Company NameCharles Birch Limited
Company StatusActive
Company Number01161150
CategoryPrivate Limited Company
Incorporation Date25 February 1974(50 years, 2 months ago)
Previous NameCharles Birch & Hipwell Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Christopher Howard Wilson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(17 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleChairman
Country of ResidenceEngland
Correspondence Address4 Brown Lane West
Gelderd Road
Leeds
West Yorkshire
LS12 6BH
Director NameMr David James Barber
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(36 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Skipton Crescent
Berkeley Pendesham
Worcester
Worcestershire
WR4 0LG
Director NameMr David Daniel MacDonald
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(36 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Brown Lane West
Gelderd Road
Leeds
West Yorkshire
LS12 6BH
Secretary NameMrs Clare Moran
StatusCurrent
Appointed31 December 2014(40 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address4 Brown Lane West
Gelderd Road
Leeds
West Yorkshire
LS12 6BH
Director NameMrs Clare Moran
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(49 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Brown Lane West
Gelderd Road
Leeds
West Yorkshire
LS12 6BH
Director NameBarry Brian
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(17 years, 10 months after company formation)
Appointment Duration19 years (resigned 10 January 2011)
RoleSecretary
Correspondence Address5 Portland Gate
St Johns North
Wakefield
WF1 3QE
Director NameNeil Noel Dempster
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(17 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressCopswood 21 Balmuildy Road
Bishopbriggs
Glasgow
Lanarkshire
G64 3BS
Scotland
Director NameAndrew Furness
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(17 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressRedroofs Bedford Way
Mold
Clwyd
CH7 1SL
Wales
Director NameBernard Lester Hipwell
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 1993)
RoleManager
Correspondence AddressTimberdell
Gilbert Gardens
Tamworth-In-Arden
W Midlands
B95 5JD
Director NameGeorge Rooney
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(17 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1996)
RoleCommercial Traveller
Correspondence Address20 Oakwell Crescent
Leeds
West Yorkshire
LS8 4AF
Director NameEric Henry Wilson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(17 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 October 1998)
RoleChairman
Correspondence AddressKeld Scarsdale Lane
Bardsey
Leeds
Yorkshire
LS17 9BH
Director NameGeoffrey Lister Wilson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(17 years, 10 months after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleManager
Correspondence Address45 Springfield Park
Mirfield
West Yorkshire
WF14 9PE
Secretary NameBarry Brian
NationalityBritish
StatusResigned
Appointed29 December 1991(17 years, 10 months after company formation)
Appointment Duration19 years (resigned 10 January 2011)
RoleCompany Director
Correspondence Address5 Portland Gate
St Johns North
Wakefield
WF1 3QE
Director NameMr Mark Jackson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(18 years, 9 months after company formation)
Appointment Duration28 years, 6 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brown Lane West
Gelderd Road
Leeds
West Yorkshire
LS12 6BH
Director NameMrs Clare Moran
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2021(47 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2021)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address4 Brown Lane West
Gelderd Road
Leeds
West Yorkshire
LS12 6BH

Contact

Websitecharlesbirch.com
Email address[email protected]
Telephone020 84391936
Telephone regionLondon

Location

Registered Address4 Brown Lane West
Gelderd Road
Leeds
West Yorkshire
LS12 6BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

11.3k at £1Mrs Elspeth Rosemary Wilson
9.15%
Ordinary A
99.1k at £1Christopher Howard Wilson
80.58%
Ordinary A
2k at £1Alison Marguerite Diana Wilson
1.63%
Ordinary C
2k at £1Christopher Howard Wilson
1.63%
Ordinary B
2k at £1Michael Gordon Wilson
1.63%
Ordinary A
2k at £1Mr Anthony Ashley Wilson
1.63%
Ordinary A
2k at £1Mr David Robert Wilson
1.63%
Ordinary A
2k at £1Mr Mark Jackson
1.63%
Ordinary D
626 at £1Midland Bank (Branch Nominees) LTD
0.51%
Ordinary A

Financials

Year2014
Turnover£14,567,773
Gross Profit£9,234,646
Net Worth£4,621,566
Cash£9,407
Current Liabilities£2,333,023

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 December 2023 (3 months, 2 weeks ago)
Next Return Due12 January 2025 (9 months from now)

Charges

16 March 2015Delivered on: 16 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 May 2012Delivered on: 14 June 2012
Persons entitled: Homes and Communities Agency

Classification: Rent deposit deed
Secured details: All monies due or to become due to the chargee.
Particulars: Initial deposit of £1,800.00 in the deposit account see image for full details.
Outstanding
20 January 2009Delivered on: 24 January 2009
Persons entitled: Glengate (Folkestone) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and all sums see image for full details.
Outstanding
5 November 2008Delivered on: 11 November 2008
Persons entitled: Raymond George Slade and Jean Dorothy Slade

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company`s interest in the deposit account with the initial deposit of £7250.00 see image for full details.
Outstanding
9 June 2003Delivered on: 10 June 2003
Persons entitled: Yorkshire Forward (Yorkshire and Humber Regional Development Agency)

Classification: Rent deposit deed
Secured details: £14,000 and all monies due or to become due from the company to the chargee.
Particulars: The deposit amount.
Outstanding
13 April 2017Delivered on: 19 April 2017
Persons entitled: Hsbc Back PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 July 2015Delivered on: 28 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
2 October 2007Delivered on: 12 October 2007
Satisfied on: 21 May 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 September 2000Delivered on: 5 October 2000
Satisfied on: 21 May 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 December 1992Delivered on: 5 January 1993
Satisfied on: 21 May 2015
Persons entitled: Close Brothers Limited.

Classification: Prompt credit application.
Secured details: £8,0607.35 due or to become due from the company to close brothers limited pursuant to the terms of the agreement.
Particulars: All the company's right title and interest in and to all sums payable under the terms of the insurance policies -as outlined on reverse of form 395. please see doc for full details.
Fully Satisfied
11 November 1991Delivered on: 16 November 1991
Satisfied on: 21 May 2015
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £58570.00.
Particulars: All its right title and interest in and to all sums payable under the insurance details below business ga 31/10/91 £26753.72 see 395 m 134C 19/11 for full details.
Fully Satisfied

Filing History

23 January 2024Appointment of Mrs Clare Moran as a director on 1 January 2024 (2 pages)
23 January 2024Director's details changed for Mr David Daniel Macdonald on 1 January 2024 (2 pages)
23 January 2024Director's details changed for Mr Christopher Howard Wilson on 1 January 2024 (2 pages)
4 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
18 December 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
17 March 2023Accounts for a small company made up to 30 June 2022 (9 pages)
29 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
22 March 2022Full accounts made up to 30 June 2021 (24 pages)
6 January 2022Confirmation statement made on 29 December 2021 with updates (7 pages)
23 June 2021Purchase of own shares. (3 pages)
23 June 2021Cancellation of shares. Statement of capital on 14 April 2021
  • GBP 120,963
(7 pages)
8 June 2021Termination of appointment of Clare Moran as a director on 28 May 2021 (1 page)
28 May 2021Termination of appointment of Mark Jackson as a director on 28 May 2021 (1 page)
28 May 2021Appointment of Mrs Clare Moran as a director on 28 May 2021 (2 pages)
11 March 2021Satisfaction of charge 6 in full (1 page)
11 March 2021Satisfaction of charge 8 in full (1 page)
11 March 2021Satisfaction of charge 7 in full (1 page)
11 March 2021Satisfaction of charge 4 in full (1 page)
11 February 2021Full accounts made up to 30 June 2020 (23 pages)
15 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
6 January 2020Full accounts made up to 30 June 2019 (23 pages)
12 February 2019Full accounts made up to 30 June 2018 (22 pages)
10 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
25 January 2018Group of companies' accounts made up to 30 June 2017 (28 pages)
10 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
19 April 2017Registration of charge 011611500011, created on 13 April 2017 (23 pages)
19 April 2017Registration of charge 011611500011, created on 13 April 2017 (23 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (8 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (8 pages)
20 December 2016Group of companies' accounts made up to 30 June 2016 (29 pages)
20 December 2016Group of companies' accounts made up to 30 June 2016 (29 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 122,963
(8 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 122,963
(8 pages)
29 December 2015Group of companies' accounts made up to 30 June 2015 (29 pages)
29 December 2015Group of companies' accounts made up to 30 June 2015 (29 pages)
22 December 2015Director's details changed for Mr David Daniel Mcdonald on 10 November 2015 (3 pages)
22 December 2015Director's details changed for Mr David Daniel Mcdonald on 10 November 2015 (3 pages)
28 July 2015Registration of charge 011611500010, created on 24 July 2015 (13 pages)
28 July 2015Registration of charge 011611500010, created on 24 July 2015 (13 pages)
21 May 2015Satisfaction of charge 2 in full (1 page)
21 May 2015Satisfaction of charge 1 in full (1 page)
21 May 2015Satisfaction of charge 5 in full (1 page)
21 May 2015Satisfaction of charge 3 in full (1 page)
21 May 2015Satisfaction of charge 5 in full (1 page)
21 May 2015Satisfaction of charge 3 in full (1 page)
21 May 2015Satisfaction of charge 1 in full (1 page)
21 May 2015Satisfaction of charge 2 in full (1 page)
16 March 2015Registration of charge 011611500009, created on 16 March 2015 (23 pages)
16 March 2015Appointment of Mrs Clare Moran as a secretary on 31 December 2014 (2 pages)
16 March 2015Registration of charge 011611500009, created on 16 March 2015 (23 pages)
16 March 2015Appointment of Mrs Clare Moran as a secretary on 31 December 2014 (2 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 122,963
(8 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 122,963
(8 pages)
12 January 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
12 January 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
12 March 2014Group of companies' accounts made up to 30 June 2013 (29 pages)
12 March 2014Group of companies' accounts made up to 30 June 2013 (29 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 122,963
(8 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 122,963
(8 pages)
24 January 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
24 January 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
28 September 2012Director's details changed for Mr Mark Jackson on 23 May 2012 (2 pages)
28 September 2012Director's details changed for Mr Mark Jackson on 23 May 2012 (2 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
3 February 2012Group of companies' accounts made up to 30 June 2011 (25 pages)
3 February 2012Group of companies' accounts made up to 30 June 2011 (25 pages)
31 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (9 pages)
31 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (9 pages)
19 July 2011Appointment of Mr David James Barber as a director (2 pages)
19 July 2011Appointment of Mr David Daniel Mcdonald as a director (2 pages)
19 July 2011Appointment of Mr David Daniel Mcdonald as a director (2 pages)
19 July 2011Appointment of Mr David James Barber as a director (2 pages)
16 March 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
16 March 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
15 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
11 February 2011Termination of appointment of Barry Brian as a director (1 page)
11 February 2011Termination of appointment of Barry Brian as a secretary (1 page)
11 February 2011Termination of appointment of Barry Brian as a director (1 page)
11 February 2011Termination of appointment of Barry Brian as a secretary (1 page)
9 February 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
9 February 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
5 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (9 pages)
5 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (9 pages)
23 June 2009Return made up to 29/12/08; full list of members (7 pages)
23 June 2009Return made up to 29/12/08; full list of members (7 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
28 October 2008Group of companies' accounts made up to 30 June 2008 (24 pages)
28 October 2008Group of companies' accounts made up to 30 June 2008 (24 pages)
8 August 2008Return made up to 29/12/07; no change of members (7 pages)
8 August 2008Return made up to 29/12/07; no change of members (7 pages)
22 April 2008Group of companies' accounts made up to 30 June 2007 (23 pages)
22 April 2008Group of companies' accounts made up to 30 June 2007 (23 pages)
12 October 2007Particulars of mortgage/charge (9 pages)
12 October 2007Particulars of mortgage/charge (9 pages)
16 July 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 July 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 April 2007Group of companies' accounts made up to 30 June 2006 (23 pages)
30 April 2007Group of companies' accounts made up to 30 June 2006 (23 pages)
5 May 2006Return made up to 29/12/05; full list of members (11 pages)
5 May 2006Group of companies' accounts made up to 30 June 2005 (22 pages)
5 May 2006Return made up to 29/12/05; full list of members (11 pages)
5 May 2006Group of companies' accounts made up to 30 June 2005 (22 pages)
23 March 2005Return made up to 29/12/04; full list of members (11 pages)
23 March 2005Return made up to 29/12/04; full list of members (11 pages)
23 March 2005Group of companies' accounts made up to 30 June 2004 (22 pages)
23 March 2005Group of companies' accounts made up to 30 June 2004 (22 pages)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
7 May 2004Group of companies' accounts made up to 30 June 2003 (24 pages)
7 May 2004Group of companies' accounts made up to 30 June 2003 (24 pages)
7 May 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
28 April 2003Group of companies' accounts made up to 30 June 2002 (23 pages)
28 April 2003Group of companies' accounts made up to 30 June 2002 (23 pages)
26 April 2003Registered office changed on 26/04/03 from: holly house 43 cavendish stree leeds yorkshire LS3 1LY (1 page)
26 April 2003Registered office changed on 26/04/03 from: holly house 43 cavendish stree leeds yorkshire LS3 1LY (1 page)
26 April 2003Return made up to 29/12/02; full list of members (11 pages)
26 April 2003Return made up to 29/12/02; full list of members (11 pages)
3 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
3 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
12 December 2001Group of companies' accounts made up to 30 June 2001 (20 pages)
12 December 2001Group of companies' accounts made up to 30 June 2001 (20 pages)
3 April 2001Full group accounts made up to 30 June 2000 (17 pages)
3 April 2001Full group accounts made up to 30 June 2000 (17 pages)
13 February 2001Return made up to 29/12/00; no change of members (6 pages)
13 February 2001Return made up to 29/12/00; no change of members (6 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
27 June 2000Director's particulars changed (1 page)
27 June 2000Director's particulars changed (1 page)
22 February 2000Full group accounts made up to 30 June 1999 (18 pages)
22 February 2000Full group accounts made up to 30 June 1999 (18 pages)
11 January 2000Return made up to 29/12/99; full list of members (9 pages)
11 January 2000Return made up to 29/12/99; full list of members (9 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
20 April 1999Full group accounts made up to 30 June 1998 (20 pages)
20 April 1999Full group accounts made up to 30 June 1998 (20 pages)
20 January 1999Return made up to 29/12/98; change of members (7 pages)
20 January 1999Return made up to 29/12/98; change of members (7 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
24 August 1998Director's particulars changed (1 page)
24 August 1998Director's particulars changed (1 page)
27 July 1998Director's particulars changed (1 page)
27 July 1998Director's particulars changed (1 page)
10 February 1998Return made up to 29/12/97; no change of members (7 pages)
10 February 1998Return made up to 29/12/97; no change of members (7 pages)
7 January 1997Return made up to 29/12/96; full list of members (10 pages)
7 January 1997Return made up to 29/12/96; full list of members (10 pages)
18 December 1996Full group accounts made up to 30 June 1996 (22 pages)
18 December 1996Full group accounts made up to 30 June 1996 (22 pages)
2 April 1996Return made up to 29/12/95; change of members (8 pages)
2 April 1996Return made up to 29/12/95; change of members (8 pages)
14 November 1995Full group accounts made up to 30 June 1995 (22 pages)
14 November 1995Full group accounts made up to 30 June 1995 (22 pages)
28 March 1995Return made up to 29/12/94; no change of members (12 pages)
28 March 1995Return made up to 29/12/94; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
13 December 1994Full group accounts made up to 30 September 1994 (23 pages)
25 January 1994Return made up to 29/12/93; full list of members (11 pages)
23 December 1993Full group accounts made up to 30 September 1993 (22 pages)
23 December 1993New director appointed (2 pages)
20 July 1993Return made up to 29/12/92; change of members (9 pages)
5 January 1993Particulars of mortgage/charge (4 pages)
5 January 1993Particulars of mortgage/charge (4 pages)
18 December 1992Full group accounts made up to 30 September 1992 (21 pages)
16 November 1991Particulars of mortgage/charge (3 pages)
16 November 1991Particulars of mortgage/charge (3 pages)
8 May 1989Company name changed charles birch & hipwell LIMITED\certificate issued on 08/05/89 (2 pages)
8 May 1989Company name changed charles birch & hipwell LIMITED\certificate issued on 08/05/89 (2 pages)
25 February 1974Incorporation (14 pages)
25 February 1974Incorporation (14 pages)