Company NameWilliam Birch & Sons Limited
Company StatusActive
Company Number00129834
CategoryPrivate Limited Company
Incorporation Date28 June 1913(110 years, 10 months ago)
Previous NameWilliam Birch And Sons,Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher William Birch
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(77 years, 11 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Link Road Court
Osbaldwick
York
YO10 3JQ
Director NameMr Paul Alfred Goyea
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(92 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Link Road Court
Osbaldwick
York
YO10 3JQ
Director NameMr Simon Thomas Potter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(103 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Link Road Court
Osbaldwick
York
YO10 3JQ
Director NameMrs Gemma Victoria Shahjahan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(103 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Link Road Court
Osbaldwick
York
YO10 3JQ
Director NameMr Ben Thomson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(107 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Link Road Court
Osbaldwick
York
YO10 3JQ
Director NameChristine Birch
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(77 years, 11 months after company formation)
Appointment Duration21 years, 7 months (resigned 05 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Link Road Court
Osbaldwick
York
YO10 3JQ
Director NameJack Penty Birch
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(77 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 April 2003)
RoleCompany Director
Correspondence Address2 Pasture Farm Close
Fulford
York
North Yorkshire
YO10 4PZ
Director NameJennifer Maud Birch
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(77 years, 11 months after company formation)
Appointment Duration17 years (resigned 23 May 2008)
RoleCompany Director
Correspondence AddressIvy Dene Main Street
Deighton
York
North Yorkshire
YO4 6HD
Director NameJohn David Birch
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(77 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 July 2002)
RoleCompany Director
Correspondence AddressHolly House
Deighton
York
North Yorkshire
YO4 6HF
Director NameDavid Brian Field
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(77 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressBingley House
Grimston Bar
York
YO19 5LA
Secretary NameAnthony Edward Wright
NationalityBritish
StatusResigned
Appointed08 May 1991(77 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 29 June 2007)
RoleCompany Director
Correspondence AddressIvy House
Barkston Ash
Tadcaster
North Yorkshire
LS24 9PR
Director NameAnthony Edward Wright
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(80 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 June 2007)
RoleSecretary
Correspondence AddressIvy House
Barkston Ash
Tadcaster
North Yorkshire
LS24 9PR
Director NameMr David John Holden
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(85 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Link Road Court
Osbaldwick
York
YO10 3JQ
Secretary NameMr Alistair Birch
NationalityBritish
StatusResigned
Appointed30 June 2007(94 years after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Link Road Court
Osbaldwick
York
YO10 3JQ
Director NameMr Alistair Birch
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(94 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Link Road Court
Osbaldwick
York
YO10 3JQ

Contact

Websitewilliambirch.co.uk
Email address[email protected]
Telephone01904 411411
Telephone regionYork

Location

Registered Address1 Link Road Court
Osbaldwick
York
YO10 3JQ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£20,535,782
Net Worth£12,405,609
Cash£1,705,410
Current Liabilities£4,126,799

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Charges

29 September 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1991Delivered 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 1985Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 1985Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2002Delivered 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 1996Delivered 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 1996Delivered 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 1943Delivered 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 2009Delivered 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 2009Delivered 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 2005Delivered 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 2001Delivered 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

Filing History

14 July 2023Full accounts made up to 31 December 2022 (30 pages)
5 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
24 August 2022Full accounts made up to 31 December 2021 (32 pages)
4 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (30 pages)
5 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
30 October 2020Appointment of Mr Ben Thomson as a director on 1 October 2020 (2 pages)
4 September 2020Full accounts made up to 31 December 2019 (28 pages)
4 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
21 August 2019Full accounts made up to 31 December 2018 (27 pages)
4 June 2019Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
4 June 2019Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
3 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
3 June 2019Change of details for William Birch Holdings Limited as a person with significant control on 1 May 2019 (2 pages)
4 February 2019Termination of appointment of Alistair Birch as a director on 31 October 2018 (1 page)
4 February 2019Termination of appointment of Alistair Birch as a secretary on 31 October 2018 (1 page)
30 August 2018Full accounts made up to 31 December 2017 (29 pages)
9 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
28 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
28 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
19 August 2017Part of the property or undertaking has been released from charge 12 (5 pages)
19 August 2017Part of the property or undertaking has been released from charge 12 (5 pages)
23 June 2017Full accounts made up to 31 December 2016 (28 pages)
23 June 2017Full accounts made up to 31 December 2016 (28 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
2 November 2016Appointment of Mrs Gemma Victoria Shahjahan as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr Simon Thomas Potter as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Mrs Gemma Victoria Shahjahan as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr Simon Thomas Potter as a director on 1 November 2016 (2 pages)
29 June 2016Full accounts made up to 31 December 2015 (28 pages)
29 June 2016Full accounts made up to 31 December 2015 (28 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 50,000
(7 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 50,000
(7 pages)
12 May 2016Satisfaction of charge 15 in full (4 pages)
12 May 2016Satisfaction of charge 15 in full (4 pages)
15 June 2015Full accounts made up to 31 December 2014 (23 pages)
15 June 2015Full accounts made up to 31 December 2014 (23 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 50,000
(7 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 50,000
(7 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 50,000
(7 pages)
10 June 2014Full accounts made up to 31 December 2013 (23 pages)
10 June 2014Full accounts made up to 31 December 2013 (23 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 50,000
(7 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 50,000
(7 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 50,000
(7 pages)
4 June 2013Full accounts made up to 31 December 2012 (22 pages)
4 June 2013Full accounts made up to 31 December 2012 (22 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
20 December 2012Termination of appointment of Christine Birch as a director (1 page)
20 December 2012Termination of appointment of Christine Birch as a director (1 page)
2 July 2012Termination of appointment of David Holden as a director (1 page)
2 July 2012Termination of appointment of David Holden as a director (1 page)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
23 May 2012Full accounts made up to 31 December 2011 (22 pages)
23 May 2012Full accounts made up to 31 December 2011 (22 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
2 March 2012Director's details changed for Paul Goyea on 1 March 2012 (2 pages)
2 March 2012Director's details changed for Paul Goyea on 1 March 2012 (2 pages)
2 March 2012Director's details changed for Paul Goyea on 1 March 2012 (2 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
9 May 2011Full accounts made up to 31 December 2010 (21 pages)
9 May 2011Full accounts made up to 31 December 2010 (21 pages)
4 May 2011Registered office address changed from 1 Link Road Court Osbaldwick YO10 3JQ North Yorkshireyo10 3Jq on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 1 Link Road Court Osbaldwick YO10 3JQ North Yorkshireyo10 3Jq on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 1 Link Road Court Osbaldwick YO10 3JQ North Yorkshireyo10 3Jq on 4 May 2011 (1 page)
11 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 21 (3 pages)
11 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 22 (3 pages)
11 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 21 (3 pages)
11 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 22 (3 pages)
11 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 20 (3 pages)
11 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 18 (3 pages)
11 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 23 (3 pages)
11 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 17 (3 pages)
11 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 20 (3 pages)
11 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 18 (3 pages)
11 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 17 (3 pages)
11 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 23 (3 pages)
13 September 2010Full accounts made up to 31 December 2009 (22 pages)
13 September 2010Full accounts made up to 31 December 2009 (22 pages)
7 June 2010Company name changed william birch and sons,LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-14
(2 pages)
7 June 2010Company name changed william birch and sons,LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-14
(2 pages)
7 June 2010Change of name notice (2 pages)
7 June 2010Change of name notice (2 pages)
1 June 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 16 (3 pages)
1 June 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 16 (3 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (13 pages)
17 May 2010Director's details changed for David John Holden on 1 May 2010 (2 pages)
17 May 2010Director's details changed for David John Holden on 1 May 2010 (2 pages)
17 May 2010Registered office address changed from Link Road Court Osbaldwick York North Yorkshire YO10 3JQ on 17 May 2010 (1 page)
17 May 2010Director's details changed for Christine Birch on 1 May 2010 (2 pages)
17 May 2010Registered office address changed from Link Road Court Osbaldwick York North Yorkshire YO10 3JQ on 17 May 2010 (1 page)
17 May 2010Director's details changed for Paul Goyea on 1 May 2010 (2 pages)
17 May 2010Secretary's details changed for Mr Alistair Birch on 1 May 2010 (1 page)
17 May 2010Secretary's details changed for Mr Alistair Birch on 1 May 2010 (1 page)
17 May 2010Secretary's details changed for Mr Alistair Birch on 1 May 2010 (1 page)
17 May 2010Director's details changed for Christopher William Birch on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Christine Birch on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Paul Goyea on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Alistair Birch on 1 May 2010 (2 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (13 pages)
17 May 2010Director's details changed for Mr Alistair Birch on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Christopher William Birch on 1 May 2010 (2 pages)
17 May 2010Director's details changed for David John Holden on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Christopher William Birch on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Christine Birch on 1 May 2010 (2 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (13 pages)
17 May 2010Director's details changed for Mr Alistair Birch on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Paul Goyea on 1 May 2010 (2 pages)
17 September 2009Full accounts made up to 31 December 2008 (19 pages)
17 September 2009Full accounts made up to 31 December 2008 (19 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 23 (6 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 23 (6 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 22 (6 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 22 (6 pages)
29 May 2009Return made up to 01/05/09; full list of members (11 pages)
29 May 2009Location of debenture register (1 page)
29 May 2009Return made up to 01/05/09; full list of members (11 pages)
29 May 2009Location of debenture register (1 page)
8 May 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 19 (6 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 20 (6 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 19 (6 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 20 (6 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
2 June 2008Full accounts made up to 31 December 2007 (19 pages)
2 June 2008Full accounts made up to 31 December 2007 (19 pages)
28 May 2008Return made up to 01/05/08; full list of members (12 pages)
28 May 2008Return made up to 01/05/08; full list of members (12 pages)
27 May 2008Appointment terminated director jennifer birch (1 page)
27 May 2008Appointment terminated director jennifer birch (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
5 October 2007Full accounts made up to 31 December 2006 (20 pages)
5 October 2007Full accounts made up to 31 December 2006 (20 pages)
9 July 2007Director resigned (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Secretary resigned (1 page)
18 June 2007Return made up to 01/05/07; full list of members (8 pages)
18 June 2007Return made up to 01/05/07; full list of members (8 pages)
29 September 2006Full accounts made up to 31 December 2005 (23 pages)
29 September 2006Full accounts made up to 31 December 2005 (23 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
9 June 2006Return made up to 01/05/06; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 June 2006Return made up to 01/05/06; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
31 May 2005Full accounts made up to 31 December 2004 (23 pages)
31 May 2005Full accounts made up to 31 December 2004 (23 pages)
12 May 2005Return made up to 01/05/05; full list of members (10 pages)
12 May 2005Return made up to 01/05/05; full list of members (10 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
3 December 2004Full accounts made up to 31 December 2003 (20 pages)
3 December 2004Full accounts made up to 31 December 2003 (20 pages)
14 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 May 2003Full accounts made up to 31 December 2002 (20 pages)
27 May 2003Full accounts made up to 31 December 2002 (20 pages)
10 May 2003Return made up to 01/05/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
10 May 2003Return made up to 01/05/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
5 September 2002Full accounts made up to 31 December 2001 (20 pages)
5 September 2002Full accounts made up to 31 December 2001 (20 pages)
30 May 2002Registered office changed on 30/05/02 from: foss islands road york YO31 7ZP (1 page)
30 May 2002Registered office changed on 30/05/02 from: foss islands road york YO31 7ZP (1 page)
22 May 2002Return made up to 08/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
22 May 2002Return made up to 08/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
20 May 2002Particulars of mortgage/charge (3 pages)
20 May 2002Particulars of mortgage/charge (3 pages)
10 October 2001Director's particulars changed (1 page)
10 October 2001Director's particulars changed (1 page)
10 October 2001Director's particulars changed (1 page)
10 October 2001Director's particulars changed (1 page)
10 October 2001Director's particulars changed (1 page)
10 October 2001Director's particulars changed (1 page)
14 September 2001Full accounts made up to 31 December 2000 (17 pages)
14 September 2001Full accounts made up to 31 December 2000 (17 pages)
25 July 2001Return made up to 08/05/01; change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 July 2001Return made up to 08/05/01; change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
24 May 2000Full accounts made up to 31 December 1999 (19 pages)
24 May 2000Full accounts made up to 31 December 1999 (19 pages)
15 May 2000Return made up to 08/05/00; no change of members
  • 363(287) ‐ Registered office changed on 15/05/00
(8 pages)
15 May 2000Return made up to 08/05/00; no change of members
  • 363(287) ‐ Registered office changed on 15/05/00
(8 pages)
14 September 1999Full accounts made up to 31 December 1998 (18 pages)
14 September 1999Full accounts made up to 31 December 1998 (18 pages)
4 June 1999Declaration of satisfaction of mortgage/charge (1 page)
4 June 1999Declaration of satisfaction of mortgage/charge (1 page)
4 June 1999Declaration of satisfaction of mortgage/charge (1 page)
4 June 1999Declaration of satisfaction of mortgage/charge (1 page)
4 June 1999Declaration of satisfaction of mortgage/charge (1 page)
4 June 1999Declaration of satisfaction of mortgage/charge (1 page)
4 June 1999Declaration of satisfaction of mortgage/charge (1 page)
4 June 1999Declaration of satisfaction of mortgage/charge (1 page)
16 May 1999Return made up to 08/05/99; full list of members (8 pages)
16 May 1999Return made up to 08/05/99; full list of members (8 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
11 June 1998Full accounts made up to 31 December 1997 (18 pages)
11 June 1998Full accounts made up to 31 December 1997 (18 pages)
24 May 1998Return made up to 08/05/98; full list of members (8 pages)
24 May 1998Return made up to 08/05/98; full list of members (8 pages)
27 October 1997Full accounts made up to 31 December 1996 (18 pages)
27 October 1997Full accounts made up to 31 December 1996 (18 pages)
13 July 1997Return made up to 08/05/97; full list of members (8 pages)
13 July 1997Return made up to 08/05/97; full list of members (8 pages)
2 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
2 June 1996Full accounts made up to 31 December 1995 (19 pages)
2 June 1996Full accounts made up to 31 December 1995 (19 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
22 May 1996Return made up to 08/05/96; no change of members (6 pages)
22 May 1996Return made up to 08/05/96; no change of members (6 pages)
6 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
28 June 1913Incorporation (18 pages)
28 June 1913Incorporation (18 pages)