadcaster North Yorkshire LS24 9PR |
Director Name | Mr David John Holden |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(85 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Link Road Court Osbaldwick York YO10 3JQ |
Secretary Name | Mr Alistair Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(94 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Link Road Court Osbaldwick York YO10 3JQ |
Director Name | Mr Alistair Birch |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(94 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Link Road Court Osbaldwick York YO10 3JQ |
Website | williambirch.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 411411 |
Telephone region | York |
Registered Address | 1 Link Road Court Osbaldwick York YO10 3JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £20,535,782 |
Net Worth | £12,405,609 |
Cash | £1,705,410 |
Current Liabilities | £4,126,799 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 15 May 2024 (11 months, 1 week from now) |
29 September 1995 | Delivered on: 9 October 1995 Satisfied on: 4 June 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at elvington,near york,north yorkshire. Fully Satisfied |
---|---|
9 January 1995 | Delivered on: 16 January 1995 Satisfied on: 4 June 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and property situate and being k/a hardmoor farm in the parish of wheldrake north yorkshire. Fully Satisfied |
9 January 1995 | Delivered on: 16 January 1995 Satisfied on: 4 June 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Three closes of land situate at elvington north yorkshire. Fully Satisfied |
9 January 1995 | Delivered on: 16 January 1995 Satisfied on: 4 June 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cannon house farm and land in the parishes of elvington and wheldrake north yorkshire. Fully Satisfied |
9 January 1995 | Delivered on: 16 January 1995 Satisfied on: 6 November 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at elvington north yorkshire. Fully Satisfied |
25 November 1991 | Delivered on: 7 December 1991 Satisfied on: 21 April 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land comprising 251.09 acres and buildings at cannon house farm, elvington, north yorkshire. Fully Satisfied |
25 February 1985 | Delivered on: 5 March 1985 Satisfied on: 20 December 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cannon house farm at elvington N. yorks comprising the farmhouse, cottages outbuildings & land. Containing 251.09 acres or thereabouts. Fully Satisfied |
7 August 2009 | Delivered on: 12 August 2009 Satisfied on: 14 June 2012 Persons entitled: Barclays Bank PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assign all right title and interest whatsoever see image for full details. Fully Satisfied |
25 June 2009 | Delivered on: 26 June 2009 Satisfied on: 14 June 2012 Persons entitled: Barclays Bank PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the construction documents see image for full details. Fully Satisfied |
30 April 2009 | Delivered on: 8 May 2009 Satisfied on: 14 June 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances rent account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee charge by way of first fixed charge over the deposits, together with all interest from time to time accruing thereon, as security for the secured sums. Barclays bank re william birch & sons limited rental account, sort code 20-99-56, account number 83439852 see image for full details. Fully Satisfied |
30 April 2009 | Delivered on: 8 May 2009 Satisfied on: 14 June 2012 Persons entitled: Barclays Bank PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all of its present and future right title and interest in and to the construction documents. See image for full details. Fully Satisfied |
22 January 1985 | Delivered on: 4 February 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north east side of foss islands road, york, north yorks, title no: nyk 14667. Fully Satisfied |
30 April 2009 | Delivered on: 8 May 2009 Satisfied on: 21 February 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 April 2009 | Delivered on: 8 May 2009 Satisfied on: 14 June 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances sales account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee charge by way of first fixed charge over the deposits, together with all interest from time to time accruing thereon, as security for the secured sums. Barclays bank re william birch & sons limited sales account, sort code 20-99-56, account number 93674746 see image for full details. Fully Satisfied |
30 April 2009 | Delivered on: 8 May 2009 Satisfied on: 14 June 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances development account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee charge by way of first fixed charge over the deposits, together with all interest from time to time accruing thereon, as security for the secured sums. Barclays bank re william birch & sons limited development account, sort code 20-99-56, account number 50296848 see image for full details. Fully Satisfied |
14 May 2002 | Delivered on: 20 May 2002 Satisfied on: 3 December 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wingate farm barns plompton knaresborough harrogate north yorkshire t/no:NYK249470. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 July 1996 | Delivered on: 6 August 1996 Satisfied on: 2 July 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of windmill lane heslington north yorkshire t/no.NYK165661. Fully Satisfied |
20 May 1996 | Delivered on: 24 May 1996 Satisfied on: 2 July 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land containing an area of 4.25 acres or thereabouts situate and fronting to the north-easterly side of osbaldwick link road osbaldwick york north yorkshire. Fully Satisfied |
2 January 1943 | Delivered on: 21 January 1943 Satisfied on: 2 July 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: Property as specified in doc 58. Fully Satisfied |
30 April 2009 | Delivered on: 8 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee by way of legal mortgage all that property being land and buildings on the west side of old lane, bradley, huddersfield t/nos. WYK874771 and WYK891824 and also known as bradley business park. Outstanding |
16 March 2009 | Delivered on: 20 March 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H foss place foss islands road york t/n's NYK14667 and NYK268637. Outstanding |
10 March 2005 | Delivered on: 11 March 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as land and buildings at link road court osbaldwick york north yorkshire. Outstanding |
9 March 2001 | Delivered on: 14 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a elvington business park elvington york north yorkshire being part elvington airfield elvington york described by reference to the schdule contained in the legal charge dated 9TH march 2001. Outstanding |
27 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
---|---|
5 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
30 October 2020 | Appointment of Mr Ben Thomson as a director on 1 October 2020 (2 pages) |
4 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
4 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
21 August 2019 | Full accounts made up to 31 December 2018 (27 pages) |
4 June 2019 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
4 June 2019 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
3 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
3 June 2019 | Change of details for William Birch Holdings Limited as a person with significant control on 1 May 2019 (2 pages) |
4 February 2019 | Termination of appointment of Alistair Birch as a secretary on 31 October 2018 (1 page) |
4 February 2019 | Termination of appointment of Alistair Birch as a director on 31 October 2018 (1 page) |
30 August 2018 | Full accounts made up to 31 December 2017 (29 pages) |
9 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
28 November 2017 | Resolutions
|
28 November 2017 | Resolutions
|
19 August 2017 | Part of the property or undertaking has been released from charge 12 (5 pages) |
19 August 2017 | Part of the property or undertaking has been released from charge 12 (5 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (8 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (8 pages) |
2 November 2016 | Appointment of Mrs Gemma Victoria Shahjahan as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Simon Thomas Potter as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mrs Gemma Victoria Shahjahan as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Simon Thomas Potter as a director on 1 November 2016 (2 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
12 May 2016 | Satisfaction of charge 15 in full (4 pages) |
12 May 2016 | Satisfaction of charge 15 in full (4 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
10 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
4 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
4 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Termination of appointment of Christine Birch as a director (1 page) |
20 December 2012 | Termination of appointment of Christine Birch as a director (1 page) |
2 July 2012 | Termination of appointment of David Holden as a director (1 page) |
2 July 2012 | Termination of appointment of David Holden as a director (1 page) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
2 March 2012 | Director's details changed for Paul Goyea on 1 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Paul Goyea on 1 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Paul Goyea on 1 March 2012 (2 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
27 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
4 May 2011 | Registered office address changed from 1 Link Road Court Osbaldwick YO10 3JQ North Yorkshireyo10 3Jq on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 1 Link Road Court Osbaldwick YO10 3JQ North Yorkshireyo10 3Jq on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 1 Link Road Court Osbaldwick YO10 3JQ North Yorkshireyo10 3Jq on 4 May 2011 (1 page) |
11 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 23 (3 pages) |
11 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 22 (3 pages) |
11 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 21 (3 pages) |
11 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 20 (3 pages) |
11 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 18 (3 pages) |
11 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 17 (3 pages) |
11 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 23 (3 pages) |
11 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 22 (3 pages) |
11 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 21 (3 pages) |
11 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 20 (3 pages) |
11 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 18 (3 pages) |
11 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 17 (3 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
7 June 2010 | Company name changed william birch and sons,LIMITED\certificate issued on 07/06/10
|
7 June 2010 | Change of name notice (2 pages) |
7 June 2010 | Company name changed william birch and sons,LIMITED\certificate issued on 07/06/10
|
7 June 2010 | Change of name notice (2 pages) |
1 June 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 16 (3 pages) |
1 June 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 16 (3 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (13 pages) |
17 May 2010 | Registered office address changed from Link Road Court Osbaldwick York North Yorkshire YO10 3JQ on 17 May 2010 (1 page) |
17 May 2010 | Director's details changed for Mr Alistair Birch on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Goyea on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for David John Holden on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Christopher William Birch on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Christine Birch on 1 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mr Alistair Birch on 1 May 2010 (1 page) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (13 pages) |
17 May 2010 | Director's details changed for Mr Alistair Birch on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Goyea on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for David John Holden on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Christopher William Birch on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Christine Birch on 1 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mr Alistair Birch on 1 May 2010 (1 page) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (13 pages) |
17 May 2010 | Registered office address changed from Link Road Court Osbaldwick York North Yorkshire YO10 3JQ on 17 May 2010 (1 page) |
17 May 2010 | Director's details changed for Mr Alistair Birch on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Goyea on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for David John Holden on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Christopher William Birch on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Christine Birch on 1 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mr Alistair Birch on 1 May 2010 (1 page) |
17 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
29 May 2009 | Return made up to 01/05/09; full list of members (11 pages) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Return made up to 01/05/09; full list of members (11 pages) |
29 May 2009 | Location of debenture register (1 page) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 May 2008 | Return made up to 01/05/08; full list of members (12 pages) |
28 May 2008 | Return made up to 01/05/08; full list of members (12 pages) |
27 May 2008 | Appointment terminated director jennifer birch (1 page) |
27 May 2008 | Appointment terminated director jennifer birch (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
18 June 2007 | Return made up to 01/05/07; full list of members (8 pages) |
18 June 2007 | Return made up to 01/05/07; full list of members (8 pages) |
29 September 2006 | Full accounts made up to 31 December 2005 (23 pages) |
29 September 2006 | Full accounts made up to 31 December 2005 (23 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
9 June 2006 | Return made up to 01/05/06; change of members
|
9 June 2006 | Return made up to 01/05/06; change of members
|
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (23 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (23 pages) |
12 May 2005 | Return made up to 01/05/05; full list of members (10 pages) |
12 May 2005 | Return made up to 01/05/05; full list of members (10 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Full accounts made up to 31 December 2003 (20 pages) |
3 December 2004 | Full accounts made up to 31 December 2003 (20 pages) |
14 May 2004 | Return made up to 01/05/04; full list of members
|
14 May 2004 | Return made up to 01/05/04; full list of members
|
27 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
27 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
10 May 2003 | Return made up to 01/05/03; no change of members
|
10 May 2003 | Return made up to 01/05/03; no change of members
|
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2002 | Full accounts made up to 31 December 2001 (20 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (20 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: foss islands road york YO31 7ZP (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: foss islands road york YO31 7ZP (1 page) |
22 May 2002 | Return made up to 08/05/02; full list of members
|
22 May 2002 | Return made up to 08/05/02; full list of members
|
20 May 2002 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Director's particulars changed (1 page) |
14 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
25 July 2001 | Return made up to 08/05/01; change of members
|
25 July 2001 | Return made up to 08/05/01; change of members
|
14 March 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
24 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
15 May 2000 | Return made up to 08/05/00; no change of members
|
15 May 2000 | Return made up to 08/05/00; no change of members
|
14 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
4 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1999 | Return made up to 08/05/99; full list of members (8 pages) |
16 May 1999 | Return made up to 08/05/99; full list of members (8 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
24 May 1998 | Return made up to 08/05/98; full list of members (8 pages) |
24 May 1998 | Return made up to 08/05/98; full list of members (8 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
13 July 1997 | Return made up to 08/05/97; full list of members (8 pages) |
13 July 1997 | Return made up to 08/05/97; full list of members (8 pages) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
2 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
2 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Return made up to 08/05/96; no change of members (6 pages) |
22 May 1996 | Return made up to 08/05/96; no change of members (6 pages) |
6 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
21 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
28 June 1913 | Incorporation (18 pages) |
28 June 1913 | Incorporation (18 pages) |