Company NameF.M. Birch Limited
Company StatusActive
Company Number00196854
CategoryPrivate Limited Company
Incorporation Date31 March 1924(100 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr John Roger Shirtcliffe
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(67 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Bar Lane Baslow
Bakewell
Derbyshire
DE45 1SF
Director NameMr Jonathan Mark Shirtcliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(67 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Millhouses Glen
Sheffield
S11 9HB
Director NameMr Gordon Innes Hershaw
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(75 years, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address14 Orchard Grove
Maltby
Rotherham
South Yorkshire
S66 8SQ
Secretary NameMrs Sarah Louise Shirtcliffe
StatusCurrent
Appointed01 March 2022(97 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address4 Millhouses Glen
Sheffield
South Yorkshire
S11 9HB
Director NameMr Philip Kenneth Biggin
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(67 years, 5 months after company formation)
Appointment Duration21 years (resigned 28 September 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Threshfield Way
Hackenthorpe
Sheffield
South Yorkshire
S12 4NG
Secretary NameMr John Roger Shirtcliffe
NationalityBritish
StatusResigned
Appointed05 September 1991(67 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Bar Lane Baslow
Bakewell
Derbyshire
DE45 1SF
Secretary NameMrs Maureen Sylvia Shirtcliffe
NationalityBritish
StatusResigned
Appointed31 October 1996(72 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 08 May 2012)
RoleSecretary
Correspondence AddressOrchard Cottage
Bar Lane Baslow
Bakewell
Derbyshire
DE45 1SF
Secretary NameJoanna Litchfield
NationalityBritish
StatusResigned
Appointed01 May 2012(88 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 01 March 2022)
RoleCompany Director
Correspondence AddressHall
Alsop-En-Le-Dale
Ashbourne
Derbyshire
DE6 1QS
Director NameGary Peter Middleton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(89 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Jeacock Drive
Rainworth
Nottinghamshire
NG21 0FW

Contact

Websitewww.birchcarpets.co.uk/
Email address[email protected]
Telephone0114 2431230
Telephone regionSheffield

Location

Registered Address318 Coleford Road
Sheffield
S9 5PH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

78 at £1Gordon Hershaw
9.99%
Ordinary
391 at £1Mr John Roger Shirtcliffe
50.06%
Ordinary
312 at £1Mr Jonathan Mark Shirtcliffe
39.95%
Ordinary

Financials

Year2014
Turnover£9,187,614
Gross Profit£1,726,601
Net Worth£2,647,534
Cash£117,088
Current Liabilities£1,521,822

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 January

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Charges

24 June 2020Delivered on: 25 June 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
14 August 2000Delivered on: 30 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a factory premises at rotterdam road sutton fields industrial estate hull. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 September 1986Delivered on: 30 September 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 318 coleford rd sheffield s yorks (title no syk 192910) and the proceeds of sale thereof tog. With the entry in col 6 above has been amended.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 April 1986Delivered on: 29 April 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Outstanding

Filing History

7 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
20 August 2020Accounts for a small company made up to 31 January 2020 (11 pages)
25 June 2020Registration of charge 001968540004, created on 24 June 2020 (15 pages)
18 December 2019Accounts for a small company made up to 31 January 2019 (11 pages)
29 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
6 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
26 October 2018Accounts for a small company made up to 31 January 2018 (11 pages)
7 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
23 October 2017Accounts for a small company made up to 31 January 2017 (12 pages)
23 October 2017Accounts for a small company made up to 31 January 2017 (12 pages)
11 September 2017Notification of Jonathan Mark Shirtcliffe as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Jonathan Mark Shirtcliffe as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
26 October 2016Accounts for a medium company made up to 31 January 2016 (30 pages)
26 October 2016Accounts for a medium company made up to 31 January 2016 (30 pages)
4 October 2016Termination of appointment of Gary Peter Middleton as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Gary Peter Middleton as a director on 30 September 2016 (1 page)
8 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
24 September 2015Accounts for a medium company made up to 31 January 2015 (26 pages)
24 September 2015Accounts for a medium company made up to 31 January 2015 (26 pages)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 781
(7 pages)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 781
(7 pages)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 781
(7 pages)
1 October 2014Termination of appointment of Maureen Sylvia Shirtcliffe as a secretary on 8 May 2012 (1 page)
1 October 2014Termination of appointment of Maureen Sylvia Shirtcliffe as a secretary on 8 May 2012 (1 page)
1 October 2014Termination of appointment of Maureen Sylvia Shirtcliffe as a secretary on 8 May 2012 (1 page)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 781
(7 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 781
(7 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 781
(7 pages)
14 August 2014Accounts for a medium company made up to 31 January 2014 (26 pages)
14 August 2014Accounts for a medium company made up to 31 January 2014 (26 pages)
17 October 2013Accounts for a medium company made up to 31 January 2013 (24 pages)
17 October 2013Accounts for a medium company made up to 31 January 2013 (24 pages)
30 September 2013Appointment of Gary Peter Middleton as a director (3 pages)
30 September 2013Appointment of Gary Peter Middleton as a director (3 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 781
(6 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 781
(6 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 781
(6 pages)
12 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 781
(4 pages)
12 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 781
(4 pages)
12 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 781
(4 pages)
18 October 2012Purchase of own shares. (3 pages)
18 October 2012Purchase of own shares. (3 pages)
18 October 2012Cancellation of shares. Statement of capital on 18 October 2012
  • GBP 703
(4 pages)
18 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 October 2012Cancellation of shares. Statement of capital on 18 October 2012
  • GBP 703
(4 pages)
10 October 2012Termination of appointment of Philip Biggin as a director (2 pages)
10 October 2012Termination of appointment of Philip Biggin as a director (2 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
22 August 2012Full accounts made up to 31 January 2012 (24 pages)
22 August 2012Full accounts made up to 31 January 2012 (24 pages)
14 May 2012Appointment of Joanna Litchfield as a secretary (3 pages)
14 May 2012Appointment of Joanna Litchfield as a secretary (3 pages)
1 November 2011Full accounts made up to 31 January 2011 (24 pages)
1 November 2011Full accounts made up to 31 January 2011 (24 pages)
13 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
13 September 2011Director's details changed for Mr Jonathan Mark Shirtcliffe on 5 September 2011 (2 pages)
13 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
13 September 2011Director's details changed for Mr Jonathan Mark Shirtcliffe on 5 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Jonathan Mark Shirtcliffe on 5 September 2011 (2 pages)
25 October 2010Full accounts made up to 31 January 2010 (23 pages)
25 October 2010Full accounts made up to 31 January 2010 (23 pages)
5 October 2010Director's details changed for Philip Kenneth Biggin on 5 September 2010 (2 pages)
5 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
5 October 2010Director's details changed for Philip Kenneth Biggin on 5 September 2010 (2 pages)
5 October 2010Director's details changed for Philip Kenneth Biggin on 5 September 2010 (2 pages)
5 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
5 October 2010Director's details changed for Gordon Innes Hershaw on 5 September 2010 (2 pages)
5 October 2010Director's details changed for Gordon Innes Hershaw on 5 September 2010 (2 pages)
5 October 2010Director's details changed for Gordon Innes Hershaw on 5 September 2010 (2 pages)
5 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
7 November 2009Full accounts made up to 31 January 2009 (23 pages)
7 November 2009Full accounts made up to 31 January 2009 (23 pages)
9 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (6 pages)
9 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (6 pages)
9 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (6 pages)
6 November 2008Full accounts made up to 31 January 2008 (27 pages)
6 November 2008Full accounts made up to 31 January 2008 (27 pages)
21 October 2008Return made up to 05/09/08; no change of members (8 pages)
21 October 2008Return made up to 05/09/08; no change of members (8 pages)
9 November 2007Full accounts made up to 31 January 2007 (22 pages)
9 November 2007Full accounts made up to 31 January 2007 (22 pages)
24 September 2007Return made up to 05/09/07; no change of members (8 pages)
24 September 2007Return made up to 05/09/07; no change of members (8 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
13 October 2006Accounts made up to 31 January 2006 (22 pages)
13 October 2006Accounts made up to 31 January 2006 (22 pages)
25 September 2006Return made up to 05/09/06; full list of members (8 pages)
25 September 2006Return made up to 05/09/06; full list of members (8 pages)
1 November 2005Accounts made up to 31 January 2005 (23 pages)
1 November 2005Accounts made up to 31 January 2005 (23 pages)
19 September 2005Return made up to 05/09/05; full list of members (8 pages)
19 September 2005Return made up to 05/09/05; full list of members (8 pages)
16 September 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2004Accounts made up to 31 January 2004 (22 pages)
28 July 2004Accounts made up to 31 January 2004 (22 pages)
13 November 2003Accounts made up to 31 January 2003 (23 pages)
13 November 2003Accounts made up to 31 January 2003 (23 pages)
17 September 2003Return made up to 05/09/03; full list of members (8 pages)
17 September 2003Return made up to 05/09/03; full list of members (8 pages)
29 October 2002Accounts made up to 31 January 2002 (22 pages)
29 October 2002Accounts made up to 31 January 2002 (22 pages)
24 September 2002Return made up to 05/09/02; full list of members (8 pages)
24 September 2002Return made up to 05/09/02; full list of members (8 pages)
6 December 2001Director's particulars changed (1 page)
6 December 2001Director's particulars changed (1 page)
6 November 2001Accounts made up to 31 January 2001 (21 pages)
6 November 2001Accounts made up to 31 January 2001 (21 pages)
17 September 2001Return made up to 05/09/01; full list of members (7 pages)
17 September 2001Return made up to 05/09/01; full list of members (7 pages)
1 June 2001Director's particulars changed (1 page)
1 June 2001Director's particulars changed (1 page)
23 November 2000Accounts made up to 31 January 2000 (19 pages)
23 November 2000Accounts made up to 31 January 2000 (19 pages)
18 September 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
28 October 1999Accounts made up to 31 January 1999 (18 pages)
28 October 1999Accounts made up to 31 January 1999 (18 pages)
21 September 1999Return made up to 05/09/99; no change of members (4 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999Return made up to 05/09/99; no change of members (4 pages)
28 September 1998Return made up to 05/09/98; full list of members (6 pages)
28 September 1998Return made up to 05/09/98; full list of members (6 pages)
7 August 1998Accounts made up to 31 January 1998 (15 pages)
7 August 1998Accounts made up to 31 January 1998 (15 pages)
26 October 1997Accounts made up to 31 January 1997 (15 pages)
26 October 1997Accounts made up to 31 January 1997 (15 pages)
23 September 1997Return made up to 05/09/97; no change of members (4 pages)
23 September 1997Return made up to 05/09/97; no change of members (4 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996New secretary appointed (2 pages)
14 November 1996Secretary resigned (1 page)
26 September 1996Accounts made up to 31 January 1996 (14 pages)
26 September 1996Accounts made up to 31 January 1996 (14 pages)
18 September 1996Return made up to 05/09/96; full list of members (6 pages)
18 September 1996Return made up to 05/09/96; full list of members (6 pages)
19 September 1995Return made up to 05/09/95; no change of members (4 pages)
19 September 1995Return made up to 05/09/95; no change of members (4 pages)
30 August 1995Accounts made up to 31 January 1995 (14 pages)
30 August 1995Accounts made up to 31 January 1995 (14 pages)